Background WavePink WaveYellow Wave

BRECKON & BRECKON (SUMMERTOWN) LIMITED (10143379)

BRECKON & BRECKON (SUMMERTOWN) LIMITED (10143379) is an active UK company. incorporated on 24 April 2016. with registered office in Summertown. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BRECKON & BRECKON (SUMMERTOWN) LIMITED has been registered for 9 years. Current directors include DIXEY, Christopher, STACEY, Keith Antony.

Company Number
10143379
Status
active
Type
ltd
Incorporated
24 April 2016
Age
9 years
Address
Twining House, Summertown, OX2 7ED
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
DIXEY, Christopher, STACEY, Keith Antony
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRECKON & BRECKON (SUMMERTOWN) LIMITED

BRECKON & BRECKON (SUMMERTOWN) LIMITED is an active company incorporated on 24 April 2016 with the registered office located in Summertown. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BRECKON & BRECKON (SUMMERTOWN) LIMITED was registered 9 years ago.(SIC: 68310)

Status

active

Active since 9 years ago

Company No

10143379

LTD Company

Age

9 Years

Incorporated 24 April 2016

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 30 September 2025 (6 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

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Twining House 294 Banbury Road Summertown, OX2 7ED,

Previous Addresses

Jameson House Compton Way Witney Oxfordshire OX28 3AB United Kingdom
From: 24 April 2016To: 8 September 2017
Timeline

4 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
May 16
Director Joined
May 16
Capital Update
Dec 22
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DIXEY, Christopher

Active
294 Banbury Road, SummertownOX2 7ED
Born August 1978
Director
Appointed 05 May 2016

STACEY, Keith Antony

Active
294 Banbury Road, SummertownOX2 7ED
Born May 1967
Director
Appointed 24 Apr 2016

Persons with significant control

2

Mr Christopher Dixey

Active
294 Banbury Road, SummertownOX2 7ED
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2016
294 Banbury Road, SummertownOX2 7ED

Nature of Control

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

Filing History

31

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 December 2022
SH19Statement of Capital
Legacy
23 December 2022
SH20SH20
Legacy
23 December 2022
CAP-SSCAP-SS
Resolution
23 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 May 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 May 2016
SH10Notice of Particulars of Variation
Incorporation Company
24 April 2016
NEWINCIncorporation