UKBizDB.co.uk

BRENTHALL PARK (ONE) LIMITED

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

This company is commonly known as Brenthall Park (one) Limited. The company was founded 34 years ago and was given the registration number 02398912. The firm's registered office is in BRENTWOOD. You can find them at Countryside House, The Drive, Brentwood, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BRENTHALL PARK (ONE) LIMITED
Company Number:02398912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1989
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Countryside House, The Drive, Brentwood, Essex, CM13 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Countryside House, The Drive, Brentwood, CM13 3AT

Director31 March 2023Active
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT

Director01 December 2021Active
12 Springpark Drive, Beckenham, BR3 6QD

Secretary10 November 1994Active
Countryside House, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3AT

Secretary01 January 2022Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

Secretary01 June 2004Active
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF

Secretary04 August 2008Active
35 Old Queen Street, London, SW1H 9JD

Corporate Secretary09 June 1993Active
14 Larch Grove, Sidcup, DA15 8WQ

Director-Active
145 Lovibonds Avenue, Orpington, BR6 8EN

Director-Active
Harvesters Green Street, Fryerning, Ingatestone, CM4 ONS

Director-Active
Fridays, Fox Road Mashbury, Chelmsford, CM1 4TJ

Director10 November 1994Active
Countryside House, The Drive, Brentwood, CM13 3AT

Director10 November 1994Active
21 Cromwell Lane, Maldon, CM9 4LB

Director-Active
Ashdale 18 Longaford Way, Hutton Mount, Brentwood, CM13 2LT

Director-Active
Countryside House, The Drive, Brentwood, CM13 3AT

Director01 October 2017Active
Timpani London Road, Crowborough, TN6 1TB

Director-Active
Countryside House, The Drive, Brentwood, CM13 3AT

Director01 October 2017Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-23Accounts

Change account reference date company current extended.

Download
2023-07-17Accounts

Legacy.

Download
2023-07-17Other

Legacy.

Download
2023-07-17Other

Legacy.

Download
2023-06-12Accounts

Accounts with accounts type dormant.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Officers

Termination secretary company with name termination date.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Gazette

Gazette filings brought up to date.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Officers

Appoint person secretary company with name date.

Download
2022-01-06Officers

Termination secretary company with name termination date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Capital

Legacy.

Download
2021-03-26Capital

Capital statement capital company with date currency figure.

Download
2021-03-26Insolvency

Legacy.

Download
2021-03-26Resolution

Resolution.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.