About

Registered Number: 06286183
Date of Incorporation: 19/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ

 

Having been setup in 2007, Breathe Estates Ltd are based in Bournemouth, Dorset. Breathe Estates Ltd has 2 directors listed as Dyer, Nigel, Ruber, Stephen Woodrow. 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
DYER, Nigel 20 June 2007 11 September 2012 1
RUBER, Stephen Woodrow 19 June 2007 08 February 2018 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 26 February 2019
AA01 - Change of accounting reference date 26 November 2018
CS01 - N/A 26 July 2018
CH01 - Change of particulars for director 03 July 2018
AA - Annual Accounts 28 February 2018
TM01 - Termination of appointment of director 08 February 2018
CS01 - N/A 05 January 2018
PSC07 - N/A 05 January 2018
PSC07 - N/A 05 January 2018
PSC02 - N/A 05 January 2018
CS01 - N/A 19 June 2017
CH01 - Change of particulars for director 05 April 2017
CH01 - Change of particulars for director 05 April 2017
CH03 - Change of particulars for secretary 05 April 2017
AA - Annual Accounts 14 March 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 20 June 2013
TM01 - Termination of appointment of director 28 January 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 20 June 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 07 July 2010
AA - Annual Accounts 31 March 2010
287 - Change in situation or address of Registered Office 21 July 2009
363a - Annual Return 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
AA - Annual Accounts 01 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2009
363a - Annual Return 07 July 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
RESOLUTIONS - N/A 05 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
NEWINC - New incorporation documents 19 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.