BRENSTED LIMITED

Register to unlock more data on OkredoRegister

BRENSTED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01570388

Incorporation date

26/06/1981

Size

Micro Entity

Contacts

Registered address

Registered address

5 Stedly,, The Park, Sidcup, Kent DA14 6DECopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1986)
dot icon30/04/2026
Micro company accounts made up to 2025-07-31
dot icon13/11/2025
Termination of appointment of Raymond Slater as a director on 2025-11-01
dot icon13/11/2025
Termination of appointment of Robert Trevor Skinner as a director on 2025-11-01
dot icon25/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon24/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-07-31
dot icon27/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon12/04/2023
Micro company accounts made up to 2022-07-31
dot icon28/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon28/09/2022
Appointment of Ms Joanne Taylor as a director on 2022-09-23
dot icon27/04/2022
Micro company accounts made up to 2021-07-31
dot icon25/04/2022
Termination of appointment of Paule Inness as a director on 2022-04-25
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with updates
dot icon19/08/2021
Director's details changed for Paula Inness on 2021-08-19
dot icon19/08/2021
Director's details changed for Mrs Caroline Burton on 2021-08-19
dot icon16/07/2021
Second filing of Confirmation Statement dated 2021-06-04
dot icon14/07/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon09/01/2021
Micro company accounts made up to 2020-07-31
dot icon09/01/2021
Termination of appointment of Keith Lightfoot as a director on 2020-12-08
dot icon02/07/2020
Amended total exemption full accounts made up to 2019-07-31
dot icon24/06/2020
Micro company accounts made up to 2019-07-31
dot icon09/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon27/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon05/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon25/07/2017
Notification of a person with significant control statement
dot icon12/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon23/03/2017
Amended total exemption small company accounts made up to 2016-07-31
dot icon24/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/01/2017
Annual return made up to 2016-06-29 with full list of shareholders
dot icon30/12/2016
Termination of appointment of Jean Mitchell as a director on 2016-06-01
dot icon30/12/2016
Appointment of Mr Raymond Slater as a director on 2016-10-01
dot icon15/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/01/2016
Appointment of Mrs Caroline Burton as a director on 2015-02-05
dot icon02/01/2016
Appointment of Mr Keith Lightfoot as a director on 2015-01-01
dot icon10/02/2015
Annual return made up to 2014-12-31
dot icon02/12/2014
Termination of appointment of Diane Elizabeth Taylor as a director on 2014-11-28
dot icon27/10/2014
Micro company accounts made up to 2014-07-31
dot icon23/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon15/01/2014
Termination of appointment of Phillip Ratcliffe as a director
dot icon04/04/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/02/2013
Termination of appointment of Oliver Mccabe as a director
dot icon01/02/2013
Appointment of Jean Mitchell as a director
dot icon30/01/2013
Total exemption full accounts made up to 2012-07-31
dot icon27/01/2012
Annual return made up to 2010-12-31
dot icon27/01/2012
Annual return made up to 2011-12-31
dot icon13/01/2012
Total exemption full accounts made up to 2011-07-31
dot icon29/10/2010
Total exemption full accounts made up to 2010-07-31
dot icon06/05/2010
Appointment of Mr Peter David Farrow Bush as a director
dot icon06/05/2010
Appointment of Mr Peter David Farrow Bush as a secretary
dot icon06/05/2010
Registered office address changed from , 6 Brendon the Park, Sidcup, Kent, DA14 6DD, United Kingdom on 2010-05-06
dot icon05/05/2010
Termination of appointment of Diane Taylor as a secretary
dot icon11/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Secretary's details changed for Diane Elizabeth Taylor on 2009-12-29
dot icon04/01/2010
Director's details changed for Oliver Mccabe on 2009-12-29
dot icon04/01/2010
Director's details changed for Miss Diane Elizabeth Taylor on 2009-12-29
dot icon04/01/2010
Director's details changed for Phillip Martin Ratcliffe on 2009-12-29
dot icon04/01/2010
Director's details changed for Robert Trevor Skinner on 2009-12-29
dot icon04/01/2010
Director's details changed for Paula Inness on 2009-12-29
dot icon06/11/2009
Total exemption full accounts made up to 2009-07-31
dot icon16/06/2009
Appointment terminated director diana littleton
dot icon29/01/2009
Return made up to 31/12/08; no change of members
dot icon29/01/2009
Director's change of particulars / paula inness / 01/01/2009
dot icon29/01/2009
Director and secretary's change of particulars / diane taylor / 01/01/2009
dot icon29/01/2009
Location of register of members
dot icon23/01/2009
Director appointed oliver mccabe
dot icon19/01/2009
Registered office changed on 19/01/2009 from, 100 station road, sidcup, kent, DA15 7DT
dot icon31/12/2008
Appointment terminated secretary diana littleton
dot icon31/12/2008
Secretary appointed diane elizabeth taylor
dot icon24/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon24/01/2008
Total exemption full accounts made up to 2007-07-31
dot icon16/01/2008
Return made up to 31/12/07; no change of members
dot icon13/12/2007
Director resigned
dot icon13/12/2007
New director appointed
dot icon07/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon21/01/2007
Return made up to 31/12/06; full list of members
dot icon28/12/2005
Return made up to 31/12/05; change of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon11/03/2005
Total exemption full accounts made up to 2004-07-31
dot icon04/01/2005
Return made up to 31/12/04; no change of members
dot icon02/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon24/12/2003
Director resigned
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon16/01/2003
Total exemption full accounts made up to 2002-07-31
dot icon23/01/2002
Return made up to 31/12/01; full list of members
dot icon23/01/2002
Total exemption full accounts made up to 2001-07-31
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon15/01/2001
Full accounts made up to 2000-07-31
dot icon12/12/2000
New director appointed
dot icon13/06/2000
Director resigned
dot icon06/02/2000
Full accounts made up to 1999-07-31
dot icon17/01/2000
Return made up to 31/12/99; full list of members
dot icon16/12/1999
New director appointed
dot icon29/11/1999
Director resigned
dot icon29/11/1999
New director appointed
dot icon16/09/1999
Director resigned
dot icon16/08/1999
Director resigned
dot icon16/08/1999
Director resigned
dot icon11/01/1999
New director appointed
dot icon29/12/1998
New director appointed
dot icon29/12/1998
Return made up to 31/12/98; no change of members
dot icon29/12/1998
Full accounts made up to 1998-07-31
dot icon07/05/1998
Full accounts made up to 1997-07-31
dot icon12/01/1998
Return made up to 31/12/97; full list of members
dot icon22/01/1997
Return made up to 31/12/96; full list of members
dot icon22/01/1997
Full accounts made up to 1996-07-31
dot icon21/03/1996
Full accounts made up to 1995-07-31
dot icon29/01/1996
Return made up to 31/12/95; change of members
dot icon29/01/1996
New director appointed
dot icon14/02/1995
Return made up to 31/12/94; full list of members
dot icon29/01/1995
Director resigned;new director appointed
dot icon29/01/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/01/1994
Return made up to 31/12/93; full list of members
dot icon18/01/1994
Full accounts made up to 1993-07-31
dot icon26/04/1993
Full accounts made up to 1992-07-31
dot icon04/03/1993
Return made up to 31/12/92; no change of members
dot icon27/03/1992
New director appointed
dot icon27/03/1992
New director appointed
dot icon27/03/1992
Director's particulars changed
dot icon10/03/1992
Full accounts made up to 1990-07-31
dot icon10/03/1992
Full accounts made up to 1991-07-31
dot icon05/02/1992
Director resigned
dot icon05/02/1992
Director resigned
dot icon05/02/1992
Return made up to 31/12/91; no change of members
dot icon09/08/1991
Director resigned;new director appointed
dot icon06/08/1991
Return made up to 23/10/90; full list of members
dot icon19/06/1991
Full accounts made up to 1989-07-31
dot icon27/04/1990
Director resigned;new director appointed
dot icon27/04/1990
Return made up to 31/12/89; no change of members
dot icon01/03/1989
Return made up to 14/01/89; full list of members
dot icon07/02/1989
Full accounts made up to 1988-07-31
dot icon02/12/1987
New director appointed
dot icon02/12/1987
Return made up to 10/11/87; full list of members
dot icon02/12/1987
New director appointed
dot icon02/12/1987
Full accounts made up to 1987-07-31
dot icon06/02/1987
Full accounts made up to 1986-07-31
dot icon16/01/1987
Return made up to 10/12/86; full list of members
dot icon16/01/1987
New secretary appointed;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/10/1986
Director resigned;new director appointed
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
31/07/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.82K
-
0.00
-
-
2022
0
13.29K
-
0.00
-
-
2022
0
13.29K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

13.29K £Ascended50.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Joanne
Director
23/09/2022 - Present
-
Burton, Caroline
Director
05/02/2015 - Present
-
Skinner, Robert Trevor
Director
06/11/2007 - 01/11/2025
3
Hazell, Ross Spencer
Director
06/11/1998 - 06/06/2000
3
Taylor, Diane Elizabeth
Director
08/11/1999 - 28/11/2014
1

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 BRENSTED LIMITED

BRENSTED LIMITED is an(a) Active company incorporated on 26/06/1981 with the registered office located at 5 Stedly,, The Park, Sidcup, Kent DA14 6DE. There are currently 4 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 BRENSTED LIMITED?

toggle

BRENSTED LIMITED is currently Active. It was registered on 26/06/1981 .

Where is BRENSTED LIMITED located?

toggle

BRENSTED LIMITED is registered at 5 Stedly,, The Park, Sidcup, Kent DA14 6DE.

What does BRENSTED LIMITED do?

toggle

BRENSTED LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRENSTED LIMITED?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-07-31.