ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Breedon House Group Limited

Breedon House Group Limited is a dormant company incorporated on 28 July 2008 with the registered office located in Nottingham, Derbyshire. Breedon House Group Limited was registered 17 years ago.
Status
Dormant
Dormant since 2 years 6 months ago
Company No
06657525
Private limited company
Age
17 years
Incorporated 28 July 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 July 2025 (4 months ago)
Next confirmation dated 17 July 2026
Due by 31 July 2026 (8 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Aug31 Dec 2024 (1 year 5 months)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Mayfield House Nottingham Road
Long Eaton
Nottingham
NG10 1HQ
England
Address changed on 20 Jun 2025 (4 months ago)
Previous address was 111 Baker Street Mezzanine Level London W1U 6RR England
Telephone
01159725121
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Mar 1986
Director • British • Lives in England • Born in Jul 1983
Director • British • Lives in England • Born in Aug 1940
Director • British • Lives in UK • Born in Sep 1967
Director • British • Lives in UK • Born in Nov 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Breedon House Properties Limited
Alan Hugh Mason, Margaret Mitchell Mason, and 4 more are mutual people.
Active
Breedon House Nurseries Limited
Alan Hugh Mason, Margaret Mitchell 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
BHCF3 Limited
Alan Hugh 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 (2015–2024)
Period Ended
31 Dec 2024
For period 31 Jul31 Dec 2024
Traded for 17 months
Cash in Bank
£2
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.31M
Same as previous period
Total Liabilities
-£1.32M
Same as previous period
Net Assets
-£12.21K
Same as previous period
Debt Ratio (%)
101%
Same as previous period
Latest Activity
Dormant Accounts Submitted
1 Month Ago on 26 Sep 2025
Ashwin Grover Resigned
2 Months Ago on 1 Sep 2025
Varun Chanrai Resigned
2 Months Ago on 1 Sep 2025
Confirmation Submitted
4 Months Ago on 17 Jul 2025
Registered Address Changed
4 Months Ago on 20 Jun 2025
New Charge Registered
1 Year Ago on 13 Nov 2024
Accounting Period Extended
1 Year Ago on 5 Nov 2024
Registered Address Changed
1 Year Ago on 5 Nov 2024
Mrs Sarah Cosette Vera Mackenzie Appointed
1 Year Ago on 25 Oct 2024
Mr Varun Chanrai Appointed
1 Year Ago on 25 Oct 2024
Get Credit Report
Discover Breedon House Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 26 Sep 2025
Termination of appointment of Ashwin Grover as a director on 1 September 2025
Submitted on 3 Sep 2025
Termination of appointment of Varun Chanrai as a director on 1 September 2025
Submitted on 3 Sep 2025
Confirmation statement made on 17 July 2025 with no updates
Submitted on 17 Jul 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
Registration of charge 066575250004, created on 13 November 2024
Submitted on 14 Nov 2024
Appointment of Mr Varun Chanrai 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
Appointment of Mrs Sarah Cosette Vera Mackenzie 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