Background WavePink WaveYellow Wave

BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LIMITED (06911394)

BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LIMITED (06911394) is an active UK company. incorporated on 20 May 2009. with registered office in Oxford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LIMITED has been registered for 16 years. Current directors include LEPPARD, Kathryn Jane, STACEY, Keith Antony.

Company Number
06911394
Status
active
Type
ltd
Incorporated
20 May 2009
Age
16 years
Address
294 Banbury Road, Oxford, OX2 7ED
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LEPPARD, Kathryn Jane, STACEY, Keith Antony
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LIMITED

BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LIMITED is an active company incorporated on 20 May 2009 with the registered office located in Oxford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

06911394

LTD Company

Age

16 Years

Incorporated 20 May 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

294 Banbury Road Oxford, OX2 7ED,

Previous Addresses

8 st. Aldates Oxford OX1 1BS
From: 30 October 2014To: 31 January 2017
13 Beaumont Street Oxford Oxon OX1 2LP
From: 20 May 2009To: 30 October 2014
Timeline

6 key events • 2009 - 2013

Funding Officers Ownership
Company Founded
May 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Aug 12
Director Left
Aug 12
Director Left
Jun 13
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LEPPARD, Kathryn Jane

Active
Banbury Road, OxfordOX2 7ED
Born December 1969
Director
Appointed 08 Jun 2009

STACEY, Keith Antony

Active
Banbury Road, OxfordOX2 7ED
Born May 1967
Director
Appointed 20 May 2009

BARNES, Gregory John

Resigned
House, WallingfordOX10 8NB
Born March 1971
Director
Appointed 20 May 2009
Resigned 31 Jan 2013

MAHON, Frances Anne

Resigned
Ditchley Road, Chipping NortonOX7 3QS
Born December 1962
Director
Appointed 08 Jun 2009
Resigned 07 Sept 2011

WRIGHT, Daniel Francis

Resigned
Kingston Road, OxfordOX2 6RH
Born November 1965
Director
Appointed 20 May 2009
Resigned 07 Sept 2011

Persons with significant control

2

Ms Kathryn Jane Leppard

Active
Banbury Road, OxfordOX2 7ED
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2017

Mr Keith Antony Stacey

Active
Banbury Road, OxfordOX2 7ED
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Micro Entity
16 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Capital Name Of Class Of Shares
10 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 April 2014
SH10Notice of Particulars of Variation
Resolution
10 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Appoint Person Director Company With Name
6 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2010
AP01Appointment of Director
Legacy
31 January 2010
88(2)Return of Allotment of Shares
Incorporation Company
20 May 2009
NEWINCIncorporation