UKBizDB.co.uk

BRENTWOOD HOMES LIMITED

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

This company is commonly known as Brentwood Homes Limited. The company was founded 28 years ago and was given the registration number 03160765. The firm's registered office is in BRENTWOOD. You can find them at Lee Rigg, Cornsland, Brentwood, Essex. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:BRENTWOOD HOMES LIMITED
Company Number:03160765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Lee Rigg, Cornsland, Brentwood, Essex, CM14 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lee Rigg, Cornsland, Brentwood, CM14 4JN

Secretary16 June 2016Active
Lee Rigg, Cornsland, Brentwood, CM14 4JN

Director19 January 2023Active
Lee Rigg, Cornsland, Brentwood, CM14 4JN

Director16 June 2016Active
Lee Rigg, Cornsland, Brentwood, CM14 4JN

Director07 February 2017Active
6b, Eastbury Avenue, Northwood, England, HA6 3LG

Director11 May 2023Active
Silver Birch, Pine Walk, Chilworth, Southampton, SO16 7HN

Secretary22 March 1996Active
209 Luckwell Road, Bristol, BS3 3HD

Nominee Secretary16 February 1996Active
Silver Birch, Pine Walk, Chilworth, Southampton, SO16 7HN

Director22 July 1998Active
Lee Rigg, Cornsland, Brentwood, CM14 4JN

Director07 February 2017Active
Woodlands, Sandy Lane, Northwood, HA6 3ER

Director29 June 2009Active
Woodlands, Sandy Lane, Northwood, HA6 3ER

Director26 June 2002Active
24 Ernest Road, Hornchurch, RM11 3JQ

Director26 June 2002Active
24 Ernest Road, Hornchurch, RM11 3JQ

Director22 July 1998Active
33 Tyle Green, Hornchurch, RM11 2TB

Director22 July 1998Active
4 Purcell Close, Tewinwood, Welwyn, AL6 0NN

Director12 March 1996Active
209 Luckwell Road, Bristol, BS3 3HD

Corporate Nominee Director16 February 1996Active

People with Significant Control

Visram Ltd
Notified on:03 October 2017
Status:Active
Country of residence:England
Address:5-7, Ranvilles Lane, Fareham, England, PO14 3DS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Britton Holdings Ltd
Notified on:01 January 2017
Status:Active
Country of residence:Jersey
Address:11, Bath Street, Jersey, Jersey, JE4 8UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type small.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-03Accounts

Accounts with accounts type small.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type small.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type small.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Accounts

Accounts with accounts type small.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Accounts

Change account reference date company current extended.

Download
2018-03-26Accounts

Accounts with accounts type small.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Capital

Capital return purchase own shares.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2017-10-10Persons with significant control

Cessation of a person with significant control.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-05-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.