BRENDAN HOMES LIMITED

Register to unlock more data on OkredoRegister

BRENDAN HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03887629

Incorporation date

02/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham NG8 6PYCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1999)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/02/2026
Confirmation statement made on 2025-12-02 with no updates
dot icon11/12/2025
Director's details changed for Mrs Jill Anita Farnsworth on 2024-06-27
dot icon11/12/2025
Director's details changed for Philip Farnsworth on 2024-06-27
dot icon11/12/2025
Change of details for Mrs Jill Anita Farnsworth as a person with significant control on 2024-06-27
dot icon03/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon04/12/2024
Change of details for Mr Mark John Flint as a person with significant control on 2016-04-06
dot icon03/12/2024
Change of details for Mrs Jill Anita Farnsworth as a person with significant control on 2016-04-06
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon02/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/03/2023
Previous accounting period shortened from 2022-06-30 to 2022-06-29
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon10/11/2022
Director's details changed for Philip Farnsworth on 2022-11-10
dot icon10/11/2022
Director's details changed for Philip Farnsworth on 2022-11-10
dot icon10/11/2022
Change of details for Mrs Jill Anita Farnsworth as a person with significant control on 2017-03-24
dot icon21/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/02/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon12/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon26/02/2019
Director's details changed for Elizabeth Dawn Flint on 2019-02-13
dot icon25/02/2019
Secretary's details changed for Mr Mark John Flint on 2019-02-13
dot icon25/02/2019
Director's details changed for Mr Mark John Flint on 2019-02-13
dot icon13/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon13/12/2018
Change of details for Mr Mark John Flint as a person with significant control on 2018-09-07
dot icon13/12/2018
Director's details changed for Elizabeth Dawn Flint on 2018-09-07
dot icon12/12/2018
Director's details changed for Mr Mark John Flint on 2018-09-07
dot icon12/12/2018
Secretary's details changed for Mr Mark John Flint on 2018-09-07
dot icon04/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon23/03/2018
Satisfaction of charge 038876290016 in full
dot icon23/03/2018
Satisfaction of charge 038876290015 in full
dot icon15/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon10/04/2017
Director's details changed for Philip Farnsworth on 2017-03-24
dot icon10/04/2017
Director's details changed for Mrs Jill Anita Farnsworth on 2017-03-24
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon20/04/2016
Resolutions
dot icon05/04/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon05/04/2016
Appointment of Elizabeth Dawn Flint as a director on 2016-04-04
dot icon05/04/2016
Appointment of Mrs Jill Anita Farnsworth as a director on 2016-04-04
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/02/2016
Registration of charge 038876290016, created on 2016-01-22
dot icon26/01/2016
Registration of charge 038876290015, created on 2016-01-08
dot icon03/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon27/02/2015
Satisfaction of charge 11 in full
dot icon27/02/2015
Satisfaction of charge 14 in full
dot icon10/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon23/11/2013
Satisfaction of charge 12 in full
dot icon12/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon21/07/2012
Particulars of a mortgage or charge / charge no: 13
dot icon21/07/2012
Particulars of a mortgage or charge / charge no: 12
dot icon21/07/2012
Particulars of a mortgage or charge / charge no: 14
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 11
dot icon25/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon25/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon25/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon25/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/02/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon24/01/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon07/12/2010
Registered office address changed from Venture House Cross Street Arnold Nottingham NG5 7PJ on 2010-12-07
dot icon19/04/2010
Director's details changed for Philip Farnsworth on 2010-04-19
dot icon14/01/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon14/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon14/01/2009
Return made up to 02/12/08; full list of members
dot icon12/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon22/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/01/2008
Return made up to 02/12/07; no change of members
dot icon18/01/2007
Return made up to 02/12/06; full list of members
dot icon28/12/2006
Particulars of mortgage/charge
dot icon07/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon13/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/01/2006
Return made up to 02/12/05; full list of members
dot icon25/08/2005
Particulars of mortgage/charge
dot icon16/08/2005
Particulars of mortgage/charge
dot icon09/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon09/12/2004
Return made up to 02/12/04; full list of members
dot icon16/07/2004
Particulars of mortgage/charge
dot icon02/07/2004
Particulars of mortgage/charge
dot icon13/12/2003
Return made up to 02/12/03; full list of members
dot icon20/11/2003
Accounts for a small company made up to 2003-06-30
dot icon13/12/2002
Return made up to 02/12/02; full list of members
dot icon05/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon08/02/2002
Particulars of mortgage/charge
dot icon29/01/2002
Particulars of mortgage/charge
dot icon11/12/2001
Return made up to 02/12/01; full list of members
dot icon24/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon08/10/2001
Accounting reference date extended from 16/01/01 to 30/06/01
dot icon02/10/2001
Accounts for a dormant company made up to 2000-01-16
dot icon02/10/2001
Accounting reference date shortened from 31/12/00 to 16/01/00
dot icon21/06/2001
Particulars of mortgage/charge
dot icon20/02/2001
Particulars of mortgage/charge
dot icon30/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Return made up to 02/12/00; full list of members
dot icon15/12/1999
Registered office changed on 15/12/99 from: 12-14 saint mary street newport salop TF10 7AB
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New secretary appointed;new director appointed
dot icon14/12/1999
Secretary resigned
dot icon14/12/1999
Director resigned
dot icon02/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon-39.43 % *

* during past year

Cash in Bank

£27,841.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
65.76K
-
0.00
293.11K
-
2022
1
30.56K
-
0.00
45.97K
-
2023
0
8.04K
-
0.00
27.84K
-
2023
0
8.04K
-
0.00
27.84K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

8.04K £Descended-73.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.84K £Descended-39.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farnsworth, Philip
Director
02/12/1999 - Present
-
Ar Nominees Limited
Nominee Director
02/12/1999 - 02/12/1999
4784
Ashburton Registrars Limited
Nominee Secretary
02/12/1999 - 02/12/1999
4896
Mrs Jill Anita Farnsworth
Director
04/04/2016 - Present
-
Flint, Mark John
Secretary
02/12/1999 - Present
-

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+
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 BRENDAN HOMES LIMITED

BRENDAN HOMES LIMITED is an(a) Active company incorporated on 02/12/1999 with the registered office located at H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham NG8 6PY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRENDAN HOMES LIMITED?

toggle

BRENDAN HOMES LIMITED is currently Active. It was registered on 02/12/1999 .

Where is BRENDAN HOMES LIMITED located?

toggle

BRENDAN HOMES LIMITED is registered at H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham NG8 6PY.

What does BRENDAN HOMES LIMITED do?

toggle

BRENDAN HOMES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BRENDAN HOMES LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.