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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brenley Suite, Lear House, Aventine Avenue, Mitcham, United Kingdom, CR4 1GE | Director | 06 April 2019 | Active |
Brenley Suite, Lear House, Aventine Avenue, Mitcham, United Kingdom, CR4 1GE | Director | 06 April 2019 | Active |
Brenley Suite, Lear House, Aventine Avenue, Mitcham, United Kingdom, CR4 1GE | Director | 27 January 2022 | Active |
Brenley Suite, Lear House, Aventine Avenue, Mitcham, United Kingdom, CR4 1GE | Director | 06 April 2019 | Active |
Sutherland House, 1759 London Road, Leigh On Sea, England, SS9 2RZ | Corporate Secretary | 01 February 2015 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Corporate Secretary | 09 November 2016 | Active |
Brenley Suite, Lear House, Aventine Avenue, Mitcham, United Kingdom, CR4 1GE | Director | 27 January 2022 | Active |
52, Beechwood Court, West Street Lane, Carshalton, England, SM5 2QA | Director | 28 July 2015 | Active |
Spirella 2, Icknield Way, Letchworth Garden City, England, SG6 4GY | Director | 24 October 2011 | Active |
Notting Hill Home Ownership, 1 Butterwick, Rear Of Metro Building, Hammersmith, London, England, W6 8DL | Director | 24 October 2011 | Active |
52, Beechwood Court, West Street Lane, Carshalton, England, SM5 2QA | Director | 28 July 2015 | Active |
Sutherland House, 1759 London Road, Leigh-On-Sea, England, SS9 2RZ | Director | 28 July 2015 | Active |
Brenley Suite, Lear House, Aventine Avenue, Mitcham, United Kingdom, CR4 1GE | Director | 06 April 2019 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 28 July 2015 | Active |
Brenley Suite, Lear House, Aventine Avenue, Mitcham, United Kingdom, CR4 1GE | Director | 06 April 2019 | Active |
Brenley Suite, Lear House, Aventine Avenue, Mitcham, United Kingdom, CR4 1GE | Director | 01 February 2021 | Active |
Brenley Suite, Lear House, Aventine Avenue, Mitcham, United Kingdom, CR4 1GE | Director | 09 April 2019 | Active |
Brenley Suite, Lear House, Aventine Avenue, Mitcham, United Kingdom, CR4 1GE | Director | 28 July 2015 | Active |
Brenley Suite, Lear House, Aventine Avenue, Mitcham, United Kingdom, CR4 1GE | Director | 01 February 2021 | Active |
Brenley Suite, Lear House, Aventine Avenue, Mitcham, United Kingdom, CR4 1GE | Director | 06 April 2019 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-29 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-24 | Accounts | Change account reference date company previous extended. | Download |
2020-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.