Background WavePink WaveYellow Wave

BREYBARN PROPERTY LIMITED (02072928)

BREYBARN PROPERTY LIMITED (02072928) is an active UK company. incorporated on 11 November 1986. with registered office in 63 Aberdare Gardens. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BREYBARN PROPERTY LIMITED has been registered for 39 years. Current directors include MCGIBNEY, James Philip, SIMON, Nicolette.

Company Number
02072928
Status
active
Type
ltd
Incorporated
11 November 1986
Age
39 years
Address
63 Aberdare Gardens, NW6 3AN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCGIBNEY, James Philip, SIMON, Nicolette
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREYBARN PROPERTY LIMITED

BREYBARN PROPERTY LIMITED is an active company incorporated on 11 November 1986 with the registered office located in 63 Aberdare Gardens. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BREYBARN PROPERTY LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02072928

LTD Company

Age

39 Years

Incorporated 11 November 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

63 Aberdare Gardens London , NW6 3AN,

Timeline

15 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Dec 86
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Jan 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

MCGIBNEY, James Philip

Active
63 Aberdare GardensNW6 3AN
Secretary
Appointed 05 Sept 2024

MCGIBNEY, James Philip

Active
63 Aberdare GardensNW6 3AN
Born June 1986
Director
Appointed 05 Sept 2024

SIMON, Nicolette

Active
Aberdare Gardens, LondonNW6 3AN
Born July 1964
Director
Appointed 25 Jan 2020

BARTLETT, Richard Leslie

Resigned
Second Floor Flat, LondonNW6 3AN
Secretary
Appointed 25 May 2000
Resigned 12 Jul 2003

CLARK, Janice Elizabeth

Resigned
63 Aberdare Gardens, LondonNW6 3AN
Secretary
Appointed 13 Jun 1997
Resigned 24 Jul 1999

COOKE, Chana Yvonne

Resigned
63 Aberdare Gardens, LondonNW6 3AN
Secretary
Appointed 05 Aug 1999
Resigned 24 Apr 2000

CUNNINGHAME, Alan

Resigned
63 Aberdare Gardens, LondonNW6 3AN
Secretary
Appointed 13 Jun 2002
Resigned 26 Jan 2004

GUNER PAUL, Asli

Resigned
63 Aberdare GardensNW6 3AN
Secretary
Appointed 03 Feb 2021
Resigned 01 Sept 2024

KLEVAN, Olivia

Resigned
Second Floor Flat, LondonNW6 3AN
Secretary
Appointed 26 Jan 2004
Resigned 13 Aug 2006

ROSE, Michael Peter

Resigned
63 Aberdare Gardens, LondonNW6 3AN
Secretary
Appointed 13 Sept 2006
Resigned 15 Jan 2021

TARSH, Simon Jack

Resigned
63 Aberdare Gardens, LondonNW6 3AN
Secretary
Appointed N/A
Resigned 13 Jun 1997

BARLAY, Robin Anthony

Resigned
63 Aberdare Gardens, LondonNW6 3AN
Born August 1964
Director
Appointed 05 Jul 1999
Resigned 29 Aug 2024

BARLAY, Robin Anthony

Resigned
63 Aberdare Gardens, LondonNW6 3AN
Born August 1964
Director
Appointed 13 Jun 1997
Resigned 24 Mar 1998

BARTLETT, Richard Leslie

Resigned
Second Floor Flat, LondonNW6 3AN
Born October 1972
Director
Appointed 25 May 2000
Resigned 12 Jul 2003

BLICKER, Anna-Vittoria

Resigned
63 Aberdare GardensNW6 3AN
Born September 1995
Director
Appointed 10 Sept 2024
Resigned 17 Jan 2026

CLARK, Janice Elizabeth

Resigned
63 Aberdare Gardens, LondonNW6 3AN
Born December 1962
Director
Appointed 13 Jun 1997
Resigned 24 Jul 1999

COOKE, Chana Yvonne

Resigned
63 Aberdare Gardens, LondonNW6 3AN
Born March 1939
Director
Appointed N/A
Resigned 24 Apr 2000

GILLIES, Jasmine Susannah

Resigned
Aberdare Gardens, LondonNW6 3AN
Born October 1959
Director
Appointed 04 Aug 2008
Resigned 01 Jul 2014

GUNER PAUL, Asli

Resigned
63 Aberdare GardensNW6 3AN
Born December 1983
Director
Appointed 03 Feb 2021
Resigned 01 Sept 2024

KLEVAN, Olivia

Resigned
Second Floor Flat, LondonNW6 3AN
Born July 1972
Director
Appointed 13 Jul 2003
Resigned 11 Jul 2008

REED, Megan Annie

Resigned
63 Aberdare GardensNW6 3AN
Born February 2000
Director
Appointed 10 Sept 2024
Resigned 06 Mar 2026

ROSE, Michael Peter

Resigned
63 Aberdare Gardens, LondonNW6 3AN
Born September 1961
Director
Appointed 21 Feb 2006
Resigned 15 Jan 2021

TARSH, Simon Jack

Resigned
63 Aberdare Gardens, LondonNW6 3AN
Born December 1960
Director
Appointed N/A
Resigned 13 Jun 1997

WILLIAMS, Peter

Resigned
63 Aberdare GardensNW6 3AN
Born September 1996
Director
Appointed 10 Sept 2024
Resigned 17 Jan 2026

YANG, Charles Chuen Liang

Resigned
Apartment 5 Fairfax Court, LondonNW6 3AN
Born September 1958
Director
Appointed N/A
Resigned 20 Feb 2006
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2015
AAAnnual Accounts
Termination Director Company
30 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2015
AR01AR01
Termination Director Company With Name Termination Date
28 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2009
AAAnnual Accounts
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
2 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2007
AAAnnual Accounts
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2006
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 January 2005
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
17 April 2004
288aAppointment of Director or Secretary
Legacy
17 April 2004
288bResignation of Director or Secretary
Legacy
17 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
363sAnnual Return (shuttle)
Legacy
31 January 1999
288cChange of Particulars
Accounts With Accounts Type Small
14 January 1999
AAAnnual Accounts
Legacy
2 April 1998
363sAnnual Return (shuttle)
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 January 1998
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1997
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1996
AAAnnual Accounts
Legacy
10 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Legacy
21 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Legacy
26 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1993
AAAnnual Accounts
Legacy
24 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1992
AAAnnual Accounts
Legacy
7 February 1992
363aAnnual Return
Legacy
22 April 1991
363aAnnual Return
Accounts With Accounts Type Full
6 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Legacy
2 May 1989
363363
Accounts With Accounts Type Dormant
20 April 1989
AAAnnual Accounts
Resolution
20 April 1989
RESOLUTIONSResolutions
Legacy
10 April 1989
288288
Legacy
10 April 1989
288288
Legacy
1 March 1988
363363
Legacy
30 September 1987
287Change of Registered Office
Legacy
30 September 1987
288288
Memorandum Articles
19 September 1987
MEM/ARTSMEM/ARTS
Resolution
19 September 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
3 December 1986
NEWINCIncorporation
Certificate Incorporation
11 November 1986
CERTINCCertificate of Incorporation