BRENSTYLE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRENSTYLE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03578176

Incorporation date

09/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

208 Green Lanes Palmers Green, Enfield, London N13 5UECopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1998)
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon07/01/2022
Satisfaction of charge 2 in full
dot icon21/12/2021
Satisfaction of charge 1 in full
dot icon21/12/2021
Satisfaction of charge 3 in full
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/09/2020
Cessation of Valerie Ann Loughrey as a person with significant control on 2020-09-01
dot icon23/09/2020
Notification of Patrick Tomas Loughrey as a person with significant control on 2020-09-01
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with updates
dot icon03/09/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/09/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon27/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon27/06/2016
Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to 208 Green Lanes Palmers Green Enfield London N13 5UE on 2016-06-27
dot icon19/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon12/06/2013
Secretary's details changed for Valerie Loughrey on 2013-06-01
dot icon05/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2012
Registered office address changed from C/O Benham Winters & Co 18 Fairgreen East Hadley Wood Herts EN4 0QA on 2012-12-21
dot icon12/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon21/06/2011
Director's details changed for Patrick Tomas Loughrey on 2011-06-09
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon20/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon08/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/06/2009
Return made up to 09/06/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/07/2008
Return made up to 09/06/08; full list of members
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/05/2008
Accounting reference date extended from 05/03/2008 to 31/03/2008
dot icon07/05/2008
Registered office changed on 07/05/2008 from the studio saint nicholas close elstree hertfordshire WD6 3EW
dot icon17/09/2007
Return made up to 09/06/07; full list of members
dot icon24/08/2007
Secretary resigned
dot icon20/08/2007
New secretary appointed
dot icon15/08/2007
Secretary resigned
dot icon02/07/2007
Total exemption small company accounts made up to 2007-03-05
dot icon02/08/2006
Return made up to 09/06/06; full list of members
dot icon30/05/2006
Total exemption small company accounts made up to 2006-03-05
dot icon13/04/2006
Total exemption small company accounts made up to 2005-03-05
dot icon16/09/2005
Return made up to 09/06/05; full list of members
dot icon06/06/2005
New secretary appointed
dot icon27/05/2005
New director appointed
dot icon27/05/2005
Director resigned
dot icon27/05/2005
Ad 06/04/05--------- £ si 98@1=98 £ ic 2/100
dot icon13/04/2005
Total exemption small company accounts made up to 2004-03-05
dot icon18/02/2005
Return made up to 09/06/04; full list of members
dot icon27/10/2004
Secretary resigned
dot icon21/10/2004
Secretary resigned
dot icon24/10/2003
Total exemption full accounts made up to 2003-03-05
dot icon24/10/2003
Total exemption full accounts made up to 2002-03-05
dot icon21/09/2003
New director appointed
dot icon19/09/2003
New director appointed
dot icon17/09/2003
New secretary appointed
dot icon17/09/2003
Registered office changed on 17/09/03 from: 31 balham road london N9 7AG
dot icon29/07/2003
Compulsory strike-off action has been discontinued
dot icon24/07/2003
Return made up to 09/06/03; full list of members
dot icon01/07/2003
First Gazette notice for compulsory strike-off
dot icon17/03/2003
Director resigned
dot icon13/08/2002
Amended full accounts made up to 2001-03-05
dot icon10/05/2002
Full accounts made up to 2001-03-05
dot icon10/05/2002
Accounting reference date shortened from 30/06/01 to 05/03/01
dot icon22/03/2002
Return made up to 09/06/01; full list of members
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon06/03/2001
Secretary's particulars changed
dot icon29/12/2000
New secretary appointed
dot icon29/12/2000
Secretary resigned
dot icon10/07/2000
Return made up to 09/06/00; full list of members
dot icon12/04/2000
Full accounts made up to 1999-06-30
dot icon14/12/1999
Registered office changed on 14/12/99 from: 31 balham road edmonton london N9
dot icon20/09/1999
Return made up to 09/06/99; full list of members
dot icon18/07/1998
Particulars of mortgage/charge
dot icon09/07/1998
Director resigned
dot icon09/07/1998
Secretary resigned
dot icon09/07/1998
New secretary appointed
dot icon09/07/1998
New director appointed
dot icon09/07/1998
Registered office changed on 09/07/98 from: temple house 20 holywell row london EC2A 4JB
dot icon07/07/1998
Resolutions
dot icon07/07/1998
Resolutions
dot icon07/07/1998
£ nc 100/1000 01/07/98
dot icon09/06/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-48.30 % *

* during past year

Cash in Bank

£65,609.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
-
231.23K
-
0.00
110.58K
-
2022
-
245.90K
-
0.00
126.91K
-
2023
0
255.50K
-
0.00
65.61K
-
2023
0
255.50K
-
0.00
65.61K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

255.50K £Ascended3.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.61K £Descended-48.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH'S LIMITED
Nominee Director
09/06/1998 - 01/07/1998
3399
QA REGISTRARS LIMITED
Nominee Secretary
09/09/2003 - 01/08/2004
9025
QA REGISTRARS LIMITED
Nominee Secretary
01/04/2005 - 11/06/2007
9025
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
09/06/1998 - 01/07/1998
7613
Davis, Alan
Director
28/01/2003 - 15/03/2005
-

Persons with Significant Control

2
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 BRENSTYLE PROPERTIES LIMITED

BRENSTYLE PROPERTIES LIMITED is an(a) Active company incorporated on 09/06/1998 with the registered office located at 208 Green Lanes Palmers Green, Enfield, London N13 5UE. 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 BRENSTYLE PROPERTIES LIMITED?

toggle

BRENSTYLE PROPERTIES LIMITED is currently Active. It was registered on 09/06/1998 .

Where is BRENSTYLE PROPERTIES LIMITED located?

toggle

BRENSTYLE PROPERTIES LIMITED is registered at 208 Green Lanes Palmers Green, Enfield, London N13 5UE.

What does BRENSTYLE PROPERTIES LIMITED do?

toggle

BRENSTYLE PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRENSTYLE PROPERTIES LIMITED?

toggle

The latest filing was on 13/11/2025: Total exemption full accounts made up to 2025-03-31.