This company is commonly known as Brenthall Park Limited. The company was founded 38 years ago and was given the registration number 01963805. The firm's registered office is in BRENTWOOD. You can find them at Countryside House, The Drive Great Warley, Brentwood, Essex. This company's SIC code is 99999 - Dormant Company.
Name | : | BRENTHALL PARK LIMITED |
---|---|---|
Company Number | : | 01963805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1985 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Countryside House, The Drive Great Warley, Brentwood, Essex, CM13 3AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT | Director | 31 March 2023 | Active |
Croudace House, Tupwood Lane, Caterham, England, CR3 6XQ | Director | 11 June 2021 | Active |
Countryside House, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3AT | Secretary | 01 January 2022 | Active |
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU | Secretary | 20 June 2006 | Active |
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF | Secretary | 04 August 2008 | Active |
35 Old Queen Street, London, SW1H 9JD | Corporate Secretary | 09 June 1993 | Active |
35 Old Queen Street, London, SW1H 9JD | Corporate Secretary | - | Active |
14 Larch Grove, Sidcup, DA15 8WQ | Director | - | Active |
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT | Director | 01 April 2014 | Active |
2 The Hamiltons, 2 Oldfield Road, Bickley, BR1 2LF | Director | - | Active |
Harvesters Green Street, Fryerning, Ingatestone, CM4 ONS | Director | - | Active |
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT | Director | 25 January 2010 | Active |
21 Cromwell Lane, Maldon, CM9 4LB | Director | 01 February 1995 | Active |
Ashdale 18 Longaford Way, Hutton Mount, Brentwood, CM13 2LT | Director | - | Active |
Timpani London Road, Crowborough, TN6 1TB | Director | - | Active |
Countryside House, The Drive Great Warley, Brentwood, CM13 3AT | Director | 01 October 2017 | Active |
Byways, Fairseat, Sevenoaks, TN15 7LU | Director | 21 December 2005 | Active |
Countryside Properties (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Countryside House, The Drive, Brentwood, England, CM13 3AT |
Nature of control | : |
|
Croudace Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Croudace House, 97 Godstone Road, Caterham, England, CR3 6XQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Officers | Termination secretary company with name termination date. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Officers | Appoint person secretary company with name date. | Download |
2022-01-06 | Officers | Termination secretary company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Officers | Appoint person director company with name date. | Download |
2021-08-13 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Officers | Appoint person director company with name date. | Download |
2017-10-13 | Officers | Termination director company with name termination date. | Download |
2017-07-03 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.