UKBizDB.co.uk

BRENTWOOD LEISURE TRUST

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

This company is commonly known as Brentwood Leisure Trust. The company was founded 20 years ago and was given the registration number 05046511. The firm's registered office is in BRENTWOOD. You can find them at Brentwood Centre, Doddinghurst Road, Brentwood, Essex. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:BRENTWOOD LEISURE TRUST
Company Number:05046511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 February 2004
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Brentwood Centre, Doddinghurst Road, Brentwood, Essex, CM15 9NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director12 January 2010Active
Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director19 November 2019Active
Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director21 July 2015Active
5 Crescent Drive, Shenfield, Brentwood, CM15 8DS

Director11 December 2007Active
Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director22 May 2018Active
Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director21 July 2015Active
Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director19 November 2019Active
Old Barns Farm, Old Barns Lane, Blackmore, CM4 0PY

Secretary17 February 2004Active
Brentwood Centre, Doddinghurst Road, Brentwood, CM15 9NN

Director27 September 2012Active
Brentwood Centre, Doddinghurst Road, Brentwood, CM15 9NN

Director19 August 2014Active
40 Hutton Village, Hutton, CM13 1RU

Director16 December 2008Active
61 Hurstwood, Chatham, ME5 0XH

Director17 February 2004Active
Brentwood Centre, Doddinghurst Road, Brentwood, CM15 9NN

Director12 January 2010Active
Brentwood Centre, Doddinghurst Road, Brentwood, CM15 9NN

Director22 May 2018Active
Brentwood Centre, Doddinghurst Road, Brentwood, CM15 9NN

Director12 January 2010Active
Danesfield Herington Grove, Hutton, Brentwood, CM13 2NW

Director24 April 2004Active
Rosebank 36 Chelmsford Road, Shenfield, Brentwood, CM15 8RJ

Director17 February 2004Active
17, Ormonde Rise, Buckhurst Hill, United Kingdom, IG9 5QQ

Director03 December 2008Active
Roden House, Shenfield Road, Brentwood, CM15 8AS

Director17 February 2004Active
Brentwood Centre, Doddinghurst Road, Brentwood, CM15 9NN

Director17 January 2012Active
Old Barns Farm, Old Barns Lane, Blackmore, CM4 0PY

Director01 October 2004Active
The Meadows, Mountnessing Road, Blackmore, CM4 0NX

Director11 August 2004Active
Brentwood Centre, Doddinghurst Road, Brentwood, CM15 9NN

Director19 November 2013Active
Brentwood Centre, Doddinghurst Road, Brentwood, CM15 9NN

Director18 September 2018Active
8 Broughton Road, South Woodham Ferrers, CM3 5YX

Director17 February 2004Active
Brentwood Centre, Doddinghurst Road, Brentwood, CM15 9NN

Director18 September 2018Active
Brentwood Centre, Doddinghurst Road, Brentwood, CM15 9NN

Director19 August 2014Active
Windrush, Loves Green, Highwood, Chelmsford, United Kingdom, CM1 3QH

Director16 December 2008Active
Brentwood Centre, Doddinghurst Road, Brentwood, CM15 9NN

Director12 January 2010Active
Brentwood Centre, Doddinghurst Road, Brentwood, CM15 9NN

Director21 July 2015Active
Hoo Hall Lodge, Oak Road, Rivenhall, Witham, CM8 3HG

Director11 August 2004Active
Clouds New Road, Ingatestone, CM4 0HH

Director30 September 2004Active
Brentwood Centre, Doddinghurst Road, Brentwood, CM15 9NN

Director21 February 2015Active
The Mowles, London Road, Billericay, CM12 9HJ

Director17 February 2004Active
Brentwood Centre, Doddinghurst Road, Brentwood, CM15 9NN

Director12 January 2010Active

People with Significant Control

Mr Phiip Michael Cadman
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, CO3 3AD
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2023-03-18Gazette

Gazette dissolved liquidation.

Download
2022-12-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-08Resolution

Resolution.

Download
2020-12-05Address

Change registered office address company with date old address new address.

Download
2020-11-27Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type group.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-09-27Accounts

Accounts with accounts type group.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Officers

Termination director company with name termination date.

Download
2017-12-01Accounts

Accounts with accounts type group.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.