Background WavePink WaveYellow Wave

BREAKWATER ESTATES LIMITED (09869365)

BREAKWATER ESTATES LIMITED (09869365) is an active UK company. incorporated on 12 November 2015. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BREAKWATER ESTATES LIMITED has been registered for 10 years. Current directors include PILLAR, Philip Alan, ROBINSON, Craig Harvey.

Company Number
09869365
Status
active
Type
ltd
Incorporated
12 November 2015
Age
10 years
Address
C3 Apollo Court, Plymouth, PL4 0SJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PILLAR, Philip Alan, ROBINSON, Craig Harvey
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREAKWATER ESTATES LIMITED

BREAKWATER ESTATES LIMITED is an active company incorporated on 12 November 2015 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BREAKWATER ESTATES LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09869365

LTD Company

Age

10 Years

Incorporated 12 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

C3 Apollo Court Neptune Park Plymouth, PL4 0SJ,

Previous Addresses

Unit 66 Faraday Mill Business Park Cattewater Road Plymouth PL4 0st United Kingdom
From: 21 May 2018To: 20 November 2023
Trinity House 3 Friars Lane Plymouth Devon PL1 2LG England
From: 19 May 2016To: 21 May 2018
C/O Barbican Accountants Ltd Barbican House 36 New Street the Barbican Plymouth Devon PL1 2NA
From: 12 November 2015To: 19 May 2016
Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
May 22
Loan Secured
Jun 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PILLAR, Philip Alan

Active
Neptune Park, PlymouthPL4 0SJ
Born January 1990
Director
Appointed 12 Nov 2015

ROBINSON, Craig Harvey

Active
Neptune Park, PlymouthPL4 0SJ
Born August 1990
Director
Appointed 12 Nov 2015
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Incorporation Company
12 November 2015
NEWINCIncorporation