Background WavePink WaveYellow Wave

BREEDON HOUSE GROUP LIMITED (06657525)

BREEDON HOUSE GROUP LIMITED (06657525) is an active UK company. incorporated on 28 July 2008. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BREEDON HOUSE GROUP LIMITED has been registered for 17 years. Current directors include MACKENZIE, Sarah Cosette Vera.

Company Number
06657525
Status
active
Type
ltd
Incorporated
28 July 2008
Age
17 years
Address
Mayfield House Nottingham Road, Nottingham, NG10 1HQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MACKENZIE, Sarah Cosette Vera
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREEDON HOUSE GROUP LIMITED

BREEDON HOUSE GROUP LIMITED is an active company incorporated on 28 July 2008 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BREEDON HOUSE GROUP LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06657525

LTD Company

Age

17 Years

Incorporated 28 July 2008

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 26 September 2025 (6 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
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
168 Derby Road Long Eaton Nottingham Nottinghamshire NG10 4BJ
From: 28 July 2008To: 3 December 2013
Timeline

20 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Jul 13
Loan Cleared
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Left
Apr 21
Loan Cleared
Sept 23
Loan Cleared
Feb 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Loan Secured
Nov 24
Director Left
Sept 25
Director Left
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

MACKENZIE, Sarah Cosette Vera

Active
Nottingham Road, NottinghamNG10 1HQ
Born March 1986
Director
Appointed 25 Oct 2024

GRIFFIN, Catherine

Resigned
Nottingham Road, NottinghamNG10 1HQ
Secretary
Appointed 18 Jul 2013
Resigned 01 Mar 2021

MASON, Jacqueline

Resigned
Derby Road, NottinghamNG10 4BJ
Secretary
Appointed 01 Aug 2010
Resigned 18 Jul 2013

ALDBURY SECRETARIES LIMITED

Resigned
264 - 268 Upper Fourth Street, Central Milton KeynesMK9 1DP
Corporate secretary
Appointed 28 Jul 2008
Resigned 28 Jul 2008

MASON

Resigned
Derby Road, RisleyDE72 3SS
Corporate secretary
Appointed 28 Jul 2008
Resigned 28 Jul 2010

CHANRAI, Varun

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born November 1984
Director
Appointed 25 Oct 2024
Resigned 01 Sept 2025

GROVER, Ashwin

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born July 1983
Director
Appointed 25 Oct 2024
Resigned 01 Sept 2025

MASON, Adrian Leslie

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born September 1970
Director
Appointed 01 Aug 2010
Resigned 01 Mar 2021

MASON, Alan Hugh

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born September 1967
Director
Appointed 01 Aug 2010
Resigned 25 Oct 2024

MASON, Hugh Alan

Resigned
Greythorpe, RisleyDE72 3SS
Born May 1941
Director
Appointed 28 Jul 2008
Resigned 28 Jul 2010

MASON, Jacqueline Claire

Resigned
Derby Road, NottinghamNG10 4BJ
Born November 1963
Director
Appointed 01 Aug 2010
Resigned 18 Jul 2013

MASON, Margaret Mitchell

Resigned
Greythorpe Court, DerbyDE72 3SS
Born August 1940
Director
Appointed 28 Jul 2008
Resigned 25 Oct 2024

Persons with significant control

1

Bhcf2 Limited

Active
Nottingham Road, NottinghamNG10 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 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
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Resolution
7 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
2 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Termination Secretary Company With Name
11 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Dormant
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Move Registers To Registered Office Company
22 August 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
12 April 2011
AAAnnual Accounts
Legacy
12 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Move Registers To Sail Company
6 October 2010
AD03Change of Location of Company Records
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Change Sail Address Company
5 October 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
5 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Group
29 April 2010
AAAnnual Accounts
Legacy
29 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
Statement Of Affairs
30 December 2008
SASA
Legacy
30 December 2008
88(2)Return of Allotment of Shares
Legacy
29 July 2008
288bResignation of Director or Secretary
Incorporation Company
28 July 2008
NEWINCIncorporation