Company NameBrent Residents Company Limited
DirectorsPeter William Labbett and Mary Wakefield
Company StatusActive
Company Number02839962
CategoryPrivate Limited Company
Incorporation Date27 July 1993(30 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePeter William Labbett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2007(14 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMrs Mary Wakefield
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(26 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Secretary NameAcorn Estate Management (Corporation)
StatusCurrent
Appointed14 June 2016(22 years, 10 months after company formation)
Appointment Duration7 years, 10 months
Correspondence Address9 St Marks Road
Bromley
Kent
BR2 9HG
Director NamePeter William Labbett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Santana
13/15 Brent Road Woolwich
London
SE18 3DP
Director NameColin Bennett Martyn
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(same day as company formation)
RoleCivil Servant
Correspondence AddressFlat 13 Santana
13/15 Brent Road Shooters Hill
London
SE18 3DP
Director NameClive Powell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 06 June 1997)
RoleMuseum Curator
Correspondence AddressFlat 3 Santana
13/15 Brent Road Shooters Hill
London
SE18 3DP
Director NameKeith Pettyfer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 1999)
RoleEngineer
Correspondence AddressFlat 3 Santana
Brent Road
Woolwich
London
SE18 3DP
Secretary NameJosephine Matthias
NationalityBritish
StatusResigned
Appointed20 August 1998(5 years after company formation)
Appointment Duration16 years, 11 months (resigned 09 August 2015)
RoleCompany Director
Correspondence AddressFlat 9 Santana
13/15 Brent Road Woolwich
London
SE18 3DP
Director NamePeter William Labbett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(5 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 August 2007)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Santana
13/15 Brent Road Woolwich
London
SE18 3DP
Secretary NameKenneth Richard Moore
NationalityBritish
StatusResigned
Appointed04 October 2000(7 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address71 Maze Hill
London
SE10 8XQ
Director NameMiss Amanda Jane Reay
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(7 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 February 2008)
RoleTrainer
Country of ResidenceEngland
Correspondence AddressFlat 1 Santana
13-15 Brent Road
Woolwich
SE18 3DP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJennings & Barrett (Corporation)
StatusResigned
Appointed20 March 1996(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 August 1998)
Correspondence Address2 Cross Street
Erith
Kent
DA8 1TS
Secretary NameHindwoods (Corporation)
StatusResigned
Appointed09 August 2015(22 years after company formation)
Appointment Duration10 months, 1 week (resigned 14 June 2016)
Correspondence Address1 Charlton Road
London
SE3 7EY

Location

Registered AddressAcorn Estate Management
9 St Marks Road
Bromley
Kent
BR2 9HG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £10A.s.m.s. Hossain
7.14%
Ordinary
1 at £10Amanda Jane Reay
7.14%
Ordinary
1 at £10Caroline Elizabeth Brady
7.14%
Ordinary
1 at £10M.j. Rosenthall
7.14%
Ordinary
1 at £10Mark Evans & David Evans
7.14%
Ordinary
1 at £10Miss Navjit Kalsi
7.14%
Ordinary
1 at £10Mr M. Goodacre
7.14%
Ordinary
1 at £10Mr Peter William Labbett
7.14%
Ordinary
1 at £10Mrs Josephine Matthias
7.14%
Ordinary
1 at £10Mrs S.j. Isaac
7.14%
Ordinary
1 at £10Ms J.n. Yaskey
7.14%
Ordinary
1 at £10Natalie Amiyo & Bryan Lindsay
7.14%
Ordinary
1 at £10Phillip D.m Jackson
7.14%
Ordinary
1 at £10Robert Stothert & Linda Stothert
7.14%
Ordinary

Financials

Year2014
Turnover£11,480
Net Worth£140
Cash£8,482
Current Liabilities£9,534

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

3 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 July 2023Confirmation statement made on 27 July 2023 with updates (5 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 August 2022Director's details changed for Mrs Mary Wakefield on 24 August 2022 (2 pages)
24 August 2022Director's details changed for Peter William Labbett on 24 August 2022 (2 pages)
24 August 2022Confirmation statement made on 27 July 2022 with updates (5 pages)
31 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
15 April 2021Registered office address changed from C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH England to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 15 April 2021 (1 page)
15 April 2021Secretary's details changed for Acorn Estate Management on 15 April 2021 (1 page)
16 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
27 August 2020Confirmation statement made on 27 July 2020 with updates (5 pages)
28 January 2020Appointment of Mrs Mary Wakefield as a director on 28 January 2020 (2 pages)
23 October 2019Termination of appointment of Amanda Jane Reay as a director on 23 October 2019 (1 page)
13 September 2019Confirmation statement made on 27 July 2019 with updates (5 pages)
24 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
2 August 2018Confirmation statement made on 27 July 2018 with updates (5 pages)
29 June 2018Micro company accounts made up to 31 December 2017 (5 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 August 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
17 August 2016Appointment of Acorn Estate Management as a secretary on 14 June 2016 (2 pages)
17 August 2016Termination of appointment of Hindwoods as a secretary on 14 June 2016 (1 page)
17 August 2016Registered office address changed from 1 Charlton Road London SE3 7EY to C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 17 August 2016 (1 page)
17 August 2016Termination of appointment of Hindwoods as a secretary on 14 June 2016 (1 page)
17 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
17 August 2016Registered office address changed from 1 Charlton Road London SE3 7EY to C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 17 August 2016 (1 page)
17 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
17 August 2016Appointment of Acorn Estate Management as a secretary on 14 June 2016 (2 pages)
3 May 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
3 May 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
9 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 140
(5 pages)
9 September 2015Appointment of Hindwoods as a secretary on 9 August 2015 (2 pages)
9 September 2015Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN to 1 Charlton Road London SE3 7EY on 9 September 2015 (1 page)
9 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 140
(5 pages)
9 September 2015Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN to 1 Charlton Road London SE3 7EY on 9 September 2015 (1 page)
9 September 2015Appointment of Hindwoods as a secretary on 9 August 2015 (2 pages)
9 September 2015Termination of appointment of Josephine Matthias as a secretary on 9 August 2015 (1 page)
9 September 2015Termination of appointment of Josephine Matthias as a secretary on 9 August 2015 (1 page)
9 September 2015Appointment of Miss Amanda Jane Reay as a director on 9 August 2015 (2 pages)
9 September 2015Appointment of Hindwoods as a secretary on 9 August 2015 (2 pages)
9 September 2015Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN to 1 Charlton Road London SE3 7EY on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Josephine Matthias as a secretary on 9 August 2015 (1 page)
9 September 2015Appointment of Miss Amanda Jane Reay as a director on 9 August 2015 (2 pages)
9 September 2015Appointment of Miss Amanda Jane Reay as a director on 9 August 2015 (2 pages)
17 August 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
17 August 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
21 February 2015Total exemption full accounts made up to 31 December 2013 (8 pages)
21 February 2015Total exemption full accounts made up to 31 December 2013 (8 pages)
20 August 2014Annual return made up to 27 July 2014
Statement of capital on 2014-08-20
  • GBP 140
(4 pages)
20 August 2014Annual return made up to 27 July 2014
Statement of capital on 2014-08-20
  • GBP 140
(4 pages)
3 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
3 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
23 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 140
(5 pages)
23 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 140
(5 pages)
28 November 2012Registered office address changed from 94 London Road Crayford Kent DA1 4DX on 28 November 2012 (1 page)
28 November 2012Registered office address changed from 94 London Road Crayford Kent DA1 4DX on 28 November 2012 (1 page)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
30 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
3 August 2010Director's details changed for Peter William Labbett on 26 May 2010 (2 pages)
3 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Peter William Labbett on 26 May 2010 (2 pages)
3 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
9 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
9 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
7 August 2009Return made up to 27/07/09; full list of members (8 pages)
7 August 2009Return made up to 27/07/09; full list of members (8 pages)
3 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
3 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
9 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
9 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 September 2008Director appointed peter william labbett (2 pages)
2 September 2008Director appointed peter william labbett (2 pages)
26 August 2008Return made up to 27/07/08; full list of members (8 pages)
26 August 2008Return made up to 27/07/08; full list of members (8 pages)
11 March 2008Appointment terminated director amanda reay (1 page)
11 March 2008Appointment terminated director amanda reay (1 page)
15 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
25 September 2007Return made up to 27/07/07; change of members (7 pages)
25 September 2007Return made up to 27/07/07; change of members (7 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
27 October 2006Return made up to 27/07/06; full list of members
  • 363(287) ‐ Registered office changed on 27/10/06
(12 pages)
27 October 2006Return made up to 27/07/06; full list of members
  • 363(287) ‐ Registered office changed on 27/10/06
(12 pages)
29 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
29 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
9 August 2005Return made up to 27/07/05; change of members (7 pages)
9 August 2005Return made up to 27/07/05; change of members (7 pages)
26 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
26 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
6 August 2004Return made up to 27/07/04; full list of members (7 pages)
6 August 2004Return made up to 27/07/04; full list of members (7 pages)
18 August 2003Return made up to 27/07/03; full list of members (13 pages)
18 August 2003Return made up to 27/07/03; full list of members (13 pages)
7 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
7 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
18 September 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(13 pages)
18 September 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(13 pages)
6 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
6 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
27 October 2001Registered office changed on 27/10/01 from: 35 tranquil vale blackheath london SE3 0BU (1 page)
27 October 2001Registered office changed on 27/10/01 from: 35 tranquil vale blackheath london SE3 0BU (1 page)
18 September 2001Return made up to 27/07/01; full list of members (12 pages)
18 September 2001Return made up to 27/07/01; full list of members (12 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: c/o j m rudd and co jebcorp business centre 8-10 homesdale road, bromley kent BR2 9LZ (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: c/o j m rudd and co jebcorp business centre 8-10 homesdale road, bromley kent BR2 9LZ (1 page)
12 July 2001New secretary appointed (2 pages)
3 May 2001Full accounts made up to 31 December 2000 (7 pages)
3 May 2001Full accounts made up to 31 December 2000 (7 pages)
25 September 2000Return made up to 27/07/00; full list of members (12 pages)
25 September 2000Return made up to 27/07/00; full list of members (12 pages)
8 March 2000Full accounts made up to 31 December 1999 (9 pages)
8 March 2000Full accounts made up to 31 December 1999 (9 pages)
27 January 2000Return made up to 27/07/99; change of members (5 pages)
27 January 2000Location of register of members (1 page)
27 January 2000Return made up to 27/07/99; change of members (5 pages)
27 January 2000Location of register of members (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999New secretary appointed (2 pages)
6 August 1999Registered office changed on 06/08/99 from: j m rudd and co 8-10 homesdale road bromley BR2 9LZ (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999Registered office changed on 06/08/99 from: j m rudd and co 8-10 homesdale road bromley BR2 9LZ (1 page)
6 August 1999Director resigned (1 page)
2 June 1999Full accounts made up to 31 December 1998 (9 pages)
2 June 1999Full accounts made up to 31 December 1998 (9 pages)
12 March 1999Registered office changed on 12/03/99 from: flat 9 santana 13/15 brent road shooters hill london SE18 3DP (1 page)
12 March 1999Registered office changed on 12/03/99 from: flat 9 santana 13/15 brent road shooters hill london SE18 3DP (1 page)
8 September 1998Registered office changed on 08/09/98 from: jennings & barrett 2 cross street erith kent DA8 1TS (1 page)
8 September 1998Registered office changed on 08/09/98 from: jennings & barrett 2 cross street erith kent DA8 1TS (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998Return made up to 27/07/98; full list of members (6 pages)
27 August 1998Secretary resigned (1 page)
27 August 1998Return made up to 27/07/98; full list of members (6 pages)
27 August 1998Director resigned (1 page)
27 August 1998Secretary resigned (1 page)
27 August 1998New director appointed (2 pages)
29 May 1998Full accounts made up to 31 December 1997 (10 pages)
29 May 1998Full accounts made up to 31 December 1997 (10 pages)
15 October 1997Full accounts made up to 31 December 1996 (8 pages)
15 October 1997Full accounts made up to 31 December 1996 (8 pages)
27 August 1997Return made up to 27/07/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Return made up to 27/07/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 August 1996Return made up to 27/07/96; full list of members
  • 363(287) ‐ Registered office changed on 14/08/96
(6 pages)
14 August 1996Return made up to 27/07/96; full list of members
  • 363(287) ‐ Registered office changed on 14/08/96
(6 pages)
16 July 1996Secretary resigned (1 page)
16 July 1996Secretary resigned (1 page)
23 June 1996New secretary appointed (2 pages)
23 June 1996New secretary appointed (2 pages)
14 March 1996Full accounts made up to 31 December 1995 (8 pages)
14 March 1996Full accounts made up to 31 December 1995 (8 pages)
15 November 1995Return made up to 27/07/95; no change of members (6 pages)
15 November 1995Return made up to 27/07/95; no change of members (6 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
13 April 1995Full accounts made up to 31 December 1994 (10 pages)
13 April 1995Full accounts made up to 31 December 1994 (10 pages)