About

Registered Number: 05596472
Date of Incorporation: 18/10/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY,

 

Based in Barnet in Hertfordshire, Brentfield Homes Ltd was setup in 2005, it's status at Companies House is "Active". There are 6 directors listed as Patel, Himanshu Arvindkumar, Adeleye, Adetunji Babatunde, Adeleye, Ennata, Adeleye, Adetunji Babatunde, Adeleye, Bolanli, Adeleye, Ennata for the company at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Himanshu Arvindkumar 27 January 2014 - 1
ADELEYE, Adetunji Babatunde 04 July 2016 01 March 2018 1
ADELEYE, Bolanli 18 October 2005 20 January 2014 1
ADELEYE, Ennata 24 October 2005 27 January 2014 1
Secretary Name Appointed Resigned Total Appointments
ADELEYE, Adetunji Babatunde 01 March 2017 01 March 2018 1
ADELEYE, Ennata 22 April 2014 01 March 2017 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 10 March 2020
AA01 - Change of accounting reference date 24 December 2019
CS01 - N/A 14 March 2019
PSC04 - N/A 13 March 2019
CH01 - Change of particulars for director 13 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 03 April 2018
PSC04 - N/A 29 March 2018
PSC07 - N/A 29 March 2018
TM02 - Termination of appointment of secretary 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 28 June 2017
AP03 - Appointment of secretary 27 June 2017
PSC01 - N/A 27 June 2017
PSC07 - N/A 27 June 2017
TM02 - Termination of appointment of secretary 27 June 2017
AA - Annual Accounts 23 December 2016
AD01 - Change of registered office address 03 November 2016
CS01 - N/A 03 November 2016
AP01 - Appointment of director 19 July 2016
AD01 - Change of registered office address 03 March 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 01 December 2015
AA01 - Change of accounting reference date 13 April 2015
AR01 - Annual Return 10 November 2014
SH08 - Notice of name or other designation of class of shares 03 September 2014
AP03 - Appointment of secretary 15 August 2014
SH01 - Return of Allotment of shares 15 August 2014
SH01 - Return of Allotment of shares 15 August 2014
AA - Annual Accounts 30 July 2014
AP01 - Appointment of director 12 May 2014
SH01 - Return of Allotment of shares 09 May 2014
SH01 - Return of Allotment of shares 09 May 2014
TM02 - Termination of appointment of secretary 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
TM01 - Termination of appointment of director 24 January 2014
CERTNM - Change of name certificate 21 January 2014
SH08 - Notice of name or other designation of class of shares 17 January 2014
CONNOT - N/A 15 January 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 30 October 2013
AA01 - Change of accounting reference date 30 July 2013
AA01 - Change of accounting reference date 26 July 2013
AR01 - Annual Return 01 November 2012
CH01 - Change of particulars for director 01 November 2012
CH01 - Change of particulars for director 01 November 2012
CH01 - Change of particulars for director 01 November 2012
CH03 - Change of particulars for secretary 01 November 2012
AAMD - Amended Accounts 31 May 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 04 December 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 20 November 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 25 January 2008
287 - Change in situation or address of Registered Office 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
RESOLUTIONS - N/A 26 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
NEWINC - New incorporation documents 18 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.