BRENSTYLE PROPERTIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
BRENSTYLE PROPERTIES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
BRENSTYLE PROPERTIES LIMITED was incorporated 25 years ago on 09/06/1998 and has the registered number: 03578176. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BRENSTYLE PROPERTIES LIMITED was incorporated 25 years ago on 09/06/1998 and has the registered number: 03578176. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BRENSTYLE PROPERTIES LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
208 GREEN LANES PALMERS GREEN
LONDON
N13 5UE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/09/2023 | 07/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. PATRICK TOMAS LOUGHREY | Oct 1983 | Irish | Director | 2005-03-15 | CURRENT |
VALERIE LOUGHREY | British | Secretary | 2007-06-11 | CURRENT | |
CHETTLEBURGH'S LIMITED | Corporate Nominee Director | 1998-06-09 UNTIL 1998-07-01 | RESIGNED | ||
QA REGISTRARS LIMITED | Corporate Nominee Secretary | 2003-09-09 UNTIL 2004-08-01 | RESIGNED | ||
QA REGISTRARS LIMITED | Corporate Nominee Secretary | 2005-04-01 UNTIL 2007-06-11 | RESIGNED | ||
CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 1998-06-09 UNTIL 1998-07-01 | RESIGNED | ||
MICHAEL ANTHONY MCDONAGH | Aug 1954 | Irish | Director | 1998-07-01 UNTIL 2003-01-28 | RESIGNED |
EDWARD JOHN GLENNON | British | Secretary | 1998-07-01 UNTIL 2000-12-20 | RESIGNED | |
ALAN DAVIS | Mar 1945 | British | Director | 2003-01-28 UNTIL 2005-03-15 | RESIGNED |
JOHN CORR | British | Secretary | 2000-12-20 UNTIL 2004-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Patrick Tomas Loughrey | 2020-09-01 | 10/1983 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mrs Valerie Ann Loughrey | 2016-04-06 - 2020-09-01 | 8/1942 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BRENSTYLE PROPERTIES LIMITED - Filleted accounts | 2023-12-02 | 31-03-2023 | £65,609 Cash £255,497 equity |
BRENSTYLE PROPERTIES LIMITED - Filleted accounts | 2022-12-08 | 31-03-2022 | £126,906 Cash £245,897 equity |
BRENSTYLE PROPERTIES LIMITED - Filleted accounts | 2021-11-16 | 31-03-2021 | £110,583 Cash £231,230 equity |
BRENSTYLE PROPERTIES LIMITED - Filleted accounts | 2020-12-18 | 31-03-2020 | £72,116 Cash £223,810 equity |
BRENSTYLE PROPERTIES LIMITED - Filleted accounts | 2019-12-06 | 31-03-2019 | £71,312 Cash £218,866 equity |
BRENSTYLE PROPERTIES LIMITED - Filleted accounts | 2018-12-12 | 31-03-2018 | £70,389 Cash £215,843 equity |
BRENSTYLE PROPERTIES LIMITED - Filleted accounts | 2017-12-29 | 31-03-2017 | £62,360 Cash £204,053 equity |
Abbreviated Company Accounts - BRENSTYLE PROPERTIES LIMITED | 2016-11-29 | 31-03-2016 | £94,827 Cash £195,062 equity |