Company NameBreakspears Road (Brockley) Management Co. Limited
Company StatusActive
Company Number06812568
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Susan Catherine Roberts
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2009(2 months, 1 week after company formation)
Appointment Duration15 years
RoleEfl Teacher
Country of ResidenceUnited Kingdom
Correspondence Address7 Beckley Court
Beckley
Oxford
Oxfordshire
OX3 9UB
Director NameMs Marion Hayward
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2009(2 months, 2 weeks after company formation)
Appointment Duration14 years, 12 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address63a Breakspears Road
Brockley
London
SE4 1TS
Secretary NameMs Marion Hayward
NationalityBritish
StatusCurrent
Appointed24 April 2009(2 months, 2 weeks after company formation)
Appointment Duration14 years, 12 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address63a Ground Floor Flat
Breakspears Road Brockley
London
SE4 1TS
Director NameMrs Dipti Soul
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(9 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address63a Ground Floor Flat
Breakspears Road Brockley
London
SE4 1TS
Director NameMr Matt Soul
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(9 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleBuilder/ Designer
Country of ResidenceEngland
Correspondence Address63a Ground Floor Flat
Breakspears Road Brockley
London
SE4 1TS
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Francois Edouard Emile Mace
Date of BirthJune 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address43 Caterham Road
London
SE13 5AP

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Sdg Registrars LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

29 January 2024Confirmation statement made on 23 January 2024 with updates (4 pages)
11 May 2023Termination of appointment of Matt Soul as a director on 16 February 2023 (1 page)
10 May 2023Notification of Sarah Louise Feeney as a person with significant control on 16 February 2023 (2 pages)
10 May 2023Cessation of Dipti Rameshchandra Soul as a person with significant control on 16 February 2023 (1 page)
10 May 2023Termination of appointment of Dipti Rameshchandra Soul as a director on 16 February 2023 (1 page)
10 May 2023Cessation of Matthew Timothy Soul as a person with significant control on 16 February 2023 (1 page)
10 May 2023Appointment of Sarah Louise Feeney as a director on 16 February 2023 (2 pages)
22 March 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
25 January 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
19 January 2023Second filing of the annual return made up to 6 February 2016 (20 pages)
19 January 2023Second filing of the annual return made up to 6 February 2014 (20 pages)
19 January 2023Second filing of the annual return made up to 6 December 2013 (20 pages)
19 January 2023Second filing of the annual return made up to 6 February 2015 (20 pages)
19 January 2023Second filing of the annual return made up to 6 February 2012 (20 pages)
28 November 2022Statement of capital following an allotment of shares on 30 March 2009
  • GBP 3
(2 pages)
26 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
23 November 2022Second filing of Confirmation Statement dated 26 October 2019 (4 pages)
23 November 2022Second filing of Confirmation Statement dated 2 November 2016 (4 pages)
17 November 2022Notification of Matthew Timothy Soul as a person with significant control on 23 November 2018 (2 pages)
17 November 2022Notification of Francois Edouard Emile Mace as a person with significant control on 6 April 2016 (2 pages)
17 November 2022Cessation of Francois Edouard Emile Mace as a person with significant control on 23 November 2018 (1 page)
17 November 2022Notification of Dipti Rameshchandra Soul as a person with significant control on 23 November 2018 (2 pages)
17 November 2022Notification of Marion Hayward as a person with significant control on 6 April 2016 (2 pages)
17 November 2022Withdrawal of a person with significant control statement on 17 November 2022 (2 pages)
17 November 2022Registered office address changed from , 63a Ground Floor Flat, Breakspears Road Brockley, London, SE4 1TS to 73 Cornhill London EC3V 3QQ on 17 November 2022 (1 page)
17 November 2022Notification of Susan Catherine Roberts as a person with significant control on 6 April 2016 (2 pages)
7 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
8 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
8 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
17 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
27 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
3 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
3 November 2019Confirmation statement made on 26 October 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 23/11/2022
(4 pages)
4 December 2018Appointment of Mr Matt Soul as a director on 23 November 2018 (2 pages)
29 November 2018Appointment of Mrs Dipti Soul as a director on 23 November 2018 (2 pages)
24 November 2018Termination of appointment of Francois Edouard Emile Mace as a director on 23 November 2018 (1 page)
31 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
21 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
26 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 23/11/2022
(6 pages)
9 February 2016Director's details changed for Mr Francois Edouard Emile Mace on 18 July 2015 (2 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 19/01/2023
(7 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
9 February 2016Director's details changed for Mr Francois Edouard Emile Mace on 18 July 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
7 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 19/01/2023
(6 pages)
7 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1
(5 pages)
7 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1
(5 pages)
7 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1
(5 pages)
25 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 19/01/2023
(6 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/01/23
(5 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
15 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
15 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
11 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/12/2022 and again on 19/01/2023
(6 pages)
11 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
11 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
11 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
14 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
14 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
2 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
18 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Ms Marion Hayward on 17 February 2010 (2 pages)
18 February 2010Secretary's details changed for Ms Marion Hayward on 1 January 2010 (1 page)
18 February 2010Director's details changed for Mr Francois Edouard Emile Mace on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Mrs Susan Catherine Roberts on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Ms Marion Hayward on 17 February 2010 (2 pages)
18 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mrs Susan Catherine Roberts on 17 February 2010 (2 pages)
18 February 2010Secretary's details changed for Ms Marion Hayward on 1 January 2010 (1 page)
18 February 2010Director's details changed for Mr Francois Edouard Emile Mace on 17 February 2010 (2 pages)
18 February 2010Secretary's details changed for Ms Marion Hayward on 1 January 2010 (1 page)
24 April 2009Director appointed ms marion hayward (1 page)
24 April 2009Secretary appointed ms marion hayward (1 page)
24 April 2009Director appointed ms marion hayward (1 page)
24 April 2009Secretary appointed ms marion hayward (1 page)
16 April 2009Director appointed mrs susan catherine roberts (1 page)
16 April 2009Director appointed mrs susan catherine roberts (1 page)
14 April 2009Director's change of particulars / francis mace / 10/04/2009 (2 pages)
14 April 2009Director's change of particulars / francis mace / 10/04/2009 (2 pages)
26 February 2009Director appointed francis edward emile mace (2 pages)
26 February 2009Director appointed francis edward emile mace (2 pages)
24 February 2009Appointment terminated director andrew davis (1 page)
24 February 2009Appointment terminated director andrew davis (1 page)
6 February 2009Incorporation (15 pages)
6 February 2009Incorporation (15 pages)