UKBizDB.co.uk

BRENNAND PROPERTY LLP

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

This company is commonly known as Brennand Property Llp. The company was founded 19 years ago and was given the registration number OC311081. The firm's registered office is in LYTHAM ST. ANNES. You can find them at 17-19 Park Street, , Lytham St. Annes, Lancashire. This company's SIC code is None Supplied.

Company Information

Name:BRENNAND PROPERTY LLP
Company Number:OC311081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:17-19 Park Street, Lytham St. Annes, Lancashire, England, FY8 5LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Ullswater Road, Blackpool, , FY4 2BZ

Llp Designated Member19 January 2005Active
Unit 12, Whitehills Drive, Whitehills Business Park, Blackpool, England, FY4 5LW

Llp Designated Member19 January 2005Active
Cranbrook, Islay Road, Lytham St. Annes, , FY8 4AD

Llp Member19 January 2005Active
9 Ullswater Road, Blackpool, , FY4 2BZ

Llp Member19 January 2005Active
88-96, Market Street West, Preston, United Kingdom, PR1 2EU

Corporate Llp Member19 January 2005Active

People with Significant Control

Mr Michael Steel Brennand
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Cranbrook, Islay Road, Lytham St. Annes, England, FY8 4AD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr David Anthony Brennand
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:42, Truno Close, Blackpool, England, FY3 0EP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mrs Kirstie Jane Brennand
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:42, Truno Close, Blackpool, England, FY3 0EP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mrs Anna Elizabeth Brennand
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Cranbrook, Islay Road, Lytham St. Annes, England, FY8 4AD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Parker International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:17-19, Park Street, Lytham St. Annes, England, FY8 5LU
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Officers

Change person member limited liability partnership with name change date.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return limited liability partnership with made up date.

Download
2015-11-12Address

Change registered office address limited liability partnership with date old address new address.

Download
2015-04-25Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2015-04-21Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2015-02-18Accounts

Accounts with accounts type total exemption small.

Download
2015-01-20Annual return

Annual return limited liability partnership with made up date.

Download
2014-02-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.