Background WavePink WaveYellow Wave

BRECKLAND DEVELOPMENT LTD (11933687)

BRECKLAND DEVELOPMENT LTD (11933687) is an active UK company. incorporated on 9 April 2019. with registered office in Plymoutrh. The company operates in the Construction sector, engaged in construction of domestic buildings. BRECKLAND DEVELOPMENT LTD has been registered for 7 years. Current directors include GRAY, Harry, GRAY, Michael, GRAY, Paul.

Company Number
11933687
Status
active
Type
ltd
Incorporated
9 April 2019
Age
7 years
Address
Abacus House, Plymoutrh, PL4 8JY
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
GRAY, Harry, GRAY, Michael, GRAY, Paul
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRECKLAND DEVELOPMENT LTD

BRECKLAND DEVELOPMENT LTD is an active company incorporated on 9 April 2019 with the registered office located in Plymoutrh. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BRECKLAND DEVELOPMENT LTD was registered 7 years ago.(SIC: 41202)

Status

active

Active since 7 years ago

Company No

11933687

LTD Company

Age

7 Years

Incorporated 9 April 2019

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 3 September 2025 (7 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

Up to Date

4 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Abacus House 129 North Hill Plymoutrh, PL4 8JY,

Timeline

9 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
New Owner
Jun 22
Director Joined
Mar 23
Director Joined
Jun 23
Owner Exit
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
Funding Round
Mar 26
Director Left
Mar 26
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GRAY, Harry

Active
129 North Hill, PlymoutrhPL4 8JY
Born February 1993
Director
Appointed 09 Apr 2019

GRAY, Michael

Active
129 North Hill, PlymouthPL4 8JY
Born January 1961
Director
Appointed 13 Mar 2023

GRAY, Paul

Active
129 North Hill, PlymoutrhPL4 8JY
Born June 1964
Director
Appointed 09 Apr 2019

GRAY, Julie Kristina

Resigned
129 North Hill, PlymouthPL4 8JY
Born November 1971
Director
Appointed 18 May 2023
Resigned 03 Feb 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Gray

Active
129 North Hill, PlymouthPL4 8JY
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2026

Mr Harry Gray

Ceased
129 North Hill, PlymoutrhPL4 8JY
Born February 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2019
Ceased 03 Feb 2026

Mr Paul Gray

Ceased
Crelake Industrial Estate, TavistockPL19 9AZ
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Apr 2019
Ceased 03 Feb 2026
Fundings
Financials
Latest Activities

Filing History

35

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2026
PSC01Notification of Individual PSC
Capital Allotment Shares
18 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 June 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Memorandum Articles
28 May 2021
MAMA
Resolution
28 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 May 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Incorporation Company
9 April 2019
NEWINCIncorporation