Background WavePink WaveYellow Wave

STRATEGIC BREAKS LIMITED (03229136)

STRATEGIC BREAKS LIMITED (03229136) is an active UK company. incorporated on 24 July 1996. with registered office in Essex. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STRATEGIC BREAKS LIMITED has been registered for 29 years. Current directors include GLOVER, John Christopher, GLOVER, Sheelagh Bernadette Daubney.

Company Number
03229136
Status
active
Type
ltd
Incorporated
24 July 1996
Age
29 years
Address
1 Bansons Yard, Essex, CM5 9AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GLOVER, John Christopher, GLOVER, Sheelagh Bernadette Daubney
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATEGIC BREAKS LIMITED

STRATEGIC BREAKS LIMITED is an active company incorporated on 24 July 1996 with the registered office located in Essex. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STRATEGIC BREAKS LIMITED was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

03229136

LTD Company

Age

29 Years

Incorporated 24 July 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

1 Bansons Yard Chipping Ongar Essex, CM5 9AA,

Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Jul 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GLOVER, John Christopher

Active
Ipswich Road, IpswichIP7 6NY
Secretary
Appointed 24 Jul 1996

GLOVER, John Christopher

Active
Ipswich Road, IpswichIP7 6NY
Born February 1945
Director
Appointed 24 Jul 1996

GLOVER, Sheelagh Bernadette Daubney

Active
Ipswich Road, IpswichIP7 6NY
Born March 1960
Director
Appointed 05 May 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 24 Jul 1996
Resigned 24 Jul 1996

MCLEAN, Colin Walter David

Resigned
Graingers Barn Brinkley Road, NewmarketCB8 0UN
Born December 1954
Director
Appointed 24 Jul 1996
Resigned 05 May 2004

PARSONS, William Brendan, Earl Of Rosse

Resigned
Birr Castle, Ireland
Born October 1936
Director
Appointed 24 Jul 1996
Resigned 05 May 2004

TAYLOR, Neil Campbell

Resigned
77 Cranbourne Avenue, LondonE11 2BJ
Born September 1964
Director
Appointed 24 Jul 1996
Resigned 04 Nov 1997

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 24 Jul 1996
Resigned 24 Jul 1996

Persons with significant control

1

Mr John Christopher Glover

Active
1 Bansons Yard, EssexCM5 9AA
Born February 1945

Nature of Control

Significant influence or control as trust
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
11 October 2017
AAMDAAMD
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 April 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 March 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
24 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 May 2006
AAAnnual Accounts
Legacy
7 December 2005
363aAnnual Return
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2004
AAAnnual Accounts
Legacy
30 June 2004
225Change of Accounting Reference Date
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 2003
AAAnnual Accounts
Legacy
4 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 2002
AAAnnual Accounts
Legacy
3 October 2001
287Change of Registered Office
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2001
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 1999
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Legacy
24 August 1998
363sAnnual Return (shuttle)
Resolution
5 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 May 1998
AAAnnual Accounts
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
363b363b
Legacy
6 July 1997
225Change of Accounting Reference Date
Legacy
19 September 1996
225Change of Accounting Reference Date
Legacy
13 September 1996
88(2)R88(2)R
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Incorporation Company
24 July 1996
NEWINCIncorporation