About

Registered Number: 06563229
Date of Incorporation: 11/04/2008 (16 years ago)
Company Status: Active
Registered Address: H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY,

 

Established in 2008, Brentford Estates (Nottm) Ltd has its registered office in Nottingham Business Park, Nottingham. We don't know the number of employees at Brentford Estates (Nottm) Ltd. This company has 4 directors listed as Brentford, Anthony Miles, Brentford, Marie Elizabeth, Waterlow Secretaries Limited, Waterlow Nominees Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENTFORD, Anthony Miles 11 April 2008 - 1
BRENTFORD, Marie Elizabeth 11 April 2008 - 1
WATERLOW NOMINEES LIMITED 11 April 2008 11 April 2008 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 11 April 2008 11 April 2008 1

Filing History

Document Type Date
MR04 - N/A 27 July 2020
AA - Annual Accounts 23 July 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 11 April 2019
AD01 - Change of registered office address 24 May 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 01 June 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 08 July 2010
CH03 - Change of particulars for secretary 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 18 March 2010
AD01 - Change of registered office address 27 November 2009
AD01 - Change of registered office address 09 November 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 07 May 2009
225 - Change of Accounting Reference Date 17 March 2009
395 - Particulars of a mortgage or charge 20 August 2008
395 - Particulars of a mortgage or charge 13 June 2008
395 - Particulars of a mortgage or charge 13 June 2008
RESOLUTIONS - N/A 15 May 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
NEWINC - New incorporation documents 11 April 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 August 2008 Outstanding

N/A

Mortgage 10 June 2008 Outstanding

N/A

Mortgage 10 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.