Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRECKLAND HOUSE MANAGEMENT COMPANY LIMITED
Company Information for

BRECKLAND HOUSE MANAGEMENT COMPANY LIMITED

16 CHURCH STREET, KING'S LYNN, PE30 5EB,
Company Registration Number
04944204
Private Limited Company
Active

Company Overview

About Breckland House Management Company Ltd
BRECKLAND HOUSE MANAGEMENT COMPANY LIMITED was founded on 2003-10-27 and has its registered office in King's Lynn. The organisation's status is listed as "Active". Breckland House Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRECKLAND HOUSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
16 CHURCH STREET
KING'S LYNN
PE30 5EB
Other companies in PE31
 
Filing Information
Company Number 04944204
Company ID Number 04944204
Date formed 2003-10-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:17:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRECKLAND HOUSE MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRECKLAND HOUSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROUNCE & EVANS PROPERTY MANAGEMENT LIMITED
Company Secretary 2017-09-21
KEVIN BOUGHEN
Director 2017-10-01
PAUL RICHARD FIRMAGE
Director 2017-05-20
ANNE LESLEY KNIGHT
Director 2017-10-01
MARY SANDERS
Director 2016-10-01
NICOLA LOUISE WHYTE
Director 2016-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE LESLEY KNIGHT
Company Secretary 2015-10-07 2017-09-21
MAURICE KNIGHT
Director 2011-11-03 2017-05-01
JEANINNE MCKENZIE
Director 2012-11-03 2016-03-29
LUKE PAUL MAURICE LOADES
Company Secretary 2006-06-01 2015-10-07
DIANE PATRICIA DAVIDSON
Director 2008-01-15 2011-11-03
JON MCNISH
Director 2005-01-31 2011-11-03
THOMAS JAMES MADDOCK
Director 2005-01-31 2006-08-23
TERRY BUTSON
Company Secretary 2005-04-01 2006-08-01
STEPHEN JOHN CORNELIUS
Company Secretary 2003-10-27 2005-09-01
RITA ELIZABETH CORNELIUS
Director 2003-10-27 2005-09-01
DIANE PATRICIA DAVIDSON
Company Secretary 2005-02-01 2005-04-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-10-27 2003-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROUNCE & EVANS PROPERTY MANAGEMENT LIMITED BUCKINGHAM COURT (HUNSTANTON) MANAGEMENT LIMITED Company Secretary 2016-09-19 CURRENT 1977-06-17 Active
ROUNCE & EVANS PROPERTY MANAGEMENT LIMITED LIGHTHOUSE VIEW MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-05 CURRENT 1986-11-25 Active
ROUNCE & EVANS PROPERTY MANAGEMENT LIMITED MACMILLAN COURT (BISHOPSPARK) RESIDENTS ASSOCIATION LIMITED Company Secretary 2010-07-01 CURRENT 1992-12-03 Active
KEVIN BOUGHEN MACMILLAN COURT (BISHOPSPARK) RESIDENTS ASSOCIATION LIMITED Director 2001-09-07 CURRENT 1992-12-03 Active
MARY SANDERS THE OLD TOWN CLOSE MANAGEMENT COMPANY LIMITED Director 2014-12-10 CURRENT 2006-06-01 Active
MARY SANDERS CHARITY LIFELINE CIC Director 2013-08-20 CURRENT 2013-03-22 Active
MARY SANDERS CHESTERTON SPORTS CENTRE LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
MARY SANDERS CAMBRIDGESHIRE EDUCATIONAL TRUST Director 2011-06-10 CURRENT 2011-06-10 Active - Proposal to Strike off
MARY SANDERS CAMBRIDGESHIRE VOLUNTARY SERVICES LTD Director 2010-11-02 CURRENT 2010-11-02 Dissolved 2016-02-23
MARY SANDERS CAMBRIDGESHIRE ENTERPRISE SERVICES LIMITED Director 2009-03-03 CURRENT 1983-10-19 Dissolved 2015-06-30
MARY SANDERS THE COMMUNITY AND VOLUNTARY FORUM: EASTERN REGION Director 2007-10-30 CURRENT 1999-09-24 Dissolved 2016-04-13
MARY SANDERS YOUNG LIVES Director 2006-06-30 CURRENT 2006-02-04 Liquidation
MARY SANDERS YMCA TRINITY GROUP Director 2002-11-19 CURRENT 1998-05-06 Active
MARY SANDERS CAMBRIDGE COUNCIL FOR VOLUNTARY SERVICE Director 1999-11-11 CURRENT 1999-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-07-10APPOINTMENT TERMINATED, DIRECTOR KEVIN BOUGHEN
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES
2020-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LESLEY KNIGHT
2019-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-03CH04SECRETARY'S DETAILS CHNAGED FOR ROUNCE & EVANS PROPERTY MANAGEMENT LIMITED on 2019-04-01
2019-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/19 FROM Rounce & Evans Kings Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY England
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-10-03AP01DIRECTOR APPOINTED MR KEVIN BOUGHEN
2017-10-03AP01DIRECTOR APPOINTED MRS ANNE LESLEY KNIGHT
2017-09-27AP04Appointment of Rounce & Evans Property Management Limited as company secretary on 2017-09-21
2017-09-27TM02Termination of appointment of Anne Lesley Knight on 2017-09-21
2017-05-26AP01DIRECTOR APPOINTED MR PAUL RICHARD FIRMAGE
2017-05-09AP01DIRECTOR APPOINTED MRS NICOLA LOUISE WHYTE
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE KNIGHT
2017-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/16 FROM Rounce & Evans 3 Jubilee Court Dersingham Kings Lynn Norfolk PE31 6HH
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 130
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-10-06AP01DIRECTOR APPOINTED MRS MARY SANDERS
2016-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JEANINNE MCKENZIE
2015-11-30AP03Appointment of Mrs Anne Lesley Knight as company secretary on 2015-10-07
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 130
2015-11-02AR0127/10/15 ANNUAL RETURN FULL LIST
2015-10-13TM02Termination of appointment of Luke Paul Maurice Loades on 2015-10-07
2015-06-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 130
2014-10-27AR0127/10/14 ANNUAL RETURN FULL LIST
2014-04-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 130
2013-10-28AR0127/10/13 ANNUAL RETURN FULL LIST
2013-04-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AP01DIRECTOR APPOINTED MR MAURICE KNIGHT
2012-11-05AP01DIRECTOR APPOINTED MRS JEANINNE MCKENZIE
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JON MCNISH
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DIANE DAVIDSON
2012-10-29AR0127/10/12 FULL LIST
2012-03-16AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-28AR0127/10/11 FULL LIST
2011-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR LUKE PAUL MAURICE LOADES / 27/10/2011
2011-04-19AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-27AR0127/10/10 FULL LIST
2010-03-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-02AR0127/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JON MCNISH / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE PATRICIA DAVIDSON / 02/11/2009
2009-04-20AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-04-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-25288aDIRECTOR APPOINTED DIANE PATRICIA DAVIDSON
2007-11-16363(288)SECRETARY'S PARTICULARS CHANGED
2007-11-16363sRETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS
2007-05-15225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-28363(288)DIRECTOR RESIGNED
2006-11-28363sRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-10-17288aNEW SECRETARY APPOINTED
2006-10-17353LOCATION OF REGISTER OF MEMBERS
2006-10-17287REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 30 CAMBRIDGE STREET ST NEOTS CAMBS PE19 1JL
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-08-24288bSECRETARY RESIGNED
2006-03-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-15363sRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2006-03-08287REGISTERED OFFICE CHANGED ON 08/03/06 FROM: FLAT 9 BRECKLAND HOUSE CHURCH ROAD DOWNHAM MARKET NORFOLK PE38 9LE
2005-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-05-03288bSECRETARY RESIGNED
2005-04-20288aNEW SECRETARY APPOINTED
2005-03-02288aNEW SECRETARY APPOINTED
2005-02-09288aNEW DIRECTOR APPOINTED
2005-02-09288bDIRECTOR RESIGNED
2005-02-09288aNEW DIRECTOR APPOINTED
2005-02-09288bSECRETARY RESIGNED
2005-02-09287REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 28 KINGSWOOD ROAD BROMLEY KENT BR2 0NF
2004-12-16363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2003-11-01288bSECRETARY RESIGNED
2003-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BRECKLAND HOUSE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRECKLAND HOUSE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRECKLAND HOUSE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRECKLAND HOUSE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BRECKLAND HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRECKLAND HOUSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BRECKLAND HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRECKLAND HOUSE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BRECKLAND HOUSE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BRECKLAND HOUSE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRECKLAND HOUSE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRECKLAND HOUSE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.