BRENTLEIGH COURT LIMITED

Register to unlock more data on OkredoRegister

BRENTLEIGH COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05015981

Incorporation date

15/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

14 Cockridden Farm, Brentwood Road, Brentwood, Essex CM13 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2004)
dot icon10/04/2026
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-04-01
dot icon10/04/2026
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to 14 Cockridden Farm Brentwood Road Brentwood Essex CM13 3LH on 2026-04-10
dot icon29/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-29
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with updates
dot icon08/08/2025
Micro company accounts made up to 2025-01-31
dot icon27/03/2025
Director's details changed for Miss Bobbie Greenhill on 2025-03-27
dot icon27/03/2025
Director's details changed for Miss Sarah Piggott on 2025-03-27
dot icon27/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27
dot icon05/02/2025
Confirmation statement made on 2025-01-29 with updates
dot icon02/01/2025
Appointment of Miss Sarah Piggott as a director on 2025-01-02
dot icon28/10/2024
Micro company accounts made up to 2024-01-31
dot icon14/02/2024
Termination of appointment of Jane Ruth Owers as a director on 2024-02-14
dot icon07/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon30/08/2023
Micro company accounts made up to 2023-01-31
dot icon01/02/2023
Secretary's details changed for Hml Company Secretarial Services Limited on 2023-02-01
dot icon31/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon26/09/2022
Appointment of Miss Bobbie Greenhill as a director on 2022-09-20
dot icon19/08/2022
Micro company accounts made up to 2022-01-31
dot icon03/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon11/08/2021
Micro company accounts made up to 2021-01-31
dot icon09/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon10/12/2020
Notification of a person with significant control statement
dot icon10/12/2020
Withdrawal of a person with significant control statement on 2020-12-10
dot icon08/08/2020
Micro company accounts made up to 2020-01-31
dot icon08/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon08/10/2019
Micro company accounts made up to 2019-01-31
dot icon15/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon04/09/2018
Micro company accounts made up to 2018-01-31
dot icon05/01/2018
Confirmation statement made on 2018-01-01 with updates
dot icon16/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon03/07/2017
Termination of appointment of Anthony Henry Dicks as a director on 2017-07-03
dot icon17/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon01/11/2016
Registered office address changed from Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU to 94 Park Lane Croydon Surrey CR0 1JB on 2016-11-01
dot icon01/11/2016
Appointment of Hml Company Secretarial Services Limited as a secretary on 2016-11-01
dot icon01/11/2016
Termination of appointment of Homes&Watson Partnership Limited as a secretary on 2016-11-01
dot icon06/06/2016
Accounts for a dormant company made up to 2016-01-31
dot icon04/02/2016
Annual return made up to 2016-01-15 no member list
dot icon08/06/2015
Accounts for a dormant company made up to 2015-01-31
dot icon15/01/2015
Annual return made up to 2015-01-15 no member list
dot icon31/10/2014
Appointment of Mrs Jane Ruth Owers as a director on 2014-10-28
dot icon25/07/2014
Termination of appointment of Roger Charles Matthews as a director on 2014-07-19
dot icon08/07/2014
Accounts for a dormant company made up to 2014-01-31
dot icon22/01/2014
Annual return made up to 2014-01-15 no member list
dot icon27/06/2013
Accounts for a dormant company made up to 2013-01-31
dot icon17/01/2013
Annual return made up to 2013-01-15 no member list
dot icon18/07/2012
Accounts for a dormant company made up to 2012-01-31
dot icon27/01/2012
Annual return made up to 2012-01-15 no member list
dot icon02/11/2011
Appointment of Homes&Watson Partnership Limited as a secretary
dot icon02/11/2011
Registered office address changed from 9 Brentleigh Court London Road Brentwood Essex CM14 4NJ on 2011-11-02
dot icon01/11/2011
Termination of appointment of Elizabeth Woodham as a secretary
dot icon28/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon31/01/2011
Annual return made up to 2011-01-15 no member list
dot icon05/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/01/2010
Annual return made up to 2010-01-15 no member list
dot icon26/01/2010
Director's details changed for Revd Canon Roger Charles Matthews on 2010-01-26
dot icon26/01/2010
Director's details changed for Anthony Henry Dicks on 2010-01-26
dot icon28/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon09/02/2009
Annual return made up to 15/01/09
dot icon27/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon21/01/2008
Annual return made up to 15/01/08
dot icon30/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon19/02/2007
Annual return made up to 15/01/07
dot icon05/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon30/01/2006
Annual return made up to 15/01/06
dot icon21/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon15/02/2005
Annual return made up to 15/01/05
dot icon17/06/2004
Registered office changed on 17/06/04 from: 20-22 bedford row london WC1R 4JS
dot icon26/03/2004
Secretary resigned
dot icon24/01/2004
Secretary resigned
dot icon15/01/2004
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
31/01/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.13K
-
0.00
-
-
2023
0
1.13K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/11/2016 - 01/04/2026
2825
Greenhill, Bobbie
Director
20/09/2022 - Present
-
Owers, Jane Ruth
Director
28/10/2014 - 14/02/2024
-
Piggott, Sarah
Director
02/01/2025 - Present
3

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 BRENTLEIGH COURT LIMITED

BRENTLEIGH COURT LIMITED is an(a) Active company incorporated on 15/01/2004 with the registered office located at 14 Cockridden Farm, Brentwood Road, Brentwood, Essex CM13 3LH. 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 BRENTLEIGH COURT LIMITED?

toggle

BRENTLEIGH COURT LIMITED is currently Active. It was registered on 15/01/2004 .

Where is BRENTLEIGH COURT LIMITED located?

toggle

BRENTLEIGH COURT LIMITED is registered at 14 Cockridden Farm, Brentwood Road, Brentwood, Essex CM13 3LH.

What does BRENTLEIGH COURT LIMITED do?

toggle

BRENTLEIGH COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRENTLEIGH COURT LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-04-01.