Company NameBreakspeare Properties Limited
DirectorsJane Breakspeare and Richard Michael Breakspeare
Company StatusActive
Company Number11957567
CategoryPrivate Limited Company
Incorporation Date23 April 2019(5 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jane Breakspeare
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Thorngrove Road
Wilmslow
SK9 1DE
Director NameMr Richard Michael Breakspeare
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Thorngrove Road
Wilmslow
SK9 1DE
Secretary NameMrs Jane Breakspeare
StatusCurrent
Appointed23 April 2019(same day as company formation)
RoleCompany Director
Correspondence Address22 Thorngrove Road
Wilmslow
SK9 1DE

Location

Registered Address22 Thorngrove Road
Wilmslow
SK9 1DE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month from now)

Charges

7 May 2021Delivered on: 12 May 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 32 roscoe street, edgeley, SK3 9EN.
Outstanding
24 January 2020Delivered on: 13 February 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 34 roscoe street, stockport, SK3 9EN.
Outstanding
25 October 2019Delivered on: 29 October 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 1 heaton court, 128 heaton moor road, stockport and garage 1, SK4 4RX.
Outstanding

Filing History

27 March 2024Registration of charge 119575670005, created on 27 March 2024 (4 pages)
31 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
21 July 2023Registration of charge 119575670004, created on 21 July 2023 (4 pages)
8 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
9 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
12 May 2021Registration of charge 119575670003, created on 7 May 2021 (4 pages)
22 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
6 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
13 February 2020Registration of charge 119575670002, created on 24 January 2020 (4 pages)
29 October 2019Registration of charge 119575670001, created on 25 October 2019 (4 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
30 May 2019Statement of capital following an allotment of shares on 23 April 2019
  • GBP 10
(3 pages)
23 April 2019Incorporation
Statement of capital on 2019-04-23
  • GBP 3
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)