BRENDONS PROPERTY CONSULTANTS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AQ

Company number 02765093
Status Active
Incorporation Date 16 November 1992
Company Type Private Limited Company
Address RICHFIELDS ACCOUNTANTS, SUITE 213, 2ND FLOOR, SIGNAL HOUSE, LYON ROAD, HARROW, MIDDLESEX, HA1 2AQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of BRENDONS PROPERTY CONSULTANTS LIMITED are www.brendonspropertyconsultants.co.uk, and www.brendons-property-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Brendons Property Consultants Limited is a Private Limited Company. The company registration number is 02765093. Brendons Property Consultants Limited has been working since 16 November 1992. The present status of the company is Active. The registered address of Brendons Property Consultants Limited is Richfields Accountants Suite 213 2nd Floor Signal House Lyon Road Harrow Middlesex Ha1 2aq. The company`s financial liabilities are £80.88k. It is £2.39k against last year. The cash in hand is £42.76k. It is £-14.19k against last year. And the total assets are £103.97k, which is £-29.58k against last year. CROSBIE, Joy Elizabeth is a Secretary of the company. CROSBIE, John Robert is a Director of the company. SALTER, Colin Christopher is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Nominee Director ELK COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


brendons property consultants Key Finiance

LIABILITIES £80.88k
+3%
CASH £42.76k
-25%
TOTAL ASSETS £103.97k
-23%
All Financial Figures

Current Directors

Secretary
CROSBIE, Joy Elizabeth
Appointed Date: 24 November 1992

Director
CROSBIE, John Robert
Appointed Date: 24 November 1992
75 years old

Director
SALTER, Colin Christopher
Appointed Date: 18 November 2002
77 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 24 November 1992
Appointed Date: 16 November 1992

Nominee Director
ELK COMPANY SECRETARIES LIMITED
Resigned: 24 November 1992
Appointed Date: 16 November 1992

Persons With Significant Control

Mr John Robert Crosbie
Notified on: 16 November 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRENDONS PROPERTY CONSULTANTS LIMITED Events

20 May 2017
Total exemption small company accounts made up to 31 August 2016
17 Nov 2016
Confirmation statement made on 16 November 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000

27 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 62 more events
10 Dec 1992
Registered office changed on 10/12/92 from: 4 bishops avenue northfield middlesex HA6 3DG

10 Dec 1992
Secretary resigned;new secretary appointed

10 Dec 1992
Director resigned;new director appointed

01 Dec 1992
Company name changed realbeam LIMITED\certificate issued on 02/12/92

16 Nov 1992
Incorporation