UKBizDB.co.uk

BRENTFIELD HOMES LTD

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

This company is commonly known as Brentfield Homes Ltd. The company was founded 18 years ago and was given the registration number 05596472. The firm's registered office is in BARNET. You can find them at 42 Lytton Road, , Barnet, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRENTFIELD HOMES LTD
Company Number:05596472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:42 Lytton Road, Barnet, Hertfordshire, United Kingdom, EN5 5BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Lytton Road, Barnet, United Kingdom, EN5 5BY

Director27 January 2014Active
42 Lytton Road, Barnet, United Kingdom, EN5 5BY

Secretary01 March 2017Active
42 Lytton Road, Barnet, United Kingdom, EN5 5BY

Secretary22 April 2014Active
Summerhill, Seal Hollow Road, Sevenoaks, TN13 3SH

Secretary18 October 2005Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Secretary18 October 2005Active
42 Lytton Road, Barnet, United Kingdom, EN5 5BY

Director04 July 2016Active
Summerhill, Seal Hollow Road, Sevenoaks, TN13 3SH

Director18 October 2005Active
Summerhill, Seal Hollow Road, Sevenoaks, TN13 3SH

Director24 October 2005Active
Summerhill, Seal Hollow Road, Sevenoaks, TN13 3SH

Director18 October 2005Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Director18 October 2005Active

People with Significant Control

Mr Adetunji Babatunde Adeleye
Notified on:01 March 2017
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:42 Lytton Road, Barnet, United Kingdom, EN5 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Ennata Adeleye
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:42 Lytton Road, Barnet, United Kingdom, EN5 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Himanshu Arvindkumar Patel
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:42 Lytton Road, Barnet, United Kingdom, EN5 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2024-02-08Accounts

Accounts amended with accounts type total exemption full.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Accounts

Change account reference date company current shortened.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Capital

Capital name of class of shares.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Mortgage

Mortgage satisfy charge full.

Download
2021-08-27Mortgage

Mortgage satisfy charge full.

Download
2021-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Accounts

Change account reference date company previous shortened.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Persons with significant control

Change to a person with significant control.

Download
2019-03-13Officers

Change person director company with change date.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.