BRENTWOOD ROAD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRENTWOOD ROAD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04189704

Incorporation date

29/03/2001

Size

Dormant

Contacts

Registered address

Registered address

123 Brentwood Road, Romford RM1 2SBCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2001)
dot icon01/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon25/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon05/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon02/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon29/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon24/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon28/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/10/2021
Director's details changed for Mr Ahmed Tasneem Azam on 2021-10-01
dot icon16/09/2021
Termination of appointment of Ahmed Tasneem Azam as a secretary on 2021-09-16
dot icon16/09/2021
Termination of appointment of Laura Bruno as a director on 2021-09-16
dot icon16/09/2021
Appointment of Mr Ahmed Tasneem Azam as a director on 2021-09-16
dot icon16/09/2021
Appointment of Ms Janet Howard as a secretary on 2021-09-16
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon17/12/2020
Accounts for a dormant company made up to 2020-03-29
dot icon29/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon28/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon30/03/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon16/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon05/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon18/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-29 no member list
dot icon06/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-29 no member list
dot icon09/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon15/07/2014
Appointment of Ms Laura Bruno as a director on 2014-07-15
dot icon15/07/2014
Termination of appointment of Laura Bruno as a secretary on 2014-07-15
dot icon12/07/2014
Appointment of Mr Ahmed Tasneem Azam as a secretary
dot icon23/04/2014
Annual return made up to 2014-03-29 no member list
dot icon23/04/2014
Registered office address changed from 123a Brentwood Road Romford Essex RM1 2SB England on 2014-04-23
dot icon23/04/2014
Termination of appointment of Laura Mullins as a director
dot icon29/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon23/08/2013
Appointment of Ms Laura Bruno as a secretary
dot icon21/07/2013
Termination of appointment of Constance Ridout as a secretary
dot icon06/04/2013
Annual return made up to 2013-03-29 no member list
dot icon22/01/2013
Appointment of Miss Laura Jayne Mullins as a director
dot icon08/01/2013
Director's details changed for Miss Beverley Anne Atkinson on 2012-12-14
dot icon07/01/2013
Termination of appointment of Beverley Atkinson as a director
dot icon07/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon07/01/2013
Registered office address changed from 10 Judge Road Chancellor Park Chelmsford Essex CM2 6GN United Kingdom on 2013-01-07
dot icon09/04/2012
Annual return made up to 2012-03-29 no member list
dot icon09/04/2012
Director's details changed for Miss Beverley Anne Atkinson on 2011-03-16
dot icon05/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon03/04/2011
Annual return made up to 2011-03-29 no member list
dot icon20/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon17/01/2011
Registered office address changed from 123 Brentwood Road Romford Essex RM1 2SB on 2011-01-17
dot icon21/12/2010
Director's details changed for Miss Beverley Anne Atkinson on 2010-12-18
dot icon30/03/2010
Annual return made up to 2010-03-29 no member list
dot icon30/03/2010
Director's details changed for Miss Beverley Anne Atkinson on 2010-03-30
dot icon18/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon17/09/2009
Director appointed miss beverley anne atkinson
dot icon05/09/2009
Compulsory strike-off action has been discontinued
dot icon04/09/2009
Annual return made up to 29/03/09
dot icon04/09/2009
Secretary's change of particulars / constance grant / 04/09/2009
dot icon04/09/2009
Registered office changed on 04/09/2009 from 125A brentwood road romford essex RM1 2SB
dot icon28/07/2009
First Gazette notice for compulsory strike-off
dot icon10/03/2009
Appointment terminated director emma mitchell
dot icon05/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon21/04/2008
Annual return made up to 29/03/08
dot icon09/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon27/04/2007
Annual return made up to 29/03/07
dot icon22/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon07/04/2006
Annual return made up to 29/03/06
dot icon02/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon21/03/2005
Annual return made up to 29/03/05
dot icon21/03/2005
New director appointed
dot icon21/03/2005
Director resigned
dot icon28/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon14/04/2004
Annual return made up to 29/03/04
dot icon14/04/2004
New secretary appointed
dot icon31/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon28/04/2003
Annual return made up to 29/03/03
dot icon28/04/2003
New secretary appointed
dot icon31/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon05/07/2002
Annual return made up to 29/03/02
dot icon05/05/2002
New secretary appointed
dot icon05/05/2002
New director appointed
dot icon05/05/2002
Secretary resigned
dot icon05/05/2002
Director resigned
dot icon29/03/2001
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
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
29/03/2001 - 29/03/2002
4893
Key Legal Services (Nominees) Limited
Nominee Director
29/03/2001 - 29/03/2002
4782
Azam, Ahmed Tasneem
Director
16/09/2021 - Present
1
Howard, Janet
Secretary
16/09/2021 - Present
-
Azam, Ahmed Tasneem
Secretary
12/07/2014 - 16/09/2021
-

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 BRENTWOOD ROAD PROPERTIES LIMITED

BRENTWOOD ROAD PROPERTIES LIMITED is an(a) Active company incorporated on 29/03/2001 with the registered office located at 123 Brentwood Road, Romford RM1 2SB. 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 BRENTWOOD ROAD PROPERTIES LIMITED?

toggle

BRENTWOOD ROAD PROPERTIES LIMITED is currently Active. It was registered on 29/03/2001 .

Where is BRENTWOOD ROAD PROPERTIES LIMITED located?

toggle

BRENTWOOD ROAD PROPERTIES LIMITED is registered at 123 Brentwood Road, Romford RM1 2SB.

What does BRENTWOOD ROAD PROPERTIES LIMITED do?

toggle

BRENTWOOD ROAD PROPERTIES 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 BRENTWOOD ROAD PROPERTIES LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-29 with no updates.