BRENDON & TREBOROUGH LIMITED

Register to unlock more data on OkredoRegister

BRENDON & TREBOROUGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02777465

Incorporation date

06/01/1993

Size

Micro Entity

Contacts

Registered address

Registered address

349 Royal College Street, London NW1 9QSCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1993)
dot icon05/12/2025
Registered office address changed from 1 Castle Road London Greater London NW1 8PR England to 349 Royal College Street London NW1 9QS on 2025-12-05
dot icon05/12/2025
Appointment of Ringley Limited as a secretary on 2025-11-03
dot icon11/11/2025
Director's details changed for Mr Philip Elder on 2025-11-07
dot icon11/11/2025
Director's details changed for Mr Roger Thomas Joseph Wemyss-Brooks on 2025-11-07
dot icon11/11/2025
Director's details changed for Mr Neelesh Parekh on 2025-11-07
dot icon11/11/2025
Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to 1 Castle Road London Greater London NW1 8PR on 2025-11-11
dot icon11/11/2025
Termination of appointment of Epmg Legal Limited as a secretary on 2025-11-07
dot icon21/10/2025
Termination of appointment of Michal Berkner as a director on 2025-10-15
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/09/2025
Appointment of Mr Bradley Gregor Mackenzie as a director on 2025-09-01
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with updates
dot icon30/09/2024
Appointment of Mr Neelesh Parekh as a director on 2024-09-30
dot icon22/05/2024
Micro company accounts made up to 2023-12-31
dot icon12/01/2024
Director's details changed for Michal Berkner on 2024-01-12
dot icon31/12/2023
Confirmation statement made on 2023-12-31 with updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon01/07/2021
Micro company accounts made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon11/06/2020
Micro company accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon26/04/2019
Micro company accounts made up to 2018-12-31
dot icon19/03/2019
Appointment of Mr Roger Thomas Joseph Wemyss-Brooks as a director on 2019-03-15
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/08/2018
Registered office address changed from C/O Bridgehouse Company Secretaries Ltd Third Floor, 1-2 Faulkners Alley Cowcross Street London EC1M 6DD England to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2018-08-22
dot icon22/08/2018
Appointment of Epmg Legal Limited as a secretary on 2018-08-22
dot icon22/08/2018
Termination of appointment of Bridgehouse Company Secretaries Ltd as a secretary on 2018-08-22
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon02/11/2017
Termination of appointment of Joanna Bojunga as a director on 2017-02-18
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/02/2017
Registered office address changed from Bridgehouse Company Secretaries Ltd Third Floor, 1-2 Faulkners Alley Cowcross Street London EC1M 6DD England to C/O Bridgehouse Company Secretaries Ltd Third Floor, 1-2 Faulkners Alley Cowcross Street London EC1M 6DD on 2017-02-22
dot icon02/02/2017
Secretary's details changed for Bridgehouse Company Secretaries Ltd on 2017-01-30
dot icon02/02/2017
Registered office address changed from C/O Bridgehouse Company Secretaries Ltd Unit 205 Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT to Bridgehouse Company Secretaries Ltd Third Floor, 1-2 Faulkners Alley Cowcross Street London EC1M 6DD on 2017-02-02
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/05/2015
Appointment of Philip Elder as a director on 2015-03-30
dot icon20/04/2015
Registered office address changed from C/O C/O Bridgehouse Company Secretaries Hamilton House Mabledon Place London WC1H 9BB to C/O Bridgehouse Company Secretaries Ltd Unit 205 Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT on 2015-04-20
dot icon18/02/2015
Secretary's details changed for Bridgehouse Company Secretaries Ltd on 2015-02-02
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/10/2014
Secretary's details changed for Bridgehouse Company Secretaries Ltd on 2013-12-18
dot icon24/10/2014
Registered office address changed from C/O C/O Bridgehouse Company Secretaries Ltd 145-157 St. John Street London EC1V 4PY to C/O C/O Bridgehouse Company Secretaries Hamilton House Mabledon Place London WC1H 9BB on 2014-10-24
dot icon20/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/03/2013
Termination of appointment of Wouter Rosingh as a director
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/05/2012
Registered office address changed from 15 Brendon House, 3 Nottingham Place London W1U 5LB on 2012-05-15
dot icon15/05/2012
Appointment of Bridgehouse Company Secretaries Ltd as a secretary
dot icon19/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/03/2012
Director's details changed for Michal Berkner on 2011-12-31
dot icon19/03/2012
Director's details changed for Wouter Rosingh on 2011-12-31
dot icon19/03/2012
Director's details changed for Joanna Bojunga on 2011-12-31
dot icon19/03/2012
Director's details changed for Pauline Raye Lewis on 2011-12-31
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/09/2011
Appointment of Gregoire Babin as a director
dot icon27/07/2011
Termination of appointment of Norma Jalloul as a director
dot icon01/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon12/01/2011
Termination of appointment of Philip Elder as a secretary
dot icon03/11/2010
Appointment of Norma Jalloul as a director
dot icon10/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/03/2010
Termination of appointment of Apsara Narat as a director
dot icon10/03/2010
Registered office address changed from Sayers Butterworth 18 Bentinck Street London W1U 2AR on 2010-03-10
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/01/2010
Director's details changed for Apsara Narat on 2009-12-31
dot icon25/11/2009
Termination of appointment of Oliver Neighbour as a director
dot icon04/09/2009
Registered office changed on 04/09/2009 from 18 brendon house 1 & 3 nottingham place london W1U 5LB
dot icon04/09/2009
Appointment terminated director muriel guest-smith
dot icon02/09/2009
Director appointed michael berkner
dot icon01/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/02/2009
Return made up to 31/12/08; full list of members
dot icon15/08/2008
Director appointed pauline raye lewis
dot icon05/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/01/2008
Return made up to 31/12/07; change of members
dot icon22/10/2007
Director resigned
dot icon22/10/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon19/06/2007
Director resigned
dot icon25/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/01/2007
Return made up to 31/12/06; change of members
dot icon30/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/02/2006
Return made up to 31/12/05; full list of members
dot icon17/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/01/2005
Return made up to 31/12/04; change of members
dot icon10/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/02/2004
Return made up to 31/12/03; change of members
dot icon25/06/2003
New director appointed
dot icon16/06/2003
Director resigned
dot icon16/05/2003
Secretary resigned
dot icon16/05/2003
New secretary appointed
dot icon22/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon05/02/2003
Return made up to 31/12/02; full list of members
dot icon13/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/01/2002
Return made up to 31/12/01; change of members
dot icon23/03/2001
Full accounts made up to 2000-12-31
dot icon15/01/2001
Return made up to 31/12/00; change of members
dot icon15/11/2000
Secretary resigned
dot icon15/11/2000
New secretary appointed
dot icon24/03/2000
Full accounts made up to 1999-12-31
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon11/03/1999
Full accounts made up to 1998-12-31
dot icon22/01/1999
Return made up to 31/12/98; full list of members
dot icon23/03/1998
Full accounts made up to 1997-12-31
dot icon30/01/1998
Return made up to 31/12/97; full list of members
dot icon08/05/1997
Full accounts made up to 1996-12-31
dot icon20/01/1997
Return made up to 31/12/96; full list of members
dot icon19/03/1996
Full accounts made up to 1995-12-31
dot icon25/01/1996
Return made up to 31/12/95; full list of members
dot icon29/09/1995
Director resigned
dot icon29/09/1995
New director appointed
dot icon30/03/1995
Full accounts made up to 1994-12-31
dot icon07/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/05/1994
Full accounts made up to 1993-12-31
dot icon02/03/1994
New director appointed
dot icon09/02/1994
Return made up to 31/12/93; full list of members
dot icon06/09/1993
Accounting reference date notified as 31/12
dot icon16/07/1993
New director appointed
dot icon13/01/1993
Secretary resigned
dot icon06/01/1993
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
30/09/2026
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)
2021
5
125.92K
-
0.00
-
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RINGLEY LIMITED
Corporate Secretary
03/11/2025 - Present
354
EPMG LEGAL LIMITED
Corporate Secretary
22/08/2018 - 07/11/2025
458
Rosingh, Wouter
Director
03/05/2007 - 01/03/2013
3
Elder, Philip
Director
30/03/2015 - Present
5
Parekh, Neelesh
Director
30/09/2024 - Present
1

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 BRENDON & TREBOROUGH LIMITED

BRENDON & TREBOROUGH LIMITED is an(a) Active company incorporated on 06/01/1993 with the registered office located at 349 Royal College Street, London NW1 9QS. There are currently 7 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 BRENDON & TREBOROUGH LIMITED?

toggle

BRENDON & TREBOROUGH LIMITED is currently Active. It was registered on 06/01/1993 .

Where is BRENDON & TREBOROUGH LIMITED located?

toggle

BRENDON & TREBOROUGH LIMITED is registered at 349 Royal College Street, London NW1 9QS.

What does BRENDON & TREBOROUGH LIMITED do?

toggle

BRENDON & TREBOROUGH LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRENDON & TREBOROUGH LIMITED?

toggle

The latest filing was on 05/12/2025: Registered office address changed from 1 Castle Road London Greater London NW1 8PR England to 349 Royal College Street London NW1 9QS on 2025-12-05.