BRENTPARK LIMITED

Register to unlock more data on OkredoRegister

BRENTPARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05175448

Incorporation date

09/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

9a The Broadway, Stanmore, Middlesex HA7 4DACopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2004)
dot icon09/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/01/2025
Cessation of Mahesh Raojibhai Patel as a person with significant control on 2024-06-18
dot icon02/01/2025
Cessation of Hitenkumar Mansukhlal Shah as a person with significant control on 2024-06-18
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/08/2024
Registration of charge 051754480015, created on 2024-07-31
dot icon05/08/2024
Registration of charge 051754480013, created on 2024-07-31
dot icon05/08/2024
Registration of charge 051754480014, created on 2024-07-31
dot icon22/06/2024
Resolutions
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/03/2022
Registration of charge 051754480012, created on 2022-03-22
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon17/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/08/2020
Satisfaction of charge 051754480011 in full
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/07/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon14/12/2017
Satisfaction of charge 051754480008 in full
dot icon14/12/2017
Satisfaction of charge 051754480010 in full
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon21/07/2017
Notification of Radiation Limited as a person with significant control on 2016-04-06
dot icon23/02/2017
Satisfaction of charge 051754480007 in full
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/08/2016
Registration of charge 051754480011, created on 2016-07-29
dot icon22/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon22/01/2016
Registration of charge 051754480010, created on 2016-01-19
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon29/04/2015
Registered office address changed from 185 Daneglen Court London Road Stanmore Middlesex HA7 4PL to 9a the Broadway Stanmore Middlesex HA7 4DA on 2015-04-29
dot icon14/01/2015
Satisfaction of charge 051754480009 in full
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon20/03/2014
Registration of charge 051754480009
dot icon11/03/2014
Registration of charge 051754480008
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon04/06/2013
Satisfaction of charge 6 in full
dot icon03/06/2013
Registration of charge 051754480007
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/08/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon29/02/2012
Particulars of a mortgage or charge / charge no: 6
dot icon17/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/09/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon13/09/2011
Termination of appointment of Payday Bureau Limited as a secretary
dot icon13/09/2011
Appointment of Mr Mahesh Raojibhai Patel as a secretary
dot icon13/09/2011
Registered office address changed from 853a Honeypot Lane Stanmore Middlesex HA7 1AR on 2011-09-13
dot icon09/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon09/07/2010
Secretary's details changed for Payday Bureau Limited on 2010-01-01
dot icon11/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/09/2009
Return made up to 09/07/09; full list of members
dot icon19/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/11/2008
Particulars of a mortgage or charge / charge no: 5
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/08/2008
Return made up to 09/07/08; full list of members
dot icon08/11/2007
Particulars of mortgage/charge
dot icon05/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/08/2007
Director resigned
dot icon19/07/2007
Return made up to 09/07/07; full list of members
dot icon01/09/2006
Return made up to 09/07/06; full list of members
dot icon12/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/12/2005
Particulars of mortgage/charge
dot icon22/09/2005
New secretary appointed
dot icon22/09/2005
Secretary resigned
dot icon01/08/2005
Return made up to 09/07/05; full list of members
dot icon01/08/2005
Ad 09/07/04--------- £ si 2@1=2 £ ic 2/4
dot icon01/08/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon28/04/2005
Registered office changed on 28/04/05 from: atkins & partners brent house 214 kenton road kenton harrow middlesex HA3 8BT
dot icon18/04/2005
New director appointed
dot icon11/03/2005
New director appointed
dot icon05/01/2005
Particulars of mortgage/charge
dot icon22/09/2004
Particulars of mortgage/charge
dot icon09/08/2004
New director appointed
dot icon28/07/2004
Registered office changed on 28/07/04 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon28/07/2004
Secretary resigned
dot icon28/07/2004
New secretary appointed
dot icon28/07/2004
Director resigned
dot icon09/07/2004
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 icon+7.24 % *

* during past year

Cash in Bank

£78,215.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
2.50M
-
0.00
72.94K
-
2022
0
2.54M
-
0.00
78.22K
-
2022
0
2.54M
-
0.00
78.22K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.54M £Ascended1.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.22K £Ascended7.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PAYDAY SECRETARIES LIMITED
Corporate Secretary
13/09/2005 - 01/01/2011
8
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
09/07/2004 - 09/07/2004
10896
WILDMAN & BATTELL LIMITED
Nominee Director
09/07/2004 - 09/07/2004
10915
Patel, Mahesh Raojibhai
Director
09/07/2004 - Present
77
Shah, Hitenkumar Mansukhlal
Director
01/01/2005 - Present
79

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+
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 BRENTPARK LIMITED

BRENTPARK LIMITED is an(a) Active company incorporated on 09/07/2004 with the registered office located at 9a The Broadway, Stanmore, Middlesex HA7 4DA. There are currently 3 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 BRENTPARK LIMITED?

toggle

BRENTPARK LIMITED is currently Active. It was registered on 09/07/2004 .

Where is BRENTPARK LIMITED located?

toggle

BRENTPARK LIMITED is registered at 9a The Broadway, Stanmore, Middlesex HA7 4DA.

What does BRENTPARK LIMITED do?

toggle

BRENTPARK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRENTPARK LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-31 with updates.