Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRECKENRIDGE ESTATES RENTAL LIMITED
Company Information for

BRECKENRIDGE ESTATES RENTAL LIMITED

KNOLL HOUSE, KNOLL ROAD, CAMBERLEY, SURREY, GU15 3SY,
Company Registration Number
02630656
Private Limited Company
Active

Company Overview

About Breckenridge Estates Rental Ltd
BRECKENRIDGE ESTATES RENTAL LIMITED was founded on 1991-07-19 and has its registered office in Camberley. The organisation's status is listed as "Active". Breckenridge Estates Rental Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRECKENRIDGE ESTATES RENTAL LIMITED
 
Legal Registered Office
KNOLL HOUSE
KNOLL ROAD
CAMBERLEY
SURREY
GU15 3SY
Other companies in GU15
 
Filing Information
Company Number 02630656
Company ID Number 02630656
Date formed 1991-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 13:46:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRECKENRIDGE ESTATES RENTAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SCOTT BONELLA LIMITED   STEWART & CO. ACCOUNTANCY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRECKENRIDGE ESTATES RENTAL LIMITED

Current Directors
Officer Role Date Appointed
DONALD HARDIE BROWN
Director 2013-07-12
JAMES SCOTT BROWN
Director 2013-07-12
SANDRA BROWN
Director 2013-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DINGWALL MAXWELL
Company Secretary 2006-09-12 2013-07-12
ANDREA MICHELLE MAXWELL
Director 2000-07-11 2013-07-12
JOHN DINGWALL MAXWELL
Director 1998-07-27 2013-07-12
TESSA ROBERTA ELLIS
Company Secretary 1998-01-03 2006-09-12
KATHLEEN MELDRUM CLEMENT HOPWOOD
Director 1998-05-01 2002-09-23
DANIEL EDMUND GODDARD
Director 1993-10-18 2001-04-27
RYNER DOROTHY MAXWELL
Company Secretary 1992-07-19 1998-01-02
RYNER DOROTHY MAXWELL
Director 1991-09-25 1998-01-02
JOHN DINGWALL MAXWELL
Director 1992-07-19 1993-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD HARDIE BROWN BRECKENRIDGE LETTINGS LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active
JAMES SCOTT BROWN BRECKENRIDGE LETTINGS LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active
SANDRA BROWN BRECKENRIDGE ESTATES LIMITED Director 2013-07-12 CURRENT 1986-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12FIRST GAZETTE notice for voluntary strike-off
2024-03-05Application to strike the company off the register
2024-03-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2024-03-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2024-03-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026306560022
2024-03-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026306560023
2024-01-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2023-07-11CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2023-03-22SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-03-22SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-04-29SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2022-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2021-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-07-07CH01Director's details changed for Mr Donald Hardie Brown on 2020-07-07
2020-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-07-10CH01Director's details changed for Mr Donald Hardie Brown on 2019-07-10
2019-07-08PSC05Change of details for Breckenridge Estates Ltd as a person with significant control on 2019-07-08
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 026306560023
2018-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 026306560022
2017-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-04-21AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-01-25AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-23AR0119/07/15 ANNUAL RETURN FULL LIST
2015-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT BROWN / 01/07/2015
2015-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD HARDIE BROWN / 01/07/2015
2014-11-20AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-24AR0119/07/14 ANNUAL RETURN FULL LIST
2013-12-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN MAXWELL
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAXWELL
2013-08-14AR0119/07/13 ANNUAL RETURN FULL LIST
2013-08-13AP01DIRECTOR APPOINTED DONALD HARDIE BROWN
2013-07-25AA01Current accounting period extended from 30/06/14 TO 31/08/14
2013-07-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN MAXWELL
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAXWELL
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA MAXWELL
2013-07-25AP01DIRECTOR APPOINTED JAMES SCOTT BROWN
2013-07-25AP01DIRECTOR APPOINTED SANDRA BROWN
2013-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-02-26AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-24AR0119/07/12 FULL LIST
2012-03-22AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2011-07-28AR0119/07/11 FULL LIST
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-27AR0119/07/10 FULL LIST
2010-03-09AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-02363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-05-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN MAXWELL / 05/03/2009
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREA MAXWELL / 05/03/2009
2008-08-08363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-03-17AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16363sRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-09288aNEW SECRETARY APPOINTED
2006-10-09288cDIRECTOR'S PARTICULARS CHANGED
2006-10-09288bSECRETARY RESIGNED
2006-10-09288cDIRECTOR'S PARTICULARS CHANGED
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 3 KILNSIDE GOUGHS LANE WARFIELD BRACKNELL BERKSHIRE RG12 2HW
2006-08-08363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-05-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-16395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BRECKENRIDGE ESTATES RENTAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRECKENRIDGE ESTATES RENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 2011-08-23 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-10-08 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-01-25 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-01-24 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-01-24 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-01-24 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-01-24 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-01-19 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-01-19 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2006-02-09 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-01-13 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2006-01-13 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-10-05 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2005-10-05 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-09-14 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-03-14 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-06-07 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-12-24 Satisfied NATIONWIDE BUILDING SOCIETY
DEED OF GUARANTEE AND CHARGE 1993-01-29 Satisfied WALTER LAWRENCE DEVELOPMENTS LIMITED
DEED OF GUARANTEE AND CHARGE 1992-07-16 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1992-07-16 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRECKENRIDGE ESTATES RENTAL LIMITED

Intangible Assets
Patents
We have not found any records of BRECKENRIDGE ESTATES RENTAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRECKENRIDGE ESTATES RENTAL LIMITED
Trademarks
We have not found any records of BRECKENRIDGE ESTATES RENTAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRECKENRIDGE ESTATES RENTAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BRECKENRIDGE ESTATES RENTAL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BRECKENRIDGE ESTATES RENTAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRECKENRIDGE ESTATES RENTAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRECKENRIDGE ESTATES RENTAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.