This company is commonly known as Brent Group Limited. The company was founded 69 years ago and was given the registration number 00535074. The firm's registered office is in HATFIELD. You can find them at Brent House, Travellers Lane, Welham Green, Hatfield, Hertfordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | BRENT GROUP LIMITED |
---|---|---|
Company Number | : | 00535074 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1954 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brent House, Travellers Lane, Welham Green, Hatfield, Hertfordshire, AL9 7HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eden House, Reynolds Road, Beaconsfield, England, HP9 2FL | Director | - | Active |
Eden House, Reynolds Road, Beaconsfield, England, HP9 2FL | Director | 25 June 2013 | Active |
6 Coptic Street, Bloomsbury, London, WC1A 1NH | Secretary | - | Active |
10 York Street, London, W1U 6PW | Secretary | 30 June 1996 | Active |
Brent House, Travellers Lane, Welham Green, Hatfield, AL9 7HF | Secretary | 30 March 2006 | Active |
Brent House, Travellers Lane, Welham Green, Hatfield, AL9 7HF | Director | 17 April 2002 | Active |
The Meadow, High Street, Hunsden, | Director | - | Active |
Brent House, Travellers Lane, Welham Green, Hatfield, AL9 7HF | Director | 27 June 1999 | Active |
50 The Broadway, Gustard Wood Wheathampstead, St Albans, AL4 8LP | Director | - | Active |
Brent House, Travellers Lane, Welham Green, Hatfield, AL9 7HF | Director | 25 June 2013 | Active |
Brent House, Travellers Lane, Welham Green, Hatfield, AL9 7HF | Director | - | Active |
Brent House, Travellers Lane, Welham Green, Hatfield, AL9 7HF | Director | - | Active |
60 Cavendish Avenue, Sudbury Hill, Harrow, HA1 3RG | Director | - | Active |
1 Nelson Drive, Churchill Park Estate, Washingborough, LN4 1HN | Director | - | Active |
Brent Group Property Trading Limited | ||
Notified on | : | 21 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eden House, Reynolds Road, Beaconsfield, England, HP9 2FL |
Nature of control | : |
|
Mr Richard Silbermann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Address | : | Brent House, Hatfield, AL9 7HF |
Nature of control | : |
|
Mr David Robert Silbermann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Address | : | Brent House, Hatfield, AL9 7HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Address | Change registered office address company with date old address new address. | Download |
2022-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-31 | Accounts | Accounts with accounts type group. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type group. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type group. | Download |
2017-10-24 | Accounts | Accounts with accounts type group. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Officers | Termination secretary company with name termination date. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-07 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.