BRENTWOOD ESTATES BIRMINGHAM LIMITED

Register to unlock more data on OkredoRegister

BRENTWOOD ESTATES BIRMINGHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05507931

Incorporation date

13/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

773 773 Uxbridge Road, Hayes UB4 8HYCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2005)
dot icon05/02/2026
-
dot icon03/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon02/06/2025
Second filing for the appointment of Mr Sandeep Lal as a director
dot icon18/03/2025
Micro company accounts made up to 2024-07-31
dot icon04/10/2024
Address of officer Mr Sandeep Lal changed to 05507931 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-04
dot icon04/10/2024
Address of officer Akki Lal changed to 05507931 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-04
dot icon04/10/2024
Address of officer Amrik Lal changed to 05507931 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-04
dot icon01/07/2024
Registered office address changed from , 773 Uxbridge Road, Hayes, UB4 8HY, England to 773 773 Uxbridge Road Hayes UB4 8HY on 2024-07-01
dot icon01/07/2024
Director's details changed for Mr Sandeep Lal on 2024-07-01
dot icon01/07/2024
Registered office address changed from , 80 Copthall Road West, Ickenham, Uxbridge, UB10 8HT, England to 773 773 Uxbridge Road Hayes UB4 8HY on 2024-07-01
dot icon06/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon14/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon15/04/2023
Micro company accounts made up to 2022-07-31
dot icon22/07/2022
Registered office address changed from , 773 773 Uxbridge Road, Hayes, Middlesex, UB4 8HY, United Kingdom to 773 773 Uxbridge Road Hayes UB4 8HY on 2022-07-22
dot icon22/07/2022
Registered office address changed from , C/O Jsp Accountants Limited, 10 College Road, Harrow, Middlesex, HA1 1BE to 773 773 Uxbridge Road Hayes UB4 8HY on 2022-07-22
dot icon01/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon26/04/2022
Micro company accounts made up to 2021-07-31
dot icon06/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon02/02/2021
Micro company accounts made up to 2020-07-31
dot icon11/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon29/04/2020
Micro company accounts made up to 2019-07-31
dot icon06/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon18/02/2019
Micro company accounts made up to 2018-07-31
dot icon08/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon01/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon17/12/2016
Termination of appointment of Akki Lal as a secretary on 2016-12-05
dot icon05/10/2016
Confirmation statement made on 2016-07-13 with updates
dot icon12/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon10/04/2015
Registered office address changed from , Unit 2,, 6 Lodge Drive, Palmers Green, London, N13 5LB to 773 773 Uxbridge Road Hayes UB4 8HY on 2015-04-10
dot icon27/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/09/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/02/2014
Registered office address changed from , 495 Green Lanes, Palmers Green, London, N13 4BS, United Kingdom on 2014-02-25
dot icon09/01/2014
Termination of appointment of Sandeep Lal as a director
dot icon14/10/2013
Termination of appointment of a director
dot icon12/10/2013
Appointment of Mr Sandeep Lal as a director
dot icon16/09/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon14/05/2012
Amended accounts made up to 2011-07-31
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon18/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon09/05/2011
Amended accounts made up to 2009-07-31
dot icon29/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/09/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon18/09/2010
Termination of appointment of Amrik Lal as a director
dot icon18/09/2010
Appointment of Mr Sandeep Lal as a director
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/11/2009
Registered office address changed from , 484-486 Bearwood Road, Bearwood, Birmingham, West Midlands, B66 4HA on 2009-11-07
dot icon21/09/2009
Return made up to 13/07/09; full list of members
dot icon01/07/2009
Total exemption small company accounts made up to 2008-07-31
dot icon12/01/2009
Total exemption small company accounts made up to 2007-07-31
dot icon08/09/2008
Return made up to 13/07/08; full list of members
dot icon26/09/2007
Return made up to 13/07/07; full list of members
dot icon26/09/2007
Location of debenture register
dot icon26/09/2007
Location of register of members
dot icon16/08/2007
Total exemption small company accounts made up to 2006-07-31
dot icon13/12/2006
Registered office changed on 13/12/06 from:\104 qube 2 10 townsend way, birmingham, B1 2RT
dot icon15/08/2006
Return made up to 13/07/06; full list of members
dot icon15/08/2006
Location of register of members
dot icon15/08/2006
Location of debenture register
dot icon15/08/2006
Registered office changed on 15/08/06 from:\35 firs avenue, london, N11 3NE
dot icon14/03/2006
New secretary appointed
dot icon14/03/2006
New director appointed
dot icon02/08/2005
Director resigned
dot icon02/08/2005
Secretary resigned
dot icon13/07/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.04K
-
0.00
-
-
2022
3
9.65K
-
0.00
-
-
2023
3
17.59K
-
0.00
-
-
2023
3
17.59K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

17.59K £Ascended82.28 % *

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
Lal, Sandeep
Director
02/10/2013 - 24/12/2013
12
Lal, Sandeep
Director
02/08/2010 - Present
-
Lal, Amrik
Director
07/03/2006 - 02/08/2010
2
Lal, Akki
Secretary
07/03/2006 - 05/12/2016
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRENTWOOD ESTATES BIRMINGHAM LIMITED

BRENTWOOD ESTATES BIRMINGHAM LIMITED is an(a) Active company incorporated on 13/07/2005 with the registered office located at 773 773 Uxbridge Road, Hayes UB4 8HY. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRENTWOOD ESTATES BIRMINGHAM LIMITED?

toggle

BRENTWOOD ESTATES BIRMINGHAM LIMITED is currently Active. It was registered on 13/07/2005 .

Where is BRENTWOOD ESTATES BIRMINGHAM LIMITED located?

toggle

BRENTWOOD ESTATES BIRMINGHAM LIMITED is registered at 773 773 Uxbridge Road, Hayes UB4 8HY.

What does BRENTWOOD ESTATES BIRMINGHAM LIMITED do?

toggle

BRENTWOOD ESTATES BIRMINGHAM LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does BRENTWOOD ESTATES BIRMINGHAM LIMITED have?

toggle

BRENTWOOD ESTATES BIRMINGHAM LIMITED had 3 employees in 2023.

What is the latest filing for BRENTWOOD ESTATES BIRMINGHAM LIMITED?

toggle

The latest filing was on 05/02/2026: undefined.