About

Registered Number: 02630656
Date of Incorporation: 19/07/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY

 

Based in Surrey, Breckenridge Estates Rental Ltd was established in 1991. We do not know the number of employees at this organisation. The organisation has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Sandra 12 July 2013 - 1
GODDARD, Daniel Edmund 18 October 1993 27 April 2001 1
HOPWOOD, Kathleen Meldrum Clement 01 May 1998 23 September 2002 1
MAXWELL, Andrea Michelle 11 July 2000 12 July 2013 1
MAXWELL, John Dingwall N/A 18 October 1993 1
MAXWELL, Ryner Dorothy 25 September 1991 02 January 1998 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Tessa Roberta 03 January 1998 12 September 2006 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
CH01 - Change of particulars for director 07 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 22 July 2019
CH01 - Change of particulars for director 10 July 2019
CH01 - Change of particulars for director 10 July 2019
PSC05 - N/A 08 July 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 30 July 2018
MR01 - N/A 14 June 2018
MR01 - N/A 11 June 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 23 July 2015
CH01 - Change of particulars for director 20 July 2015
CH01 - Change of particulars for director 20 July 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 24 July 2014
TM02 - Termination of appointment of secretary 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
AR01 - Annual Return 14 August 2013
AP01 - Appointment of director 13 August 2013
AA01 - Change of accounting reference date 25 July 2013
TM02 - Termination of appointment of secretary 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
AP01 - Appointment of director 25 July 2013
AP01 - Appointment of director 25 July 2013
AA - Annual Accounts 24 July 2013
MR04 - N/A 21 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 22 March 2012
MG01 - Particulars of a mortgage or charge 23 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 02 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
AA - Annual Accounts 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 17 March 2008
395 - Particulars of a mortgage or charge 17 October 2007
363s - Annual Return 16 August 2007
395 - Particulars of a mortgage or charge 25 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2007
395 - Particulars of a mortgage or charge 24 January 2007
395 - Particulars of a mortgage or charge 24 January 2007
395 - Particulars of a mortgage or charge 24 January 2007
395 - Particulars of a mortgage or charge 24 January 2007
395 - Particulars of a mortgage or charge 24 January 2007
395 - Particulars of a mortgage or charge 24 January 2007
AA - Annual Accounts 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
287 - Change in situation or address of Registered Office 23 August 2006
363s - Annual Return 08 August 2006
AA - Annual Accounts 02 May 2006
395 - Particulars of a mortgage or charge 16 February 2006
395 - Particulars of a mortgage or charge 17 January 2006
395 - Particulars of a mortgage or charge 17 January 2006
225 - Change of Accounting Reference Date 06 December 2005
395 - Particulars of a mortgage or charge 11 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
363s - Annual Return 28 July 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 27 July 2003
AA - Annual Accounts 31 March 2003
288b - Notice of resignation of directors or secretaries 30 September 2002
363s - Annual Return 23 August 2002
AA - Annual Accounts 29 January 2002
395 - Particulars of a mortgage or charge 19 September 2001
363s - Annual Return 01 August 2001
287 - Change in situation or address of Registered Office 16 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288c - Notice of change of directors or secretaries or in their particulars 10 May 2001
288c - Notice of change of directors or secretaries or in their particulars 10 May 2001
395 - Particulars of a mortgage or charge 20 March 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 14 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
395 - Particulars of a mortgage or charge 10 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2000
395 - Particulars of a mortgage or charge 11 January 2000
AA - Annual Accounts 29 December 1999
288c - Notice of change of directors or secretaries or in their particulars 15 November 1999
363s - Annual Return 27 July 1999
AA - Annual Accounts 27 January 1999
288c - Notice of change of directors or secretaries or in their particulars 08 December 1998
288c - Notice of change of directors or secretaries or in their particulars 08 December 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
363s - Annual Return 24 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
AA - Annual Accounts 06 May 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
363s - Annual Return 18 July 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 24 July 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 11 July 1995
288 - N/A 26 April 1995
AA - Annual Accounts 29 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1994
288 - N/A 19 July 1994
363s - Annual Return 19 July 1994
288 - N/A 30 March 1994
AA - Annual Accounts 16 November 1993
287 - Change in situation or address of Registered Office 16 November 1993
AA - Annual Accounts 16 November 1993
288 - N/A 15 November 1993
288 - N/A 15 November 1993
363s - Annual Return 13 November 1993
287 - Change in situation or address of Registered Office 13 November 1993
395 - Particulars of a mortgage or charge 10 February 1993
363x - Annual Return 16 November 1992
395 - Particulars of a mortgage or charge 23 July 1992
395 - Particulars of a mortgage or charge 23 July 1992
288 - N/A 10 December 1991
RESOLUTIONS - N/A 05 November 1991
CERTNM - Change of name certificate 05 November 1991
288 - N/A 01 November 1991
288 - N/A 01 November 1991
288 - N/A 01 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1991
287 - Change in situation or address of Registered Office 01 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1991
NEWINC - New incorporation documents 19 July 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 May 2018 Outstanding

N/A

A registered charge 25 May 2018 Outstanding

N/A

Deposit agreement 12 August 2011 Outstanding

N/A

Legal mortgage 08 October 2007 Fully Satisfied

N/A

Debenture 19 January 2007 Outstanding

N/A

Legal mortgage 19 January 2007 Outstanding

N/A

Legal mortgage 19 January 2007 Outstanding

N/A

Legal mortgage 19 January 2007 Outstanding

N/A

Legal mortgage 19 January 2007 Fully Satisfied

N/A

Legal mortgage 19 January 2007 Fully Satisfied

N/A

Legal mortgage 19 January 2007 Outstanding

N/A

Legal charge 09 February 2006 Fully Satisfied

N/A

Debenture 13 January 2006 Fully Satisfied

N/A

Legal charge 13 January 2006 Fully Satisfied

N/A

Debenture 05 October 2005 Fully Satisfied

N/A

Legal charge 05 October 2005 Fully Satisfied

N/A

Legal charge 14 September 2001 Fully Satisfied

N/A

Legal charge 14 March 2001 Fully Satisfied

N/A

Legal charge 07 June 2000 Fully Satisfied

N/A

Legal charge 24 December 1999 Fully Satisfied

N/A

Deed of guarantee and charge 29 January 1993 Fully Satisfied

N/A

Debenture 16 July 1992 Fully Satisfied

N/A

Deed of guarantee and charge 16 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.