BRENT CO-EFFICIENT LIMITED

Register to unlock more data on OkredoRegister

BRENT CO-EFFICIENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06437388

Incorporation date

26/11/2007

Size

Full

Contacts

Registered address

Registered address

30 Park Street, London SE1 9EQCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2007)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon08/10/2025
Full accounts made up to 2025-03-31
dot icon30/09/2025
Termination of appointment of Neal John Ackcral as a director on 2025-09-30
dot icon30/09/2025
Appointment of Anna Lucy Wallace as a director on 2025-09-30
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon21/10/2024
Full accounts made up to 2024-03-31
dot icon18/09/2024
Termination of appointment of Zoe Ollerearnshaw as a secretary on 2024-09-09
dot icon18/09/2024
Appointment of Mrs Melanie Avril Elizabeth O'riordan as a secretary on 2024-09-09
dot icon27/08/2024
Termination of appointment of Guy William Flynn as a director on 2024-08-23
dot icon20/12/2023
Accounts for a small company made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon05/12/2023
Appointment of Mr Guy William Flynn as a director on 2023-11-29
dot icon05/12/2023
Appointment of Mr Mark Richard Batchelor as a director on 2023-11-29
dot icon05/12/2023
Termination of appointment of Simon William Vevers as a director on 2023-11-29
dot icon05/12/2023
Termination of appointment of Sharon Pearce as a director on 2023-11-29
dot icon29/09/2023
Memorandum and Articles of Association
dot icon29/09/2023
Resolutions
dot icon20/06/2023
Appointment of Mr John Mark Edwards as a director on 2023-06-12
dot icon20/06/2023
Appointment of Mr Brett Alexander Raymond-Barker as a director on 2023-06-12
dot icon24/03/2023
Resolutions
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon02/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon15/09/2022
Appointment of Mr Neal John Ackcral as a director on 2022-09-02
dot icon31/08/2022
Termination of appointment of Susan Joan Stockwell as a director on 2022-08-31
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon04/11/2021
Full accounts made up to 2021-03-31
dot icon28/01/2021
Full accounts made up to 2020-03-31
dot icon07/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon10/12/2019
Termination of appointment of Audrey Williamson as a director on 2019-12-04
dot icon10/12/2019
Appointment of Ms Susan Joan Stockwell as a director on 2019-12-04
dot icon10/12/2019
Termination of appointment of Darren Fisher as a director on 2019-12-04
dot icon03/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon11/10/2019
Termination of appointment of Kerry Andrew Tromanhauser as a secretary on 2019-09-23
dot icon11/10/2019
Appointment of Ms Zoe Ollerearnshaw as a secretary on 2019-09-23
dot icon09/08/2019
Appointment of Mr Darren Fisher as a director on 2019-08-01
dot icon09/08/2019
Appointment of Ms Audrey Williamson as a director on 2019-08-01
dot icon08/08/2019
Termination of appointment of Chyrel Ann Brown as a director on 2019-07-30
dot icon29/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon28/11/2018
Full accounts made up to 2018-03-31
dot icon05/06/2018
Termination of appointment of John Mark Edwards as a secretary on 2018-05-31
dot icon05/06/2018
Appointment of Mr Kerry Andrew Tromanhauser as a secretary on 2018-06-01
dot icon11/04/2018
Termination of appointment of Raymond Gary Christopher as a director on 2018-03-31
dot icon11/04/2018
Appointment of Ms Chyrel Ann Brown as a director on 2018-04-03
dot icon27/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon15/11/2017
Full accounts made up to 2017-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon01/10/2016
Full accounts made up to 2016-03-31
dot icon02/12/2015
Secretary's details changed for Mr John Mark Edwards on 2015-12-01
dot icon02/12/2015
Annual return made up to 2015-11-26 no member list
dot icon02/12/2015
Director's details changed for Mr Raymond Gary Christopher on 2015-12-01
dot icon08/09/2015
Full accounts made up to 2015-03-31
dot icon08/06/2015
Secretary's details changed for Mr John Mark Edwards on 2015-05-21
dot icon02/12/2014
Full accounts made up to 2014-03-31
dot icon26/11/2014
Annual return made up to 2014-11-26 no member list
dot icon27/02/2014
Appointment of Ms Sharon Pearce as a director
dot icon19/12/2013
Appointment of Mr Simon William Vevers as a director
dot icon19/12/2013
Termination of appointment of Stephen Wicks as a director
dot icon26/11/2013
Annual return made up to 2013-11-26 no member list
dot icon09/08/2013
Full accounts made up to 2013-03-31
dot icon29/11/2012
Annual return made up to 2012-11-26 no member list
dot icon09/08/2012
Full accounts made up to 2012-03-31
dot icon29/11/2011
Annual return made up to 2011-11-26 no member list
dot icon26/07/2011
Full accounts made up to 2011-03-31
dot icon13/01/2011
Annual return made up to 2010-11-26 no member list
dot icon04/01/2011
Termination of appointment of Thierry De Severac as a director
dot icon03/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/08/2010
Full accounts made up to 2010-03-31
dot icon19/07/2010
Particulars of a mortgage or charge / charge no: 10
dot icon12/07/2010
Particulars of a mortgage or charge / charge no: 8
dot icon12/07/2010
Particulars of a mortgage or charge / charge no: 9
dot icon28/05/2010
Particulars of a mortgage or charge / charge no: 7
dot icon19/02/2010
Particulars of a mortgage or charge / charge no: 6
dot icon13/01/2010
Director's details changed for Stephen Martin Wicks on 2010-01-13
dot icon13/01/2010
Director's details changed for Raymond Gary Christopher on 2010-01-13
dot icon13/01/2010
Director's details changed for Mr Thierry De Severac on 2010-01-13
dot icon13/01/2010
Annual return made up to 2009-11-26 no member list
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 5
dot icon24/08/2009
Full accounts made up to 2009-03-31
dot icon06/07/2009
Director appointed thierry de severac
dot icon21/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/03/2009
Resolutions
dot icon29/01/2009
Appointment terminated director thomas titherington
dot icon29/01/2009
Director appointed raymond gary christopher
dot icon19/01/2009
Registered office changed on 19/01/2009 from leegate house burnt ash road london SE12 8RR
dot icon30/12/2008
Appointment terminated director conor o'shaughnessy
dot icon30/12/2008
Director appointed stephen martin wicks
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/12/2008
Annual return made up to 26/11/08
dot icon05/11/2008
Director's change of particulars / thomas titherington / 04/11/2008
dot icon17/01/2008
Accounting reference date extended from 30/11/08 to 31/03/09
dot icon26/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stockwell, Susan Joan
Director
04/12/2019 - 31/08/2022
9
Ackcral, Neal John
Director
02/09/2022 - 30/09/2025
22
Brown, Chyrel Ann
Director
03/04/2018 - 30/07/2019
33
Wicks, Stephen Martin
Director
19/12/2008 - 19/12/2013
5
Pearce, Sharon Margaret
Director
27/02/2014 - 29/11/2023
9

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 BRENT CO-EFFICIENT LIMITED

BRENT CO-EFFICIENT LIMITED is an(a) Active company incorporated on 26/11/2007 with the registered office located at 30 Park Street, London SE1 9EQ. 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 BRENT CO-EFFICIENT LIMITED?

toggle

BRENT CO-EFFICIENT LIMITED is currently Active. It was registered on 26/11/2007 .

Where is BRENT CO-EFFICIENT LIMITED located?

toggle

BRENT CO-EFFICIENT LIMITED is registered at 30 Park Street, London SE1 9EQ.

What does BRENT CO-EFFICIENT LIMITED do?

toggle

BRENT CO-EFFICIENT LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BRENT CO-EFFICIENT LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-12 with no updates.