Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRENHAM ESTATES
Company Information for

BRENHAM ESTATES

MICHELIN HOUSE, FOURTH FLOOR, 81 FULHAM ROAD, LONDON, SW3 6RD,
Company Registration Number
00540975
Private Unlimited Company
Active

Company Overview

About Brenham Estates
BRENHAM ESTATES was founded on 1954-11-24 and has its registered office in London. The organisation's status is listed as "Active". Brenham Estates is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRENHAM ESTATES
 
Legal Registered Office
MICHELIN HOUSE, FOURTH FLOOR
81 FULHAM ROAD
LONDON
SW3 6RD
Other companies in SW3
 
Filing Information
Company Number 00540975
Company ID Number 00540975
Date formed 1954-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 16/06/2015
Return next due 14/07/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:09:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRENHAM ESTATES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRENHAM ESTATES
The following companies were found which have the same name as BRENHAM ESTATES. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRENHAM 290 PROPERTY, LLC 3406 DERBY DR CORPUS CHRISTI TX 78414 Active Company formed on the 2018-05-29
BRENHAM 420 INVESTMENTS, LLC 810 W MAIN ST BRENHAM Texas 77833 Forfeited Company formed on the 2016-11-14
BRENHAM 500 LLC 500 COLLEGE AVE OFC 500 BRENHAM TX 77833 Active Company formed on the 2008-06-23
BRENHAM AA INTERESTS, LLC 5 KNOLL PINES CT THE WOODLANDS TX 77381 Active Company formed on the 2018-05-15
BRENHAM AA HOLDINGS, LLC 5 KNOLL PINES CT THE WOODLANDS TX 77381 Active Company formed on the 2018-05-17
BRENHAM ABSTRACT & TITLE COMPANY 205 N MARKET ST BRENHAM TX 77833 Active Company formed on the 1982-02-11
BRENHAM ACQUISITION CO., INC. 602 W. FIRST ST BRENHAM Texas 77833 FRANCHISE TAX ENDED Company formed on the 2016-09-15
BRENHAM ANTIQUE CENTER, LLC PO BOX 1243 MAGNOLIA TX 77353 Active Company formed on the 2022-09-16
BRENHAM AREA MARBLE., L.L.C. 12009 SAWMILL RD BURTON TX 77835 Active Company formed on the 2001-10-31
BRENHAM AREA ROLLOFFS LLC 4508 FM 389 BRENHAM TX 77833 Active Company formed on the 2023-09-11
BRENHAM AUTO, LTD. 1102 S AUSTIN ST BRENHAM TX 77833 Active Company formed on the 2000-06-23
BRENHAM BANNER PRESS, LTD. PO BOX 1390 ROSENBERG TX 77471 Active Company formed on the 2002-01-01
BRENHAM BANCSHARES, INC. PO BOX 583 BRENHAM TX 77834 Active Company formed on the 1983-04-05
BRENHAM BB L.P. PO BOX 28844 AUSTIN TX 78755 Active Company formed on the 1996-11-05
BRENHAM BBS HOLDINGS PARTNERSHIP, LLC PO BOX 2290 BRENHAM TX 77834 Active Company formed on the 2022-09-09
BRENHAM BELLVILLE 2014, LLC 3009 CREEKSIDE DR BRENHAM TX 77833 ACTIVE Company formed on the 2015-04-06
BRENHAM BEACHFRONT PROPERTIES, LLC 115 E MAIN ST BRENHAM TX 77833 Active Company formed on the 2015-12-21
BRENHAM BELLES FOUNDATION PO BOX 88 BRENHAM TX 77834 Active Company formed on the 2010-10-14
BRENHAM BEES LLC PO BOX 2625 BRENHAM TX 77834 Active Company formed on the 2019-02-22
BRENHAM BIBLE CHURCH, AN EVANGELICAL FREE CHURCH 304 E BLUE BELL RD BRENHAM TX 77833 Active Company formed on the 1982-09-17

Company Officers of BRENHAM ESTATES

Current Directors
Officer Role Date Appointed
CHARLOTTE FRANCES SHALADAR FORDER
Director 2011-05-31
ILONKA MARIA STEGGINK
Director 2016-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE ANN ADAMS
Director 2004-09-01 2015-10-02
GRAHAM DAVIES
Director 2007-03-12 2014-05-01
AMANDA EVANS
Company Secretary 2007-07-31 2013-07-30
ANNE PERROTIN
Director 2007-06-12 2011-05-15
LOUISE ANN ADAMS
Company Secretary 2005-01-14 2007-07-31
JOHN DAVID DRURY
Director 2006-03-31 2007-06-12
LORRAINE JOANNE BARTLETT
Director 2005-10-12 2007-02-07
DAVID JOHN BURNSTONE
Director 1991-06-16 2005-10-12
JULIA NORTON
Company Secretary 2004-09-01 2005-01-14
EMMA MARGARET HAVILLAND
Company Secretary 1991-06-16 2004-09-01
EMMA MARGARET HAVILLAND
Director 2000-12-19 2004-09-01
JOHN DAVID DRURY
Director 2000-12-19 2004-02-04
MARTIN ROBERT ANTHONY DUFFY
Director 1991-06-16 2000-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLOTTE FRANCES SHALADAR FORDER PORTICUS UK Director 2016-04-07 CURRENT 1997-10-10 Active
CHARLOTTE FRANCES SHALADAR FORDER COFRA G.B. LIMITED Director 2015-10-27 CURRENT 1973-04-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30DIRECTOR APPOINTED MR JOHN DAVID DRURY
2023-09-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-30CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2022-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-23CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-08-31PSC05Change of details for Anthos London Limited as a person with significant control on 2017-03-01
2017-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/16 FROM 81 Fulham Road London SW3 6rd
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 20000
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-09AP01DIRECTOR APPOINTED MS ILONKA MARIA STEGGINK
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ADAMS
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 20000
2015-07-29AR0116/06/15 ANNUAL RETURN FULL LIST
2015-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 20000
2014-07-29AR0116/06/14 ANNUAL RETURN FULL LIST
2014-07-29AD02Register inspection address changed from 4Th Floor Eagle House 108-110 Jermyn Street London SW1Y 6AA United Kingdom to 81 Fulham Road London SW3 6RD
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/14 FROM 4Th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVIES
2014-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-07-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY AMANDA EVANS
2013-07-04AR0116/06/13 ANNUAL RETURN FULL LIST
2013-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-07-12AR0116/06/12 ANNUAL RETURN FULL LIST
2012-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-07-13AR0116/06/11 ANNUAL RETURN FULL LIST
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ADAMS / 12/07/2011
2011-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA EVANS / 12/07/2011
2011-06-01AP01DIRECTOR APPOINTED MRS CHARLOTTE FRANCES SHALADAR FORDER
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PERROTIN
2011-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-07-08AR0116/06/10 FULL LIST
2010-07-08AD02SAIL ADDRESS CREATED
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE PERROTIN / 16/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVIES / 16/06/2010
2010-04-14AA31/12/09 TOTAL EXEMPTION FULL
2009-06-22363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-18363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 4TH FLOOR EAGLE HOUSE 108-110 JERMYN STREET LONDON SW1Y 6EE
2008-06-17353LOCATION OF REGISTER OF MEMBERS
2008-06-17190LOCATION OF DEBENTURE REGISTER
2007-11-04RES13RE-DIR RPT APP SIGN 25/10/07
2007-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-16288aNEW SECRETARY APPOINTED
2007-08-09288bSECRETARY RESIGNED
2007-07-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-07-18363sRETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-25288bDIRECTOR RESIGNED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-02-28288bDIRECTOR RESIGNED
2006-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-24RES13APPROVAL OF ACCOUNTS 31/12/05
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 1 CONNAUGHT PLACE LONDON W2 2DY
2006-07-11363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-04-26288aNEW DIRECTOR APPOINTED
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-26288bDIRECTOR RESIGNED
2005-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-02288cDIRECTOR'S PARTICULARS CHANGED
2005-06-29363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-02-04288aNEW SECRETARY APPOINTED
2005-01-25288bSECRETARY RESIGNED
2004-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-08288aNEW SECRETARY APPOINTED
2004-09-08288bSECRETARY RESIGNED
2004-09-08288aNEW DIRECTOR APPOINTED
2004-09-08288bDIRECTOR RESIGNED
2004-06-22363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-02-12288bDIRECTOR RESIGNED
2003-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-01363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2002-06-20363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2002-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BRENHAM ESTATES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRENHAM ESTATES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-08-02 Outstanding MATLOCK BANK LIMITED
LEGAL CHARGE 1987-12-03 Outstanding TRUCAUDA TRUSTS LIMITED
LEGAL CHARGE 1985-10-02 Outstanding TRUCAUDA TRUSTS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRENHAM ESTATES

Intangible Assets
Patents
We have not found any records of BRENHAM ESTATES registering or being granted any patents
Domain Names
We do not have the domain name information for BRENHAM ESTATES
Trademarks
We have not found any records of BRENHAM ESTATES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRENHAM ESTATES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BRENHAM ESTATES are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BRENHAM ESTATES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRENHAM ESTATES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRENHAM ESTATES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.