BREATHING SPACE INVESTMENTS LTD
WALTON-ON-THAMES

Hellopages » Surrey » Elmbridge » KT12 2PW

Company number 05208901
Status Active
Incorporation Date 18 August 2004
Company Type Private Limited Company
Address 10 RIVER MOUNT, WALTON-ON-THAMES, SURREY, ENGLAND, KT12 2PW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of BREATHING SPACE INVESTMENTS LTD are www.breathingspaceinvestments.co.uk, and www.breathing-space-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Feltham Rail Station is 4.2 miles; to Fulwell Rail Station is 4.5 miles; to Chessington North Rail Station is 5.6 miles; to Brentford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Breathing Space Investments Ltd is a Private Limited Company. The company registration number is 05208901. Breathing Space Investments Ltd has been working since 18 August 2004. The present status of the company is Active. The registered address of Breathing Space Investments Ltd is 10 River Mount Walton On Thames Surrey England Kt12 2pw. . HAMPSON, David Walter is a Director of the company. PECK, Reginald Oscar is a Director of the company. Secretary HAMPSON, David Walter has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director MURPHY, Patrick John has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HAMPSON, David Walter
Appointed Date: 01 February 2006
63 years old

Director
PECK, Reginald Oscar
Appointed Date: 19 August 2004
67 years old

Resigned Directors

Secretary
HAMPSON, David Walter
Resigned: 06 April 2009
Appointed Date: 19 August 2004

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 18 August 2004
Appointed Date: 18 August 2004

Director
MURPHY, Patrick John
Resigned: 01 February 2012
Appointed Date: 19 August 2004
64 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 18 August 2004
Appointed Date: 18 August 2004

Persons With Significant Control

Mr Reginald Oscar Peck
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BREATHING SPACE INVESTMENTS LTD Events

10 Apr 2017
Total exemption full accounts made up to 31 August 2016
12 Aug 2016
Confirmation statement made on 12 August 2016 with updates
01 Feb 2016
Total exemption small company accounts made up to 31 August 2015
08 Oct 2015
Registered office address changed from 134/136 Whitehorse Road Croydon Surrey CR0 2LA to 10 River Mount Walton-on-Thames Surrey KT12 2PW on 8 October 2015
06 Oct 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3

...
... and 34 more events
03 Sep 2004
New secretary appointed
03 Sep 2004
New director appointed
24 Aug 2004
Secretary resigned
24 Aug 2004
Director resigned
18 Aug 2004
Incorporation

BREATHING SPACE INVESTMENTS LTD Charges

6 April 2006
Mortgage
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Apartment B.02 cantilever park station road latchford.
31 March 2006
Mortgage
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Plot 22 northside 925 barnsley road sheffield south…
31 March 2006
Mortgage
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Plot 15 925 barnsley road sheffield south yorkshire fixed…
30 November 2005
Mortgage deed
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Apartment 133, aspect 14, elmwood lane, leeds.