Brentwood
Essex
CM14 4AB
Director Name | Mrs Michele Lesley Brodie |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2017(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Mr Warren Leslie Brodie |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2017(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
23 June 2022 | Delivered on: 1 July 2022 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: The freehold land known as or being land lying to the north of bansons lane, ongar registered at hm land registry with title absolute title number AA7855. The freehold land known as or being land on the north side of bansons lane, ongar registered at hm land registry with title absolute title number EX905331. Outstanding |
---|---|
23 June 2022 | Delivered on: 1 July 2022 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: The freehold land known as or being land lying to the north of bansons lane, ongar registered at hm land registry with title absolute title number AA7855. The freehold land known as or being land on the north side of bansons lane, ongar registered at hm land registry with title absolute title number EX905331. Outstanding |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
15 May 2023 | Confirmation statement made on 15 May 2023 with updates (5 pages) |
1 July 2022 | Registration of charge 108098530002, created on 23 June 2022 (27 pages) |
1 July 2022 | Registration of charge 108098530001, created on 23 June 2022 (25 pages) |
14 June 2022 | Confirmation statement made on 2 June 2022 with updates (5 pages) |
4 April 2022 | Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
9 June 2021 | Confirmation statement made on 2 June 2021 with updates (5 pages) |
26 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with updates (5 pages) |
26 May 2020 | Change of details for Brodie Property Group Limited as a person with significant control on 26 May 2020 (2 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
7 October 2019 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom to 8 High Street Brentwood Essex CM14 4AB on 7 October 2019 (1 page) |
7 October 2019 | Director's details changed for Mrs Michele Lesley Brodie on 7 October 2019 (2 pages) |
7 October 2019 | Director's details changed for Mr John Alan Brodie on 7 October 2019 (2 pages) |
7 October 2019 | Director's details changed for Mr Warren Leslie Brodie on 7 October 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with updates (5 pages) |
8 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
7 February 2019 | Registered office address changed from 11 Queens Road Brentwood CM14 4HE United Kingdom to 46-54 High Street Ingatestone Essex CM4 9DW on 7 February 2019 (1 page) |
18 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
9 February 2018 | Director's details changed for Mr Warren Brodie on 2 February 2018 (2 pages) |
8 June 2017 | Incorporation Statement of capital on 2017-06-08
|
8 June 2017 | Incorporation Statement of capital on 2017-06-08
|