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.
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 | : |
|
Registered Address | : | 7 De Grey Square, De Grey Road, Colchester, Essex, CO4 5YQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, De Grey Square, De Grey Road, Colchester, United Kingdom, CO4 5YQ | Secretary | 11 January 1993 | Active |
7, De Grey Square, De Grey Road, Colchester, United Kingdom, CO4 5YQ | Director | 01 January 1999 | Active |
7, De Grey Square, De Grey Road, Colchester, United Kingdom, CO4 5YQ | Director | 11 January 1993 | Active |
7, De Grey Square, De Grey Road, Colchester, CO4 5YQ | Director | 01 May 2014 | Active |
7, De Grey Square, De Grey Road, Colchester, United Kingdom, CO4 5YQ | Director | 13 September 2007 | Active |
7, De Grey Square, De Grey Road, Colchester, CO4 5YQ | Director | 01 November 2021 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 11 January 1993 | Active |
15 Penrith Avenue, Dunstable, LU6 3AN | Director | 01 April 1995 | Active |
9 The Becketts, Stowmarket, IP14 1TZ | Director | 26 April 2007 | Active |
12, De Grey Square, De Grey Road, Colchester, United Kingdom, CO4 5YQ | Director | 09 July 2010 | Active |
25 Mey Walk, Hockley, SS5 4UG | Director | 03 October 2000 | Active |
62 Elmwood, Sawbridgeworth, CM21 9NW | Director | 26 April 2007 | Active |
11 Glenview Road, Hemel Hempstead, HP1 1TB | Director | 01 May 1998 | Active |
Dove House, Bury Farm Courtyard, Pednor Rd, Chesham, HP5 2JU | Director | 09 December 2002 | Active |
19 Hampden Way, Watford, WD17 4SS | Director | 01 November 2002 | Active |
5 Brookvale, Hillside Road Upper Stondon, Henlow, SG16 6LL | Director | 01 October 2002 | Active |
9 Tovey Close, London Colney, St Albans, AL2 1LF | Director | 20 September 1993 | Active |
Ogilvie House, 760 The Crescent, Colchester Business Park, Colchester, CO4 9YQ | Director | 01 July 1993 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 11 January 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Officers | Change person director company with change date. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Officers | Change person director company with change date. | Download |
2018-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.