UKBizDB.co.uk

BRENLEY PARK MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brenley Park Management Limited. The company was founded 12 years ago and was given the registration number 07821081. The firm's registered office is in MITCHAM. You can find them at Brenley Suite Lear House, Aventine Avenue, Mitcham, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BRENLEY PARK MANAGEMENT LIMITED
Company Number:07821081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Brenley Suite Lear House, Aventine Avenue, Mitcham, Surrey, United Kingdom, CR4 1GE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brenley Suite, Lear House, Aventine Avenue, Mitcham, United Kingdom, CR4 1GE

Director06 April 2019Active
Brenley Suite, Lear House, Aventine Avenue, Mitcham, United Kingdom, CR4 1GE

Director06 April 2019Active
Brenley Suite, Lear House, Aventine Avenue, Mitcham, United Kingdom, CR4 1GE

Director27 January 2022Active
Brenley Suite, Lear House, Aventine Avenue, Mitcham, United Kingdom, CR4 1GE

Director06 April 2019Active
Sutherland House, 1759 London Road, Leigh On Sea, England, SS9 2RZ

Corporate Secretary01 February 2015Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Corporate Secretary09 November 2016Active
Brenley Suite, Lear House, Aventine Avenue, Mitcham, United Kingdom, CR4 1GE

Director27 January 2022Active
52, Beechwood Court, West Street Lane, Carshalton, England, SM5 2QA

Director28 July 2015Active
Spirella 2, Icknield Way, Letchworth Garden City, England, SG6 4GY

Director24 October 2011Active
Notting Hill Home Ownership, 1 Butterwick, Rear Of Metro Building, Hammersmith, London, England, W6 8DL

Director24 October 2011Active
52, Beechwood Court, West Street Lane, Carshalton, England, SM5 2QA

Director28 July 2015Active
Sutherland House, 1759 London Road, Leigh-On-Sea, England, SS9 2RZ

Director28 July 2015Active
Brenley Suite, Lear House, Aventine Avenue, Mitcham, United Kingdom, CR4 1GE

Director06 April 2019Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director28 July 2015Active
Brenley Suite, Lear House, Aventine Avenue, Mitcham, United Kingdom, CR4 1GE

Director06 April 2019Active
Brenley Suite, Lear House, Aventine Avenue, Mitcham, United Kingdom, CR4 1GE

Director01 February 2021Active
Brenley Suite, Lear House, Aventine Avenue, Mitcham, United Kingdom, CR4 1GE

Director09 April 2019Active
Brenley Suite, Lear House, Aventine Avenue, Mitcham, United Kingdom, CR4 1GE

Director28 July 2015Active
Brenley Suite, Lear House, Aventine Avenue, Mitcham, United Kingdom, CR4 1GE

Director01 February 2021Active
Brenley Suite, Lear House, Aventine Avenue, Mitcham, United Kingdom, CR4 1GE

Director06 April 2019Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Accounts

Change account reference date company previous extended.

Download
2020-01-09Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-29Accounts

Change account reference date company previous shortened.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.