Background WavePink WaveYellow Wave

BRECKLAND COURT MANAGEMENT COMPANY (NO.2) LIMITED (02460031)

BRECKLAND COURT MANAGEMENT COMPANY (NO.2) LIMITED (02460031) is an active UK company. incorporated on 16 January 1990. with registered office in Bury St. Edmunds. The company operates in the Real Estate Activities sector, engaged in unknown sic code (98100). BRECKLAND COURT MANAGEMENT COMPANY (NO.2) LIMITED has been registered for 36 years. Current directors include WILSON, Daniel Ernest.

Company Number
02460031
Status
active
Type
ltd
Incorporated
16 January 1990
Age
36 years
Address
5 Brunel Business Court, Bury St. Edmunds, IP32 7AJ
Industry Sector
Real Estate Activities
Business Activity
Unknown SIC code (98100)
Directors
WILSON, Daniel Ernest
SIC Codes
98100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRECKLAND COURT MANAGEMENT COMPANY (NO.2) LIMITED

BRECKLAND COURT MANAGEMENT COMPANY (NO.2) LIMITED is an active company incorporated on 16 January 1990 with the registered office located in Bury St. Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in unknown sic code (98100). BRECKLAND COURT MANAGEMENT COMPANY (NO.2) LIMITED was registered 36 years ago.(SIC: 98100)

Status

active

Active since 36 years ago

Company No

02460031

LTD Company

Age

36 Years

Incorporated 16 January 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 21 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

5 Brunel Business Court Bury St. Edmunds, IP32 7AJ,

Previous Addresses

Temples Property Management Boldero Road Bury St. Edmunds Suffolk IP32 7BS
From: 11 January 2011To: 20 May 2017
106 Risbygate Street Bury St Edmunds Suffolk IP33 3AA
From: 16 January 1990To: 11 January 2011
Timeline

3 key events • 1990 - 2017

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Sept 17
Director Left
Sept 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

WILSON, Daniel

Active
Boldero Road, Bury St EdmundsIP32 7BS
Secretary
Appointed 02 May 2006

WILSON, Daniel Ernest

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born May 1970
Director
Appointed 10 Sept 2017

GOMER, Lisa

Resigned
14 Breckland Court, ThetfordIP24 2DH
Secretary
Appointed 15 Jan 1997
Resigned 06 Jun 2003

MILTON, Doreen Lilian

Resigned
13 Breckland Court, ThetfordIP24 2DH
Secretary
Appointed 01 Aug 2003
Resigned 02 May 2006

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed N/A
Resigned 15 Jan 1997

BOWEN, Michael George

Resigned
6 Russell Avenue, NorwichNR7 8QD
Born August 1937
Director
Appointed N/A
Resigned 10 Sept 1993

DOSSETT, Michael John

Resigned
6 Breckland Court, ThetfordIP24 2DH
Born November 1953
Director
Appointed 10 May 1996
Resigned 10 Sept 2017

GOMER, Lisa

Resigned
14 Breckland Court, ThetfordIP24 2DH
Born August 1964
Director
Appointed 22 May 1996
Resigned 06 Jun 2003

HOLLIDAY, Adrian Bruce

Resigned
3 Paddock Green, BecclesNR34 7RW
Born February 1945
Director
Appointed 10 Sept 1993
Resigned 10 May 1996

HOLMES, Colin Robert

Resigned
Chantry Mid Meadow, BecclesNR34 9TP
Born March 1933
Director
Appointed N/A
Resigned 10 May 1996

MILTON, Doreen Lilian

Resigned
13 Breckland Court, ThetfordIP24 2DH
Born February 1929
Director
Appointed 06 Jun 2003
Resigned 02 May 2006

MILTON, Doreen Lilian

Resigned
13 Breckland Court, ThetfordIP24 2DH
Born February 1929
Director
Appointed 10 May 1996
Resigned 31 Mar 2002

SELLAR, Mary Daphne

Resigned
14 Church Avenue, ThetfordIP24 1LW
Born August 1934
Director
Appointed 07 Jun 2003
Resigned 27 Feb 2005

THOROGOOD, Yvonne Anita

Resigned
8 Breckland Court, ThetfordIP24 2DH
Born October 1956
Director
Appointed 31 Mar 2002
Resigned 06 Jun 2003

Persons with significant control

1

Mr Daniel Ernest Wilson

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born May 1970

Nature of Control

Significant influence or control
Notified 02 Jan 2017
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Change Person Secretary Company With Change Date
24 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
26 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
18 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
287Change of Registered Office
Legacy
29 March 2006
287Change of Registered Office
Accounts With Accounts Type Small
9 March 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2003
AAAnnual Accounts
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2002
AAAnnual Accounts
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1998
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Auditors Resignation Company
10 December 1997
AUDAUD
Legacy
5 March 1997
363aAnnual Return
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
287Change of Registered Office
Legacy
30 January 1997
288bResignation of Director or Secretary
Legacy
4 June 1996
288288
Accounts With Accounts Type Full
25 May 1996
AAAnnual Accounts
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Legacy
6 February 1996
363x363x
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
7 June 1995
88(2)R88(2)R
Legacy
7 June 1995
88(2)R88(2)R
Legacy
24 January 1995
363x363x
Legacy
23 November 1994
88(2)R88(2)R
Accounts With Accounts Type Full
22 August 1994
AAAnnual Accounts
Legacy
1 February 1994
363x363x
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
24 September 1993
288288
Legacy
24 January 1993
363x363x
Accounts With Accounts Type Full
17 October 1992
AAAnnual Accounts
Legacy
22 January 1992
363x363x
Legacy
18 October 1991
88(2)R88(2)R
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
15 October 1991
88(2)R88(2)R
Legacy
19 February 1991
88(2)R88(2)R
Legacy
19 February 1991
363aAnnual Return
Legacy
14 January 1991
288288
Legacy
12 November 1990
288288
Legacy
18 June 1990
88(2)R88(2)R
Incorporation Company
16 January 1990
NEWINCIncorporation