UKBizDB.co.uk

BRENT BARRETT LIMITED

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

This company is commonly known as Brent Barrett Limited. The company was founded 19 years ago and was given the registration number 05318570. The firm's registered office is in PRESTON. You can find them at 21 Navigation Business Village, Navigation Way, Preston, Lancashire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BRENT BARRETT LIMITED
Company Number:05318570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:21 Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP

Corporate Secretary21 December 2004Active
21 Navigation Business Village, Navigation Way, Preston, PR2 2YP

Director14 January 2013Active
21 Navigation Business Village, Navigation Way, Preston, PR2 2YP

Director13 February 2019Active
21 Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP

Director21 December 2004Active
21 Navigation Business Village, Navigation Way, Preston, PR2 2YP

Director06 May 2022Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary21 December 2004Active
Carpenter Court, 1 Maple Road Bramhall, Stockport, SK7 2DH

Nominee Director21 December 2004Active
El Molino,, Cancon, Casares, Spain, FOREIGN

Director01 May 2005Active

People with Significant Control

Mr Christopher Michael Vent
Notified on:01 July 2016
Status:Active
Date of birth:January 1996
Nationality:British
Address:21 Navigation Business Village, Navigation Way, Preston, PR2 2YP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Anthony Vent
Notified on:01 July 2016
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:United Kingdom
Address:21 Navigation Business Village, Navigation Way, Preston, United Kingdom, PR2 2YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Michael Vent
Notified on:01 July 2016
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:United Kingdom
Address:21 Navigation Business Village, Navigation Way, Preston, United Kingdom, PR2 2YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander George Vent
Notified on:01 July 2016
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:United Kingdom
Address:21 Navigation Business Village, Navigation Way, Preston, United Kingdom, PR2 2YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Persons with significant control

Change to a person with significant control.

Download
2021-12-22Persons with significant control

Change to a person with significant control.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-12-22Persons with significant control

Change to a person with significant control.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-12Persons with significant control

Change to a person with significant control.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Persons with significant control

Change to a person with significant control.

Download
2020-01-06Persons with significant control

Change to a person with significant control.

Download
2020-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.