BRENLEY PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRENLEY PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07821081

Incorporation date

24/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Brenley Suite Lear House, Aventine Avenue, Mitcham, Surrey CR4 1GECopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2011)
dot icon15/02/2026
Confirmation statement made on 2025-12-31 with updates
dot icon09/01/2026
Director's details changed for Mr Marcus Kupczak on 2026-01-09
dot icon31/12/2025
Director's details changed for Mr Igor Da Silva Lima on 2025-12-31
dot icon27/08/2025
Micro company accounts made up to 2024-12-31
dot icon29/04/2025
Appointment of Mr Marcus Kupczak as a director on 2025-04-28
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon11/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/04/2023
Termination of appointment of Juliette Odey as a director on 2023-04-25
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon29/12/2022
Termination of appointment of Lovelace Adubofour-Poku as a director on 2022-12-21
dot icon26/10/2022
Termination of appointment of Ronelle Joy Wentzel as a director on 2022-10-24
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/08/2022
Termination of appointment of Kristel Tracey as a director on 2022-08-09
dot icon31/01/2022
Termination of appointment of Mark Daniel Menezes as a director on 2022-01-31
dot icon27/01/2022
Appointment of Mr Lovelace Adubofour-Poku as a director on 2022-01-27
dot icon27/01/2022
Appointment of Mr Igor Da Silva Lima as a director on 2022-01-27
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon10/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/02/2021
Appointment of Ms Kristel Tracey as a director on 2021-02-01
dot icon09/02/2021
Appointment of Ms Juliette Odey as a director on 2021-02-01
dot icon22/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon01/12/2020
Termination of appointment of Colin James Hudson as a director on 2020-11-01
dot icon25/09/2020
Micro company accounts made up to 2019-12-31
dot icon24/09/2020
Previous accounting period extended from 2019-12-30 to 2019-12-31
dot icon09/01/2020
Micro company accounts made up to 2018-12-30
dot icon04/12/2019
Confirmation statement made on 2019-11-21 with updates
dot icon29/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon09/07/2019
Termination of appointment of Biren Rajesh Patel as a director on 2019-07-09
dot icon20/05/2019
Termination of appointment of Paul Glenn Stephen Shackell as a director on 2019-05-16
dot icon20/05/2019
Termination of appointment of Sorin Biletchi as a director on 2019-05-16
dot icon24/04/2019
Appointment of Mr Biren Rajesh Patel as a director on 2019-04-09
dot icon19/04/2019
Appointment of Mr Alberto Mijoler Moreno as a director on 2019-04-06
dot icon19/04/2019
Appointment of Mr Edmond Brati as a director on 2019-04-06
dot icon19/04/2019
Appointment of Ms Ronelle Joy Wentzel as a director on 2019-04-06
dot icon19/04/2019
Appointment of Mr Colin James Hudson as a director on 2019-04-06
dot icon19/04/2019
Appointment of Mr Mark Daniel Menezes as a director on 2019-04-06
dot icon19/04/2019
Appointment of Miss Jessica Elizabeth Barley as a director on 2019-04-06
dot icon10/04/2019
Accounts for a dormant company made up to 2017-12-31
dot icon05/04/2019
Current accounting period shortened from 2018-10-31 to 2017-12-31
dot icon07/12/2018
Registered office address changed from Brenley Suite. Lear House, Mitcham Aventine Avenue London CR4 1GE United Kingdom to Brenley Suite Lear House Aventine Avenue Mitcham Surrey CR4 1GE on 2018-12-07
dot icon05/12/2018
Confirmation statement made on 2018-11-21 with updates
dot icon05/12/2018
Registered office address changed from 52 Beechwood Court West Street Lane Carshalton Surrey SM5 2QA England to Brenley Suite. Lear House, Mitcham Aventine Avenue London CR4 1GE on 2018-12-05
dot icon03/12/2018
Director's details changed for Sorin Biletchi on 2018-11-20
dot icon02/07/2018
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2018-07-01
dot icon02/07/2018
Termination of appointment of Marco Antonio Del Pizzo as a director on 2018-06-19
dot icon02/07/2018
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 52 Beechwood Court West Street Lane Carshalton Surrey SM5 2QA on 2018-07-02
dot icon03/05/2018
Accounts for a dormant company made up to 2017-10-31
dot icon05/12/2017
Confirmation statement made on 2017-11-21 with updates
dot icon25/05/2017
Termination of appointment of Sachitanand Maudhoo as a director on 2017-05-25
dot icon15/05/2017
Accounts for a dormant company made up to 2016-10-31
dot icon17/02/2017
Director's details changed for Mr Paul Glenn Stephen Shackell on 2017-02-17
dot icon17/02/2017
Director's details changed for Sachitanand Maudhoo on 2017-02-17
dot icon17/02/2017
Director's details changed for Mr Marco Antonio Del Pizzo on 2017-02-17
dot icon17/02/2017
Director's details changed for Sorin Biletchi on 2017-02-17
dot icon28/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon10/11/2016
Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2016-11-10
dot icon09/11/2016
Appointment of Trinity Nominees (1) Limited as a secretary on 2016-11-09
dot icon09/11/2016
Termination of appointment of Sutherland Corporate Services Limited as a secretary on 2016-11-09
dot icon09/02/2016
Termination of appointment of Nikki Nigyar Azad Guliyeva as a director on 2016-02-09
dot icon27/01/2016
Total exemption full accounts made up to 2015-10-31
dot icon26/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon03/08/2015
Termination of appointment of Guy Antony Cope as a director on 2015-08-03
dot icon30/07/2015
Director's details changed for Ms Nikki Nigyar Azad Guliyeva on 2015-07-29
dot icon29/07/2015
Appointment of Ms Nikki Nigyar Azad Guliyeva as a director on 2015-07-28
dot icon29/07/2015
Appointment of Mr Paul Glenn Stephen Shackell as a director on 2015-07-28
dot icon29/07/2015
Appointment of Sachitanand Maudhoo as a director on 2015-07-28
dot icon29/07/2015
Appointment of Mr Marco Antonio Del Pizzo as a director on 2015-07-28
dot icon29/07/2015
Appointment of Sorin Biletchi as a director on 2015-07-28
dot icon20/04/2015
Total exemption full accounts made up to 2014-10-31
dot icon02/04/2015
Registered office address changed from C/O Hallmark Property Management Ltd 8 the Pavilion Business Centre 6 Kinetic Crescent Innova Park Enfield Middlesex EN3 7FJ to Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ on 2015-04-02
dot icon23/02/2015
Statement of capital following an allotment of shares on 2015-01-31
dot icon23/02/2015
Appointment of Sutherland Corporate Services Limited as a secretary on 2015-02-01
dot icon05/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon22/08/2014
Registered office address changed from Bruce Kennrick House 2 Killick Street London N1 9FL England to C/O Hallmark Property Management Ltd 8 the Pavilion Business Centre 6 Kinetic Crescent Innova Park Enfield Middlesex EN3 7FJ on 2014-08-22
dot icon08/08/2014
Accounts for a dormant company made up to 2013-10-31
dot icon09/04/2014
Termination of appointment of Jane Cranitch as a director
dot icon02/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon25/10/2013
Accounts for a dormant company made up to 2012-10-31
dot icon04/10/2013
Director's details changed for Mr Guy Antony Cope on 2013-10-04
dot icon20/11/2012
Registered office address changed from 1 Butterwick, Rear of Metro Building Hammersmith London W6 8DL England on 2012-11-20
dot icon14/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon24/10/2011
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
31/12/2026
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
0
228.05K
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRINITY NOMINEES (1) LIMITED
Corporate Secretary
09/11/2016 - 01/07/2018
633
Barley, Jessica Elizabeth
Director
06/04/2019 - Present
3
SUTHERLAND CORPORATE SERVICES LIMITED
Corporate Secretary
01/02/2015 - 09/11/2016
61
Tracey, Kristel
Director
01/02/2021 - 09/08/2022
-
Cranitch, Jane
Director
24/10/2011 - 21/03/2014
4

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 BRENLEY PARK MANAGEMENT LIMITED

BRENLEY PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 24/10/2011 with the registered office located at Brenley Suite Lear House, Aventine Avenue, Mitcham, Surrey CR4 1GE. There are currently 5 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 BRENLEY PARK MANAGEMENT LIMITED?

toggle

BRENLEY PARK MANAGEMENT LIMITED is currently Active. It was registered on 24/10/2011 .

Where is BRENLEY PARK MANAGEMENT LIMITED located?

toggle

BRENLEY PARK MANAGEMENT LIMITED is registered at Brenley Suite Lear House, Aventine Avenue, Mitcham, Surrey CR4 1GE.

What does BRENLEY PARK MANAGEMENT LIMITED do?

toggle

BRENLEY PARK MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRENLEY PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 15/02/2026: Confirmation statement made on 2025-12-31 with updates.