Company number 00638925
Status Active
Incorporation Date 7 October 1959
Company Type Private Limited Company
Address THIRD FLOOR, SUFFOLK HOUSE GEORGE STREET, CROYDON, SURREY, CR0 0YN
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 68209 - Other letting and operating of own or leased real estate, 91020 - Museums activities, 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
GBP 126,283
. The most likely internet sites of BREAMORE ESTATE COMPANY LIMITED are www.breamoreestatecompany.co.uk, and www.breamore-estate-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve months. Breamore Estate Company Limited is a Private Limited Company.
The company registration number is 00638925. Breamore Estate Company Limited has been working since 07 October 1959.
The present status of the company is Active. The registered address of Breamore Estate Company Limited is Third Floor Suffolk House George Street Croydon Surrey Cr0 0yn. . HULSE, Edward Michael Westrow is a Secretary of the company. HULSE, Edward Michael Westrow is a Director of the company. HULSE, Edward Jeremy Westrow, Sir is a Director of the company. HULSE, Sylvia Verity Ann is a Director of the company. Secretary PENN-BARROW, Gerald has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".
Current Directors
Resigned Directors
Persons With Significant Control
BREAMORE ESTATE COMPANY LIMITED Events
17 Jan 2017
Confirmation statement made on 11 January 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 30 September 2016
05 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
05 Feb 2016
Director's details changed for Sylvia Verity Ann Hulse on 1 January 2016
04 Feb 2016
Director's details changed for Mr Edward Michael Westrow Hulse on 1 January 2016
...
... and 71 more events
28 Apr 1988
Full accounts made up to 30 September 1987
04 Feb 1987
Full accounts made up to 30 September 1986
04 Feb 1987
Return made up to 02/02/87; full list of members
31 Mar 1983
Accounts made up to 30 September 1982
24 Mar 1982
Annual return made up to 24/03/82