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

WHITECHURCH BRENNER PROPERTIES LIMITED

14 SOANE SQUARE, STANMORE, HA7 3GB,
Company Registration Number
01057135
Private Limited Company
Active

Company Overview

About Whitechurch Brenner Properties Ltd
WHITECHURCH BRENNER PROPERTIES LIMITED was founded on 1972-06-07 and has its registered office in Stanmore. The organisation's status is listed as "Active". Whitechurch Brenner Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WHITECHURCH BRENNER PROPERTIES LIMITED
 
Legal Registered Office
14 SOANE SQUARE
STANMORE
HA7 3GB
Other companies in NW4
 
Filing Information
Company Number 01057135
Company ID Number 01057135
Date formed 1972-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 05/01/2025
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:43:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITECHURCH BRENNER PROPERTIES LIMITED
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.

Company Officers of WHITECHURCH BRENNER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY HIGHFIELD
Company Secretary 2000-03-08
JEFFREY HIGHFIELD
Director 2013-04-13
RACHEL ANNE HIGHFIELD
Director 2013-04-13
SARAH ANNE HIGHFIELD
Director 2000-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON BRENNER
Director 2000-03-16 2013-04-13
GERTRUDE BRENNER
Director 1991-09-24 2008-12-21
LEWIS MONTAGU BRENNER
Company Secretary 1991-09-24 2000-03-08
LEWIS MONTAGU BRENNER
Director 1991-09-24 2000-03-08
SIMON BRENNER
Director 1991-09-24 1992-05-01
SARAH ANNE HIGHFIELD
Director 1991-09-24 1992-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY HIGHFIELD THE PENSIONS ARCHIVE TRUST Director 2018-03-20 CURRENT 2005-08-16 Active
JEFFREY HIGHFIELD MOSAIC JEWISH COMMUNITY LIMITED Director 2014-09-22 CURRENT 2013-12-23 Active
JEFFREY HIGHFIELD PENSIONS RESEARCH ACCOUNTANTS GROUP Director 1998-11-24 CURRENT 1997-04-23 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
2024-03-15CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-09-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-25CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-03-25CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-08-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-07-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-07-03AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-06-19AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2018-11-06AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 35/37 BRENT STREET LONDON NW4 2EF
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 35/37 BRENT STREET LONDON NW4 2EF
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2017-12-13AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 109
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-07-07AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-13AR0113/03/16 ANNUAL RETURN FULL LIST
2015-11-23AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2015-10-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2015-10-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2015-10-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2015-10-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9
2015-03-15LATEST SOC15/03/15 STATEMENT OF CAPITAL;GBP 109
2015-03-15AR0113/03/15 ANNUAL RETURN FULL LIST
2014-08-04AA05/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 109
2014-03-17AR0113/03/14 ANNUAL RETURN FULL LIST
2013-09-26AA05/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-16SH03Purchase of own shares
2013-04-26SH06Cancellation of shares. Statement of capital on 2013-04-26 GBP 109
2013-04-13AP01DIRECTOR APPOINTED MISS RACHEL ANNE HIGHFIELD
2013-04-13AP01DIRECTOR APPOINTED MR JEFFREY HIGHFIELD
2013-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRENNER
2013-03-13AR0113/03/13 ANNUAL RETURN FULL LIST
2013-03-06SH0106/03/13 STATEMENT OF CAPITAL GBP 200
2012-10-14AR0124/09/12 FULL LIST
2012-07-03AA05/04/12 TOTAL EXEMPTION SMALL
2011-10-02AR0124/09/11 FULL LIST
2011-08-25AA05/04/11 TOTAL EXEMPTION SMALL
2010-12-21AA05/04/10 TOTAL EXEMPTION SMALL
2010-10-15AR0124/09/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE HIGHFIELD / 24/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BRENNER / 24/09/2010
2009-12-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/09
2009-12-11AA05/04/09 TOTAL EXEMPTION SMALL
2009-11-11AR0124/09/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BRENNER / 01/10/2009
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GERTRUDE BRENNER
2009-02-07AA05/04/08 TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-10-16363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-10-19363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-10-26363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-10-19363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-10-16363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2003-01-10363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-10-19363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2000-12-28AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-10-17363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-04-03288aNEW DIRECTOR APPOINTED
2000-04-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-03288aNEW DIRECTOR APPOINTED
2000-03-30288aNEW SECRETARY APPOINTED
1999-12-09AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-10-04363sRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
1998-10-21363sRETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS
1998-07-14AAFULL ACCOUNTS MADE UP TO 05/04/98
1997-10-22AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-10-16363sRETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS
1996-10-22363sRETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS
1996-10-22AAFULL ACCOUNTS MADE UP TO 05/04/96
1996-01-24SRES01ADOPT MEM AND ARTS 06/12/95
1995-12-27AAFULL ACCOUNTS MADE UP TO 05/04/95
1995-10-11363sRETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS
1994-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-09-28363sRETURN MADE UP TO 24/09/94; NO CHANGE OF MEMBERS
1994-01-17225(1)ACCOUNTING REF. DATE EXT FROM 31/01 TO 05/04
1993-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-09-29363sRETURN MADE UP TO 24/09/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64991 - Security dealing on own account

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to WHITECHURCH BRENNER PROPERTIES LIMITED 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 WHITECHURCH BRENNER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE DEED 1992-05-20 ALL of the property or undertaking has been released from charge BRADFORD & BINGLEY BUILDING SOCIETY
LEGAL CHARGE 1990-05-23 Satisfied BARCLAYS BANK PLC
LEGAL AND FLOATING CHARGE. 1988-02-09 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE 1988-02-01 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE 1986-07-16 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 1986-07-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-04-16 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 1982-07-23 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 1972-06-23 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-05 £ 87,392
Creditors Due Within One Year 2012-04-05 £ 84,061
Other Creditors Due Within One Year 2013-04-05 £ 76,813
Other Creditors Due Within One Year 2012-04-05 £ 71,970
Taxation Social Security Due Within One Year 2013-04-05 £ 10,579
Taxation Social Security Due Within One Year 2012-04-05 £ 12,091

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 WHITECHURCH BRENNER PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-05 £ 623,966
Cash Bank In Hand 2012-04-05 £ 41,976
Current Assets 2013-04-05 £ 632,345
Current Assets 2012-04-05 £ 56,237
Debtors 2013-04-05 £ 8,379
Debtors 2012-04-05 £ 14,261
Debtors Due Within One Year 2013-04-05 £ 8,379
Debtors Due Within One Year 2012-04-05 £ 14,261
Shareholder Funds 2013-04-05 £ 1,415,247
Shareholder Funds 2012-04-05 £ 1,272,177
Tangible Fixed Assets 2013-04-05 £ 870,294
Tangible Fixed Assets 2012-04-05 £ 1,300,001

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WHITECHURCH BRENNER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITECHURCH BRENNER PROPERTIES LIMITED
Trademarks
We have not found any records of WHITECHURCH BRENNER PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BAKKAVOR FOODS LIMITED 1996-10-25 Outstanding
LEGAL CHARGE ROY PROPERTIES LIMITED 1986-03-26 Outstanding

We have found 2 mortgage charges which are owed to WHITECHURCH BRENNER PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for WHITECHURCH BRENNER PROPERTIES LIMITED. 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 (64991 - Security dealing on own account) as WHITECHURCH BRENNER PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where WHITECHURCH BRENNER PROPERTIES LIMITED 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 WHITECHURCH BRENNER PROPERTIES LIMITED 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 WHITECHURCH BRENNER PROPERTIES LIMITED 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.