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

BRENSTYLE PROPERTIES LIMITED

208 GREEN LANES PALMERS GREEN, ENFIELD, LONDON, N13 5UE,
Company Registration Number
03578176
Private Limited Company
Active

Company Overview

About Brenstyle Properties Ltd
BRENSTYLE PROPERTIES LIMITED was founded on 1998-06-09 and has its registered office in London. The organisation's status is listed as "Active". Brenstyle Properties Limited is a Private Limited Company registered in UNITED KINGDOM 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
BRENSTYLE PROPERTIES LIMITED
 
Legal Registered Office
208 GREEN LANES PALMERS GREEN
ENFIELD
LONDON
N13 5UE
Other companies in N20
 
Filing Information
Company Number 03578176
Company ID Number 03578176
Date formed 1998-06-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/06/2015
Return next due 07/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 02:34:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRENSTYLE 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 BRENSTYLE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
VALERIE LOUGHREY
Company Secretary 2007-06-11
PATRICK TOMAS LOUGHREY
Director 2005-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
QA REGISTRARS LIMITED
Nominated Secretary 2005-04-01 2007-06-11
ALAN DAVIS
Director 2003-01-28 2005-03-15
QA REGISTRARS LIMITED
Nominated Secretary 2003-09-09 2004-08-01
JOHN CORR
Company Secretary 2000-12-20 2004-01-01
MICHAEL ANTHONY MCDONAGH
Director 1998-07-01 2003-01-28
EDWARD JOHN GLENNON
Company Secretary 1998-07-01 2000-12-20
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1998-06-09 1998-07-01
CHETTLEBURGH'S LIMITED
Nominated Director 1998-06-09 1998-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALERIE LOUGHREY 414 TIMBER PRODUCTS LIMITED Company Secretary 2003-07-22 CURRENT 2003-07-22 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
2023-12-0131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2022-12-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-01-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-11-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23PSC07CESSATION OF VALERIE ANN LOUGHREY AS A PERSON OF SIGNIFICANT CONTROL
2020-09-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK TOMAS LOUGHREY
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2019-12-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2016-11-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/16 FROM Euro House 1394 High Road Whetstone London N20 9YZ
2015-08-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-18AR0109/06/15 ANNUAL RETURN FULL LIST
2014-10-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-17AR0109/06/14 ANNUAL RETURN FULL LIST
2013-08-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19AR0109/06/13 ANNUAL RETURN FULL LIST
2013-06-12CH03SECRETARY'S DETAILS CHNAGED FOR VALERIE LOUGHREY on 2013-06-01
2013-02-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/12 FROM C/O Benham Winters & Co 18 Fairgreen East Hadley Wood Herts EN4 0QA
2012-07-12AR0109/06/12 ANNUAL RETURN FULL LIST
2011-12-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21AR0109/06/11 ANNUAL RETURN FULL LIST
2011-06-21CH01Director's details changed for Patrick Tomas Loughrey on 2011-06-09
2010-12-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-23AR0109/06/10 ANNUAL RETURN FULL LIST
2010-02-20MG01Particulars of a mortgage or charge / charge no: 3
2009-10-08AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-17363aReturn made up to 09/06/09; full list of members
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-08363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-07225PREVEXT FROM 05/03/2008 TO 31/03/2008
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
2007-09-17363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-08-24288bSECRETARY RESIGNED
2007-08-20288aNEW SECRETARY APPOINTED
2007-08-15288bSECRETARY RESIGNED
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/03/07
2006-08-02363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/03/06
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/03/05
2005-09-16363aRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-06-06288aNEW SECRETARY APPOINTED
2005-05-27288aNEW DIRECTOR APPOINTED
2005-05-27288bDIRECTOR RESIGNED
2005-05-2788(2)RAD 06/04/05--------- £ SI 98@1=98 £ IC 2/100
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/03/04
2005-02-18363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-10-27288bSECRETARY RESIGNED
2004-10-21288bSECRETARY RESIGNED
2003-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/03/03
2003-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/03/02
2003-09-21288aNEW DIRECTOR APPOINTED
2003-09-19288aNEW DIRECTOR APPOINTED
2003-09-17288aNEW SECRETARY APPOINTED
2003-09-17287REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 31 BALHAM ROAD LONDON N9 7AG
2003-07-29DISS40STRIKE-OFF ACTION DISCONTINUED
2003-07-24363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-07-01GAZ1FIRST GAZETTE
2003-03-17288bDIRECTOR RESIGNED
2002-08-13AAMDAMENDED FULL ACCOUNTS MADE UP TO 05/03/01
2002-05-10AAFULL ACCOUNTS MADE UP TO 05/03/01
2002-05-10225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 05/03/01
2002-03-22363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-05-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-03-06288cSECRETARY'S PARTICULARS CHANGED
2000-12-29288bSECRETARY RESIGNED
2000-12-29288aNEW SECRETARY APPOINTED
2000-07-10363(287)REGISTERED OFFICE CHANGED ON 10/07/00
2000-07-10363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-04-12AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-14287REGISTERED OFFICE CHANGED ON 14/12/99 FROM: 31 BALHAM ROAD EDMONTON LONDON N9
1999-09-20363sRETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS
1998-07-18395PARTICULARS OF MORTGAGE/CHARGE
1998-07-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BRENSTYLE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2003-07-01
Fines / Sanctions
No fines or sanctions have been issued against BRENSTYLE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-02-20 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2008-05-29 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 1998-07-18 Outstanding AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BRENSTYLE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BRENSTYLE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRENSTYLE PROPERTIES LIMITED
Trademarks
We have not found any records of BRENSTYLE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRENSTYLE 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 (41100 - Development of building projects) as BRENSTYLE PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BRENSTYLE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBRENSTYLE PROPERTIES LIMITEDEvent Date2003-07-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRENSTYLE 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 BRENSTYLE 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.