UKBizDB.co.uk

BRENTVIEW HOMES LIMITED

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

This company is commonly known as Brentview Homes Limited. The company was founded 19 years ago and was given the registration number 05172033. The firm's registered office is in LONDON. You can find them at 4 Green Lane Business Park 238 Green Lane, New Eltham, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:BRENTVIEW HOMES LIMITED
Company Number:05172033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:4 Green Lane Business Park 238 Green Lane, New Eltham, London, SE9 3TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Green Lane Business Park, 238 Green Lane, New Eltham, London, United Kingdom, SE9 3TL

Secretary01 August 2005Active
4 Green Lane Business Park, 238 Green Lane, New Eltham, London, United Kingdom, SE9 3TL

Director01 June 2007Active
4 Green Lane Business Park, 238 Green Lane, New Eltham, London, United Kingdom, SE9 3TL

Director06 July 2004Active
26 Ashridge Crescent, London, SE18 3EB

Secretary06 July 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 July 2004Active
192 Erith Road, Bexleyheath, DA7 6HU

Director06 July 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 July 2004Active

People with Significant Control

Mr Hemant Patel
Notified on:11 February 2017
Status:Active
Date of birth:July 1966
Nationality:British
Address:4 Green Lane Business Park, 238 Green Lane, London, SE9 3TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Devshree Hemantkumar Patel
Notified on:11 February 2017
Status:Active
Date of birth:August 1972
Nationality:British
Address:4 Green Lane Business Park, 238 Green Lane, London, SE9 3TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Mortgage

Mortgage satisfy charge full.

Download
2019-02-27Mortgage

Mortgage satisfy charge full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-05Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-06Accounts

Accounts with accounts type total exemption small.

Download
2014-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-02Accounts

Accounts with accounts type total exemption small.

Download
2013-10-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.