BRENCORP LIMITED

Register to unlock more data on OkredoRegister

BRENCORP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03411805

Incorporation date

30/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Wexfenne Gardens, Pyrford, Woking, Surrey GU22 8TXCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1997)
dot icon24/03/2026
First Gazette notice for voluntary strike-off
dot icon11/03/2026
Application to strike the company off the register
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon02/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/08/2023
Director's details changed for Mr Michael George Cohen on 2023-08-11
dot icon07/08/2023
Director's details changed for Mr Michael George Cohen on 2023-06-26
dot icon07/08/2023
Confirmation statement made on 2023-07-30 with updates
dot icon11/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon05/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon05/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/08/2019
Confirmation statement made on 2019-07-30 with updates
dot icon16/01/2019
Registered office address changed from 2 Guildford Street Chertsey Surrey KT16 9BQ to 2 Wexfenne Gardens Pyrford Woking Surrey GU22 8TX on 2019-01-16
dot icon18/12/2018
Statement of capital on 2018-12-18
dot icon18/12/2018
Solvency Statement dated 05/12/18
dot icon18/12/2018
Resolutions
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon01/08/2018
Change of details for Sir John Henry Ritblat as a person with significant control on 2018-03-31
dot icon01/08/2018
Notification of Creditincome Limited as a person with significant control on 2018-03-31
dot icon14/06/2018
Appointment of Mr Michael George Cohen as a director on 2018-05-11
dot icon14/06/2018
Termination of appointment of Colin Barry Wagman as a director on 2018-05-11
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon03/08/2010
Secretary's details changed for Lineobtain Limited on 2010-01-01
dot icon20/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/08/2009
Return made up to 30/07/09; full list of members
dot icon21/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon14/08/2008
Return made up to 30/07/08; full list of members
dot icon17/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/10/2007
Return made up to 30/07/07; full list of members
dot icon19/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/09/2006
Return made up to 30/07/06; full list of members
dot icon24/04/2006
Total exemption full accounts made up to 2005-03-31
dot icon18/08/2005
Return made up to 30/07/05; full list of members
dot icon17/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon23/08/2004
Return made up to 30/07/04; full list of members
dot icon05/02/2004
Accounts made up to 2003-03-31
dot icon21/08/2003
Return made up to 30/07/03; full list of members
dot icon10/07/2003
Particulars of mortgage/charge
dot icon23/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon15/08/2002
Return made up to 30/07/02; full list of members
dot icon24/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon09/08/2001
Return made up to 30/07/01; full list of members
dot icon25/01/2001
Accounts made up to 2000-03-31
dot icon18/09/2000
Return made up to 30/07/00; full list of members
dot icon03/02/2000
Accounts made up to 1999-03-31
dot icon11/08/1999
Return made up to 30/07/99; no change of members
dot icon20/01/1999
Accounts made up to 1998-03-31
dot icon06/08/1998
Return made up to 30/07/98; full list of members
dot icon22/06/1998
Ad 31/03/98--------- £ si 138@1=138 £ ic 408/546
dot icon28/04/1998
Ad 12/03/98--------- £ si 100@1=100 £ ic 308/408
dot icon25/02/1998
Accounting reference date shortened from 31/07/98 to 31/03/98
dot icon25/02/1998
Ad 16/01/98--------- £ si 50@1=50 £ ic 258/308
dot icon27/11/1997
Ad 07/11/97--------- £ si 156@1=156 £ ic 102/258
dot icon27/11/1997
Ad 21/11/97--------- £ si 100@1=100 £ ic 2/102
dot icon10/11/1997
Registered office changed on 10/11/97 from: c/o david cohen&goldsobel 23 bentinck street london W1M 6HT
dot icon28/08/1997
Registered office changed on 28/08/97 from: classic house 174-180 old street london EC1V 9BP
dot icon27/08/1997
Director resigned
dot icon27/08/1997
Secretary resigned
dot icon27/08/1997
New secretary appointed
dot icon27/08/1997
New director appointed
dot icon30/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LINEOBTAIN LIMITED
Corporate Secretary
15/08/1997 - Present
6
WATERLOW SECRETARIES LIMITED
Nominee Secretary
30/07/1997 - 15/08/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
30/07/1997 - 15/08/1997
36021
Wagman, Colin Barry
Director
15/08/1997 - 11/05/2018
240
Cohen, Michael George
Director
11/05/2018 - Present
102

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+
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 BRENCORP LIMITED

BRENCORP LIMITED is an(a) Active company incorporated on 30/07/1997 with the registered office located at 2 Wexfenne Gardens, Pyrford, Woking, Surrey GU22 8TX. 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 BRENCORP LIMITED?

toggle

BRENCORP LIMITED is currently Active. It was registered on 30/07/1997 .

Where is BRENCORP LIMITED located?

toggle

BRENCORP LIMITED is registered at 2 Wexfenne Gardens, Pyrford, Woking, Surrey GU22 8TX.

What does BRENCORP LIMITED do?

toggle

BRENCORP LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRENCORP LIMITED?

toggle

The latest filing was on 24/03/2026: First Gazette notice for voluntary strike-off.