Company NameBreckland (Shenfield) Management Company Limited
Company StatusActive
Company Number01726685
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 May 1983(40 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Leigh David Hyatt
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2005(22 years after company formation)
Appointment Duration18 years, 11 months
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressMansfield Lodge Slough Road
Iver Heath
SL0 0EB
Director NameMr Liam John Dempsey
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(38 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address36 Sweet Briar Drive
Laindon
Basildon
SS15 4HA
Secretary NameMr Leigh Hyatt
StatusCurrent
Appointed18 February 2022(38 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address36 Sweet Briar Drive
Laindon
Basildon
SS15 4HA
Director NameMrs Julie Nicola Hyatt
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(39 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address2 Little Bassetts Cottage Magpie Lane
Little Warley
Brentwood
CM13 3EA
Director NameMrs Janet Keir
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 July 1993)
RoleTrainee Accountant
Correspondence Address25 Greding Walk
Thriftwood Hutton
Brentwood
Essex
CM13 2UF
Director NameMr Simon Molden
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 March 1995)
RoleEngineer
Correspondence Address20 Greding Walk
Hutton
Brentwood
Essex
CM13 2UF
Director NameMs Tina Ann Pain
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 July 2000)
RoleClerical
Correspondence Address24 Greding Walk
Hutton
Brentwood
Essex
CM13 2UF
Secretary NameMrs Janet Keir
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 July 1993)
RoleCompany Director
Correspondence Address25 Greding Walk
Thriftwood Hutton
Brentwood
Essex
CM13 2UF
Secretary NameMs Tina Ann Pain
NationalityBritish
StatusResigned
Appointed29 July 1993(10 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 July 2000)
RoleAudio Typist
Correspondence Address24 Greding Walk
Hutton
Brentwood
Essex
CM13 2UF
Director NameDavid Charles Hart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(11 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 November 2002)
RoleEngineer
Correspondence Address26 Greding Walk
Hutton
Brentwood
Essex
CM13 2UF
Secretary NameColin Frank Ware
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(17 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 06 November 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 Brentwood Place
Brentwood
Essex
CM15 9DW
Director NameColin Frank Ware
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(19 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 18 August 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMansfield Lodge Slough Road
Iver Heath
SL0 0EB
Director NameBrinder Kumar Sharma
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2003(19 years, 11 months after company formation)
Appointment Duration18 years, 9 months (resigned 18 February 2022)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressMansfield Lodge Slough Road
Iver Heath
SL0 0EB
Director NameTanuja Sharma
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(20 years after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 2005)
RoleReceptionist
Correspondence Address80 Abenberg Way
Hutton
Brentwood
Essex
CM13 2UQ
Secretary NameColin Frank Ware
NationalityBritish
StatusResigned
Appointed10 December 2004(21 years, 6 months after company formation)
Appointment Duration11 months (resigned 07 November 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 Brentwood Place
Brentwood
Essex
CM15 9DW
Director NameMiss Sophie Martin
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2022(38 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 2024)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address36 Sweet Briar Drive
Laindon
Basildon
SS15 4HA
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2002(19 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 2004)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameGoldfield Properties Limited (Corporation)
StatusResigned
Appointed08 November 2005(22 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 18 February 2022)
Correspondence AddressMansfield Lodge Slough Road
Iver Heath
Buckinghamshire
SL0 0EB

Location

Registered Address36 Sweet Briar Drive
Laindon
Basildon
SS15 4HA
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardCrouch
Built Up AreaBasildon
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£6,333
Cash£6,615
Current Liabilities£742

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

6 February 2024Termination of appointment of Sophie Martin as a director on 6 February 2024 (1 page)
2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
20 June 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
4 July 2022Appointment of Mrs Julie Nicola Hyatt as a director on 4 July 2022 (2 pages)
26 April 2022Appointment of Miss Sophie Martin as a director on 26 April 2022 (2 pages)
14 March 2022Accounts for a dormant company made up to 31 December 2020 (6 pages)
3 March 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
18 February 2022Notification of Leigh Hyatt as a person with significant control on 18 February 2022 (2 pages)
18 February 2022Cessation of Mark Christopher Donnellan as a person with significant control on 18 February 2022 (1 page)
18 February 2022Registered office address changed from Mansfield Lodge Slough Road Iver Heath Bucks SL0 0EB to 36 Sweet Briar Drive Laindon Basildon SS15 4HA on 18 February 2022 (1 page)
18 February 2022Appointment of Mr Liam John Dempsey as a director on 18 February 2022 (2 pages)
18 February 2022Termination of appointment of Goldfield Properties Limited as a secretary on 18 February 2022 (1 page)
18 February 2022Appointment of Mr Leigh Hyatt as a secretary on 18 February 2022 (2 pages)
18 February 2022Termination of appointment of Brinder Kumar Sharma as a director on 18 February 2022 (1 page)
18 August 2021Termination of appointment of Colin Frank Ware as a director on 18 August 2021 (1 page)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
13 July 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
13 July 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
7 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
7 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
6 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
6 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
4 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
16 July 2012Director's details changed for Colin Frank Ware on 11 July 2012 (3 pages)
16 July 2012Director's details changed for Brinder Kumar Sharma on 11 July 2012 (3 pages)
16 July 2012Director's details changed for Mr Leigh David Hyatt on 11 July 2012 (3 pages)
16 July 2012Director's details changed for Brinder Kumar Sharma on 11 July 2012 (3 pages)
16 July 2012Director's details changed for Colin Frank Ware on 11 July 2012 (3 pages)
16 July 2012Director's details changed for Mr Leigh David Hyatt on 11 July 2012 (3 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
10 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
18 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 January 2010Director's details changed for Mr Leigh David Hyatt on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
12 January 2010Director's details changed for Colin Frank Ware on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for Goldfield Properties Limited on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Leigh David Hyatt on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
12 January 2010Director's details changed for Brinder Kumar Sharma on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Brinder Kumar Sharma on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Colin Frank Ware on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for Goldfield Properties Limited on 12 January 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 January 2009Annual return made up to 31/12/08 (3 pages)
7 January 2009Annual return made up to 31/12/08 (3 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 February 2008Annual return made up to 31/12/07 (2 pages)
19 February 2008Annual return made up to 31/12/07 (2 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 January 2007Annual return made up to 31/12/06 (4 pages)
11 January 2007Annual return made up to 31/12/06 (4 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 January 2006Annual return made up to 31/12/05 (4 pages)
3 January 2006Annual return made up to 31/12/05 (4 pages)
23 November 2005Registered office changed on 23/11/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005New secretary appointed (2 pages)
23 November 2005Registered office changed on 23/11/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
23 November 2005New secretary appointed (2 pages)
23 November 2005Secretary resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
1 March 2005Full accounts made up to 31 December 2004 (9 pages)
1 March 2005Full accounts made up to 31 December 2004 (9 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 January 2005New secretary appointed (2 pages)
17 January 2005New secretary appointed (2 pages)
13 January 2005Annual return made up to 31/12/04
  • 363(287) ‐ Registered office changed on 13/01/05
(4 pages)
13 January 2005Annual return made up to 31/12/04
  • 363(287) ‐ Registered office changed on 13/01/05
(4 pages)
13 July 2004Full accounts made up to 31 December 2003 (10 pages)
13 July 2004Full accounts made up to 31 December 2003 (10 pages)
9 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 September 2003Full accounts made up to 31 December 2002 (9 pages)
19 September 2003Full accounts made up to 31 December 2002 (9 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
23 December 2002Annual return made up to 31/12/02 (3 pages)
23 December 2002Annual return made up to 31/12/02 (3 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002Secretary resigned (1 page)
22 November 2002Secretary resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002New secretary appointed (2 pages)
22 November 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
5 May 2002Full accounts made up to 31 December 2001 (9 pages)
5 May 2002Full accounts made up to 31 December 2001 (9 pages)
26 February 2002Annual return made up to 31/12/01 (3 pages)
26 February 2002Annual return made up to 31/12/01 (3 pages)
22 August 2001Full accounts made up to 31 December 2000 (9 pages)
22 August 2001Full accounts made up to 31 December 2000 (9 pages)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford SG14 1PA (1 page)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford SG14 1PA (1 page)
16 January 2001Annual return made up to 31/12/00 (3 pages)
16 January 2001Annual return made up to 31/12/00 (3 pages)
27 September 2000Full accounts made up to 31 December 1999 (9 pages)
27 September 2000Full accounts made up to 31 December 1999 (9 pages)
24 July 2000Secretary resigned;director resigned (1 page)
24 July 2000Secretary resigned;director resigned (1 page)
24 July 2000New secretary appointed (2 pages)
24 July 2000New secretary appointed (2 pages)
10 January 2000Annual return made up to 31/12/99 (3 pages)
10 January 2000Annual return made up to 31/12/99 (3 pages)
10 August 1999Full accounts made up to 31 December 1998 (8 pages)
10 August 1999Full accounts made up to 31 December 1998 (8 pages)
26 March 1999Registered office changed on 26/03/99 from: gardners ardeley stevenage herts SG2 7AR (1 page)
26 March 1999Registered office changed on 26/03/99 from: gardners ardeley stevenage herts SG2 7AR (1 page)
26 January 1999Annual return made up to 31/12/98 (4 pages)
26 January 1999Annual return made up to 31/12/98 (4 pages)
20 March 1998Full accounts made up to 31 December 1997 (8 pages)
20 March 1998Full accounts made up to 31 December 1997 (8 pages)
11 March 1998Annual return made up to 31/12/97 (4 pages)
11 March 1998Annual return made up to 31/12/97 (4 pages)
28 April 1997Full accounts made up to 31 December 1996 (8 pages)
28 April 1997Full accounts made up to 31 December 1996 (8 pages)
25 January 1997Annual return made up to 31/12/96 (4 pages)
25 January 1997Annual return made up to 31/12/96 (4 pages)
28 March 1996Full accounts made up to 31 December 1995 (8 pages)
28 March 1996Full accounts made up to 31 December 1995 (8 pages)
27 February 1996Annual return made up to 31/12/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 February 1996Annual return made up to 31/12/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
30 March 1995Director resigned;new director appointed (2 pages)
30 March 1995Director resigned;new director appointed (2 pages)