BRENTVIEW HOMES LIMITED

Register to unlock more data on OkredoRegister

BRENTVIEW HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05172033

Incorporation date

06/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Green Lane Business Park 238 Green Lane, New Eltham, London SE9 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2004)
dot icon17/02/2026
Confirmation statement made on 2026-01-16 with updates
dot icon28/01/2026
Cessation of Hemant Patel as a person with significant control on 2017-02-11
dot icon28/01/2026
Notification of Hemant Patel as a person with significant control on 2017-02-11
dot icon29/07/2025
Registration of charge 051720330006, created on 2025-07-28
dot icon23/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/02/2025
Confirmation statement made on 2025-01-16 with updates
dot icon24/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/06/2024
Registration of charge 051720330005, created on 2024-06-07
dot icon10/02/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon27/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/03/2021
Confirmation statement made on 2021-02-11 with updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/02/2019
Satisfaction of charge 3 in full
dot icon27/02/2019
Satisfaction of charge 4 in full
dot icon20/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon05/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/10/2013
Director's details changed for Hemant Patel on 2013-10-07
dot icon07/10/2013
Director's details changed for Devshree Hemantkumar Patel on 2013-10-07
dot icon07/10/2013
Secretary's details changed for Devshree Hemantkumar Patel on 2013-10-07
dot icon21/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon19/03/2012
Registered office address changed from 22 Greenvale Road Eltham London SE9 1PD on 2012-03-19
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon16/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon25/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon10/02/2010
Director's details changed for Hemant Patel on 2010-02-10
dot icon10/02/2010
Director's details changed for Devshree Hemantkumar Patel on 2010-02-10
dot icon01/02/2010
Secretary's details changed for Devshree Hemantkumar Patel on 2010-01-28
dot icon01/02/2010
Director's details changed for Devshree Hemant Patel on 2010-01-28
dot icon20/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/08/2009
Return made up to 06/07/09; full list of members
dot icon30/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/08/2008
Return made up to 06/07/08; full list of members
dot icon31/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/04/2008
Accounting reference date shortened from 31/07/2008 to 31/03/2008
dot icon24/10/2007
Particulars of mortgage/charge
dot icon17/10/2007
Particulars of mortgage/charge
dot icon06/09/2007
Accounts for a dormant company made up to 2007-07-31
dot icon23/08/2007
New director appointed
dot icon16/08/2007
Return made up to 06/07/07; full list of members
dot icon11/01/2007
Return made up to 06/07/06; full list of members
dot icon11/01/2007
Location of debenture register
dot icon11/01/2007
Director's particulars changed
dot icon11/01/2007
Secretary's particulars changed
dot icon08/01/2007
Accounts for a dormant company made up to 2006-07-31
dot icon02/02/2006
Accounts for a dormant company made up to 2005-07-31
dot icon05/09/2005
New secretary appointed
dot icon17/08/2005
Return made up to 06/07/05; full list of members
dot icon16/08/2005
Location of register of members
dot icon16/08/2005
Registered office changed on 16/08/05 from: 22 greenvale road london SE9 1PD
dot icon16/08/2005
Director resigned
dot icon16/08/2005
Secretary resigned
dot icon22/07/2004
Ad 06/07/04--------- £ si 99@1=99 £ ic 1/100
dot icon22/07/2004
Secretary resigned
dot icon22/07/2004
Director resigned
dot icon22/07/2004
New secretary appointed;new director appointed
dot icon22/07/2004
New director appointed
dot icon06/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/01/2027
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
1
852.31K
-
0.00
48.17K
-
2022
1
918.96K
-
0.00
64.65K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Mr Hemant Patel
Director
06/07/2004 - Present
7
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/07/2004 - 06/07/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
06/07/2004 - 06/07/2004
67500
Mrs Devshree Hemantkumar Patel
Director
01/06/2007 - Present
-
Patel, Devshree Hemantkumar
Secretary
01/08/2005 - Present
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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRENTVIEW HOMES LIMITED

BRENTVIEW HOMES LIMITED is an(a) Active company incorporated on 06/07/2004 with the registered office located at 4 Green Lane Business Park 238 Green Lane, New Eltham, London SE9 3TL. There are currently 3 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 BRENTVIEW HOMES LIMITED?

toggle

BRENTVIEW HOMES LIMITED is currently Active. It was registered on 06/07/2004 .

Where is BRENTVIEW HOMES LIMITED located?

toggle

BRENTVIEW HOMES LIMITED is registered at 4 Green Lane Business Park 238 Green Lane, New Eltham, London SE9 3TL.

What does BRENTVIEW HOMES LIMITED do?

toggle

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

What is the latest filing for BRENTVIEW HOMES LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-01-16 with updates.