BRENT STREET PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRENT STREET PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00636360

Incorporation date

03/09/1959

Size

Unaudited abridged

Contacts

Registered address

Registered address

Units 1-2 Warrior Court, 9 -11 Mumby Road, Gosport, Hampshire PO12 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1959)
dot icon02/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon10/06/2025
Unaudited abridged accounts made up to 2025-04-05
dot icon22/05/2025
Satisfaction of charge 006363600028 in full
dot icon22/05/2025
Satisfaction of charge 006363600027 in full
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon12/09/2024
Unaudited abridged accounts made up to 2024-04-05
dot icon17/05/2024
Director's details changed for Mr George Peter Theodosiou on 2024-05-17
dot icon17/05/2024
Change of details for Mr George Peter Theodosiou as a person with significant control on 2024-05-17
dot icon02/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon07/08/2023
Unaudited abridged accounts made up to 2023-04-05
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon30/08/2022
Unaudited abridged accounts made up to 2022-04-05
dot icon07/10/2021
Unaudited abridged accounts made up to 2021-04-05
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon22/07/2021
Part of the property or undertaking has been released from charge 006363600028
dot icon04/11/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon20/08/2020
Unaudited abridged accounts made up to 2020-04-05
dot icon06/11/2019
Satisfaction of charge 24 in full
dot icon02/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon02/10/2019
Unaudited abridged accounts made up to 2019-04-05
dot icon30/09/2019
Registration of charge 006363600028, created on 2019-09-27
dot icon21/08/2019
Registration of charge 006363600027, created on 2019-08-21
dot icon03/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon03/10/2018
Director's details changed for Mr John Robert Theodosiou on 2018-10-03
dot icon03/10/2018
Director's details changed for Mr George Peter Theodosiou on 2018-10-03
dot icon03/10/2018
Director's details changed for Miss Linda Marion Rich on 2018-10-03
dot icon03/10/2018
Secretary's details changed for Mr John Robert Theodosiou on 2018-10-03
dot icon11/09/2018
Unaudited abridged accounts made up to 2018-04-05
dot icon03/01/2018
Unaudited abridged accounts made up to 2017-04-05
dot icon05/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon04/10/2017
Notification of George Peter Theodosiou as a person with significant control on 2016-04-06
dot icon04/10/2017
Notification of John Robert Theodosiou as a person with significant control on 2016-04-06
dot icon31/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon06/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon17/12/2015
Accounts for a small company made up to 2015-04-05
dot icon13/10/2015
Annual return made up to 2015-10-01
dot icon16/04/2015
Satisfaction of charge 25 in part
dot icon08/01/2015
Accounts for a small company made up to 2014-04-05
dot icon31/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon18/12/2013
Accounts for a small company made up to 2013-04-05
dot icon13/12/2013
Satisfaction of charge 26 in full
dot icon01/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon29/08/2013
Satisfaction of charge 25 in part
dot icon03/07/2013
Satisfaction of charge 26 in part
dot icon22/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon01/11/2012
Accounts for a small company made up to 2012-04-05
dot icon03/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon07/12/2011
Accounts for a small company made up to 2011-04-05
dot icon01/06/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon23/09/2010
Accounts for a small company made up to 2010-04-05
dot icon29/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon29/06/2010
Director's details changed for John Robert Theodosiou on 2010-05-01
dot icon29/06/2010
Director's details changed for George Peter Theodosiou on 2010-05-01
dot icon29/06/2010
Director's details changed for Linda Rich on 2010-05-01
dot icon16/12/2009
Accounts for a small company made up to 2009-04-05
dot icon29/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon18/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 25
dot icon13/07/2009
Return made up to 01/05/09; full list of members
dot icon19/11/2008
Accounts for a small company made up to 2008-04-05
dot icon08/07/2008
Registered office changed on 08/07/2008 from enterprise house 21 buckle street london E1 8NN
dot icon20/05/2008
Return made up to 01/05/08; full list of members
dot icon21/12/2007
Accounts for a small company made up to 2007-04-05
dot icon27/06/2007
Return made up to 01/05/07; full list of members
dot icon01/12/2006
Accounts for a small company made up to 2006-04-05
dot icon31/10/2006
Particulars of mortgage/charge
dot icon29/06/2006
Return made up to 01/05/06; full list of members
dot icon13/06/2006
Declaration of satisfaction of mortgage/charge
dot icon27/03/2006
Particulars of mortgage/charge
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon10/03/2006
Particulars of mortgage/charge
dot icon15/08/2005
Accounts for a small company made up to 2005-04-05
dot icon28/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
New director appointed
dot icon20/05/2005
Return made up to 01/05/05; full list of members
dot icon17/02/2005
Secretary's particulars changed;director's particulars changed
dot icon14/07/2004
Accounts for a small company made up to 2004-04-05
dot icon24/06/2004
Registered office changed on 24/06/04 from: hill house highgate hill london N19 5UU
dot icon13/05/2004
Return made up to 01/05/04; full list of members
dot icon30/01/2004
Accounts for a small company made up to 2003-04-05
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon27/08/2003
New secretary appointed
dot icon21/08/2003
Particulars of mortgage/charge
dot icon18/08/2003
Secretary resigned
dot icon09/08/2003
Particulars of mortgage/charge
dot icon09/08/2003
Particulars of mortgage/charge
dot icon11/06/2003
Particulars of mortgage/charge
dot icon03/05/2003
Return made up to 01/05/03; full list of members
dot icon06/12/2002
Secretary's particulars changed;director's particulars changed
dot icon09/10/2002
Full accounts made up to 2002-04-05
dot icon19/09/2002
Particulars of mortgage/charge
dot icon19/09/2002
Particulars of mortgage/charge
dot icon10/09/2002
Particulars of mortgage/charge
dot icon22/05/2002
Particulars of mortgage/charge
dot icon16/05/2002
Return made up to 01/05/02; full list of members
dot icon10/04/2002
Particulars of mortgage/charge
dot icon05/04/2002
Particulars of mortgage/charge
dot icon20/03/2002
Particulars of mortgage/charge
dot icon24/01/2002
Particulars of mortgage/charge
dot icon20/11/2001
Total exemption small company accounts made up to 2001-04-05
dot icon17/10/2001
Particulars of mortgage/charge
dot icon14/06/2001
Return made up to 01/05/01; full list of members
dot icon06/10/2000
Particulars of mortgage/charge
dot icon11/09/2000
Accounts for a small company made up to 2000-04-05
dot icon08/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Return made up to 01/05/00; full list of members
dot icon18/05/2000
Particulars of mortgage/charge
dot icon17/05/2000
Particulars of mortgage/charge
dot icon01/12/1999
Accounts for a small company made up to 1999-04-05
dot icon04/10/1999
Particulars of mortgage/charge
dot icon27/09/1999
Return made up to 01/05/99; full list of members
dot icon15/12/1998
Accounts for a small company made up to 1998-04-05
dot icon08/12/1998
Return made up to 01/05/98; full list of members
dot icon08/12/1998
Director's particulars changed
dot icon09/02/1998
Accounts for a small company made up to 1997-04-05
dot icon02/07/1997
Accounts for a small company made up to 1996-04-05
dot icon04/02/1997
Accounts for a small company made up to 1995-04-05
dot icon25/09/1996
Particulars of mortgage/charge
dot icon24/09/1996
Particulars of mortgage/charge
dot icon02/08/1996
Return made up to 01/05/96; full list of members
dot icon01/09/1995
Full accounts made up to 1994-04-05
dot icon23/05/1995
Return made up to 01/05/95; full list of members
dot icon09/02/1995
Accounts for a small company made up to 1993-04-05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/08/1994
Return made up to 01/05/94; full list of members
dot icon14/01/1994
Particulars of mortgage/charge
dot icon29/09/1993
Accounts for a small company made up to 1992-04-05
dot icon21/07/1993
Return made up to 01/05/93; full list of members
dot icon05/06/1992
Director's particulars changed
dot icon04/06/1992
Return made up to 01/05/92; full list of members
dot icon06/04/1992
Accounts for a small company made up to 1991-04-05
dot icon06/04/1992
Accounts for a small company made up to 1990-04-05
dot icon13/11/1991
Return made up to 01/05/91; full list of members
dot icon18/12/1990
Return made up to 15/06/90; full list of members
dot icon07/06/1990
Accounts for a small company made up to 1989-04-05
dot icon07/06/1990
Accounts for a small company made up to 1988-04-05
dot icon22/01/1990
Return made up to 01/05/89; full list of members
dot icon03/05/1989
Accounts for a small company made up to 1987-04-05
dot icon26/01/1989
Return made up to 08/09/88; full list of members
dot icon15/01/1988
Registered office changed on 15/01/88 from: blue star house highgate hill london N19 5UU
dot icon15/01/1988
Return made up to 09/06/87; full list of members
dot icon19/06/1987
Accounts for a small company made up to 1986-04-05
dot icon27/01/1987
Declaration of satisfaction of mortgage/charge
dot icon24/01/1987
Return made up to 15/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/12/1986
Accounts for a small company made up to 1985-04-05
dot icon03/09/1959
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+6.73 % *

* during past year

Cash in Bank

£75,183.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.60M
-
0.00
144.73K
-
2022
-
2.54M
-
0.00
70.44K
-
2023
-
2.62M
-
0.00
75.18K
-
2023
-
2.62M
-
0.00
75.18K
-

Employees

2023

Employees

-

Net Assets(GBP)

2.62M £Ascended3.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

75.18K £Ascended6.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Theodosiou, George Peter
Director
22/04/1969 - Present
2
Theodosiou, John Robert
Director
22/04/1969 - Present
3
Rich, Linda Marion
Director
06/04/2005 - Present
4
Theodosiou, John Robert
Secretary
02/05/2003 - Present
1

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+
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 PROPERTIES LIMITED

BRENT STREET PROPERTIES LIMITED is an(a) Active company incorporated on 03/09/1959 with the registered office located at Units 1-2 Warrior Court, 9 -11 Mumby Road, Gosport, Hampshire PO12 1BS. There are currently 4 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 STREET PROPERTIES LIMITED?

toggle

BRENT STREET PROPERTIES LIMITED is currently Active. It was registered on 03/09/1959 .

Where is BRENT STREET PROPERTIES LIMITED located?

toggle

BRENT STREET PROPERTIES LIMITED is registered at Units 1-2 Warrior Court, 9 -11 Mumby Road, Gosport, Hampshire PO12 1BS.

What does BRENT STREET PROPERTIES LIMITED do?

toggle

BRENT STREET PROPERTIES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRENT STREET PROPERTIES LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-10-01 with updates.