BRENT RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRENT RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02839962

Incorporation date

27/07/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Acorn Estate Management, 9 St Marks Road, Bromley, Kent BR2 9HGCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1993)
dot icon17/02/2026
Appointment of Ms Amanda Jane Reay as a director on 2026-02-17
dot icon17/02/2026
Termination of appointment of Mary Wakefield as a director on 2026-02-17
dot icon28/07/2025
Confirmation statement made on 2025-07-27 with updates
dot icon24/06/2025
Micro company accounts made up to 2024-12-31
dot icon19/12/2024
Termination of appointment of Peter William Labbett as a director on 2024-12-19
dot icon29/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon02/05/2024
Micro company accounts made up to 2023-12-31
dot icon03/08/2023
Micro company accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/08/2022
Confirmation statement made on 2022-07-27 with updates
dot icon24/08/2022
Director's details changed for Mrs Mary Wakefield on 2022-08-24
dot icon24/08/2022
Director's details changed for Peter William Labbett on 2022-08-24
dot icon31/08/2021
Micro company accounts made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon15/04/2021
Secretary's details changed for Acorn Estate Management on 2021-04-15
dot icon15/04/2021
Registered office address changed from C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH England to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 2021-04-15
dot icon16/12/2020
Micro company accounts made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-07-27 with updates
dot icon28/01/2020
Appointment of Mrs Mary Wakefield as a director on 2020-01-28
dot icon23/10/2019
Termination of appointment of Amanda Jane Reay as a director on 2019-10-23
dot icon13/09/2019
Confirmation statement made on 2019-07-27 with updates
dot icon24/06/2019
Micro company accounts made up to 2018-12-31
dot icon02/08/2018
Confirmation statement made on 2018-07-27 with updates
dot icon29/06/2018
Micro company accounts made up to 2017-12-31
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-07-27 with updates
dot icon17/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon17/08/2016
Termination of appointment of Hindwoods as a secretary on 2016-06-14
dot icon17/08/2016
Appointment of Acorn Estate Management as a secretary on 2016-06-14
dot icon17/08/2016
Registered office address changed from 1 Charlton Road London SE3 7EY to C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 2016-08-17
dot icon03/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/09/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon09/09/2015
Termination of appointment of Josephine Matthias as a secretary on 2015-08-09
dot icon09/09/2015
Appointment of Miss Amanda Jane Reay as a director on 2015-08-09
dot icon09/09/2015
Appointment of Hindwoods as a secretary on 2015-08-09
dot icon09/09/2015
Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN to 1 Charlton Road London SE3 7EY on 2015-09-09
dot icon17/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/02/2015
Total exemption full accounts made up to 2013-12-31
dot icon20/08/2014
Annual return made up to 2014-07-27
dot icon03/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon28/11/2012
Registered office address changed from 94 London Road Crayford Kent DA1 4DX on 2012-11-28
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon05/09/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon30/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon03/08/2010
Director's details changed for Peter William Labbett on 2010-05-26
dot icon09/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/08/2009
Return made up to 27/07/09; full list of members
dot icon03/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/09/2008
Director appointed peter william labbett
dot icon26/08/2008
Return made up to 27/07/08; full list of members
dot icon11/03/2008
Appointment terminated director amanda reay
dot icon15/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/09/2007
Return made up to 27/07/07; change of members
dot icon14/09/2007
Director resigned
dot icon27/10/2006
Return made up to 27/07/06; full list of members
dot icon29/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/08/2005
Return made up to 27/07/05; change of members
dot icon26/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/08/2004
Return made up to 27/07/04; full list of members
dot icon18/08/2003
Return made up to 27/07/03; full list of members
dot icon07/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/09/2002
Return made up to 27/07/02; full list of members
dot icon06/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/10/2001
Registered office changed on 27/10/01 from: 35 tranquil vale blackheath london SE3 0BU
dot icon18/09/2001
Return made up to 27/07/01; full list of members
dot icon12/07/2001
Registered office changed on 12/07/01 from: c/o j m rudd and co jebcorp business centre 8-10 homesdale road, bromley kent BR2 9LZ
dot icon12/07/2001
New secretary appointed
dot icon12/07/2001
New director appointed
dot icon03/05/2001
Full accounts made up to 2000-12-31
dot icon25/09/2000
Return made up to 27/07/00; full list of members
dot icon08/03/2000
Full accounts made up to 1999-12-31
dot icon27/01/2000
Return made up to 27/07/99; change of members
dot icon27/01/2000
Location of register of members
dot icon26/10/1999
New secretary appointed
dot icon06/08/1999
Director resigned
dot icon06/08/1999
New director appointed
dot icon06/08/1999
Registered office changed on 06/08/99 from: j m rudd and co 8-10 homesdale road bromley BR2 9LZ
dot icon02/06/1999
Full accounts made up to 1998-12-31
dot icon12/03/1999
Registered office changed on 12/03/99 from: flat 9 santana 13/15 brent road shooters hill london SE18 3DP
dot icon08/09/1998
Registered office changed on 08/09/98 from: jennings & barrett 2 cross street erith kent DA8 1TS
dot icon27/08/1998
Return made up to 27/07/98; full list of members
dot icon27/08/1998
Secretary resigned
dot icon27/08/1998
New director appointed
dot icon27/08/1998
Director resigned
dot icon29/05/1998
Full accounts made up to 1997-12-31
dot icon15/10/1997
Full accounts made up to 1996-12-31
dot icon27/08/1997
Director resigned
dot icon27/08/1997
Return made up to 27/07/97; change of members
dot icon14/08/1996
Return made up to 27/07/96; full list of members
dot icon16/07/1996
Secretary resigned
dot icon23/06/1996
New secretary appointed
dot icon14/03/1996
Full accounts made up to 1995-12-31
dot icon15/11/1995
Return made up to 27/07/95; no change of members
dot icon07/06/1995
Director resigned;new director appointed
dot icon13/04/1995
Full accounts made up to 1994-12-31
dot icon25/08/1994
Return made up to 27/07/94; full list of members
dot icon24/02/1994
New director appointed
dot icon24/02/1994
New director appointed
dot icon24/02/1994
New secretary appointed
dot icon24/02/1994
Ad 28/07/93--------- £ si 12@10=120 £ ic 20/140
dot icon03/12/1993
Accounting reference date notified as 31/12
dot icon02/08/1993
Secretary resigned
dot icon27/07/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Labbett, Peter William
Director
25/04/1999 - 23/08/2007
-
Labbett, Peter William
Director
26/07/1993 - 10/03/1998
-
Labbett, Peter William
Director
25/08/2007 - 19/12/2024
-
Wakefield, Mary
Director
28/01/2020 - 17/02/2026
-
HINDWOODS LIMITED
Corporate Secretary
08/08/2015 - 13/06/2016
2

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 RESIDENTS COMPANY LIMITED

BRENT RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 27/07/1993 with the registered office located at Acorn Estate Management, 9 St Marks Road, Bromley, Kent BR2 9HG. 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 RESIDENTS COMPANY LIMITED?

toggle

BRENT RESIDENTS COMPANY LIMITED is currently Active. It was registered on 27/07/1993 .

Where is BRENT RESIDENTS COMPANY LIMITED located?

toggle

BRENT RESIDENTS COMPANY LIMITED is registered at Acorn Estate Management, 9 St Marks Road, Bromley, Kent BR2 9HG.

What does BRENT RESIDENTS COMPANY LIMITED do?

toggle

BRENT RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRENT RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 17/02/2026: Appointment of Ms Amanda Jane Reay as a director on 2026-02-17.