G.M. BREAKWELL DEVELOPMENTS LIMITED
Overview
| Company Name | G.M. BREAKWELL DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07076036 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of G.M. BREAKWELL DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is G.M. BREAKWELL DEVELOPMENTS LIMITED located?
| Registered Office Address | 80 Strand WC2R 0DT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for G.M. BREAKWELL DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for G.M. BREAKWELL DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Nov 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 11, 2025 |
| Overdue | No |
What are the latest filings for G.M. BREAKWELL DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Stephen Richards Daniels on Jan 29, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Richards Daniels on Dec 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Ctc Directorships Ltd on Dec 15, 2025 | 1 pages | CH02 | ||
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 80 Strand London WC2R 0DT on Dec 18, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 11, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 8 pages | AA | ||
Change of details for Mrs Gillian Mary Breakwell as a person with significant control on May 27, 2025 | 2 pages | PSC04 | ||
Confirmation statement made on Nov 19, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Nov 19, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Nov 19, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Nov 19, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||
Appointment of Ctc Directorships Ltd as a director on Oct 22, 2020 | 2 pages | AP02 | ||
Termination of appointment of Gordon Forbes Clements as a director on Oct 22, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 19, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Nov 13, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||
Confirmation statement made on Nov 13, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||
Notification of Gillian Mary Breakwell as a person with significant control on Nov 13, 2017 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Dec 29, 2017 | 2 pages | PSC09 | ||
Who are the officers of G.M. BREAKWELL DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Secretary | 338 Euston Road NW1 3BG London 6th Floor United Kingdom |
| 110919240003 | ||||||||||
| DANIELS, Stephen Richards | Director | Strand WC2R 0DT London 80 United Kingdom | United Kingdom | British | 126844300044 | |||||||||
| CTC DIRECTORSHIPS LTD | Director | Strand WC2R 0DT London 80 United Kingdom |
| 277374880001 | ||||||||||
| AGNEW, David Richard Charles | Director | Knole TA10 9HZ Langport Thatchover Somerset United Kingdom | United Kingdom | British | 62907910001 | |||||||||
| CLEMENTS, Gordon Forbes | Director | 338 Euston Road NW1 3BG London 6th Floor | United Kingdom | British | 177501550001 | |||||||||
| CLEMENTS, Gordon Forbes | Director | The Dell Guilden Sutton CH3 7ST Chester 3 United Kingdom | United Kingdom | British | 177501550001 | |||||||||
| ELLINGHAM, Oliver Bernard | Director | Tanhurst Lane RH5 6LU Holmbury St Mary Tanhurst Surrey United Kingdom | United Kingdom | British | 177523800001 | |||||||||
| RICKMAN, Robert James | Director | Southmoor Road OX2 6RF Oxford 41 Oxfordshire United Kingdom | England | British | 132821740002 | |||||||||
| RICKMAN, Robert James | Director | Foundry House Walton Well Road OX2 6AQ Oxford 87 Oxfordshire United Kingdom | United Kingdom | British | 132821740001 |
Who are the persons with significant control of G.M. BREAKWELL DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Gillian Mary Breakwell | Nov 13, 2017 | Strand WC2R 0DT London 80 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for G.M. BREAKWELL DEVELOPMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 13, 2016 | Nov 13, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0