Background WavePink WaveYellow Wave

BREITLING HOMES LIMITED (06393494)

BREITLING HOMES LIMITED (06393494) is an active UK company. incorporated on 9 October 2007. with registered office in Lowestoft. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BREITLING HOMES LIMITED has been registered for 18 years. Current directors include HUNT, Benjamin John, PHILPOT, Terence Nicholas.

Company Number
06393494
Status
active
Type
ltd
Incorporated
9 October 2007
Age
18 years
Address
Number Sixty One, Lowestoft, NR32 1PL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HUNT, Benjamin John, PHILPOT, Terence Nicholas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREITLING HOMES LIMITED

BREITLING HOMES LIMITED is an active company incorporated on 9 October 2007 with the registered office located in Lowestoft. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BREITLING HOMES LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06393494

LTD Company

Age

18 Years

Incorporated 9 October 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Number Sixty One Alexandra Road Lowestoft, NR32 1PL,

Previous Addresses

19/20 Regent Street Great Yarmouth Norfolk NR30 1RL United Kingdom
From: 25 October 2024To: 23 May 2025
Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom
From: 8 November 2023To: 25 October 2024
Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD United Kingdom
From: 13 October 2016To: 8 November 2023
65 Bells Road Gorleston Great Yarmouth Norfolk NR31 6AG
From: 23 October 2015To: 13 October 2016
East Coast House Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RU
From: 9 October 2007To: 23 October 2015
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Mar 10
Loan Secured
Jul 13
Owner Exit
Jun 19
Loan Secured
Sept 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Owner Exit
Nov 24
New Owner
Nov 24
Director Left
Jan 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HUNT, Benjamin John

Active
Regent Street, Great YarmouthNR30 1RL
Born March 1970
Director
Appointed 01 Dec 2008

PHILPOT, Terence Nicholas

Active
Alexandra Road, LowestoftNR32 1PL
Born March 1963
Director
Appointed 09 Oct 2007

COLMAN, Craig William

Resigned
Poplar Avenue, Great YarmouthNR31 7PW
Secretary
Appointed 09 Oct 2007
Resigned 15 Jun 2009

PEMBROKE, Andrew Carl

Resigned
Regent Street, Great YarmouthNR30 1RL
Secretary
Appointed 15 Jun 2009
Resigned 25 Oct 2024

COLMAN, Craig William

Resigned
Poplar Avenue, Great YarmouthNR31 7PW
Born June 1969
Director
Appointed 09 Oct 2007
Resigned 15 Jun 2009

PEMBROKE, Andrew Carl

Resigned
Regent Street, Great YarmouthNR30 1RL
Born January 1972
Director
Appointed 09 Oct 2007
Resigned 25 Oct 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Benjamin John Hunt

Active
Regent Street, Great YarmouthNR30 1RL
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2024
Peachman Way, NorwichNR7 0LB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2024

Mr Andrew Carl Pembroke

Ceased
Regent Street, Great YarmouthNR30 1RL
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2024

Mr Terry Philpot

Ceased
19-20 Regent Street, Great YarmouthNR30 1RL
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2019
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
19 May 2017
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
19 May 2017
CC04CC04
Resolution
19 May 2017
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
12 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Legacy
26 April 2011
MG02MG02
Legacy
26 April 2011
MG02MG02
Legacy
20 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Changes To Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
7 August 2009
395Particulars of Mortgage or Charge
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
363aAnnual Return
Legacy
30 January 2009
288cChange of Particulars
Legacy
7 November 2008
287Change of Registered Office
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2007
288aAppointment of Director or Secretary
Incorporation Company
9 October 2007
NEWINCIncorporation