BRENTFORD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BRENTFORD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02068452

Incorporation date

29/10/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Mapledale Avenue, Croydon CR0 5TFCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1986)
dot icon11/02/2026
Satisfaction of charge 10 in full
dot icon11/02/2026
Satisfaction of charge 9 in full
dot icon11/02/2026
Satisfaction of charge 020684520011 in full
dot icon11/02/2026
Satisfaction of charge 020684520012 in full
dot icon10/02/2026
Termination of appointment of Ajaykumar Patel as a director on 2026-02-04
dot icon10/02/2026
Cessation of Kishore Patel as a person with significant control on 2026-02-04
dot icon10/02/2026
Notification of Mapledale Properties Limited as a person with significant control on 2026-02-04
dot icon09/02/2026
Registration of charge 020684520013, created on 2026-02-04
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/04/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon04/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/05/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/05/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon07/05/2024
Registered office address changed from 28 Sandilands Croydon CR0 5DB England to 5 Mapledale Avenue Croydon CR0 5TF on 2024-05-07
dot icon07/05/2024
Registered office address changed from 5 Mapledale Avenue Croydon CR0 5TF England to 9 Mapledale Avenue Croydon CR0 5TF on 2024-05-07
dot icon15/03/2024
Cessation of Heena Patel as a person with significant control on 2019-03-14
dot icon15/03/2024
Cessation of Ajaykumar Patel as a person with significant control on 2019-03-14
dot icon15/04/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/05/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/05/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon28/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/04/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon16/04/2019
Notification of Ajaykumar Patel as a person with significant control on 2019-03-14
dot icon16/04/2019
Notification of Heena Patel as a person with significant control on 2019-03-14
dot icon29/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/05/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon14/03/2018
Registration of charge 020684520011, created on 2018-02-28
dot icon14/03/2018
Registration of charge 020684520012, created on 2018-02-28
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-03-11 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/09/2016
Court order
dot icon28/06/2016
Registered office address changed from Hamptons Bishops Walk Croydon Surrey CR0 5BA to 28 Sandilands Croydon CR0 5DB on 2016-06-28
dot icon27/06/2016
Termination of appointment of Hassanali Harji Bhanji as a director on 2016-06-03
dot icon21/06/2016
Appointment of Mr Ajaykumar Patel as a director on 2016-06-02
dot icon21/06/2016
Appointment of Mr Kishore Patel as a director on 2016-06-02
dot icon12/05/2016
Satisfaction of charge 1 in full
dot icon12/05/2016
Satisfaction of charge 8 in full
dot icon12/05/2016
Satisfaction of charge 7 in full
dot icon12/05/2016
Satisfaction of charge 5 in full
dot icon12/05/2016
Satisfaction of charge 4 in full
dot icon12/05/2016
Satisfaction of charge 3 in full
dot icon12/05/2016
Satisfaction of charge 2 in full
dot icon12/05/2016
Rectified The MR04 was removed from the public register on 30/09/2016 pursuant to order of court
dot icon12/05/2016
Rectified The MR04 was removed from the public register on 30/09/2016 pursuant to order of court
dot icon11/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon13/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/05/2012
Compulsory strike-off action has been discontinued
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon28/04/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Compulsory strike-off action has been discontinued
dot icon26/04/2011
First Gazette notice for compulsory strike-off
dot icon20/04/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/08/2010
Registered office address changed from 1 Marlow Copse Walderslade Kent ME5 9DP on 2010-08-31
dot icon29/03/2010
Annual return made up to 2009-12-31
dot icon17/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/05/2009
Return made up to 31/12/08; full list of members
dot icon23/04/2009
Return made up to 31/12/07; full list of members
dot icon12/11/2008
Appointment terminated secretary paul bhanji
dot icon06/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
Particulars of mortgage/charge
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon16/03/2005
Return made up to 31/12/04; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/01/2003
Return made up to 31/12/02; full list of members
dot icon20/03/2002
Return made up to 31/12/01; full list of members
dot icon02/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon05/01/2001
Return made up to 31/12/00; full list of members
dot icon08/08/2000
Full accounts made up to 2000-03-31
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon22/04/1999
Particulars of mortgage/charge
dot icon31/03/1999
Declaration of satisfaction of mortgage/charge
dot icon06/02/1999
Return made up to 31/12/98; full list of members
dot icon17/07/1998
Full accounts made up to 1998-03-31
dot icon19/05/1998
Full accounts made up to 1997-03-31
dot icon13/02/1998
Return made up to 31/12/97; no change of members
dot icon25/01/1998
Registered office changed on 25/01/98 from: 88-90 lillie road london SW6 7SR
dot icon24/02/1997
Return made up to 31/12/96; full list of members
dot icon19/09/1996
Return made up to 31/12/95; full list of members
dot icon17/09/1996
Full accounts made up to 1996-03-31
dot icon17/09/1996
Full accounts made up to 1995-03-31
dot icon17/09/1996
Full accounts made up to 1994-03-31
dot icon17/09/1996
Full accounts made up to 1993-03-31
dot icon17/09/1996
Return made up to 31/12/94; no change of members
dot icon17/09/1996
Return made up to 31/12/93; no change of members
dot icon17/09/1996
Full accounts made up to 1991-03-31
dot icon17/09/1996
Registered office changed on 17/09/96 from: 88-90 lillie road london SW6 7SR
dot icon17/09/1996
Full accounts made up to 1992-03-31
dot icon17/09/1996
Return made up to 31/12/92; full list of members
dot icon17/09/1996
Return made up to 31/12/91; no change of members
dot icon17/09/1996
Return made up to 31/12/90; full list of members
dot icon16/09/1996
Restoration by order of the court
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/04/1993
Final Gazette dissolved via compulsory strike-off
dot icon22/12/1992
First Gazette notice for compulsory strike-off
dot icon20/02/1991
Particulars of mortgage/charge
dot icon18/01/1991
Particulars of mortgage/charge
dot icon14/12/1990
Particulars of mortgage/charge
dot icon31/10/1990
Resolutions
dot icon09/08/1990
Accounts for a dormant company made up to 1989-03-31
dot icon09/08/1990
Full accounts made up to 1990-03-31
dot icon12/06/1990
Resolutions
dot icon12/06/1990
Accounts for a dormant company made up to 1988-03-31
dot icon24/05/1990
Particulars of mortgage/charge
dot icon24/05/1990
Particulars of mortgage/charge
dot icon24/05/1990
Particulars of mortgage/charge
dot icon24/05/1990
Particulars of mortgage/charge
dot icon23/04/1990
Return made up to 31/12/89; full list of members
dot icon16/02/1989
Return made up to 21/11/88; full list of members
dot icon15/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/02/1989
First gazette
dot icon22/10/1987
Director resigned;new director appointed
dot icon22/10/1987
Director resigned;new director appointed
dot icon22/10/1987
Secretary resigned;new secretary appointed;director resigned
dot icon16/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/03/1987
Registered office changed on 16/03/87 from: 168 whitchurch road cardiff CF4 3NA
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/10/1986
Incorporation
dot icon29/10/1986
Certificate of 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-16.11 % *

* during past year

Cash in Bank

£22,698.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
490.64K
-
0.00
6.01K
-
2022
0
604.72K
-
0.00
27.06K
-
2023
0
759.95K
-
0.00
22.70K
-
2023
0
759.95K
-
0.00
22.70K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

759.95K £Ascended25.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.70K £Descended-16.11 % *

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
Patel, Kishore
Director
02/06/2016 - Present
11
Mr Ajaykumar Patel
Director
02/06/2016 - 04/02/2026
8
Bhanji, Hassanali Harji
Director
03/10/1988 - 03/06/2016
4
Bhanji, Paul
Secretary
03/10/1988 - 29/10/2008
1

Persons with Significant Control

7
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 BRENTFORD DEVELOPMENTS LIMITED

BRENTFORD DEVELOPMENTS LIMITED is an(a) Active company incorporated on 29/10/1986 with the registered office located at 9 Mapledale Avenue, Croydon CR0 5TF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRENTFORD DEVELOPMENTS LIMITED?

toggle

BRENTFORD DEVELOPMENTS LIMITED is currently Active. It was registered on 29/10/1986 .

Where is BRENTFORD DEVELOPMENTS LIMITED located?

toggle

BRENTFORD DEVELOPMENTS LIMITED is registered at 9 Mapledale Avenue, Croydon CR0 5TF.

What does BRENTFORD DEVELOPMENTS LIMITED do?

toggle

BRENTFORD DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRENTFORD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 11/02/2026: Satisfaction of charge 10 in full.