About

Registered Number: 04717351
Date of Incorporation: 31/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 172 Ware Road, Hoddesdon, Hertfordshire, EN11 9EX

 

Having been setup in 2003, Breakway Property Management Ltd have registered office in Hoddesdon in Hertfordshire, it's status in the Companies House registry is set to "Active". This business has 3 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, Janice Susan 31 March 2003 01 October 2005 1
HILLS, Leigh 31 March 2003 19 May 2005 1
Secretary Name Appointed Resigned Total Appointments
HILLS, Gary 05 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 19 March 2020
AA01 - Change of accounting reference date 19 December 2019
AA - Annual Accounts 17 October 2019
CS01 - N/A 19 September 2019
DISS40 - Notice of striking-off action discontinued 04 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 18 September 2018
AAMD - Amended Accounts 30 May 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 10 September 2015
AA - Annual Accounts 20 August 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 05 September 2014
AR01 - Annual Return 05 September 2014
MR04 - N/A 21 August 2013
AD01 - Change of registered office address 25 July 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 15 June 2012
MG01 - Particulars of a mortgage or charge 01 May 2012
DISS40 - Notice of striking-off action discontinued 21 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 03 September 2009
287 - Change in situation or address of Registered Office 03 September 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2008
AAMD - Amended Accounts 29 March 2008
AA - Annual Accounts 03 May 2007
363s - Annual Return 17 April 2007
287 - Change in situation or address of Registered Office 16 March 2007
363s - Annual Return 22 January 2007
AAMD - Amended Accounts 14 August 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
AA - Annual Accounts 04 February 2006
288b - Notice of resignation of directors or secretaries 22 December 2005
395 - Particulars of a mortgage or charge 17 December 2005
395 - Particulars of a mortgage or charge 30 September 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
363s - Annual Return 27 April 2005
AAMD - Amended Accounts 17 March 2005
395 - Particulars of a mortgage or charge 10 March 2005
395 - Particulars of a mortgage or charge 10 March 2005
AA - Annual Accounts 02 February 2005
395 - Particulars of a mortgage or charge 30 November 2004
363s - Annual Return 02 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
287 - Change in situation or address of Registered Office 16 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
NEWINC - New incorporation documents 31 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2005 Outstanding

N/A

Deed of charge 07 July 2005 Outstanding

N/A

Legal charge 04 March 2005 Fully Satisfied

N/A

Legal mortgage 04 March 2005 Fully Satisfied

N/A

Debenture 29 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.