Company NameBrenville Limited
Company StatusDissolved
Company Number05852571
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameKevin Maguire
StatusClosed
Appointed01 November 2008(2 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 14 January 2020)
RoleCompany Director
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Nigel Christopher Tinker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2009(2 years, 9 months after company formation)
Appointment Duration10 years, 10 months (closed 14 January 2020)
RoleUrban Land Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Stephen Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2009(2 years, 9 months after company formation)
Appointment Duration10 years, 10 months (closed 14 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Simon Philip Banfield
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(3 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Marys Close
Fetcham
Leatherhead
Surrey
KT22 9HE
Director NameDuncan John Marshall Cumberland
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(3 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 31 October 2007)
RoleLand Director
Correspondence Address30 Culverden Avenue
Tunbridge Wells
Kent
TN4 9RF
Director NameMr Steve Keith Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(3 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Frances Green
Beaulieu Park
Chelmsford
Essex
CM1 6EG
Secretary NameWilliam George Hague
NationalityBritish
StatusResigned
Appointed17 October 2006(3 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 2008)
RoleCompany Director
Correspondence Address21 Bosman Drive
Windlesham
Surrey
GU20 6JN
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2011)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecrestnicholson.com
Email address[email protected]

Location

Registered AddressC/O Crest Nicholson Plc
Crest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Shareholders

1 at £1Crest Nicholson Operations LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
4 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(5 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(5 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
25 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
15 March 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
8 June 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
24 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
10 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
31 January 2011Termination of appointment of David Darby as a director (1 page)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
11 December 2009Secretary's details changed for Kevin Maguire on 11 December 2009 (1 page)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
14 July 2009Return made up to 20/06/09; full list of members (4 pages)
7 April 2009Director appointed nigel christopher tinker (1 page)
7 April 2009Director appointed david peter darby (1 page)
7 April 2009Appointment terminated director simon banfield (1 page)
7 April 2009Appointment terminated director steven jones (1 page)
6 April 2009Director appointed stephen stone (1 page)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 November 2008Secretary appointed kevin maguire (1 page)
7 October 2008Appointment terminated secretary william hague (1 page)
24 June 2008Return made up to 20/06/08; full list of members (3 pages)
11 April 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
8 January 2008Director resigned (1 page)
2 July 2007Return made up to 20/06/07; full list of members (3 pages)
22 November 2006Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006New director appointed (3 pages)
7 November 2006New director appointed (4 pages)
7 November 2006New secretary appointed (2 pages)
7 November 2006New director appointed (4 pages)
24 October 2006Registered office changed on 24/10/06 from: 788-790 finchley road london NW11 7TJ (1 page)
20 June 2006Incorporation (16 pages)