BRENT HOUSING LTD
HOUSE 76-80 COLLEGE ROAD HARROW

Hellopages » Greater London » Harrow » HA1 1BQ

Company number 04325154
Status Active
Incorporation Date 20 November 2001
Company Type Private Limited Company
Address C/O DATTANI CHARTERED, ACCOUNTANTS SCOTTISH PROVIDENT, HOUSE 76-80 COLLEGE ROAD HARROW, MIDDLESEX, HA1 1BQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registration of charge 043251540054, created on 12 July 2016. The most likely internet sites of BRENT HOUSING LTD are www.brenthousing.co.uk, and www.brent-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Brent Housing Ltd is a Private Limited Company. The company registration number is 04325154. Brent Housing Ltd has been working since 20 November 2001. The present status of the company is Active. The registered address of Brent Housing Ltd is C O Dattani Chartered Accountants Scottish Provident House 76 80 College Road Harrow Middlesex Ha1 1bq. . TURNER, Susan Mary is a Secretary of the company. MONAGHAN, Brendan Michael is a Director of the company. Nominee Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Nominee Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TURNER, Susan Mary
Appointed Date: 20 November 2001

Director
MONAGHAN, Brendan Michael
Appointed Date: 20 November 2001
74 years old

Resigned Directors

Nominee Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 20 November 2001
Appointed Date: 20 November 2001

Nominee Director
UK INCORPORATIONS LIMITED
Resigned: 20 November 2001
Appointed Date: 20 November 2001

BRENT HOUSING LTD Events

22 Nov 2016
Confirmation statement made on 20 November 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 October 2015
19 Jul 2016
Registration of charge 043251540054, created on 12 July 2016
23 Mar 2016
Registration of charge 043251540053, created on 16 March 2016
23 Feb 2016
Registration of charge 043251540052, created on 19 February 2016
...
... and 93 more events
29 Jan 2002
Director resigned
29 Jan 2002
Registered office changed on 29/01/02 from: 85 south street dorking surrey RH4 2LA
29 Jan 2002
New secretary appointed
29 Jan 2002
New director appointed
20 Nov 2001
Incorporation

BRENT HOUSING LTD Charges

12 July 2016
Charge code 0432 5154 0054
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17,19 & 21 sudbury heights greenford middlesex…
16 March 2016
Charge code 0432 5154 0053
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 75 eton avenue wembley middlesex t/no P21374…
19 February 2016
Charge code 0432 5154 0052
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
17 June 2009
Legal charge
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Gaytor house mulgrave road willesden london t/no MX312024;…
7 September 2007
Legal charge
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 81 norval road wembley middlesex t/no…
6 September 2007
Legal charge
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: Derbyshire Building Society
Description: F/H gaytor house mulgrave road london t/no MX312024 the…
23 March 2007
Mortgage deed
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 11 tunley road london t/n MX314607 and a fixed charge all…
6 December 2006
Legal charge
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 109 paxford road wembley middlesex t/no…
8 November 2006
Legal charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 1 craven park harlesden london t/no mx 165631.
22 September 2006
Legal charge
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: F/H property k/a 34 beaumont avenue wembley middlesex t/no…
31 March 2006
Mortgage deed
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: F/H 26 chestnut grove sudbury middlesex t/n hx 2008965.
17 March 2006
Mortgage
Delivered: 22 March 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: F/H property k/a 63 byron road north wembley middlesex t/n…
15 February 2006
Mortgage deed
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 11 circle court, wembley, middlesex t/no…
12 July 2005
Legal charge
Delivered: 26 July 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 4 marian way harlesden london.
7 July 2005
Legal charge
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 34A/b crownhill road, harlesden, london.
4 July 2005
Legal charge
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 15 a/b essex road harlesden london.
4 July 2005
Legal charge
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The property k/a 10 abbots drive, wembley.
4 July 2005
Legal charge
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The property k/a 70 oldborough road, wembley, middlesex.
4 July 2005
Legal charge
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 10 st margarets road london.
4 July 2005
Legal charge
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 119 central road sudbury middlesex.
9 June 2005
Legal charge
Delivered: 10 June 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 79 manor park road harlesden london.
3 June 2005
Legal charge
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 28 harp island close neasden london.
3 June 2005
Legal charge
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 34 shepherds walk neasden london.
3 June 2005
Legal charge
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 85 victoria avenue wembley middx.
3 June 2005
Legal charge
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 12 west ella road harlesden london.
3 June 2005
Legal charge
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 29 rosslyn crescent wembley middx.
3 June 2005
Legal charge
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 3 braemar avenue neasden london.
3 June 2005
Legal charge
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 10 gresham road neasden london.
3 June 2005
Legal charge
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 34 a/b the rise neasden london NW10 0LS.
11 February 2005
Legal charge
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 102 watford road sudbury middlesex HA1 1BQ…
27 October 2004
Legal charge
Delivered: 29 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 48 elms lane sudbury middlesex, t/n…
22 October 2004
Legal charge
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 priory gardens sudbury middlesex t/N262971. Fixed charge…
27 July 2004
Legal charge
Delivered: 3 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 dalmeny close wembley middlesex t/no MX122792. Fixed…
14 July 2004
Legal charge
Delivered: 17 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 westview close neasden london t/no MX40775. Fixed charge…
3 June 2004
Legal charge
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a flat 28, harp island close, neasden, london…
30 April 2004
Legal charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 36 elms lane sudbury harrow t/n MX415924,. Fixed charge all…
27 January 2004
Legal charge
Delivered: 30 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 gresham road, neasden, london. Fixed charge all…
9 January 2004
Legal charge
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being 112 watford road sudbury harrow t/n…
18 September 2003
Legal charge
Delivered: 23 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 213 chaplin road, wembley, middx, HA0 4UR.
29 August 2003
Legal charge
Delivered: 2 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 34 the rise, neasden, NW10 0LS t/no P56578. Fixed charge…
15 August 2003
Legal charge
Delivered: 20 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 85 victoria avenue wembley middlesex t/n…
6 August 2003
Legal charge
Delivered: 9 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 34 shepherds walk neasden NW2 7BS t/n NGL628909. Fixed…
15 July 2003
Legal charge
Delivered: 19 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 29 rosslyn crescent, wembley HA9 7PA t/n NGL245977. Fixed…
11 July 2003
Legal charge
Delivered: 19 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 west ella road, harlesden NW10 9PU t/n NGL674249. Fixed…
11 July 2003
Legal charge
Delivered: 19 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 braemar avenue, neasden, NW10 0PY t/n MX367825. Fixed…
11 July 2003
Legal charge
Delivered: 19 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 circle court, north wembley HA0 2JP t/n MX434417. Fixed…
29 January 2003
Legal charge
Delivered: 18 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property known as 119 central road sudbury wembley…
3 January 2003
Legal charge
Delivered: 15 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property k/a 70 oldborough road wembley…
23 December 2002
Legal charge
Delivered: 4 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold property known as 15 essex road willesdon…
20 December 2002
Legal charge
Delivered: 4 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that f/h property k/a 109…
6 December 2002
Legal charge
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 10 abbots drive north wembley middlesex t/no.P74261. By…
29 November 2002
Legal charge
Delivered: 14 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 28 compton avenue sudbury wembley…
8 November 2002
Legal charge
Delivered: 13 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 margarets road kensal green london NW10 5PX. By way of…
13 September 2002
Legal charge
Delivered: 12 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 54 ash walk sudbury avenue wembley middlesex. By way of…