Background WavePink WaveYellow Wave

BREEDON HOUSE PROPERTIES LIMITED (06249864)

BREEDON HOUSE PROPERTIES LIMITED (06249864) is an active UK company. incorporated on 16 May 2007. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. BREEDON HOUSE PROPERTIES LIMITED has been registered for 18 years.

Company Number
06249864
Status
active
Type
ltd
Incorporated
16 May 2007
Age
18 years
Address
Mayfield House Nottingham Road, Nottingham, NG10 1HQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREEDON HOUSE PROPERTIES LIMITED

BREEDON HOUSE PROPERTIES LIMITED is an active company incorporated on 16 May 2007 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. BREEDON HOUSE PROPERTIES LIMITED was registered 18 years ago.(SIC: 68209, 68320)

Status

active

Active since 18 years ago

Company No

06249864

LTD Company

Age

18 Years

Incorporated 16 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Mayfield House Nottingham Road Long Eaton Nottingham, NG10 1HQ,

Previous Addresses

111 Baker Street Mezzanine Level London W1U 6RR England
From: 5 November 2024To: 20 June 2025
1 Nottingham Road Long Eaton Nottingham NG10 1HQ
From: 3 December 2013To: 5 November 2024
Breedon House, 168 Derby Road Long Eaton Nottingham NG10 4BJ
From: 16 May 2007To: 3 December 2013
Timeline

56 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
Oct 10
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Feb 15
Loan Secured
Aug 16
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Joined
Feb 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
May 22
Owner Exit
Feb 23
Loan Cleared
Sept 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Loan Secured
Nov 24
Director Left
Sept 25
Director Left
Sept 25
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Memorandum Articles
12 October 2024
MAMA
Resolution
2 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2023
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
7 March 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
7 March 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
7 March 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
7 March 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
7 March 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
7 March 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
7 March 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
7 March 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
7 March 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
7 March 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
7 March 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
7 March 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
7 March 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
7 March 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
7 March 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
7 March 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
7 March 2023
MR05Certification of Charge
Notification Of A Person With Significant Control
16 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Memorandum Articles
16 October 2020
MAMA
Resolution
16 October 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2019
AAAnnual Accounts
Resolution
7 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Small
6 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Small
2 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
12 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Small
29 April 2010
AAAnnual Accounts
Legacy
3 April 2010
MG01MG01
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Legacy
27 July 2009
363aAnnual Return
Resolution
8 July 2009
RESOLUTIONSResolutions
Statement Of Affairs
6 July 2009
SASA
Legacy
6 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
7 October 2008
225Change of Accounting Reference Date
Legacy
19 September 2008
363sAnnual Return (shuttle)
Legacy
11 December 2007
395Particulars of Mortgage or Charge
Incorporation Company
16 May 2007
NEWINCIncorporation