BRENNAN ACQUISITIONS FIVE LLP

Register to unlock more data on OkredoRegister

BRENNAN ACQUISITIONS FIVE LLP

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

OC428305

Incorporation date

01/08/2019

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

30 Penny Brookes Street, London E15 1GPCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2019)
dot icon31/01/2026
Amended micro company accounts made up to 2025-03-31
dot icon28/01/2026
Appointment of receiver or manager
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/08/2025
Termination of appointment of Derek Gordon Peters as a member on 2025-08-20
dot icon21/08/2025
Termination of appointment of Clare Annette Peters as a member on 2025-08-20
dot icon07/08/2025
Member's details changed for Sharon Holland on 2024-07-16
dot icon07/08/2025
Termination of appointment of Francis Denis Holland as a member on 2024-07-16
dot icon07/08/2025
Termination of appointment of David Blinkhorn as a member on 2024-07-16
dot icon07/08/2025
Termination of appointment of Technical Consultants Ltd as a member on 2024-07-16
dot icon07/08/2025
Termination of appointment of Sophie Rosamund Younger as a member on 2024-07-16
dot icon07/08/2025
Termination of appointment of Sharon Holland as a member on 2024-07-16
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon04/01/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon11/09/2024
Member's details changed for David Blinkhorn on 2024-07-16
dot icon11/09/2024
Member's details changed for Francis Denis Holland on 2024-07-16
dot icon11/09/2024
Member's details changed for Mrs Sophie Rosamund Younger on 2024-07-16
dot icon11/09/2024
Member's details changed for Mrs Clare Annette Peters on 2024-07-16
dot icon11/09/2024
Registered office address changed from Red Wood House Grigg Lane Headcorn Kent TN27 9LT England to 30 Penny Brookes Street London E151GP on 2024-09-11
dot icon11/09/2024
Member's details changed for Mr Derek Gordon Peters on 2024-07-16
dot icon11/09/2024
Member's details changed for Sharon Holland on 2024-07-16
dot icon11/09/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon24/07/2024
Member's details changed for Mr Michael Owen Connor on 2024-07-24
dot icon24/07/2024
Termination of appointment of Michael Owen Connor as a member on 2024-07-24
dot icon23/07/2024
Cessation of Deborah Brennan as a person with significant control on 2024-07-12
dot icon23/07/2024
Cessation of Brennan Acquisitions Limited as a person with significant control on 2024-07-12
dot icon23/07/2024
Termination of appointment of Brennan Acquisitions Limited as a member on 2024-07-12
dot icon23/07/2024
Termination of appointment of Deborah Brennan as a member on 2024-07-12
dot icon17/07/2024
Change of details for Brennan Acquisitions Limited as a person with significant control on 2024-07-17
dot icon17/07/2024
Change of details for Rjn Investments Ltd as a person with significant control on 2024-07-17
dot icon16/07/2024
Member's details changed for Mr Robert James Neumann on 2024-07-12
dot icon16/07/2024
Appointment of Rjn Investments Ltd as a member on 2024-07-12
dot icon16/07/2024
Notification of Robert James Neumann as a person with significant control on 2024-07-12
dot icon16/07/2024
Notification of Rjn Investments Ltd as a person with significant control on 2024-07-12
dot icon04/07/2024
Termination of appointment of Hadfelda Homes Limited as a member on 2024-07-04
dot icon31/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/10/2023
Registration of charge OC4283050005, created on 2023-10-06
dot icon11/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/08/2022
Registration of charge OC4283050003, created on 2022-08-16
dot icon25/08/2022
Registration of charge OC4283050004, created on 2022-08-16
dot icon11/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon11/08/2022
Member's details changed for Mrs Clare Annette Peters on 2022-08-11
dot icon11/08/2022
Member's details changed for Mr Derek Gordon Peters on 2022-08-11
dot icon11/08/2022
Member's details changed for Mr Robert James Neumann on 2022-08-11
dot icon11/08/2022
Member's details changed for Mr Michael Owen Connor on 2022-08-11
dot icon11/08/2022
Member's details changed for Mrs Sophie Rosamund Younger on 2022-08-11
dot icon11/08/2022
Member's details changed for David Blinkhorn on 2022-08-11
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/10/2021
Member's details changed for Sharon Holland on 2021-10-14
dot icon14/10/2021
Member's details changed for Francis Denis Holland on 2021-10-14
dot icon14/10/2021
Registered office address changed from The Grange Southernden Road Headcorn Kent TN27 9LL England to Red Wood House Grigg Lane Headcorn Kent TN27 9LT on 2021-10-14
dot icon14/10/2021
Member's details changed for Brennan Acquisitions Limited on 2021-10-14
dot icon13/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon12/08/2021
Appointment of Technical Consultants Ltd as a member on 2021-03-01
dot icon12/08/2021
Appointment of Mr Derek Gordon Peters as a member on 2021-03-01
dot icon12/08/2021
Appointment of David Blinkhorn as a member on 2021-03-01
dot icon12/08/2021
Appointment of Mrs Clare Annette Peters as a member on 2021-03-01
dot icon12/08/2021
Appointment of Mrs Sophie Rosamund Younger as a member on 2021-03-01
dot icon12/08/2021
Appointment of Mr Robert James Neumann as a member on 2021-03-01
dot icon12/08/2021
Appointment of Mr Michael Owen Connor as a member on 2021-03-01
dot icon29/04/2021
Micro company accounts made up to 2020-08-31
dot icon16/03/2021
Current accounting period shortened from 2021-08-31 to 2021-03-31
dot icon16/03/2021
Appointment of Hadfelda Homes Limited as a member on 2021-03-09
dot icon16/03/2021
Appointment of Sharon Holland as a member on 2021-02-23
dot icon16/03/2021
Appointment of Francis Denis Holland as a member on 2021-02-23
dot icon11/03/2021
Registration of charge OC4283050001, created on 2021-02-26
dot icon11/03/2021
Registration of charge OC4283050002, created on 2021-02-26
dot icon12/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon01/08/2019
Incorporation of a limited liability partnership
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
667.31K
-
0.00
269.00
-
2022
0
1.11M
-
0.00
-
-
2022
0
1.11M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.11M £Ascended66.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Younger, Sophie Rosamund
LLP Member
01/03/2021 - 16/07/2024
3
Peters, Derek Gordon
LLP Member
01/03/2021 - 20/08/2025
2
Peters, Clare Annette
LLP Member
01/03/2021 - 20/08/2025
1
Neumann, Robert James
LLP Designated Member
01/03/2021 - Present
4
Connor, Michael Owen
LLP Member
01/03/2021 - 24/07/2024
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRENNAN ACQUISITIONS FIVE LLP

BRENNAN ACQUISITIONS FIVE LLP is an(a) Receiver Action company incorporated on 01/08/2019 with the registered office located at 30 Penny Brookes Street, London E15 1GP. There are currently 2 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 BRENNAN ACQUISITIONS FIVE LLP?

toggle

BRENNAN ACQUISITIONS FIVE LLP is currently Receiver Action. It was registered on 01/08/2019 .

Where is BRENNAN ACQUISITIONS FIVE LLP located?

toggle

BRENNAN ACQUISITIONS FIVE LLP is registered at 30 Penny Brookes Street, London E15 1GP.

What is the latest filing for BRENNAN ACQUISITIONS FIVE LLP?

toggle

The latest filing was on 31/01/2026: Amended micro company accounts made up to 2025-03-31.