BRENTSIDE MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

BRENTSIDE MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02356237

Incorporation date

07/03/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1989)
dot icon04/03/2026
Micro company accounts made up to 2025-12-31
dot icon02/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon02/04/2025
Micro company accounts made up to 2024-12-31
dot icon26/03/2025
Director's details changed for Mr Colin Peter Broadberry on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon31/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon13/03/2024
Micro company accounts made up to 2023-12-31
dot icon01/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon26/05/2023
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26
dot icon18/03/2023
Micro company accounts made up to 2022-12-31
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon08/09/2022
Micro company accounts made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon25/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon06/08/2021
Micro company accounts made up to 2020-12-31
dot icon28/05/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon14/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon04/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon29/05/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon27/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon13/06/2016
Annual return made up to 2016-06-09 no member list
dot icon19/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/06/2015
Annual return made up to 2015-06-09 no member list
dot icon08/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-06-09 no member list
dot icon07/04/2014
Termination of appointment of William Scott as a secretary
dot icon11/06/2013
Annual return made up to 2013-06-09 no member list
dot icon10/06/2013
Director's details changed for Colin Peter Broadberry on 2013-06-10
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/06/2012
Annual return made up to 2012-06-09 no member list
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/07/2011
Annual return made up to 2011-06-09 no member list
dot icon22/07/2011
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2011-07-22
dot icon21/06/2011
Annual return made up to 2010-03-07 no member list
dot icon25/06/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon25/06/2010
Registered office address changed from 9-11 the Quadrant Richmond Surrey TW9 1BP on 2010-06-25
dot icon14/06/2010
Annual return made up to 2010-06-09
dot icon14/06/2010
Registered office address changed from 9-11 the Quadrant Richmond Surrey TW9 1BP on 2010-06-14
dot icon25/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/02/2010
Annual return made up to 2009-03-13
dot icon11/02/2010
Registered office address changed from 9-11 the Quadrant Richmond Surrey TW9 1BP on 2010-02-11
dot icon02/02/2010
Registered office address changed from Hml Shaw Incorporating Dunlop Management Services 25-27 Kew Road, Richmond Surrey TW9 2NQ on 2010-02-02
dot icon27/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/03/2008
Annual return made up to 07/03/08
dot icon13/03/2008
Secretary's change of particulars / william scott / 01/10/2007
dot icon29/10/2007
Registered office changed on 29/10/07 from: dunlop management services LIMITED, 35 st johns road isleworth middlesex TW7 6NY
dot icon22/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/03/2007
Annual return made up to 07/03/07
dot icon19/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/04/2006
New secretary appointed
dot icon07/02/2006
Registered office changed on 07/02/06 from: dunlop management services LIMITED, 35 st johns road isleworth middlesex TW7 6NY
dot icon01/02/2006
Registered office changed on 01/02/06 from: 39 dover street london W1X 3RB
dot icon20/12/2005
Secretary resigned
dot icon14/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/04/2005
Annual return made up to 07/03/05
dot icon23/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/03/2004
Annual return made up to 07/03/04
dot icon10/06/2003
New director appointed
dot icon02/06/2003
Director resigned
dot icon08/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/03/2002
Annual return made up to 07/03/02
dot icon18/06/2001
Full accounts made up to 2000-12-31
dot icon01/03/2001
Annual return made up to 07/03/01
dot icon09/01/2001
Director resigned
dot icon06/07/2000
Full accounts made up to 1999-12-31
dot icon17/05/2000
Annual return made up to 07/03/00
dot icon10/09/1999
Full accounts made up to 1998-12-31
dot icon30/03/1999
Annual return made up to 07/03/99
dot icon23/06/1998
Full accounts made up to 1997-12-31
dot icon07/05/1998
New secretary appointed
dot icon07/05/1998
Secretary resigned
dot icon07/05/1998
Director resigned
dot icon09/04/1998
Annual return made up to 07/03/98
dot icon22/06/1997
Full accounts made up to 1996-12-31
dot icon07/04/1997
Annual return made up to 07/03/97
dot icon08/08/1996
Full accounts made up to 1995-12-31
dot icon29/03/1996
Annual return made up to 07/03/96
dot icon17/05/1995
New director appointed
dot icon17/05/1995
Director resigned
dot icon17/05/1995
New director appointed
dot icon27/04/1995
Annual return made up to 07/03/95
dot icon24/04/1995
Accounts for a small company made up to 1994-12-31
dot icon05/01/1995
Registered office changed on 05/01/95 from: 33 cook street london W1X 1HB
dot icon05/07/1994
Full accounts made up to 1993-12-31
dot icon13/05/1994
Annual return made up to 07/03/94
dot icon16/07/1993
New director appointed
dot icon23/06/1993
Full accounts made up to 1992-12-31
dot icon21/04/1993
Annual return made up to 07/03/93
dot icon08/10/1992
Full accounts made up to 1991-12-31
dot icon22/06/1992
New secretary appointed
dot icon22/06/1992
Annual return made up to 07/03/92
dot icon19/11/1991
Full accounts made up to 1990-12-31
dot icon19/11/1991
Full accounts made up to 1989-12-31
dot icon19/11/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon21/06/1991
Annual return made up to 07/03/91
dot icon08/03/1991
New secretary appointed
dot icon18/02/1991
Annual return made up to 31/12/90
dot icon07/03/1989
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
31/12/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vause, Richard Charles
Director
15/06/1993 - 26/04/1998
6
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
07/06/2010 - Present
2835
Mr Francis Kwong Kuen Ching
Director
05/04/1995 - 15/01/2001
6
Broadberry, Colin Peter
Director
01/04/2003 - Present
14
Shorey, John
Director
05/04/1995 - 31/03/2003
2

Persons with Significant Control

1
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 BRENTSIDE MANAGEMENT CO. LIMITED

BRENTSIDE MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 07/03/1989 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 BRENTSIDE MANAGEMENT CO. LIMITED?

toggle

BRENTSIDE MANAGEMENT CO. LIMITED is currently Active. It was registered on 07/03/1989 .

Where is BRENTSIDE MANAGEMENT CO. LIMITED located?

toggle

BRENTSIDE MANAGEMENT CO. LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BRENTSIDE MANAGEMENT CO. LIMITED do?

toggle

BRENTSIDE MANAGEMENT CO. LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRENTSIDE MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 04/03/2026: Micro company accounts made up to 2025-12-31.