About

Registered Number: 04800438
Date of Incorporation: 16/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 233 Glenville Grove, New Cross, London, SE8 4BT,

 

Established in 2003, Breeze Property Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The companies directors are listed as Skinner, Heather, Skinner, Heather, Stepnowska, Magdalena Justyna at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKINNER, Heather 18 February 2010 - 1
STEPNOWSKA, Magdalena Justyna 05 September 2009 19 February 2010 1
Secretary Name Appointed Resigned Total Appointments
SKINNER, Heather 20 June 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 March 2020
CS01 - N/A 10 March 2020
AD01 - Change of registered office address 09 March 2020
AA - Annual Accounts 08 November 2019
MR04 - N/A 01 November 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 08 October 2018
AD01 - Change of registered office address 08 March 2018
CS01 - N/A 08 March 2018
AD01 - Change of registered office address 08 March 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 11 March 2017
AD01 - Change of registered office address 11 March 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 27 February 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 03 May 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 20 January 2011
AD01 - Change of registered office address 17 August 2010
AR01 - Annual Return 04 March 2010
AP01 - Appointment of director 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
AD01 - Change of registered office address 04 March 2010
AA - Annual Accounts 13 January 2010
AP01 - Appointment of director 02 December 2009
TM01 - Termination of appointment of director 11 November 2009
363a - Annual Return 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 27 June 2008
363s - Annual Return 21 July 2007
AA - Annual Accounts 17 July 2007
225 - Change of Accounting Reference Date 02 May 2007
AA - Annual Accounts 20 September 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 06 July 2006
287 - Change in situation or address of Registered Office 01 February 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 22 April 2005
287 - Change in situation or address of Registered Office 10 September 2004
363s - Annual Return 11 June 2004
395 - Particulars of a mortgage or charge 03 February 2004
395 - Particulars of a mortgage or charge 11 October 2003
363s - Annual Return 08 August 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
287 - Change in situation or address of Registered Office 27 June 2003
287 - Change in situation or address of Registered Office 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
NEWINC - New incorporation documents 16 June 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 30 January 2004 Fully Satisfied

N/A

Mortgage deed 07 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.