BRENT STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRENT STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03291143

Incorporation date

12/12/1996

Size

Dormant

Contacts

Registered address

Registered address

Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead, Hertfordshire HP1 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1996)
dot icon11/02/2026
Appointment of Mr Michael Bernard Peters as a director on 2026-02-11
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon13/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/12/2024
Registered office address changed from Suite 3 High Street Hemel Hempstead HP1 3AH England to Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead Hertfordshire HP1 3AH on 2024-12-02
dot icon28/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon07/11/2024
Director's details changed for Mrs Hinda Lilian Golding on 2024-10-01
dot icon07/11/2024
Director's details changed for Merle Goldstein on 2024-10-01
dot icon07/11/2024
Director's details changed for Mr Joseph Mun on 2024-10-01
dot icon07/11/2024
Director's details changed for Mrs Rivka Rebecca Persoff on 2024-10-01
dot icon03/10/2024
Appointment of Bawtrys Estate Management as a secretary on 2024-10-01
dot icon01/10/2024
Registered office address changed from C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT United Kingdom to Suite 3 High Street Hemel Hempstead HP1 3AH on 2024-10-01
dot icon01/10/2024
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2024-09-30
dot icon20/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/11/2023
Director's details changed for Mrs Rivka Rebecca Persoff on 2023-11-14
dot icon14/11/2023
Director's details changed for Mrs Hinda Lilian Golding on 2023-11-14
dot icon14/11/2023
Director's details changed for Mr Joseph Mun on 2023-11-14
dot icon14/11/2023
Director's details changed for Merle Goldstein on 2023-11-14
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon13/10/2023
Registered office address changed from 3 West Street Leighton Buzzard LU7 1DA England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2023-10-13
dot icon13/10/2023
Termination of appointment of Merle Goldstein as a secretary on 2023-10-13
dot icon13/10/2023
Appointment of Prime Management (Ps) Limited as a secretary on 2023-10-13
dot icon05/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-28 with updates
dot icon26/04/2022
Director's details changed for Mr Joseph Mun on 2022-04-01
dot icon26/04/2022
Director's details changed for Mrs Rivka Rebecca Persoff on 2022-04-01
dot icon26/04/2022
Director's details changed for Merle Goldstein on 2022-04-01
dot icon26/04/2022
Director's details changed for Mrs Hinda Lilian Golding on 2022-04-01
dot icon26/04/2022
Secretary's details changed for Merle Goldstein on 2022-04-01
dot icon26/04/2022
Change of details for Mr Joseph Mun as a person with significant control on 2022-04-01
dot icon26/04/2022
Change of details for Merle Goldstein as a person with significant control on 2022-04-01
dot icon26/04/2022
Change of details for Mrs Hinda Lilian Golding as a person with significant control on 2022-04-01
dot icon26/04/2022
Registered office address changed from 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL to 3 West Street Leighton Buzzard LU7 1DA on 2022-04-26
dot icon24/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon25/11/2021
Termination of appointment of Loretta Lever as a director on 2021-11-23
dot icon25/11/2021
Cessation of Loretta Lever as a person with significant control on 2021-11-23
dot icon03/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/12/2020
Confirmation statement made on 2020-11-28 with updates
dot icon14/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon29/11/2018
Appointment of Mrs Rivka Rebecca Persoff as a director on 2018-11-28
dot icon29/11/2018
Notification of Rivka Rebecca Persoff as a person with significant control on 2018-11-28
dot icon15/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with updates
dot icon30/11/2017
Notification of Hinda Lilian Golding as a person with significant control on 2016-12-12
dot icon20/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/12/2016
Appointment of Mrs Hinda Lilian Golding as a director on 2016-12-12
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon14/11/2016
Secretary's details changed for Merle Goldstein on 2016-11-14
dot icon14/11/2016
Director's details changed for Loretta Lever on 2016-11-14
dot icon14/11/2016
Director's details changed for Merle Goldstein on 2016-11-14
dot icon07/04/2016
Termination of appointment of Anne Marie Wolfryd as a director on 2016-04-05
dot icon02/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon01/12/2015
Appointment of Mrs Anne Marie Wolfryd as a director on 2015-11-26
dot icon23/03/2015
Termination of appointment of Ruth Goldberg as a director on 2015-03-15
dot icon06/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon02/12/2013
Director's details changed for Mr Joseph Munn on 2013-11-29
dot icon14/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/01/2013
Termination of appointment of Roy Simmons as a director
dot icon17/12/2012
Appointment of Mrs Ruth Goldberg as a director
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon02/12/2010
Appointment of Merle Goldstein as a secretary
dot icon09/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/12/2009
Appointment of Mr Joseph Munn as a director
dot icon16/12/2009
Termination of appointment of Nicola Ezra as a director
dot icon16/12/2009
Termination of appointment of Nicola Ezra as a secretary
dot icon08/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon08/12/2009
Director's details changed for Roy Simmons on 2009-12-07
dot icon08/12/2009
Director's details changed for Merle Goldstein on 2009-12-07
dot icon08/12/2009
Director's details changed for Loretta Lever on 2009-12-07
dot icon07/12/2009
Director's details changed for Nicola Ezra on 2009-12-07
dot icon07/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 30/11/08; full list of members
dot icon07/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/12/2007
Return made up to 30/11/07; full list of members
dot icon08/06/2007
New secretary appointed
dot icon03/06/2007
Secretary resigned;director resigned
dot icon14/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/12/2006
Director resigned
dot icon14/12/2006
Return made up to 30/11/06; full list of members
dot icon14/12/2006
Director resigned
dot icon02/10/2006
Director resigned
dot icon29/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/12/2005
Return made up to 30/11/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/12/2004
Return made up to 30/11/04; no change of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/01/2004
Return made up to 30/11/03; full list of members
dot icon16/06/2003
New director appointed
dot icon08/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/12/2002
Return made up to 30/11/02; change of members
dot icon17/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/01/2002
Return made up to 12/12/01; full list of members
dot icon09/11/2001
New director appointed
dot icon07/08/2001
Director resigned
dot icon17/07/2001
New director appointed
dot icon02/03/2001
Accounts for a small company made up to 2000-12-31
dot icon17/01/2001
Return made up to 12/12/00; full list of members
dot icon09/01/2001
New director appointed
dot icon17/07/2000
Accounts for a small company made up to 1999-12-31
dot icon09/02/2000
New director appointed
dot icon02/02/2000
Director resigned
dot icon19/01/2000
Director resigned
dot icon20/12/1999
Return made up to 12/12/99; change of members
dot icon28/10/1999
Secretary resigned
dot icon27/10/1999
New secretary appointed
dot icon27/10/1999
Secretary resigned
dot icon20/10/1999
Registered office changed on 20/10/99 from: marlborough house wigmore place luton LU2 9EX
dot icon15/10/1999
Full accounts made up to 1998-12-31
dot icon12/10/1999
New director appointed
dot icon16/03/1999
Accounts for a dormant company made up to 1997-12-31
dot icon09/03/1999
Director resigned
dot icon25/02/1999
Return made up to 12/12/98; full list of members
dot icon21/02/1999
New director appointed
dot icon21/02/1999
Director resigned
dot icon20/01/1999
Director resigned
dot icon17/12/1998
New director appointed
dot icon17/12/1998
New director appointed
dot icon04/12/1998
New director appointed
dot icon04/12/1998
New director appointed
dot icon04/12/1998
New director appointed
dot icon04/12/1998
New secretary appointed
dot icon04/12/1998
Registered office changed on 04/12/98 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL
dot icon04/12/1998
Secretary resigned
dot icon04/12/1998
Director resigned
dot icon04/12/1998
New director appointed
dot icon22/12/1997
Return made up to 12/12/97; full list of members
dot icon12/12/1996
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

£175,283.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
2022
0
155.08K
-
0.00
175.28K
-
2022
0
155.08K
-
0.00
175.28K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

155.08K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

175.28K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
13/10/2023 - 30/09/2024
756
BAWTRYS ESTATE MANAGEMENT
Corporate Secretary
01/10/2024 - Present
61
Lever, Loretta
Director
31/10/2001 - 23/11/2021
-
Goldstein, Merle
Director
18/01/2000 - Present
-
Mun, Joseph
Director
10/12/2009 - Present
-

Persons with Significant Control

5
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 STREET MANAGEMENT COMPANY LIMITED

BRENT STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/12/1996 with the registered office located at Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead, Hertfordshire HP1 3AH. There are currently 6 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 BRENT STREET MANAGEMENT COMPANY LIMITED?

toggle

BRENT STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/12/1996 .

Where is BRENT STREET MANAGEMENT COMPANY LIMITED located?

toggle

BRENT STREET MANAGEMENT COMPANY LIMITED is registered at Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead, Hertfordshire HP1 3AH.

What does BRENT STREET MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BRENT STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/02/2026: Appointment of Mr Michael Bernard Peters as a director on 2026-02-11.