BRENTFIELD HOMES LTD

Register to unlock more data on OkredoRegister

BRENTFIELD HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05596472

Incorporation date

18/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Lytton Road, Barnet, Hertfordshire EN5 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2005)
dot icon12/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon27/05/2025
First Gazette notice for voluntary strike-off
dot icon19/05/2025
Application to strike the company off the register
dot icon07/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/02/2024
Amended total exemption full accounts made up to 2022-03-31
dot icon21/12/2023
Previous accounting period shortened from 2023-03-29 to 2023-03-28
dot icon24/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon30/03/2023
Current accounting period shortened from 2022-03-30 to 2022-03-29
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with updates
dot icon30/03/2022
Change of share class name or designation
dot icon17/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon27/08/2021
Satisfaction of charge 055964720001 in full
dot icon27/08/2021
Satisfaction of charge 055964720002 in full
dot icon13/04/2021
Registration of charge 055964720001, created on 2021-03-29
dot icon13/04/2021
Registration of charge 055964720002, created on 2021-03-29
dot icon04/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon24/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon14/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon13/03/2019
Change of details for Mr Himanshu Arvindkumar Patel as a person with significant control on 2019-01-07
dot icon13/03/2019
Director's details changed for Mr Himanshu Arvindkumar Patel on 2019-01-07
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-02 with updates
dot icon29/03/2018
Change of details for Mr Himanshu Arvindkumar Patel as a person with significant control on 2018-03-01
dot icon29/03/2018
Cessation of Adetunji Babatunde Adeleye as a person with significant control on 2018-03-01
dot icon29/03/2018
Termination of appointment of Adetunji Babatunde Adeleye as a secretary on 2018-03-01
dot icon29/03/2018
Termination of appointment of Adetunji Babatunde Adeleye as a director on 2018-03-01
dot icon04/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon27/06/2017
Appointment of Mr Adetunji Babatunde Adeleye as a secretary on 2017-03-01
dot icon27/06/2017
Notification of Adetunji Babatunde Adeleye as a person with significant control on 2017-03-01
dot icon27/06/2017
Cessation of Ennata Adeleye as a person with significant control on 2017-03-01
dot icon27/06/2017
Termination of appointment of Ennata Adeleye as a secretary on 2017-03-01
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Registered office address changed from 4 Green Lane Business Park 238 Green Lane London SE9 3TL United Kingdom to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 2016-11-03
dot icon03/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon19/07/2016
Appointment of Mr Adetunji Babatunde Adeleye as a director on 2016-07-04
dot icon03/03/2016
Registered office address changed from 42 Lytton Road Barnet EN5 5BY to 4 Green Lane Business Park 238 Green Lane London SE9 3TL on 2016-03-03
dot icon27/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon13/04/2015
Previous accounting period extended from 2014-10-30 to 2015-03-31
dot icon10/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon03/09/2014
Change of share class name or designation
dot icon15/08/2014
Appointment of Mrs Ennata Adeleye as a secretary on 2014-04-22
dot icon15/08/2014
Statement of capital following an allotment of shares on 2014-04-22
dot icon15/08/2014
Statement of capital following an allotment of shares on 2014-04-22
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-30
dot icon12/05/2014
Appointment of Mr Himanshu Arvindkumar Patel as a director
dot icon09/05/2014
Statement of capital following an allotment of shares on 2014-01-27
dot icon09/05/2014
Statement of capital following an allotment of shares on 2014-01-27
dot icon09/05/2014
Termination of appointment of Nureni Adeleye as a secretary
dot icon09/05/2014
Termination of appointment of Ennata Adeleye as a director
dot icon09/05/2014
Termination of appointment of Nureni Adeleye as a director
dot icon24/01/2014
Termination of appointment of Bolanli Adeleye as a director
dot icon21/01/2014
Certificate of change of name
dot icon17/01/2014
Change of share class name or designation
dot icon15/01/2014
Change of name notice
dot icon20/12/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2012-10-30
dot icon30/07/2013
Previous accounting period shortened from 2012-10-31 to 2012-10-30
dot icon26/07/2013
Current accounting period shortened from 2013-10-31 to 2013-10-30
dot icon01/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon01/11/2012
Director's details changed for Bolanle Adeleye on 2012-09-21
dot icon01/11/2012
Director's details changed for Nureni Adetunji Adeleye on 2012-09-21
dot icon01/11/2012
Director's details changed for Ennata Adeleye on 2012-09-21
dot icon01/11/2012
Secretary's details changed for Nureni Adetunji Adeleye on 2012-09-21
dot icon31/05/2012
Amended accounts made up to 2010-10-31
dot icon28/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/12/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/12/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/01/2010
Annual return made up to 2009-10-18 with full list of shareholders
dot icon15/01/2010
Director's details changed for Ennata Adeleye on 2010-01-15
dot icon15/01/2010
Director's details changed for Bolanle Adeleye on 2010-01-15
dot icon15/01/2010
Director's details changed for Nureni Adetunji Adeleye on 2010-01-15
dot icon04/12/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/11/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/11/2008
Return made up to 18/10/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2006-10-31
dot icon25/01/2008
Return made up to 18/10/07; full list of members
dot icon25/01/2008
Registered office changed on 25/01/08 from: 1 oakwood parade london N14 4HY
dot icon16/01/2007
Director's particulars changed
dot icon16/01/2007
Return made up to 18/10/06; full list of members
dot icon16/01/2007
Secretary's particulars changed;director's particulars changed
dot icon16/01/2007
Director's particulars changed
dot icon16/01/2006
Director's particulars changed
dot icon02/11/2005
New director appointed
dot icon02/11/2005
New secretary appointed;new director appointed
dot icon02/11/2005
New director appointed
dot icon26/10/2005
Resolutions
dot icon19/10/2005
Director resigned
dot icon19/10/2005
Secretary resigned
dot icon18/10/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+26.43 % *

* during past year

Cash in Bank

£668,883.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
54.88K
-
0.00
220.31K
-
2022
1
270.71K
-
0.00
529.04K
-
2023
1
156.76K
-
0.00
668.88K
-
2023
1
156.76K
-
0.00
668.88K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

156.76K £Descended-42.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

668.88K £Ascended26.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Ennata Adeleye
Director
24/10/2005 - 27/01/2014
2
AT SECRETARIES LIMITED
Nominee Secretary
18/10/2005 - 18/10/2005
1053
AT DIRECTORS LIMITED
Nominee Director
18/10/2005 - 18/10/2005
1049
Patel, Himanshu Arvindkumar
Director
27/01/2014 - Present
5
Mr Adetunji Babatunde Adeleye
Director
04/07/2016 - 01/03/2018
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRENTFIELD HOMES LTD

BRENTFIELD HOMES LTD is an(a) Dissolved company incorporated on 18/10/2005 with the registered office located at 42 Lytton Road, Barnet, Hertfordshire EN5 5BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRENTFIELD HOMES LTD?

toggle

BRENTFIELD HOMES LTD is currently Dissolved. It was registered on 18/10/2005 and dissolved on 12/08/2025.

Where is BRENTFIELD HOMES LTD located?

toggle

BRENTFIELD HOMES LTD is registered at 42 Lytton Road, Barnet, Hertfordshire EN5 5BY.

What does BRENTFIELD HOMES LTD do?

toggle

BRENTFIELD HOMES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BRENTFIELD HOMES LTD have?

toggle

BRENTFIELD HOMES LTD had 1 employees in 2023.

What is the latest filing for BRENTFIELD HOMES LTD?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via voluntary strike-off.