UKBizDB.co.uk

BRENTBRIDGE LIMITED

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

This company is commonly known as Brentbridge Limited. The company was founded 19 years ago and was given the registration number 05186291. The firm's registered office is in LONDON. You can find them at 54 Portland Place, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BRENTBRIDGE LIMITED
Company Number:05186291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2004
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:54 Portland Place, London, United Kingdom, W1B 1DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Quay House, South Quay, Douglas, Isle Of Man, IM1 5AR

Corporate Secretary23 July 2021Active
Holly Trees, Lower Road, Glen Mona, Isle Of Man, IM7 1HG

Director23 July 2021Active
6 Clypse View, Maple Avenue, Onchan, Isle Of Man, IM3 3GD

Director23 July 2021Active
2 Hobart Place, London, SW1W 0HU

Secretary18 May 2016Active
2 Hobart Place, London, SW1W 0HU

Secretary01 September 2014Active
Felday, Cliftinville, Dorking, RH4 2JF

Secretary05 May 2005Active
2 Hobart Place, London, SW1W 0HU

Secretary25 May 2017Active
29 Branscombe Street, London, SE13 7AY

Secretary01 September 2004Active
2 Hobart Place, London, SW1W 0HU

Secretary19 September 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 July 2004Active
12-14, Finch Road, Douglas, Isle Of Man, IM1 2PT

Corporate Secretary19 July 2017Active
54, Portland Place, London, United Kingdom, W1B 1DY

Director30 January 2018Active
2 Hobart Place, London, SW1W 0HU

Director01 September 2014Active
12, Finch Road, Douglas, Isle Of Man, IM1 2PT

Director12 July 2019Active
2 Hobart Place, London, SW1W 0HU

Director01 September 2004Active
12, Finch Road, Douglas, Isle Of Man, IM1 2PT

Director08 December 2020Active
2 Hobart Place, London, SW1W 0HU

Director01 September 2014Active
2 Hobart Place, London, SW1W 0HU

Director01 September 2014Active
54, Portland Place, London, United Kingdom, W1B 1DY

Director19 July 2017Active
2 Hobart Place, London, SW1W 0HU

Director31 August 2015Active
2 Hobart Place, London, SW1W 0HU

Director25 May 2017Active
54, Portland Place, London, United Kingdom, W1B 1DY

Director19 July 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 July 2004Active

People with Significant Control

Dr Francesco Pellizzi
Notified on:06 April 2016
Status:Active
Date of birth:July 1940
Nationality:Italian
Country of residence:Usa
Address:12 East, 74th Street, New York, Usa, NY10021
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type micro entity.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Mortgage

Mortgage charge whole release with charge number.

Download
2022-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Address

Change registered office address company with date old address new address.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Appoint corporate secretary company with name date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination secretary company with name termination date.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.