BRENCASTLE MANAGEMENT (VERNON COURT) LIMITED

Register to unlock more data on OkredoRegister

BRENCASTLE MANAGEMENT (VERNON COURT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01284869

Incorporation date

03/11/1976

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Colindale Technology Park, Colindeep Lane, London NW9 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1976)
dot icon13/10/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon02/04/2025
Termination of appointment of Farah Khalid as a director on 2025-03-31
dot icon21/01/2025
Termination of appointment of Alex Peter Malzer as a director on 2025-01-08
dot icon20/12/2024
Micro company accounts made up to 2024-09-30
dot icon21/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon07/08/2024
Accounts for a dormant company made up to 2023-09-30
dot icon14/05/2024
Termination of appointment of Trust Property Management Limited as a secretary on 2024-05-14
dot icon24/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon29/09/2023
Director's details changed for Mr Wasim Ali Mushtaq on 2023-09-29
dot icon15/08/2023
Termination of appointment of Dinesh Wadhwani as a director on 2023-08-14
dot icon15/08/2023
Director's details changed for Mr Wasim Ali Mushtaq on 2023-08-15
dot icon14/07/2023
Termination of appointment of Wasim Ali Mushtaq as a director on 2023-07-14
dot icon14/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon14/07/2023
Appointment of Mr Wasim Ali Mushtaq as a director on 2023-07-14
dot icon20/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon30/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon27/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon13/09/2021
Termination of appointment of Gavinder Singh Punia as a director on 2021-09-10
dot icon08/06/2021
Micro company accounts made up to 2020-09-30
dot icon12/03/2021
Appointment of Mr Gavinder Singh Punia as a director on 2020-03-05
dot icon08/12/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon30/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon11/10/2019
Appointment of Trust Property Management Limited as a secretary on 2019-10-01
dot icon11/10/2019
Director's details changed for Mr Wasim Ali Mushtaq on 2019-10-01
dot icon09/10/2019
Appointment of Mr Dinesh Wadhwani as a director on 2019-10-01
dot icon09/10/2019
Termination of appointment of Yasir Dharsi as a director on 2019-10-01
dot icon09/10/2019
Registered office address changed from C/O Blocnet Limited 107-111 Fleet Street London EC4A 2AB England to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 2019-10-09
dot icon01/10/2019
Termination of appointment of Blocnet Ltd as a secretary on 2019-09-30
dot icon23/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon18/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon09/04/2019
Appointment of Ms Heather Louise Fletcher as a director on 2019-04-04
dot icon26/03/2019
Termination of appointment of Hilary Marle Kruger as a director on 2019-03-25
dot icon14/12/2018
Registered office address changed from 107-111 Fleet Street London EC4A 2AB England to C/O Blocnet Limited 107-111 Fleet Street London EC4A 2AB on 2018-12-14
dot icon14/12/2018
Appointment of Mrs Farah Khalid as a director on 2018-11-28
dot icon14/12/2018
Registered office address changed from Suite 61 95 Wilton Road London SW1V 1BZ England to 107-111 Fleet Street London EC4A 2AB on 2018-12-14
dot icon25/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon19/07/2018
Termination of appointment of Mahta Yasseri as a director on 2018-06-12
dot icon19/07/2018
Appointment of Mr Wasim Ali Mushtaq as a director on 2018-06-13
dot icon09/07/2018
Termination of appointment of Afsheen Ara-Tamaez as a director on 2018-06-02
dot icon09/07/2018
Termination of appointment of Afsheen Ara-Tamaez as a director on 2018-06-02
dot icon04/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon22/05/2018
Appointment of Mr Yasir Dharsi as a director on 2017-11-27
dot icon20/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon13/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon10/05/2017
Termination of appointment of Rosarie Perry as a director on 2017-05-05
dot icon11/04/2017
Registered office address changed from The Granary High Street Turvey Bedford Bedfordshire MK43 8DB to Suite 61 95 Wilton Road London SW1V 1BZ on 2017-04-11
dot icon05/04/2017
Appointment of Blocnet Ltd as a secretary on 2017-04-01
dot icon28/03/2017
Registered office address changed from Moreland Estate Management 5 Sentinel Square Hendon London NW4 2EL to The Granary High Street Turvey Bedford Bedfordshire MK43 8DB on 2017-03-28
dot icon28/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon08/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon24/11/2015
Annual return made up to 2015-09-19 no member list
dot icon24/11/2015
Registered office address changed from Moreland Estate Management 5 Sentinel Square Hendon London NW4 2EL England to Moreland Estate Management 5 Sentinel Square Hendon London NW4 2EL on 2015-11-24
dot icon24/11/2015
Appointment of Mrs Hilary Marle Kruger as a director on 2014-10-01
dot icon24/11/2015
Termination of appointment of Habib Ebadollahzadeh Namini as a director on 2014-10-01
dot icon24/11/2015
Termination of appointment of Annemarie Helene Hildegard Schorr as a director on 2014-10-01
dot icon24/11/2015
Registered office address changed from Trust Property Management Unit 2 126 Colindale Avenue Colindale London NW9 5HD to Moreland Estate Management 5 Sentinel Square Hendon London NW4 2EL on 2015-11-24
dot icon23/03/2015
Accounts for a dormant company made up to 2014-09-30
dot icon23/10/2014
Annual return made up to 2014-09-19 no member list
dot icon23/10/2014
Termination of appointment of Ashley John Gore as a director on 2014-06-27
dot icon06/01/2014
Accounts for a dormant company made up to 2013-09-30
dot icon07/10/2013
Annual return made up to 2013-09-19 no member list
dot icon31/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon23/10/2012
Annual return made up to 2012-09-19 no member list
dot icon23/10/2012
Appointment of Mr Habib Ebadollahzadeh Namini as a director on 2011-10-27
dot icon23/10/2012
Appointment of Dr Mahta Yasseri as a director on 2011-10-27
dot icon23/10/2012
Director's details changed for Annemarie Helene Hildegard Schorr on 2012-09-19
dot icon21/08/2012
Full accounts made up to 2011-09-30
dot icon15/08/2012
Registered office address changed from Unit 2126 Colindale Avenue Colindale London NW9 5HD on 2012-08-15
dot icon21/06/2012
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 2012-06-21
dot icon21/06/2012
Termination of appointment of Crabtree Pm Limited as a secretary on 2012-06-08
dot icon21/06/2012
Termination of appointment of Kelly Hobbs as a secretary on 2012-06-08
dot icon22/05/2012
Termination of appointment of Melinda Irene Colthurst as a director on 2011-10-27
dot icon22/05/2012
Termination of appointment of Linda Roles as a director on 2011-11-27
dot icon17/04/2012
Appointment of Afsheen Ara-Tamaez as a director on 2011-10-27
dot icon28/11/2011
Termination of appointment of Raquel Dean Lopez as a director on 2011-11-11
dot icon07/10/2011
Annual return made up to 2011-09-19 no member list
dot icon27/07/2011
Director's details changed for Ms Raquel Dean Lopez on 2011-07-13
dot icon05/07/2011
Full accounts made up to 2010-09-30
dot icon10/06/2011
Appointment of Rosarie Perry as a director
dot icon16/02/2011
Appointment of Kelly Hobbs as a secretary
dot icon16/02/2011
Termination of appointment of Terence White as a secretary
dot icon18/01/2011
Termination of appointment of Hilary Kruger as a director
dot icon21/10/2010
Secretary's details changed for Terence Robert White on 2010-10-01
dot icon19/10/2010
Annual return made up to 2010-09-19 no member list
dot icon23/08/2010
Secretary's details changed for Crabtree Property Management Limited on 2010-07-26
dot icon02/07/2010
Full accounts made up to 2009-09-30
dot icon14/10/2009
Annual return made up to 2009-09-19
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon08/12/2008
Appointment terminated director stefan rose
dot icon13/10/2008
Annual return made up to 19/09/08
dot icon01/08/2008
Director appointed linda roles
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon14/05/2008
Registered office changed on 14/05/2008 from hathaway house popes drive london N3 1QF
dot icon13/05/2008
Director appointed alex malzer
dot icon13/05/2008
Director appointed ashley gore
dot icon12/10/2007
Annual return made up to 19/09/07
dot icon24/05/2007
Full accounts made up to 2006-09-30
dot icon03/11/2006
Annual return made up to 19/09/06
dot icon24/10/2006
New director appointed
dot icon02/10/2006
New director appointed
dot icon02/10/2006
New director appointed
dot icon21/07/2006
Full accounts made up to 2005-09-30
dot icon21/07/2006
Director resigned
dot icon18/05/2006
Director resigned
dot icon23/12/2005
New director appointed
dot icon14/10/2005
Secretary resigned
dot icon06/10/2005
Annual return made up to 19/09/05
dot icon26/08/2005
Director resigned
dot icon23/05/2005
Full accounts made up to 2004-09-30
dot icon13/12/2004
New secretary appointed
dot icon16/11/2004
Annual return made up to 19/09/04
dot icon27/10/2004
New director appointed
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon20/04/2004
New director appointed
dot icon26/03/2004
Secretary's particulars changed
dot icon31/10/2003
Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED
dot icon02/10/2003
Annual return made up to 19/09/03
dot icon22/09/2003
New director appointed
dot icon10/09/2003
Annual return made up to 19/09/02
dot icon10/09/2003
Annual return made up to 19/09/00
dot icon10/09/2003
Annual return made up to 19/09/01
dot icon09/09/2003
Director resigned
dot icon07/08/2003
Director's particulars changed
dot icon07/08/2003
Director resigned
dot icon30/07/2003
Full accounts made up to 2002-09-30
dot icon08/05/2003
Registered office changed on 08/05/03 from: c/o winters 29 ludgate hill london EC4 7JE
dot icon08/05/2003
Secretary resigned
dot icon08/05/2003
New secretary appointed
dot icon18/09/2002
Director resigned
dot icon09/08/2002
Full accounts made up to 2001-09-30
dot icon31/07/2002
New secretary appointed
dot icon31/07/2002
Registered office changed on 31/07/02 from: 10 dover street london W1X 3PH
dot icon01/08/2001
Full accounts made up to 2000-09-30
dot icon02/08/2000
Full accounts made up to 1999-09-30
dot icon26/06/2000
Annual return made up to 19/09/99
dot icon08/10/1999
Full accounts made up to 1998-09-30
dot icon16/12/1998
Registered office changed on 16/12/98 from: 10 angel gate city road london EC1V 2PT
dot icon01/12/1998
Annual return made up to 19/09/98
dot icon01/12/1998
Annual return made up to 19/09/97
dot icon11/08/1998
Full accounts made up to 1997-09-30
dot icon22/01/1998
New director appointed
dot icon05/08/1997
Full accounts made up to 1996-09-30
dot icon13/01/1997
Annual return made up to 19/09/96
dot icon08/01/1997
New director appointed
dot icon31/12/1996
Director resigned
dot icon31/12/1996
Director resigned
dot icon29/07/1996
Full accounts made up to 1995-09-30
dot icon20/11/1995
Annual return made up to 19/09/95
dot icon30/06/1995
Full accounts made up to 1994-09-30
dot icon28/02/1995
Annual return made up to 01/09/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Full accounts made up to 1993-09-30
dot icon09/11/1993
Annual return made up to 19/09/93
dot icon29/09/1993
Full accounts made up to 1992-09-30
dot icon16/08/1993
Secretary resigned;new secretary appointed
dot icon30/04/1993
Registered office changed on 30/04/93 from: 35 essex street london WC2R 3BE
dot icon26/02/1993
Annual return made up to 19/09/92
dot icon06/08/1992
Full accounts made up to 1991-09-30
dot icon24/06/1992
Annual return made up to 19/09/91
dot icon12/05/1992
Director resigned
dot icon01/05/1992
Director resigned
dot icon04/02/1992
Registered office changed on 04/02/92 from: 6 broad street place london EC2M 7ND
dot icon03/02/1992
Accounts for a small company made up to 1990-09-30
dot icon23/09/1991
Accounts for a small company made up to 1989-09-30
dot icon23/09/1991
Annual return made up to 24/10/89
dot icon25/06/1991
Director resigned;new director appointed
dot icon25/06/1991
Director resigned;new director appointed
dot icon25/06/1991
New director appointed
dot icon25/06/1991
Annual return made up to 28/11/90
dot icon23/02/1990
Full accounts made up to 1988-09-30
dot icon15/09/1989
New secretary appointed
dot icon20/02/1989
Annual return made up to 19/09/88
dot icon19/02/1989
Director resigned;new director appointed
dot icon19/02/1989
Registered office changed on 19/02/89 from: 36 alexandra road london SW19 7JZ
dot icon16/01/1989
Accounts for a small company made up to 1987-09-30
dot icon07/10/1988
First gazette
dot icon18/11/1987
Dissolution discontinued
dot icon28/07/1987
First gazette
dot icon07/02/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/09/1986
Director resigned;new director appointed
dot icon05/09/1986
Secretary resigned;new secretary appointed
dot icon05/09/1986
Registered office changed on 05/09/86 from: 11/13 holborn viaduct london EC1P 1EL
dot icon03/11/1976
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLOCNET LIMITED
Corporate Secretary
01/04/2017 - 30/09/2019
4
Perry, Rosarie
Director
07/09/2010 - 05/05/2017
2
Mr Habib Ebadollahzadeh Namini
Director
27/10/2011 - 01/10/2014
26
Dharsi, Yasir
Director
27/11/2017 - 01/10/2019
4
Wadhwani, Dinesh
Director
01/10/2019 - 14/08/2023
5

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 BRENCASTLE MANAGEMENT (VERNON COURT) LIMITED

BRENCASTLE MANAGEMENT (VERNON COURT) LIMITED is an(a) Active company incorporated on 03/11/1976 with the registered office located at Unit 3 Colindale Technology Park, Colindeep Lane, London NW9 6BX. 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 BRENCASTLE MANAGEMENT (VERNON COURT) LIMITED?

toggle

BRENCASTLE MANAGEMENT (VERNON COURT) LIMITED is currently Active. It was registered on 03/11/1976 .

Where is BRENCASTLE MANAGEMENT (VERNON COURT) LIMITED located?

toggle

BRENCASTLE MANAGEMENT (VERNON COURT) LIMITED is registered at Unit 3 Colindale Technology Park, Colindeep Lane, London NW9 6BX.

What does BRENCASTLE MANAGEMENT (VERNON COURT) LIMITED do?

toggle

BRENCASTLE MANAGEMENT (VERNON COURT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRENCASTLE MANAGEMENT (VERNON COURT) LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-09-19 with no updates.