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.
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 | : |
|
Registered Address | : | Countryside House, The Drive, Brentwood, Essex, CM13 3AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Countryside House, The Drive, Brentwood, CM13 3AT | Director | 31 March 2023 | Active |
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT | Director | 01 December 2021 | Active |
12 Springpark Drive, Beckenham, BR3 6QD | Secretary | 10 November 1994 | Active |
Countryside House, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3AT | Secretary | 01 January 2022 | Active |
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU | Secretary | 01 June 2004 | 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 |
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 | Director | 10 November 1994 | Active |
Countryside House, The Drive, Brentwood, CM13 3AT | Director | 10 November 1994 | Active |
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 | Director | 01 October 2017 | Active |
Timpani London Road, Crowborough, TN6 1TB | Director | - | Active |
Countryside House, The Drive, Brentwood, CM13 3AT | Director | 01 October 2017 | 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-23 | Accounts | Change account reference date company current extended. | Download |
2023-07-17 | Accounts | Legacy. | Download |
2023-07-17 | Other | Legacy. | Download |
2023-07-17 | Other | Legacy. | Download |
2023-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Officers | Termination director company with name termination 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 |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-03 | Gazette | Gazette filings brought up to date. | Download |
2022-08-30 | Gazette | Gazette notice compulsory. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with 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 |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Capital | Legacy. | Download |
2021-03-26 | Capital | Capital statement capital company with date currency figure. | Download |
2021-03-26 | Insolvency | Legacy. | Download |
2021-03-26 | Resolution | Resolution. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.