BRENCHLEY HOMES LTD.

Register to unlock more data on OkredoRegister

BRENCHLEY HOMES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05053913

Incorporation date

24/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Spitzbrook Cottage, Collier Street, Tonbridge TN12 9RHCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2004)
dot icon16/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon08/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon10/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon14/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon29/10/2021
Registered office address changed from Unit 4 Ebbsfleet Industrial Estate Stonebridge Road Northfleet Kent DA11 9DZ to Spitzbrook Cottage Collier Street Tonbridge TN12 9RH on 2021-10-29
dot icon30/08/2021
Micro company accounts made up to 2020-11-30
dot icon09/04/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon26/11/2020
Micro company accounts made up to 2019-11-30
dot icon28/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon31/08/2019
Micro company accounts made up to 2018-11-30
dot icon11/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon08/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon12/02/2018
Secretary's details changed for Philip Travers Ponsford on 2018-02-01
dot icon12/02/2018
Director's details changed for Philip Travers Ponsford on 2018-02-01
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/03/2015
Director's details changed for June Whiffin on 2014-03-31
dot icon25/03/2015
Director's details changed for Keith Nigel Whiffin on 2014-03-31
dot icon23/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon23/03/2015
Director's details changed for Keith Nigel Whiffin on 2014-03-31
dot icon23/03/2015
Director's details changed for June Whiffin on 2014-03-31
dot icon30/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/04/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon25/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon07/04/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon05/05/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon22/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon27/03/2009
Return made up to 24/02/09; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon09/04/2008
Return made up to 24/02/08; full list of members
dot icon12/10/2007
Return made up to 24/02/07; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon06/12/2006
Particulars of mortgage/charge
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon23/03/2006
Return made up to 24/02/06; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon11/04/2005
Return made up to 24/02/05; full list of members
dot icon18/03/2005
Particulars of mortgage/charge
dot icon28/06/2004
Certificate of change of name
dot icon22/06/2004
New director appointed
dot icon18/06/2004
Resolutions
dot icon13/04/2004
New director appointed
dot icon26/03/2004
Secretary resigned
dot icon26/03/2004
New secretary appointed
dot icon26/03/2004
Accounting reference date shortened from 28/02/05 to 30/11/04
dot icon06/03/2004
Secretary resigned
dot icon24/02/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
116.26K
-
0.00
-
-
2022
1
117.13K
-
0.00
-
-
2022
1
117.13K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

117.13K £Ascended0.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiffin, June
Director
02/03/2004 - Present
2
Whiffin, Keith Nigel
Director
24/02/2004 - Present
8
Ponsford, Philip Travers
Director
03/03/2004 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRENCHLEY HOMES LTD.

BRENCHLEY HOMES LTD. is an(a) Active company incorporated on 24/02/2004 with the registered office located at Spitzbrook Cottage, Collier Street, Tonbridge TN12 9RH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRENCHLEY HOMES LTD.?

toggle

BRENCHLEY HOMES LTD. is currently Active. It was registered on 24/02/2004 .

Where is BRENCHLEY HOMES LTD. located?

toggle

BRENCHLEY HOMES LTD. is registered at Spitzbrook Cottage, Collier Street, Tonbridge TN12 9RH.

What does BRENCHLEY HOMES LTD. do?

toggle

BRENCHLEY HOMES LTD. operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BRENCHLEY HOMES LTD. have?

toggle

BRENCHLEY HOMES LTD. had 1 employees in 2022.

What is the latest filing for BRENCHLEY HOMES LTD.?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-24 with no updates.