BRENDONS PROPERTY CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

BRENDONS PROPERTY CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02765093

Incorporation date

16/11/1992

Size

Dormant

Contacts

Registered address

Registered address

Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex HA1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1992)
dot icon10/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/11/2025
Director's details changed for Mr John Robert Crosbie on 2025-11-07
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon27/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon20/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon21/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon01/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon18/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon27/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon25/03/2020
Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 2020-03-25
dot icon05/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon17/05/2019
Termination of appointment of Colin Christopher Salter as a director on 2019-05-17
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon16/02/2018
Second filing of Confirmation Statement dated 16/11/2016
dot icon08/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon17/01/2018
Previous accounting period shortened from 2017-08-31 to 2017-03-31
dot icon22/12/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon07/12/2017
Cessation of John Robert Crosbie as a person with significant control on 2016-11-16
dot icon29/11/2017
Notification of The Chambers Property Group Limited as a person with significant control on 2016-08-31
dot icon20/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/11/2016
16/11/16 Statement of Capital gbp 1000
dot icon17/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon26/07/2014
Registered office address changed from Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 2014-07-26
dot icon23/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon22/04/2013
Total exemption full accounts made up to 2012-08-31
dot icon26/03/2013
Compulsory strike-off action has been discontinued
dot icon25/03/2013
Annual return made up to 2012-11-16 with full list of shareholders
dot icon25/03/2013
Registered office address changed from Royal Chambers 104 Pitshanger Lane Ealing London W5 on 2013-03-25
dot icon12/03/2013
First Gazette notice for compulsory strike-off
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon17/11/2010
Director's details changed for Colin Christopher Salter on 2010-11-15
dot icon17/11/2010
Director's details changed for Mr John Robert Crosbie on 2010-11-15
dot icon17/11/2010
Secretary's details changed for Mrs Joy Elizabeth Crosbie on 2010-11-15
dot icon01/09/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/02/2010
Annual return made up to 2009-11-16 with full list of shareholders
dot icon24/08/2009
Total exemption small company accounts made up to 2008-08-31
dot icon03/01/2009
Return made up to 16/11/08; full list of members
dot icon18/11/2008
Return made up to 16/11/07; full list of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon18/10/2007
Total exemption small company accounts made up to 2006-08-31
dot icon29/12/2006
Return made up to 16/11/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/12/2005
Return made up to 16/11/05; full list of members
dot icon07/07/2005
Return made up to 16/11/04; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon24/08/2004
Accounting reference date extended from 31/05/04 to 31/08/04
dot icon12/01/2004
Return made up to 16/11/03; full list of members
dot icon05/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon03/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon03/01/2003
New director appointed
dot icon15/11/2002
Return made up to 16/11/02; full list of members
dot icon30/05/2002
Total exemption small company accounts made up to 2001-05-31
dot icon04/12/2001
Return made up to 16/11/01; full list of members
dot icon01/12/2000
Accounts for a small company made up to 2000-05-31
dot icon17/11/2000
Return made up to 16/11/00; full list of members
dot icon11/02/2000
Accounts for a small company made up to 1999-05-31
dot icon15/11/1999
Return made up to 16/11/99; full list of members
dot icon09/12/1998
Accounts for a small company made up to 1998-05-31
dot icon01/12/1998
Return made up to 16/11/98; full list of members
dot icon28/11/1997
Accounts for a small company made up to 1997-05-31
dot icon26/11/1997
Return made up to 16/11/97; full list of members
dot icon23/01/1997
Resolutions
dot icon23/01/1997
Resolutions
dot icon23/01/1997
Resolutions
dot icon03/12/1996
Accounting reference date shortened from 30/06/97 to 31/05/97
dot icon27/11/1996
Return made up to 16/11/96; full list of members
dot icon16/10/1996
Accounts for a small company made up to 1995-12-31
dot icon07/10/1996
Accounting reference date extended from 31/12/96 to 30/06/97
dot icon29/02/1996
Return made up to 16/11/95; full list of members
dot icon11/07/1995
Ad 15/12/94--------- £ si 998@1=998 £ ic 2/1000
dot icon11/07/1995
Resolutions
dot icon11/07/1995
£ nc 100/10000 15/12/94
dot icon28/06/1995
Accounts for a small company made up to 1994-12-31
dot icon08/02/1995
Return made up to 16/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Registered office changed on 03/11/94 from: the high barn pinner hill road pinner middlesex HA5 3YQ
dot icon25/04/1994
Accounts for a small company made up to 1993-12-31
dot icon27/02/1994
Return made up to 16/11/93; full list of members
dot icon10/12/1992
Resolutions
dot icon10/12/1992
Accounting reference date notified as 31/12
dot icon10/12/1992
Registered office changed on 10/12/92 from: 4 bishops avenue northfield middlesex HA6 3DG
dot icon10/12/1992
Secretary resigned;new secretary appointed
dot icon10/12/1992
Director resigned;new director appointed
dot icon01/12/1992
Certificate of change of name
dot icon16/11/1992
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
31/03/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
1.00K
-
0.00
-
-
2022
0
1.00K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salter, Colin Christopher
Director
18/11/2002 - 17/05/2019
4
Crosbie, John Robert
Director
24/11/1992 - Present
7
Crosbie, Joy Elizabeth
Secretary
24/11/1992 - Present
-
ELK COMPANY SECRETARIES LIMITED
Nominee Director
16/11/1992 - 24/11/1992
846
ELK COMPANY SECRETARIES LIMITED
Nominee Secretary
16/11/1992 - 24/11/1992
846

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+
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 BRENDONS PROPERTY CONSULTANTS LIMITED

BRENDONS PROPERTY CONSULTANTS LIMITED is an(a) Active company incorporated on 16/11/1992 with the registered office located at Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex HA1 2EN. 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 BRENDONS PROPERTY CONSULTANTS LIMITED?

toggle

BRENDONS PROPERTY CONSULTANTS LIMITED is currently Active. It was registered on 16/11/1992 .

Where is BRENDONS PROPERTY CONSULTANTS LIMITED located?

toggle

BRENDONS PROPERTY CONSULTANTS LIMITED is registered at Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex HA1 2EN.

What does BRENDONS PROPERTY CONSULTANTS LIMITED do?

toggle

BRENDONS PROPERTY CONSULTANTS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BRENDONS PROPERTY CONSULTANTS LIMITED?

toggle

The latest filing was on 10/11/2025: Accounts for a dormant company made up to 2025-03-31.