Background WavePink WaveYellow Wave

BREEN PLUMBING AND HEATING LTD (10658348)

BREEN PLUMBING AND HEATING LTD (10658348) is an active UK company. incorporated on 8 March 2017. with registered office in Sevenoaks. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. BREEN PLUMBING AND HEATING LTD has been registered for 9 years. Current directors include BREEN, Caroline Charlotte, BREEN, Leo Edward.

Company Number
10658348
Status
active
Type
ltd
Incorporated
8 March 2017
Age
9 years
Address
Everest Farm Cottage Church Road, Sevenoaks, TN14 6LU
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
BREEN, Caroline Charlotte, BREEN, Leo Edward
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREEN PLUMBING AND HEATING LTD

BREEN PLUMBING AND HEATING LTD is an active company incorporated on 8 March 2017 with the registered office located in Sevenoaks. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. BREEN PLUMBING AND HEATING LTD was registered 9 years ago.(SIC: 43220)

Status

active

Active since 9 years ago

Company No

10658348

LTD Company

Age

9 Years

Incorporated 8 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

Everest Farm Cottage Church Road Weald Sevenoaks, TN14 6LU,

Timeline

9 key events • 2017 - 2021

Funding Officers Ownership
Director Left
Mar 17
Company Founded
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 21
Funding Round
Mar 21
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BREEN, Caroline Charlotte

Active
Church Road, SevenoaksTN14 6LU
Born September 1973
Director
Appointed 08 Mar 2017

BREEN, Leo Edward

Active
Church Road, SevenoaksTN14 6LU
Born October 1973
Director
Appointed 08 Mar 2017

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 08 Mar 2017
Resigned 08 Mar 2017

KEITH, Philippa Anne

Resigned
Church Road, SevenoaksTN14 6LU
Born June 1970
Director
Appointed 08 Mar 2017
Resigned 08 Mar 2017

Persons with significant control

3

2 Active
1 Ceased

Mrs Caroline Charlotte Breen

Ceased
Church Road, SevenoaksTN14 6LU
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Mar 2017
Ceased 23 Mar 2021
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2017

Mr Leo Edward Breen

Active
Church Road, SevenoaksTN14 6LU
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Mar 2017
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 March 2018
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
10 March 2017
TM02Termination of Secretary
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Incorporation Company
8 March 2017
NEWINCIncorporation