BRENHAM ESTATES

Register to unlock more data on OkredoRegister

BRENHAM ESTATES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00540975

Incorporation date

24/11/1954

Size

Dormant

Contacts

Registered address

Registered address

75 Knightsbridge, Second Floor, London SW1X 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1986)
dot icon02/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon04/02/2025
Registered office address changed from Michelin House, Fourth Floor 81 Fulham Road London SW3 6rd England to 75 Knightsbridge London SW1X 7BF on 2025-02-04
dot icon04/02/2025
Registered office address changed from 75 Knightsbridge London SW1X 7BF England to 75 Knightsbridge Second Floor London SW1X 7BF on 2025-02-04
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon22/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/05/2024
Satisfaction of charge 1 in full
dot icon17/05/2024
Satisfaction of charge 2 in full
dot icon17/05/2024
Satisfaction of charge 3 in full
dot icon30/04/2024
Appointment of Mr John David Drury as a director on 2024-04-30
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon03/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon27/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon27/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon17/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon31/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon31/08/2017
Change of details for Anthos London Limited as a person with significant control on 2017-03-01
dot icon14/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon24/08/2016
Registered office address changed from 81 Fulham Road London SW3 6rd to Michelin House, Fourth Floor 81 Fulham Road London SW3 6rd on 2016-08-24
dot icon13/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon27/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/05/2016
Appointment of Ms Ilonka Maria Steggink as a director on 2016-05-06
dot icon13/10/2015
Termination of appointment of Louise Adams as a director on 2015-10-02
dot icon29/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon16/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon29/07/2014
Register inspection address has been changed from 4Th Floor Eagle House 108-110 Jermyn Street London SW1Y 6AA United Kingdom to 81 Fulham Road London SW3 6RD
dot icon29/07/2014
Registered office address changed from 4Th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE to 81 Fulham Road London SW3 6RD on 2014-07-29
dot icon08/05/2014
Termination of appointment of Graham Davies as a director
dot icon08/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/07/2013
Termination of appointment of Amanda Evans as a secretary
dot icon04/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon20/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon20/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon13/07/2011
Director's details changed for Louise Adams on 2011-07-12
dot icon13/07/2011
Secretary's details changed for Amanda Evans on 2011-07-12
dot icon01/06/2011
Appointment of Mrs Charlotte Frances Shaladar Forder as a director
dot icon01/06/2011
Termination of appointment of Anne Perrotin as a director
dot icon28/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon08/07/2010
Register inspection address has been changed
dot icon08/07/2010
Director's details changed for Ms Anne Perrotin on 2010-06-16
dot icon08/07/2010
Director's details changed for Mr Graham Davies on 2010-06-16
dot icon14/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/06/2009
Return made up to 16/06/09; full list of members
dot icon28/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon31/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/06/2008
Return made up to 16/06/08; full list of members
dot icon17/06/2008
Registered office changed on 17/06/2008 from 4TH floor eagle house 108-110 jermyn street london SW1Y 6EE
dot icon17/06/2008
Location of register of members
dot icon17/06/2008
Location of debenture register
dot icon04/11/2007
Resolutions
dot icon04/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/08/2007
New secretary appointed
dot icon09/08/2007
Secretary resigned
dot icon18/07/2007
Return made up to 16/06/07; no change of members
dot icon25/06/2007
New director appointed
dot icon25/06/2007
Director resigned
dot icon03/04/2007
New director appointed
dot icon28/02/2007
Director resigned
dot icon24/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/10/2006
Resolutions
dot icon28/09/2006
Registered office changed on 28/09/06 from: 1 connaught place london W2 2DY
dot icon11/07/2006
Return made up to 16/06/06; full list of members
dot icon26/04/2006
New director appointed
dot icon26/10/2005
New director appointed
dot icon26/10/2005
Director resigned
dot icon14/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon02/09/2005
Director's particulars changed
dot icon29/06/2005
Return made up to 16/06/05; full list of members
dot icon04/02/2005
New secretary appointed
dot icon25/01/2005
Secretary resigned
dot icon18/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New secretary appointed
dot icon08/09/2004
Secretary resigned
dot icon08/09/2004
Director resigned
dot icon22/06/2004
Return made up to 16/06/04; full list of members
dot icon12/02/2004
Director resigned
dot icon20/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon01/07/2003
Return made up to 16/06/03; full list of members
dot icon20/06/2002
Return made up to 16/06/02; full list of members
dot icon17/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon06/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon13/07/2001
Return made up to 16/06/01; full list of members
dot icon16/03/2001
Registered office changed on 16/03/01 from: 20 old bailey london EC4M 7BH
dot icon18/01/2001
New director appointed
dot icon03/01/2001
Director resigned
dot icon03/01/2001
New director appointed
dot icon09/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon04/07/2000
Return made up to 16/06/00; full list of members
dot icon21/07/1999
Return made up to 16/06/99; no change of members
dot icon30/04/1999
Accounts for a dormant company made up to 1998-12-31
dot icon17/07/1998
Return made up to 16/06/98; full list of members
dot icon17/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon22/07/1997
Return made up to 16/06/97; no change of members
dot icon27/08/1996
Return made up to 16/06/96; no change of members
dot icon06/08/1996
Accounts for a dormant company made up to 1995-12-31
dot icon23/08/1995
Return made up to 16/06/95; full list of members
dot icon27/01/1995
Registered office changed on 27/01/95 from: 1 connaught place london W2 2DY
dot icon05/01/1995
Registered office changed on 05/01/95 from: 20 old bailey london EC4M 7BH
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Return made up to 16/06/94; no change of members
dot icon02/08/1994
Particulars of mortgage/charge
dot icon06/06/1994
Accounts for a dormant company made up to 1993-12-31
dot icon27/07/1993
Return made up to 16/06/93; full list of members
dot icon22/10/1992
Accounts for a dormant company made up to 1991-12-31
dot icon07/09/1992
Return made up to 16/06/92; no change of members
dot icon08/10/1991
Resolutions
dot icon08/10/1991
Resolutions
dot icon08/10/1991
Resolutions
dot icon27/09/1991
Full accounts made up to 1990-12-31
dot icon04/09/1991
Return made up to 16/06/91; no change of members
dot icon04/09/1991
Registered office changed on 04/09/91
dot icon20/02/1991
Return made up to 17/09/90; full list of members
dot icon10/10/1990
Full accounts made up to 1989-12-31
dot icon19/01/1990
Director resigned
dot icon04/07/1989
Full accounts made up to 1988-12-31
dot icon04/07/1989
Return made up to 16/06/89; full list of members
dot icon11/04/1989
Secretary resigned;new secretary appointed
dot icon05/09/1988
Full accounts made up to 1987-12-31
dot icon05/09/1988
Return made up to 09/08/88; full list of members
dot icon27/04/1988
Secretary resigned;new secretary appointed
dot icon03/12/1987
Particulars of mortgage/charge
dot icon21/09/1987
Secretary resigned;new secretary appointed
dot icon14/07/1987
Full accounts made up to 1986-12-31
dot icon14/07/1987
Return made up to 21/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Director's particulars changed
dot icon25/07/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drury, John David
Director
30/04/2024 - Present
29
Adams, Louise Ann
Director
01/09/2004 - 02/10/2015
7
Havilland, Emma Margaret
Director
19/12/2000 - 01/09/2004
-
Bartlett, Lorraine Joanne
Director
12/10/2005 - 07/02/2007
-
Davies, Graham
Director
12/03/2007 - 01/05/2014
5

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 BRENHAM ESTATES

BRENHAM ESTATES is an(a) Active company incorporated on 24/11/1954 with the registered office located at 75 Knightsbridge, Second Floor, London SW1X 7BF. There are currently 3 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 BRENHAM ESTATES?

toggle

BRENHAM ESTATES is currently Active. It was registered on 24/11/1954 .

Where is BRENHAM ESTATES located?

toggle

BRENHAM ESTATES is registered at 75 Knightsbridge, Second Floor, London SW1X 7BF.

What does BRENHAM ESTATES do?

toggle

BRENHAM ESTATES operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRENHAM ESTATES?

toggle

The latest filing was on 02/09/2025: Accounts for a dormant company made up to 2024-12-31.