BRANDENBERGH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRANDENBERGH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04113537

Incorporation date

23/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 3, 12 Portman Close, London W1H 6BRCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2000)
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2023
Termination of appointment of Helen Christine Mckay as a director on 2023-11-25
dot icon08/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon10/08/2022
Director's details changed for Mr Tom Tsvi Goldberg on 2022-08-08
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon30/11/2021
Termination of appointment of Joseph Goldberg as a director on 2021-11-16
dot icon01/08/2021
Appointment of Ms Helen Christine Mckay as a director on 2021-08-01
dot icon27/07/2021
Appointment of Mr Tom Tsvi Goldberg as a director on 2021-07-23
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon04/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon05/11/2019
Termination of appointment of Mericrest Limited as a secretary on 2019-11-05
dot icon05/11/2019
Appointment of Mr Daniel Goldberg as a secretary on 2019-11-05
dot icon01/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/06/2019
Registered office address changed from 102 George Street London W1U 8NT to Suite 3, 12 Portman Close London W1H 6BR on 2019-06-20
dot icon28/01/2019
Appointment of Ms Magdalena Mitoraj as a director on 2018-12-01
dot icon07/01/2019
Appointment of Mr Mr Hadi Khadim Shubber as a director on 2018-11-01
dot icon05/01/2019
Termination of appointment of Aviezer Rothchild as a director on 2018-11-30
dot icon21/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2018
Appointment of Mr Daniel Goldberg as a director on 2018-11-01
dot icon19/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon20/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon14/01/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon30/12/2009
Director's details changed for Joseph Goldberg on 2009-11-23
dot icon30/12/2009
Director's details changed for Aviezer Rothchild on 2009-11-23
dot icon30/12/2009
Secretary's details changed for Mericrest Limited on 2009-11-23
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/11/2008
Return made up to 23/11/08; full list of members
dot icon28/11/2008
Registered office changed on 28/11/2008 from 8-10 pembroke building cumberland park scrubs lane london NW10 6RE
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/11/2007
Return made up to 23/11/07; full list of members
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/12/2006
Return made up to 23/11/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/01/2006
Return made up to 23/11/05; full list of members
dot icon24/11/2005
Registered office changed on 24/11/05 from: unit 4 73 inverness terrace queensway london W2 3JT
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/11/2004
Return made up to 23/11/04; full list of members
dot icon02/07/2004
Particulars of mortgage/charge
dot icon02/07/2004
Particulars of mortgage/charge
dot icon30/06/2004
Particulars of mortgage/charge
dot icon25/06/2004
Memorandum and Articles of Association
dot icon25/06/2004
Resolutions
dot icon22/06/2004
Particulars of mortgage/charge
dot icon22/06/2004
Particulars of mortgage/charge
dot icon11/06/2004
New director appointed
dot icon06/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/12/2003
Return made up to 23/11/03; full list of members
dot icon18/04/2003
Return made up to 23/11/02; no change of members
dot icon10/01/2003
Registered office changed on 10/01/03 from: athene house the broadway london NW7 3TB
dot icon10/01/2003
Secretary resigned
dot icon10/01/2003
New secretary appointed
dot icon31/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/07/2002
Secretary resigned
dot icon15/07/2002
New secretary appointed
dot icon04/12/2001
Return made up to 23/11/01; full list of members
dot icon26/11/2001
Secretary resigned
dot icon26/11/2001
Director resigned
dot icon12/09/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon05/04/2001
Secretary resigned
dot icon05/04/2001
New secretary appointed
dot icon21/02/2001
New secretary appointed
dot icon21/02/2001
New director appointed
dot icon23/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldberg, Tom Tsvi
Director
23/07/2021 - Present
3
Mr Daniel Goldberg
Director
01/11/2018 - Present
23
Goldberg, Joseph
Director
01/01/2001 - 16/11/2021
8
CORPORATE SECRETARIES LIMITED
Nominee Secretary
23/11/2000 - 01/01/2001
495
CORPORATE DIRECTORS LIMITED
Nominee Director
23/11/2000 - 01/01/2001
525

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRANDENBERGH MANAGEMENT LIMITED

BRANDENBERGH MANAGEMENT LIMITED is an(a) Active company incorporated on 23/11/2000 with the registered office located at Suite 3, 12 Portman Close, London W1H 6BR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDENBERGH MANAGEMENT LIMITED?

toggle

BRANDENBERGH MANAGEMENT LIMITED is currently Active. It was registered on 23/11/2000 .

Where is BRANDENBERGH MANAGEMENT LIMITED located?

toggle

BRANDENBERGH MANAGEMENT LIMITED is registered at Suite 3, 12 Portman Close, London W1H 6BR.

What does BRANDENBERGH MANAGEMENT LIMITED do?

toggle

BRANDENBERGH MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRANDENBERGH MANAGEMENT LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-05 with no updates.