BRENT HOUSING LTD

Register to unlock more data on OkredoRegister

BRENT HOUSING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04325154

Incorporation date

20/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Dattani Chartered, Accountants Scottish Provident, House 76-80 College Road Harrow, Middlesex HA1 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2001)
dot icon31/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon29/10/2025
Compulsory strike-off action has been discontinued
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon23/10/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/10/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon09/10/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon28/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/09/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon25/04/2022
Change of details for Mr Brendan Michael Monaghan as a person with significant control on 2021-01-05
dot icon01/09/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon15/02/2021
Confirmation statement made on 2020-11-20 with no updates
dot icon29/09/2020
Notification of Brendan Monaghan as a person with significant control on 2020-09-11
dot icon29/09/2020
Withdrawal of a person with significant control statement on 2020-09-29
dot icon20/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon25/09/2019
Registration of charge 043251540056, created on 2019-09-06
dot icon14/08/2019
Registration of charge 043251540055, created on 2019-07-30
dot icon06/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/07/2019
Satisfaction of charge 24 in full
dot icon15/07/2019
Satisfaction of charge 23 in full
dot icon15/07/2019
Satisfaction of charge 21 in full
dot icon15/07/2019
Satisfaction of charge 19 in full
dot icon15/07/2019
Satisfaction of charge 22 in full
dot icon22/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon09/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon19/06/2018
Appointment of Balmoral Corporate Services Ltd as a secretary on 2018-06-19
dot icon19/06/2018
Termination of appointment of Susan Mary Turner as a secretary on 2018-06-19
dot icon27/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon22/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/07/2016
Registration of charge 043251540054, created on 2016-07-12
dot icon23/03/2016
Registration of charge 043251540053, created on 2016-03-16
dot icon23/02/2016
Registration of charge 043251540052, created on 2016-02-19
dot icon08/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/12/2012
Previous accounting period extended from 2012-04-30 to 2012-10-31
dot icon21/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon23/05/2012
Accounts for a small company made up to 2011-04-30
dot icon19/05/2012
Compulsory strike-off action has been discontinued
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon09/01/2012
Annual return made up to 2011-11-20 with full list of shareholders
dot icon06/07/2011
Compulsory strike-off action has been discontinued
dot icon05/07/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/06/2011
Compulsory strike-off action has been suspended
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon06/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon02/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon02/12/2009
Director's details changed for Brendan Monaghan on 2009-12-02
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 51
dot icon23/06/2009
Compulsory strike-off action has been discontinued
dot icon22/06/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/06/2009
First Gazette notice for compulsory strike-off
dot icon09/01/2009
Total exemption small company accounts made up to 2007-04-30
dot icon03/12/2008
Return made up to 20/11/08; full list of members
dot icon13/03/2008
Total exemption small company accounts made up to 2006-04-30
dot icon22/01/2008
Return made up to 20/11/07; full list of members
dot icon14/09/2007
Particulars of mortgage/charge
dot icon08/09/2007
Particulars of mortgage/charge
dot icon31/03/2007
Particulars of mortgage/charge
dot icon05/03/2007
Return made up to 20/11/06; full list of members; amend
dot icon10/12/2006
Return made up to 20/11/06; full list of members
dot icon07/12/2006
Particulars of mortgage/charge
dot icon22/11/2006
Particulars of mortgage/charge
dot icon05/11/2006
Total exemption small company accounts made up to 2005-04-30
dot icon28/09/2006
Particulars of mortgage/charge
dot icon08/04/2006
Particulars of mortgage/charge
dot icon22/03/2006
Particulars of mortgage/charge
dot icon23/02/2006
Particulars of mortgage/charge
dot icon21/12/2005
Return made up to 20/11/05; full list of members
dot icon26/07/2005
Particulars of mortgage/charge
dot icon12/07/2005
Particulars of mortgage/charge
dot icon12/07/2005
Particulars of mortgage/charge
dot icon12/07/2005
Particulars of mortgage/charge
dot icon12/07/2005
Particulars of mortgage/charge
dot icon12/07/2005
Particulars of mortgage/charge
dot icon12/07/2005
Particulars of mortgage/charge
dot icon07/07/2005
Total exemption small company accounts made up to 2004-04-30
dot icon10/06/2005
Particulars of mortgage/charge
dot icon07/06/2005
Particulars of mortgage/charge
dot icon07/06/2005
Particulars of mortgage/charge
dot icon07/06/2005
Particulars of mortgage/charge
dot icon07/06/2005
Particulars of mortgage/charge
dot icon07/06/2005
Particulars of mortgage/charge
dot icon07/06/2005
Particulars of mortgage/charge
dot icon07/06/2005
Particulars of mortgage/charge
dot icon07/06/2005
Particulars of mortgage/charge
dot icon22/02/2005
Return made up to 20/11/04; full list of members
dot icon16/02/2005
Particulars of mortgage/charge
dot icon07/12/2004
Resolutions
dot icon03/12/2004
Return made up to 20/11/03; full list of members
dot icon29/11/2004
Ad 20/12/01--------- £ si 500@1
dot icon29/11/2004
Ad 20/11/01--------- £ si 499@1
dot icon29/10/2004
Particulars of mortgage/charge
dot icon27/10/2004
Particulars of mortgage/charge
dot icon30/09/2004
Return made up to 20/11/02; full list of members
dot icon17/09/2004
Total exemption small company accounts made up to 2003-04-30
dot icon03/08/2004
Particulars of mortgage/charge
dot icon17/07/2004
Particulars of mortgage/charge
dot icon09/06/2004
Particulars of mortgage/charge
dot icon11/05/2004
Particulars of mortgage/charge
dot icon12/02/2004
Particulars of mortgage/charge
dot icon30/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon23/12/2003
Registered office changed on 23/12/03 from: c/o dattani chartered accountants cervantes house 5-9 headstone road harrow middlesex HA1 1PD
dot icon24/09/2003
Accounting reference date extended from 30/11/02 to 30/04/03
dot icon23/09/2003
Particulars of mortgage/charge
dot icon02/09/2003
Particulars of mortgage/charge
dot icon20/08/2003
Particulars of mortgage/charge
dot icon09/08/2003
Particulars of mortgage/charge
dot icon19/07/2003
Particulars of mortgage/charge
dot icon19/07/2003
Particulars of mortgage/charge
dot icon19/07/2003
Particulars of mortgage/charge
dot icon19/07/2003
Particulars of mortgage/charge
dot icon18/02/2003
Particulars of mortgage/charge
dot icon15/01/2003
Particulars of mortgage/charge
dot icon04/01/2003
Particulars of mortgage/charge
dot icon04/01/2003
Particulars of mortgage/charge
dot icon18/12/2002
Particulars of mortgage/charge
dot icon14/12/2002
Particulars of mortgage/charge
dot icon13/11/2002
Particulars of mortgage/charge
dot icon29/01/2002
Secretary resigned
dot icon29/01/2002
Director resigned
dot icon29/01/2002
Registered office changed on 29/01/02 from: 85 south street dorking surrey RH4 2LA
dot icon29/01/2002
New secretary appointed
dot icon29/01/2002
New director appointed
dot icon20/11/2001
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

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.45M
-
0.00
525.18K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
BALMORAL CORPORATE SERVICES LTD
Corporate Secretary
19/06/2018 - Present
3
UK COMPANY SECRETARIES LIMITED
Nominee Secretary
20/11/2001 - 20/11/2001
463
UK INCORPORATIONS LIMITED
Nominee Director
20/11/2001 - 20/11/2001
443
Monaghan, Brendan Michael
Director
20/11/2001 - Present
5
Turner, Susan Mary
Secretary
20/11/2001 - 19/06/2018
-

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+
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 BRENT HOUSING LTD

BRENT HOUSING LTD is an(a) Active company incorporated on 20/11/2001 with the registered office located at C/O Dattani Chartered, Accountants Scottish Provident, House 76-80 College Road Harrow, Middlesex HA1 1BQ. There are currently 2 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 HOUSING LTD?

toggle

BRENT HOUSING LTD is currently Active. It was registered on 20/11/2001 .

Where is BRENT HOUSING LTD located?

toggle

BRENT HOUSING LTD is registered at C/O Dattani Chartered, Accountants Scottish Provident, House 76-80 College Road Harrow, Middlesex HA1 1BQ.

What does BRENT HOUSING LTD do?

toggle

BRENT HOUSING LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRENT HOUSING LTD?

toggle

The latest filing was on 31/10/2025: Total exemption full accounts made up to 2024-10-31.