Company NameBrenstyle Properties Limited
DirectorPatrick Tomas Loughrey
Company StatusActive
Company Number03578176
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Patrick Tomas Loughrey
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed15 March 2005(6 years, 9 months after company formation)
Appointment Duration19 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence Address31 Balham Road
Edmonton
London
N9 7AG
Secretary NameValerie Loughrey
NationalityBritish
StatusCurrent
Appointed11 June 2007(9 years after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence Address56 Upper Green Road
Tewin
Welwyn
Hertfordshire
AL6 0LU
Director NameMichael Anthony McDonagh
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 July 1998(3 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 28 January 2003)
RoleCompany Director
Correspondence Address72 Avoca Park
Blackrock
Dublin
Irish
Secretary NameEdward John Glennon
NationalityBritish
StatusResigned
Appointed01 July 1998(3 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2000)
RoleCompany Director
Correspondence Address33 Hanbury Walk
Bexley
Kent
DA5 2JQ
Secretary NameJohn Corr
NationalityBritish
StatusResigned
Appointed20 December 2000(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 January 2004)
RoleCompany Director
Correspondence Address241 The Ridgeway
Enfield
Middlesex
EN2 8AL
Director NameAlan Davis
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 2005)
RoleBuilder
Correspondence Address31 Balham Road
London
N9 7AG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 April 2005(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 June 2007)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 April 2005(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 June 2007)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address208 Green Lanes Palmers Green
Enfield
London
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Valerie Loughrey
55.00%
Ordinary
15 at £1Majella Church
15.00%
Ordinary
15 at £1Patrick Tomas Loughrey
15.00%
Ordinary
15 at £1Sallyanne Sullivan
15.00%
Ordinary

Financials

Year2014
Net Worth£183,420
Cash£114,871
Current Liabilities£337,902

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 September 2023 (6 months, 4 weeks ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

17 February 2010Delivered on: 20 February 2010
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 and 56 upper green tewin herts AL6 olut/n hd 315404 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
27 May 2008Delivered on: 29 May 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at tewin hill & 5 tewin hill tewin welwyn herts t/no HO386992 & HO467798 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
17 July 1998Delivered on: 18 July 1998
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 31 balham road edmonton l/b of enfield and l/h property k/a 31A balham road edmonton t/nos: EGL371155 NGL330285. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

1 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
28 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
4 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
7 January 2022Satisfaction of charge 2 in full (4 pages)
21 December 2021Satisfaction of charge 1 in full (4 pages)
21 December 2021Satisfaction of charge 3 in full (4 pages)
15 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
15 November 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
23 September 2020Cessation of Valerie Ann Loughrey as a person with significant control on 1 September 2020 (1 page)
23 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
23 September 2020Notification of Patrick Tomas Loughrey as a person with significant control on 1 September 2020 (2 pages)
3 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
2 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
17 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
30 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
27 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
27 June 2016Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to 208 Green Lanes Palmers Green Enfield London N13 5UE on 27 June 2016 (1 page)
27 June 2016Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to 208 Green Lanes Palmers Green Enfield London N13 5UE on 27 June 2016 (1 page)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
12 June 2013Secretary's details changed for Valerie Loughrey on 1 June 2013 (2 pages)
12 June 2013Secretary's details changed for Valerie Loughrey on 1 June 2013 (2 pages)
12 June 2013Secretary's details changed for Valerie Loughrey on 1 June 2013 (2 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Registered office address changed from C/O Benham Winters & Co 18 Fairgreen East Hadley Wood Herts EN4 0QA on 21 December 2012 (2 pages)
21 December 2012Registered office address changed from C/O Benham Winters & Co 18 Fairgreen East Hadley Wood Herts EN4 0QA on 21 December 2012 (2 pages)
12 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
21 June 2011Director's details changed for Patrick Tomas Loughrey on 9 June 2011 (2 pages)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
21 June 2011Director's details changed for Patrick Tomas Loughrey on 9 June 2011 (2 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (13 pages)
23 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (13 pages)
23 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (13 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 June 2009Return made up to 09/06/09; full list of members (5 pages)
17 June 2009Return made up to 09/06/09; full list of members (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Return made up to 09/06/08; full list of members (5 pages)
8 July 2008Return made up to 09/06/08; full list of members (5 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 May 2008Registered office changed on 07/05/2008 from the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
7 May 2008Accounting reference date extended from 05/03/2008 to 31/03/2008 (1 page)
7 May 2008Accounting reference date extended from 05/03/2008 to 31/03/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
17 September 2007Return made up to 09/06/07; full list of members (5 pages)
17 September 2007Return made up to 09/06/07; full list of members (5 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007Secretary resigned (1 page)
20 August 2007New secretary appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
2 July 2007Total exemption small company accounts made up to 5 March 2007 (5 pages)
2 July 2007Total exemption small company accounts made up to 5 March 2007 (5 pages)
2 July 2007Total exemption small company accounts made up to 5 March 2007 (5 pages)
2 August 2006Return made up to 09/06/06; full list of members (5 pages)
2 August 2006Return made up to 09/06/06; full list of members (5 pages)
30 May 2006Total exemption small company accounts made up to 5 March 2006 (5 pages)
30 May 2006Total exemption small company accounts made up to 5 March 2006 (5 pages)
30 May 2006Total exemption small company accounts made up to 5 March 2006 (5 pages)
13 April 2006Total exemption small company accounts made up to 5 March 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 5 March 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 5 March 2005 (5 pages)
16 September 2005Return made up to 09/06/05; full list of members (3 pages)
16 September 2005Return made up to 09/06/05; full list of members (3 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005New secretary appointed (2 pages)
27 May 2005Ad 06/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005Ad 06/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005Director resigned (1 page)
13 April 2005Total exemption small company accounts made up to 5 March 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 5 March 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 5 March 2004 (5 pages)
18 February 2005Return made up to 09/06/04; full list of members (7 pages)
18 February 2005Return made up to 09/06/04; full list of members (7 pages)
27 October 2004Secretary resigned (2 pages)
27 October 2004Secretary resigned (2 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004Secretary resigned (1 page)
24 October 2003Total exemption full accounts made up to 5 March 2002 (8 pages)
24 October 2003Total exemption full accounts made up to 5 March 2002 (8 pages)
24 October 2003Total exemption full accounts made up to 5 March 2002 (8 pages)
24 October 2003Total exemption full accounts made up to 5 March 2003 (8 pages)
24 October 2003Total exemption full accounts made up to 5 March 2003 (8 pages)
24 October 2003Total exemption full accounts made up to 5 March 2003 (8 pages)
21 September 2003New director appointed (2 pages)
21 September 2003New director appointed (2 pages)
19 September 2003New director appointed (1 page)
19 September 2003New director appointed (1 page)
17 September 2003New secretary appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003Registered office changed on 17/09/03 from: 31 balham road london N9 7AG (1 page)
17 September 2003Registered office changed on 17/09/03 from: 31 balham road london N9 7AG (1 page)
29 July 2003Compulsory strike-off action has been discontinued (1 page)
29 July 2003Compulsory strike-off action has been discontinued (1 page)
24 July 2003Return made up to 09/06/03; full list of members (7 pages)
24 July 2003Return made up to 09/06/03; full list of members (7 pages)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
13 August 2002Amended full accounts made up to 5 March 2001 (11 pages)
13 August 2002Amended full accounts made up to 5 March 2001 (11 pages)
13 August 2002Amended full accounts made up to 5 March 2001 (11 pages)
10 May 2002Full accounts made up to 5 March 2001 (10 pages)
10 May 2002Accounting reference date shortened from 30/06/01 to 05/03/01 (1 page)
10 May 2002Full accounts made up to 5 March 2001 (10 pages)
10 May 2002Full accounts made up to 5 March 2001 (10 pages)
10 May 2002Accounting reference date shortened from 30/06/01 to 05/03/01 (1 page)
22 March 2002Return made up to 09/06/01; full list of members (6 pages)
22 March 2002Return made up to 09/06/01; full list of members (6 pages)
2 May 2001Full accounts made up to 30 June 2000 (10 pages)
2 May 2001Full accounts made up to 30 June 2000 (10 pages)
6 March 2001Secretary's particulars changed (1 page)
6 March 2001Secretary's particulars changed (1 page)
29 December 2000New secretary appointed (2 pages)
29 December 2000Secretary resigned (1 page)
29 December 2000Secretary resigned (1 page)
29 December 2000New secretary appointed (2 pages)
10 July 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
(6 pages)
10 July 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
(6 pages)
12 April 2000Full accounts made up to 30 June 1999 (10 pages)
12 April 2000Full accounts made up to 30 June 1999 (10 pages)
14 December 1999Registered office changed on 14/12/99 from: 31 balham road edmonton london N9 (1 page)
14 December 1999Registered office changed on 14/12/99 from: 31 balham road edmonton london N9 (1 page)
20 September 1999Return made up to 09/06/99; full list of members (6 pages)
20 September 1999Return made up to 09/06/99; full list of members (6 pages)
18 July 1998Particulars of mortgage/charge (3 pages)
18 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998Registered office changed on 09/07/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
9 July 1998Director resigned (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998Registered office changed on 09/07/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998Director resigned (1 page)
7 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
7 July 1998£ nc 100/1000 01/07/98 (1 page)
7 July 1998£ nc 100/1000 01/07/98 (1 page)
7 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
7 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 June 1998Incorporation (8 pages)
9 June 1998Incorporation (8 pages)