Background WavePink WaveYellow Wave

BREEDON HOUSE HOLDINGS LIMITED (07185290)

BREEDON HOUSE HOLDINGS LIMITED (07185290) is an active UK company. incorporated on 10 March 2010. 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 HOLDINGS LIMITED has been registered for 16 years. Current directors include MACKENZIE, Sarah Cosette Vera.

Company Number
07185290
Status
active
Type
ltd
Incorporated
10 March 2010
Age
16 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 HOLDINGS LIMITED

BREEDON HOUSE HOLDINGS LIMITED is an active company incorporated on 10 March 2010 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 HOLDINGS LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07185290

LTD Company

Age

16 Years

Incorporated 10 March 2010

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

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

Previous Addresses

111 Baker Street Mezzanine Level London W1U 6RR United Kingdom
From: 5 November 2024To: 20 June 2025
Mayfield House 1 Nottingham Road Long Eaton Nottingham NG10 1HQ
From: 7 April 2014To: 5 November 2024
1 Nottingham Road Long Eaton Nottingham NG10 1HQ England
From: 3 December 2013To: 7 April 2014
168 Derby Road Long Eaton Nottingham NG10 4BJ England
From: 10 March 2010To: 3 December 2013
Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Jun 10
Funding Round
Jul 10
Loan Cleared
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Joined
Mar 21
Loan Cleared
Feb 24
Loan Cleared
Mar 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Loan Secured
Nov 24
Director Left
Sept 25
Director Left
Sept 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MACKENZIE, Sarah Cosette Vera

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

MASON, Jacqueline

Resigned
Derby Road, NottinghamNG10 4BJ
Secretary
Appointed 01 Aug 2010
Resigned 04 Apr 2013

MASON, Margaret Mitchell Cairns

Resigned
1 Nottingham Road, NottinghamNG10 1HQ
Secretary
Appointed 04 Apr 2013
Resigned 25 Oct 2024

CAIRNS MASON, Margaret Mitchell

Resigned
1 Nottingham Road, NottinghamNG10 1HQ
Born August 1940
Director
Appointed 10 Mar 2010
Resigned 25 Oct 2024

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, Alan Hugh

Resigned
1 Nottingham Road, NottinghamNG10 1HQ
Born September 1967
Director
Appointed 01 Mar 2021
Resigned 25 Oct 2024

Persons with significant control

1

Bhcf2 Limited

Active
1 Nottingham Road, NottinghamNG10 1HQ

Nature of Control

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

Filing History

67

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
16 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
25 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 November 2024
AA01Change of Accounting Reference Date
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 Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Memorandum Articles
4 October 2018
MAMA
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 Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Group
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Appoint Person Secretary Company With Name
8 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Group
5 March 2012
AAAnnual Accounts
Accounts With Accounts Type Group
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Legacy
12 November 2010
MG01MG01
Change Account Reference Date Company Previous Shortened
6 October 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
6 October 2010
AP03Appointment of Secretary
Capital Allotment Shares
15 July 2010
SH01Allotment of Shares
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Resolution
23 April 2010
RESOLUTIONSResolutions
Incorporation Company
10 March 2010
NEWINCIncorporation