This company is commonly known as Brentfield Estates Limited. The company was founded 7 years ago and was given the registration number 10241661. The firm's registered office is in LONDON. You can find them at 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BRENTFIELD ESTATES LIMITED |
---|---|---|
Company Number | : | 10241661 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2016 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, N4 1TJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building, A, Oriental Carpet Centre, 105 Eade Road, England, N4 1TJ | Director | 21 June 2016 | Active |
105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, N4 1TJ | Director | 21 June 2016 | Active |
Mr Israel Chaim Gluck | ||
Notified on | : | 22 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 105, Eade Road, Occ Building A, London, England, N4 1TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Address | Change registered office address company with date old address new address. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-04 | Address | Change registered office address company with date old address new address. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Accounts | Change account reference date company current shortened. | Download |
2020-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-19 | Address | Change registered office address company with date old address new address. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.