BRENNAND PROPERTY LLP

Register to unlock more data on OkredoRegister

BRENNAND PROPERTY LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC311081

Incorporation date

19/01/2005

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

17-19 Park Street, Lytham St. Annes, Lancashire FY8 5LUCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2005)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon27/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon24/11/2025
Change of details for Mr David Anthony Brennand as a person with significant control on 2025-10-01
dot icon24/11/2025
Change of details for Mr Michael Steel Brennand as a person with significant control on 2025-10-01
dot icon24/11/2025
Member's details changed for Kirstie Jane Brennand on 2025-10-01
dot icon24/11/2025
Member's details changed for Mr Michael Steel Brennand on 2025-10-01
dot icon24/11/2025
Change of details for Mrs Kirstie Jane Brennand as a person with significant control on 2025-10-01
dot icon24/11/2025
Change of details for Mrs Kirstie Jane Brennand as a person with significant control on 2025-10-01
dot icon24/11/2025
Change of details for Mrs Kirstie Jane Brennand as a person with significant control on 2025-10-01
dot icon07/10/2025
Member's details changed for Anna Elizabeth Brennand on 2025-10-01
dot icon07/10/2025
Member's details changed for Mr David Anthony Brennand on 2025-10-01
dot icon07/10/2025
Change of details for Mrs Anna Elizabeth Brennand as a person with significant control on 2025-10-01
dot icon07/10/2025
Change of details for Mr David Anthony Brennand as a person with significant control on 2025-10-01
dot icon07/10/2025
Change of details for Mrs Kirstie Jane Brennand as a person with significant control on 2025-10-01
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon20/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon18/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon28/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon29/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon16/10/2018
Member's details changed for Mr Michael Steel Brennand on 2018-10-16
dot icon31/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon29/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon31/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/02/2016
Annual return made up to 2016-01-19
dot icon12/11/2015
Registered office address changed from 132 Highfield Road Blackpool Lancashire FY4 2HH to 17-19 Park Street Lytham St. Annes Lancashire FY8 5LU on 2015-11-12
dot icon25/04/2015
Registration of charge OC3110810007, created on 2015-04-14
dot icon21/04/2015
Registration of charge OC3110810008, created on 2015-04-20
dot icon18/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/01/2015
Annual return made up to 2015-01-19
dot icon06/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon20/01/2014
Annual return made up to 2014-01-19
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/01/2013
Annual return made up to 2013-01-19
dot icon24/03/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/01/2012
Annual return made up to 2012-01-19
dot icon31/01/2011
Annual return made up to 2011-01-19
dot icon31/01/2011
Member's details changed for Parker International Limited on 2011-01-19
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/02/2010
Annual return made up to 2010-01-19
dot icon16/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon27/07/2009
Annual return made up to 19/01/09
dot icon25/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon05/02/2008
Annual return made up to 19/01/08
dot icon08/01/2008
Registered office changed on 08/01/08 from: 88-96 market street west preston lancashire PR1 2EU
dot icon18/10/2007
Annual return made up to 19/01/07
dot icon15/05/2007
Particulars of mortgage/charge
dot icon07/12/2006
Declaration of satisfaction of mortgage/charge
dot icon07/12/2006
Declaration of satisfaction of mortgage/charge
dot icon24/11/2006
Particulars of mortgage/charge
dot icon20/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon10/11/2006
Accounting reference date extended from 31/01/06 to 30/04/06
dot icon30/09/2006
Particulars of mortgage/charge
dot icon15/02/2006
Annual return made up to 19/01/06
dot icon22/07/2005
Particulars of mortgage/charge
dot icon03/03/2005
Particulars of mortgage/charge
dot icon19/01/2005
Incorporation
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

£14.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.26K
-
0.00
14.00
-
2022
0
35.26K
-
0.00
14.00
-
2022
0
35.26K
-
0.00
14.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

35.26K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.00 £Ascended0.00 % *

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
PARKER INTERNATIONAL LIMITED
LLP Member
19/01/2005 - Present
-
Brennand, David Anthony
LLP Designated Member
19/01/2005 - Present
-
Brennand, Anna Elizabeth
LLP Member
19/01/2005 - Present
-
Brennand, Michael Steel
LLP Designated Member
19/01/2005 - Present
-
Brennand, Kirstie Jane
LLP Member
19/01/2005 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRENNAND PROPERTY LLP

BRENNAND PROPERTY LLP is an(a) Active company incorporated on 19/01/2005 with the registered office located at 17-19 Park Street, Lytham St. Annes, Lancashire FY8 5LU. There are currently 5 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 BRENNAND PROPERTY LLP?

toggle

BRENNAND PROPERTY LLP is currently Active. It was registered on 19/01/2005 .

Where is BRENNAND PROPERTY LLP located?

toggle

BRENNAND PROPERTY LLP is registered at 17-19 Park Street, Lytham St. Annes, Lancashire FY8 5LU.

What is the latest filing for BRENNAND PROPERTY LLP?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.