UKBizDB.co.uk

BRENNAN LIMITED

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

This company is commonly known as Brennan Limited. The company was founded 31 years ago and was given the registration number 02778570. The firm's registered office is in COLCHESTER. You can find them at 7 De Grey Square, De Grey Road, Colchester, Essex. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BRENNAN LIMITED
Company Number:02778570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:7 De Grey Square, De Grey Road, Colchester, Essex, CO4 5YQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, De Grey Square, De Grey Road, Colchester, United Kingdom, CO4 5YQ

Secretary11 January 1993Active
7, De Grey Square, De Grey Road, Colchester, United Kingdom, CO4 5YQ

Director01 January 1999Active
7, De Grey Square, De Grey Road, Colchester, United Kingdom, CO4 5YQ

Director11 January 1993Active
7, De Grey Square, De Grey Road, Colchester, CO4 5YQ

Director01 May 2014Active
7, De Grey Square, De Grey Road, Colchester, United Kingdom, CO4 5YQ

Director13 September 2007Active
7, De Grey Square, De Grey Road, Colchester, CO4 5YQ

Director01 November 2021Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary11 January 1993Active
15 Penrith Avenue, Dunstable, LU6 3AN

Director01 April 1995Active
9 The Becketts, Stowmarket, IP14 1TZ

Director26 April 2007Active
12, De Grey Square, De Grey Road, Colchester, United Kingdom, CO4 5YQ

Director09 July 2010Active
25 Mey Walk, Hockley, SS5 4UG

Director03 October 2000Active
62 Elmwood, Sawbridgeworth, CM21 9NW

Director26 April 2007Active
11 Glenview Road, Hemel Hempstead, HP1 1TB

Director01 May 1998Active
Dove House, Bury Farm Courtyard, Pednor Rd, Chesham, HP5 2JU

Director09 December 2002Active
19 Hampden Way, Watford, WD17 4SS

Director01 November 2002Active
5 Brookvale, Hillside Road Upper Stondon, Henlow, SG16 6LL

Director01 October 2002Active
9 Tovey Close, London Colney, St Albans, AL2 1LF

Director20 September 1993Active
Ogilvie House, 760 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director01 July 1993Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director11 January 1993Active

People with Significant Control

Brennan Holdings Limited
Notified on:02 August 2019
Status:Active
Country of residence:England
Address:Unit 7, De Grey Square, Colchester, England, CO4 5YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Reynolds Brennan
Notified on:01 May 2016
Status:Active
Date of birth:March 1964
Nationality:Scottish
Address:7, De Grey Square, Colchester, CO4 5YQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lorna Jane Brennan
Notified on:01 May 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:7, De Grey Square, Colchester, CO4 5YQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 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
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Officers

Change person director company with change date.

Download
2018-09-04Mortgage

Mortgage satisfy charge full.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Mortgage

Mortgage satisfy charge full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Mortgage

Mortgage satisfy charge full.

Download
2017-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.