ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Breedon House Properties Limited

Breedon House Properties Limited is an active company incorporated on 16 May 2007 with the registered office located in Nottingham, Derbyshire. Breedon House Properties Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06249864
Private limited company
Age
18 years
Incorporated 16 May 2007
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 23 January 2025 (7 months ago)
Next confirmation dated 23 January 2026
Due by 6 February 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Due Soon
For period 1 Aug31 Jul 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Mayfield House Nottingham Road
Long Eaton
Nottingham
NG10 1HQ
England
Address changed on 20 Jun 2025 (2 months ago)
Previous address was 111 Baker Street Mezzanine Level London W1U 6RR England
Telephone
01159732600
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Mar 1986
Director • British • Lives in England • Born in May 1941
Director • British • Lives in UK • Born in Nov 1984
Director • British • Lives in England • Born in Aug 1940
Director • British • Lives in England • Born in Jul 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Breedon House Group Limited
Margaret Mitchell Mason, Alan Hugh Mason, and 4 more are mutual people.
Active
BHCF3 Limited
Hugh Alan Mason, Alan Hugh Mason, and 4 more are mutual people.
Active
Breedon House Nurseries Limited
Margaret Mitchell Mason, Alan Hugh Mason, and 3 more are mutual people.
Active
Breedon House Holdings Limited
Alan Hugh Mason, Ashwin Grover, and 3 more are mutual people.
Active
Children 1ST Limited
Margaret Mitchell Mason, Ashwin Grover, and 3 more are mutual people.
Active
BHCF2 Limited
Margaret Mitchell Mason, Ashwin Grover, and 3 more are mutual people.
Active
BHCF4 Limited
Alan Hugh Mason, Ashwin Grover, and 2 more are mutual people.
Active
Childcare Nursery Solutions Limited
Ashwin Grover, Varun Chanrai, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 2023
Traded for 12 months
Cash in Bank
£254.14K
Decreased by £536.86K (-68%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£3.98M
Decreased by £14.53M (-78%)
Total Liabilities
-£2.36M
Decreased by £9.28M (-80%)
Net Assets
£1.62M
Decreased by £5.25M (-76%)
Debt Ratio (%)
59%
Decreased by 3.54% (-6%)
Latest Activity
Ashwin Grover Resigned
6 Days Ago on 1 Sep 2025
Varun Chanrai Resigned
6 Days Ago on 1 Sep 2025
Registered Address Changed
2 Months Ago on 20 Jun 2025
Confirmation Submitted
7 Months Ago on 7 Feb 2025
New Charge Registered
9 Months Ago on 13 Nov 2024
Accounting Period Extended
10 Months Ago on 5 Nov 2024
Registered Address Changed
10 Months Ago on 5 Nov 2024
Mrs Sarah Cosette Vera Mackenzie Appointed
10 Months Ago on 25 Oct 2024
Mr Varun Chanrai Appointed
10 Months Ago on 25 Oct 2024
Mr Ashwin Grover Appointed
10 Months Ago on 25 Oct 2024
Get Credit Report
Discover Breedon House Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Varun Chanrai as a director on 1 September 2025
Submitted on 3 Sep 2025
Termination of appointment of Ashwin Grover as a director on 1 September 2025
Submitted on 3 Sep 2025
Registered office address changed from 111 Baker Street Mezzanine Level London W1U 6RR England to Mayfield House Nottingham Road Long Eaton Nottingham NG10 1HQ on 20 June 2025
Submitted on 20 Jun 2025
Confirmation statement made on 23 January 2025 with no updates
Submitted on 7 Feb 2025
Registration of charge 062498640024, created on 13 November 2024
Submitted on 18 Nov 2024
Appointment of Mrs Sarah Cosette Vera Mackenzie as a director on 25 October 2024
Submitted on 5 Nov 2024
Registered office address changed from 1 Nottingham Road Long Eaton Nottingham NG10 1HQ to 111 Baker Street Mezzanine Level London W1U 6RR on 5 November 2024
Submitted on 5 Nov 2024
Appointment of Mr Ashwin Grover as a director on 25 October 2024
Submitted on 5 Nov 2024
Termination of appointment of Margaret Mitchell Mason as a director on 25 October 2024
Submitted on 5 Nov 2024
Appointment of Mr Varun Chanrai as a director on 25 October 2024
Submitted on 5 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year