BRENTVIEW HOMES LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE9 3TL

Company number 05172033
Status Active
Incorporation Date 6 July 2004
Company Type Private Limited Company
Address 4 GREEN LANE BUSINESS PARK 238 GREEN LANE, NEW ELTHAM, LONDON, SE9 3TL
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100 . The most likely internet sites of BRENTVIEW HOMES LIMITED are www.brentviewhomes.co.uk, and www.brentview-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Brentview Homes Limited is a Private Limited Company. The company registration number is 05172033. Brentview Homes Limited has been working since 06 July 2004. The present status of the company is Active. The registered address of Brentview Homes Limited is 4 Green Lane Business Park 238 Green Lane New Eltham London Se9 3tl. . PATEL, Devshree Hemantkumar is a Secretary of the company. PATEL, Devshree Hemantkumar is a Director of the company. PATEL, Hemant is a Director of the company. Secretary PATEL, Hemant has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ATWAL, Sanjeev has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
PATEL, Devshree Hemantkumar
Appointed Date: 01 August 2005

Director
PATEL, Devshree Hemantkumar
Appointed Date: 01 June 2007
53 years old

Director
PATEL, Hemant
Appointed Date: 06 July 2004
59 years old

Resigned Directors

Secretary
PATEL, Hemant
Resigned: 01 August 2005
Appointed Date: 06 July 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 July 2004
Appointed Date: 06 July 2004

Director
ATWAL, Sanjeev
Resigned: 01 August 2005
Appointed Date: 06 July 2004
49 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 July 2004
Appointed Date: 06 July 2004

Persons With Significant Control

Mr Hemant Patel
Notified on: 11 February 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Devshree Hemantkumar Patel
Notified on: 11 February 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRENTVIEW HOMES LIMITED Events

23 Feb 2017
Confirmation statement made on 11 February 2017 with updates
05 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
10 Mar 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100

...
... and 44 more events
22 Jul 2004
Secretary resigned
22 Jul 2004
Director resigned
22 Jul 2004
New secretary appointed;new director appointed
22 Jul 2004
New director appointed
06 Jul 2004
Incorporation

BRENTVIEW HOMES LIMITED Charges

24 December 2008
Mortgage
Delivered: 30 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2 edge hill london t/no LN243598 together with all…
16 December 2008
Debenture
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 October 2007
Mortgage deed
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 1ST floor flat 7 brookdene road london fixed charge all…
12 October 2007
Mortgage
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Ground floor flat 7 brookdene road london, fixed charge all…