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..
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 | : |
|
Registered Address | : | 42 Lytton Road, Barnet, Hertfordshire, United Kingdom, EN5 5BY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42 Lytton Road, Barnet, United Kingdom, EN5 5BY | Director | 27 January 2014 | Active |
42 Lytton Road, Barnet, United Kingdom, EN5 5BY | Secretary | 01 March 2017 | Active |
42 Lytton Road, Barnet, United Kingdom, EN5 5BY | Secretary | 22 April 2014 | Active |
Summerhill, Seal Hollow Road, Sevenoaks, TN13 3SH | Secretary | 18 October 2005 | Active |
Solo House The Courtyard, London Road, Horsham, RH12 1AT | Corporate Nominee Secretary | 18 October 2005 | Active |
42 Lytton Road, Barnet, United Kingdom, EN5 5BY | Director | 04 July 2016 | Active |
Summerhill, Seal Hollow Road, Sevenoaks, TN13 3SH | Director | 18 October 2005 | Active |
Summerhill, Seal Hollow Road, Sevenoaks, TN13 3SH | Director | 24 October 2005 | Active |
Summerhill, Seal Hollow Road, Sevenoaks, TN13 3SH | Director | 18 October 2005 | Active |
Solo House The Courtyard, London Road, Horsham, RH12 1AT | Corporate Nominee Director | 18 October 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-08 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Accounts | Change account reference date company current shortened. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Capital | Capital name of class of shares. | Download |
2022-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-13 | Officers | Change person director company with change date. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.