BREMGREEN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BREMGREEN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03901894

Incorporation date

04/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex HA1 2SPCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2000)
dot icon31/12/2025
Director's details changed for Mr Peter Adrianus Johannus Blake on 2025-12-31
dot icon31/12/2025
Change of details for Mr Peter Adrianus Johannus Blake as a person with significant control on 2025-12-31
dot icon31/12/2025
Micro company accounts made up to 2024-12-31
dot icon16/11/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon09/07/2025
Administrative restoration application
dot icon09/07/2025
Micro company accounts made up to 2023-12-31
dot icon20/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon12/10/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon20/11/2023
Micro company accounts made up to 2021-12-31
dot icon20/11/2023
Micro company accounts made up to 2022-12-31
dot icon09/11/2023
Compulsory strike-off action has been discontinued
dot icon08/11/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon05/10/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon10/05/2022
Compulsory strike-off action has been discontinued
dot icon09/05/2022
Micro company accounts made up to 2020-12-31
dot icon22/03/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon14/10/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon30/12/2020
Compulsory strike-off action has been discontinued
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon24/12/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon01/10/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/09/2019
Registered office address changed from C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2019-09-30
dot icon30/10/2018
Micro company accounts made up to 2017-12-31
dot icon05/10/2018
Satisfaction of charge 1 in full
dot icon05/10/2018
Satisfaction of charge 2 in full
dot icon05/10/2018
Satisfaction of charge 3 in full
dot icon13/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon13/09/2018
Change of details for Vennard Limited as a person with significant control on 2018-09-13
dot icon13/09/2018
Change of details for Mr Peter Gerald Blake as a person with significant control on 2018-09-13
dot icon13/09/2018
Change of details for Mr Peter Adrianus Johannus Blake as a person with significant control on 2018-09-13
dot icon13/09/2018
Director's details changed for Mr Peter Adrianus Johannus Blake on 2018-09-13
dot icon13/09/2018
Director's details changed for Mr Peter Gerald Blake on 2018-09-13
dot icon13/09/2018
Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2018-09-13
dot icon22/11/2017
Registration of charge 039018940007, created on 2017-11-21
dot icon30/09/2017
Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 2017-09-30
dot icon30/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-09-10 with updates
dot icon01/11/2016
Director's details changed for Mr Peter Gerald Blake on 2016-11-01
dot icon01/11/2016
Director's details changed for Mr Peter Adrianus Johannus Blake on 2016-11-01
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Director's details changed for Mr Peter Gerald Blake on 2016-09-30
dot icon30/09/2016
Director's details changed for Peter Adrianus Johannus Blake on 2016-09-30
dot icon25/12/2015
Current accounting period extended from 2015-12-30 to 2015-12-31
dot icon25/12/2015
Total exemption small company accounts made up to 2014-12-30
dot icon25/12/2015
Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 2015-12-25
dot icon29/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon10/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon10/09/2015
Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 2015-09-10
dot icon10/09/2015
Director's details changed for Peter Adrianus Johannus Blake on 2015-09-10
dot icon29/08/2015
Compulsory strike-off action has been discontinued
dot icon26/08/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon25/08/2015
Termination of appointment of a director
dot icon25/08/2015
Termination of appointment of a director
dot icon24/08/2015
Director's details changed for Peter Adrianus Johannus Blake on 2015-08-24
dot icon24/08/2015
Director's details changed for Mr Peter Gerald Blake on 2015-08-24
dot icon21/08/2015
Termination of appointment of Andrew Thomas Kenny as a director on 2015-07-27
dot icon21/08/2015
Termination of appointment of Peter Crean as a director on 2015-07-27
dot icon21/07/2015
First Gazette notice for compulsory strike-off
dot icon14/01/2015
Total exemption small company accounts made up to 2013-12-31
dot icon21/10/2014
Appointment of Mr Peter Crean as a director on 2014-10-20
dot icon21/10/2014
Appointment of Mr Andrew Kenny as a director on 2014-10-20
dot icon26/06/2014
Registered office address changed from 11 Beach Street Deal Kent CT14 7AH on 2014-06-26
dot icon26/06/2014
Termination of appointment of Peter Crean as a director
dot icon26/06/2014
Termination of appointment of Andrew Kenny as a director
dot icon26/06/2014
Appointment of Peter Adrianus Johannus Blake as a director
dot icon26/06/2014
Appointment of Mr Peter Gerald Blake as a director
dot icon12/06/2014
Termination of appointment of Peter Blake as a director
dot icon12/06/2014
Termination of appointment of Peter Blake as a director
dot icon12/06/2014
Appointment of Peter Crean as a director
dot icon12/06/2014
Appointment of Andrew Kenny as a director
dot icon11/06/2014
Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 2014-06-11
dot icon19/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2012-12-31
dot icon28/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon29/10/2013
Previous accounting period shortened from 2013-01-31 to 2012-12-31
dot icon22/10/2013
First Gazette notice for compulsory strike-off
dot icon16/10/2013
Total exemption small company accounts made up to 2012-01-31
dot icon11/06/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon28/12/2012
Registered office address changed from 311 a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 2012-12-28
dot icon28/12/2012
Termination of appointment of Anil Malhotra as a director
dot icon13/06/2012
Appointment of Peter Adrianus Johannus Blake as a director
dot icon13/06/2012
Appointment of Anil Kumar Malhotra as a director
dot icon18/05/2012
Total exemption small company accounts made up to 2011-01-31
dot icon28/03/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon08/02/2012
Compulsory strike-off action has been discontinued
dot icon07/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon31/01/2012
First Gazette notice for compulsory strike-off
dot icon26/07/2011
Registered office address changed from 332-336 Holloway Road London N7 6NJ on 2011-07-26
dot icon26/07/2011
Termination of appointment of Andrew Kenny as a director
dot icon26/07/2011
Termination of appointment of Peter Crean as a director
dot icon26/07/2011
Termination of appointment of Andrew Kenny as a secretary
dot icon06/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/03/2010
Accounts for a small company made up to 2009-01-31
dot icon04/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon04/01/2010
Director's details changed for Andrew Thomas Kenny on 2010-01-04
dot icon04/01/2010
Director's details changed for Peter Crean on 2010-01-04
dot icon04/01/2010
Director's details changed for Peter Gerald Blake on 2010-01-04
dot icon16/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon18/11/2009
Accounts for a small company made up to 2008-01-31
dot icon16/01/2009
Return made up to 04/01/09; full list of members
dot icon21/05/2008
Return made up to 04/01/08; full list of members; amend
dot icon16/05/2008
Director appointed peter gerald blake
dot icon16/05/2008
Appointment terminated director john dignam
dot icon16/05/2008
Appointment terminated director ivor fitzpatrick
dot icon16/05/2008
Registered office changed on 16/05/2008 from acre house 11-15 william road london NW1 3ER
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon21/04/2008
Return made up to 04/01/08; full list of members
dot icon01/02/2008
Particulars of mortgage/charge
dot icon02/11/2007
Accounts for a small company made up to 2007-01-31
dot icon25/01/2007
Return made up to 04/01/07; full list of members
dot icon09/01/2007
Particulars of mortgage/charge
dot icon09/05/2006
Accounts for a small company made up to 2006-01-31
dot icon09/03/2006
Director's particulars changed
dot icon09/03/2006
Secretary's particulars changed;director's particulars changed
dot icon08/03/2006
Director's particulars changed
dot icon01/03/2006
Registered office changed on 01/03/06 from: 27 adam & eve mews kensington london W8 6WG
dot icon28/02/2006
Accounts for a small company made up to 2005-01-31
dot icon28/02/2006
Return made up to 04/01/06; full list of members
dot icon06/10/2005
Accounts for a medium company made up to 2004-01-31
dot icon17/03/2005
Return made up to 04/01/05; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2003-01-31
dot icon14/01/2004
Return made up to 04/01/04; full list of members
dot icon24/11/2003
Registered office changed on 24/11/03 from: tower point sydney road enfield middlesex EN2 6SZ
dot icon10/05/2003
Return made up to 04/01/03; full list of members
dot icon14/04/2003
Total exemption small company accounts made up to 2002-01-31
dot icon29/04/2002
Total exemption small company accounts made up to 2001-01-31
dot icon28/02/2002
Return made up to 04/01/02; full list of members
dot icon19/02/2001
Return made up to 04/01/01; full list of members
dot icon06/10/2000
Registered office changed on 06/10/00 from: 105-111 euston street london NW1 2EX
dot icon11/07/2000
Ad 06/07/00--------- £ si 98@1=98 £ ic 2/100
dot icon24/05/2000
New director appointed
dot icon19/05/2000
New secretary appointed;new director appointed
dot icon13/05/2000
Particulars of mortgage/charge
dot icon11/05/2000
Director resigned
dot icon11/05/2000
Secretary resigned
dot icon11/05/2000
New director appointed
dot icon11/05/2000
New director appointed
dot icon30/03/2000
Registered office changed on 30/03/00 from: c/o stringer saul 5TH floor 17 hanover square london W1R 9AJ
dot icon04/02/2000
Registered office changed on 04/02/00 from: 6-8 underwood street london N1 7JQ
dot icon04/01/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blake, Peter
Director
20/05/2014 - Present
11
Blake, Peter
Director
06/05/2008 - 20/05/2014
11
WATERLOW SECRETARIES LIMITED
Nominee Secretary
04/01/2000 - 25/01/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
04/01/2000 - 25/01/2000
36021
Malhotra, Anil Kumar
Director
01/06/2012 - 23/11/2012
238

Persons with Significant Control

2
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 BREMGREEN PROPERTIES LIMITED

BREMGREEN PROPERTIES LIMITED is an(a) Active company incorporated on 04/01/2000 with the registered office located at C/O Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex HA1 2SP. There are currently 2 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 BREMGREEN PROPERTIES LIMITED?

toggle

BREMGREEN PROPERTIES LIMITED is currently Active. It was registered on 04/01/2000 .

Where is BREMGREEN PROPERTIES LIMITED located?

toggle

BREMGREEN PROPERTIES LIMITED is registered at C/O Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex HA1 2SP.

What does BREMGREEN PROPERTIES LIMITED do?

toggle

BREMGREEN PROPERTIES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BREMGREEN PROPERTIES LIMITED?

toggle

The latest filing was on 31/12/2025: Director's details changed for Mr Peter Adrianus Johannus Blake on 2025-12-31.