BRYDENE ESTATES LIMITED

Register to unlock more data on OkredoRegister

BRYDENE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04166053

Incorporation date

22/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

21 Hendon Lane, London N3 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2001)
dot icon03/03/2026
Micro company accounts made up to 2025-06-30
dot icon27/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon26/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon29/08/2024
Micro company accounts made up to 2024-06-30
dot icon12/03/2024
Micro company accounts made up to 2023-06-30
dot icon27/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon27/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon17/02/2023
Micro company accounts made up to 2022-06-30
dot icon28/03/2022
Termination of appointment of Salim Mashood as a director on 2022-03-28
dot icon28/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon18/08/2021
Micro company accounts made up to 2021-06-30
dot icon26/07/2021
Appointment of Mr Abraham Mashood as a director on 2021-07-23
dot icon18/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon06/11/2020
Micro company accounts made up to 2020-06-30
dot icon26/02/2020
Micro company accounts made up to 2019-06-30
dot icon26/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon14/06/2019
Registered office address changed from Flat 4 Flat 4, Arenig 9a, Oakleigh Park North Whetstone London N20 9AN United Kingdom to 21 Hendon Lane London N3 1RT on 2019-06-14
dot icon24/04/2019
Registered office address changed from 21 Hendon Lane London N3 1RT to Flat 4 Flat 4, Arenig 9a, Oakleigh Park North Whetstone London N20 9AN on 2019-04-24
dot icon25/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon01/11/2018
Micro company accounts made up to 2018-06-30
dot icon18/07/2018
Termination of appointment of Elena Sophia Unastella Maywood as a director on 2018-07-12
dot icon13/07/2018
Appointment of Mr Salim Mashood as a director on 2018-07-11
dot icon23/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon08/11/2017
Micro company accounts made up to 2017-06-30
dot icon22/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon16/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/04/2015
Director's details changed for Carmen Mashood on 2015-04-10
dot icon23/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon24/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon24/05/2010
Annual return made up to 2008-02-22. List of shareholders has changed
dot icon20/05/2010
Annual return made up to 2006-02-22 with full list of shareholders
dot icon14/05/2010
Annual return made up to 2004-02-22 with full list of shareholders
dot icon13/05/2010
Annual return made up to 2003-02-22 with full list of shareholders
dot icon07/05/2010
Director's details changed for Richard Omar Mashood on 2001-02-22
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/03/2010
Annual return made up to 2007-02-22 with full list of shareholders
dot icon25/03/2010
Annual return made up to 2005-02-22 with full list of shareholders
dot icon23/03/2010
Annual return made up to 2009-02-22 with full list of shareholders
dot icon23/03/2010
Director's details changed for Richard Omar Mashood on 2009-01-01
dot icon19/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon18/03/2010
Director's details changed for Richard Omar Mashood on 2007-04-01
dot icon18/03/2010
Director's details changed for Richard Omar Mashood on 2006-11-17
dot icon18/03/2010
Director's details changed for Richard Omar Mashood on 2004-06-15
dot icon12/03/2010
Annual return made up to 2009-02-22 with full list of shareholders
dot icon12/03/2010
Director's details changed for Richard Omar Mashood on 2009-01-01
dot icon12/03/2010
Director's details changed for Richard Omar Mashood on 2007-04-01
dot icon12/03/2010
Director's details changed for Richard Omar Mashood on 2006-11-17
dot icon11/03/2010
Director's details changed for Richard Omar Mashood on 2004-06-15
dot icon11/03/2010
Annual return made up to 2002-02-22 with full list of shareholders
dot icon11/03/2010
Director's details changed for Richard Omar Mashood on 2001-02-22
dot icon11/03/2010
Statement of capital following an allotment of shares on 2001-04-04
dot icon19/10/2009
Director's details changed for Carmen Mashood on 2009-10-01
dot icon12/10/2009
Secretary's details changed for Farid Mashood on 2009-10-01
dot icon12/10/2009
Director's details changed for Carmen Mashood on 2009-10-01
dot icon16/07/2009
Appointment terminated director richard mashood
dot icon14/07/2009
Director appointed carmen mashood
dot icon02/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/02/2009
Return made up to 22/02/09; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/03/2008
Return made up to 22/02/08; no change of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/03/2007
Return made up to 22/02/07; full list of members
dot icon16/02/2007
Director's particulars changed
dot icon07/04/2006
Return made up to 22/02/06; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon06/10/2005
Resolutions
dot icon06/10/2005
Resolutions
dot icon06/10/2005
Resolutions
dot icon06/10/2005
Resolutions
dot icon06/10/2005
Resolutions
dot icon08/08/2005
Ad 04/04/01--------- £ si 99@1
dot icon04/07/2005
Accounting reference date shortened from 18/01/06 to 30/06/05
dot icon10/06/2005
Return made up to 22/02/05; full list of members
dot icon10/06/2005
Director's particulars changed
dot icon23/11/2004
Total exemption small company accounts made up to 2004-01-18
dot icon19/03/2004
Return made up to 22/02/04; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2003-01-18
dot icon16/04/2003
Registered office changed on 16/04/03 from: c/o s mashood & co, 21 hendon lane, london, N3 1RT
dot icon24/03/2003
Return made up to 22/02/03; full list of members
dot icon19/11/2002
Total exemption small company accounts made up to 2002-01-18
dot icon11/11/2002
Accounting reference date shortened from 28/02/02 to 18/01/02
dot icon26/03/2002
Return made up to 22/02/02; full list of members
dot icon22/03/2002
Registered office changed on 22/03/02 from: 21 hendon lane, london, N3 1RT
dot icon10/04/2001
Registered office changed on 10/04/01 from: 788-790 finchley road, london, NW11 7TJ
dot icon10/04/2001
Secretary resigned
dot icon10/04/2001
New secretary appointed
dot icon10/04/2001
Director resigned
dot icon10/04/2001
New director appointed
dot icon22/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/06/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
97.37K
-
0.00
-
-
2022
0
109.15K
-
0.00
-
-
2023
0
118.96K
-
0.00
-
-
2023
0
118.96K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

118.96K £Ascended8.99 % *

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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/02/2001 - 22/02/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/02/2001 - 22/02/2001
67500
Maywood, Elena Sophia Unastella
Director
06/07/2009 - 12/07/2018
11
Mashood, Richard Omar
Director
22/02/2001 - 11/07/2009
8
Mashood, Salim
Director
11/07/2018 - 28/03/2022
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+
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 BRYDENE ESTATES LIMITED

BRYDENE ESTATES LIMITED is an(a) Active company incorporated on 22/02/2001 with the registered office located at 21 Hendon Lane, London N3 1RT. There are currently 2 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 BRYDENE ESTATES LIMITED?

toggle

BRYDENE ESTATES LIMITED is currently Active. It was registered on 22/02/2001 .

Where is BRYDENE ESTATES LIMITED located?

toggle

BRYDENE ESTATES LIMITED is registered at 21 Hendon Lane, London N3 1RT.

What does BRYDENE ESTATES LIMITED do?

toggle

BRYDENE ESTATES 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 BRYDENE ESTATES LIMITED?

toggle

The latest filing was on 03/03/2026: Micro company accounts made up to 2025-06-30.