BRENT COURT (1994) LEICESTER LIMITED

Register to unlock more data on OkredoRegister

BRENT COURT (1994) LEICESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02955747

Incorporation date

04/08/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stoneleigh, Moore Road, Barwell, Leicestershire LE9 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1994)
dot icon10/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon15/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon02/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon02/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon04/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/10/2021
Confirmation statement made on 2021-09-28 with updates
dot icon30/06/2021
Director's details changed for Miss Hannah Joy Evans on 2021-06-30
dot icon18/06/2021
Appointment of Miss Hannah Joy Evans as a director on 2021-06-17
dot icon24/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon04/10/2020
Confirmation statement made on 2020-09-28 with updates
dot icon17/06/2020
Appointment of Miss Caroline Jane Newcombe as a director on 2020-06-14
dot icon10/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon11/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon17/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon29/09/2018
Confirmation statement made on 2018-09-28 with updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon28/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon01/10/2015
Termination of appointment of Sandra Sharp as a director on 2015-04-30
dot icon25/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon14/09/2014
Termination of appointment of Peter Clifford as a secretary on 2013-09-30
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/09/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/09/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon14/04/2011
Total exemption full accounts made up to 2010-08-31
dot icon23/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon23/08/2010
Director's details changed for Pamela Mary Toon on 2010-01-01
dot icon23/08/2010
Director's details changed for Sandra Sharp on 2010-01-01
dot icon20/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon14/08/2009
Return made up to 04/08/09; full list of members
dot icon18/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon08/08/2008
Return made up to 04/08/08; full list of members
dot icon23/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon24/08/2007
Return made up to 04/08/07; full list of members
dot icon19/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon08/09/2006
Return made up to 04/08/06; full list of members
dot icon04/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon29/09/2005
Return made up to 04/08/05; full list of members
dot icon01/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon14/09/2004
Return made up to 04/08/04; change of members
dot icon30/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon23/10/2003
Return made up to 04/08/03; full list of members
dot icon23/10/2003
New secretary appointed
dot icon04/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon08/03/2003
Director resigned
dot icon27/02/2003
Director resigned
dot icon24/02/2003
New director appointed
dot icon10/02/2003
Secretary resigned
dot icon26/07/2002
Return made up to 04/08/02; full list of members
dot icon02/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon13/06/2002
Registered office changed on 13/06/02 from: 129A sibson road birstall leicester leicestershire LE4 4ND
dot icon21/08/2001
Return made up to 04/08/01; full list of members
dot icon26/06/2001
Accounts for a small company made up to 2000-08-31
dot icon04/09/2000
Return made up to 04/08/00; full list of members
dot icon30/06/2000
Accounts for a small company made up to 1999-08-31
dot icon25/11/1999
New director appointed
dot icon16/11/1999
Secretary resigned
dot icon16/11/1999
New secretary appointed
dot icon28/10/1999
Return made up to 04/08/99; full list of members
dot icon13/10/1999
Registered office changed on 13/10/99 from: 176 deeds grove high wycombe buckingham HP12 3PF
dot icon18/08/1999
Accounts for a small company made up to 1998-08-31
dot icon21/05/1999
Return made up to 04/08/98; full list of members
dot icon01/07/1998
Accounts for a small company made up to 1997-08-31
dot icon07/10/1997
Return made up to 04/08/97; full list of members
dot icon02/07/1997
Full accounts made up to 1996-08-31
dot icon10/10/1996
Return made up to 04/08/96; no change of members
dot icon25/06/1996
Accounts for a small company made up to 1995-08-31
dot icon21/06/1996
Registered office changed on 21/06/96 from: 41 friar lane leicester LE1 5RB
dot icon25/09/1995
Return made up to 04/08/95; full list of members
dot icon04/08/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon-10.83 % *

* during past year

Cash in Bank

£16,774.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
17.88K
-
0.00
18.81K
-
2022
3
17.75K
-
0.00
16.77K
-
2022
3
17.75K
-
0.00
16.77K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

17.75K £Descended-0.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.77K £Descended-10.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Pamela Mary Toon
Director
03/02/2003 - Present
3
Evans, Hannah Joy
Director
17/06/2021 - Present
-
Green, Sylvia
Director
07/11/1999 - 02/02/2003
-
Newcombe, Caroline Jane
Director
14/06/2020 - Present
-
Sharp, Sandra
Director
03/08/1994 - 29/04/2015
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRENT COURT (1994) LEICESTER LIMITED

BRENT COURT (1994) LEICESTER LIMITED is an(a) Active company incorporated on 04/08/1994 with the registered office located at Stoneleigh, Moore Road, Barwell, Leicestershire LE9 8AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRENT COURT (1994) LEICESTER LIMITED?

toggle

BRENT COURT (1994) LEICESTER LIMITED is currently Active. It was registered on 04/08/1994 .

Where is BRENT COURT (1994) LEICESTER LIMITED located?

toggle

BRENT COURT (1994) LEICESTER LIMITED is registered at Stoneleigh, Moore Road, Barwell, Leicestershire LE9 8AF.

What does BRENT COURT (1994) LEICESTER LIMITED do?

toggle

BRENT COURT (1994) LEICESTER LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BRENT COURT (1994) LEICESTER LIMITED have?

toggle

BRENT COURT (1994) LEICESTER LIMITED had 3 employees in 2022.

What is the latest filing for BRENT COURT (1994) LEICESTER LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-09-28 with no updates.