Brendon Green Mansions Limited

DataGardener
live
Micro

Brendon Green Mansions Limited

06277538Private Limited With Share Capital

Shady Oaks Croft Road, Neacroft, Christchurch, BH238JS
Incorporated

12/06/2007

Company Age

18 years

Directors

4

Employees

2

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Brendon Green Mansions Limited (06277538) is a private limited with share capital incorporated on 12/06/2007 (18 years old) and registered in christchurch, BH238JS. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 12/06/2007
BH238JS
2 employees

Financial Overview

Total Assets

£88.9K

Liabilities

£97.8K

Net Assets

£-8.8K

Cash

£0

Key Metrics

2

Employees

4

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

60
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-03-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-06-2021
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:11-09-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-09-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2011
Termination Director Company With Name
Category:Officers
Date:19-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2011
Legacy
Category:Mortgage
Date:26-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:12-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2010
Legacy
Category:Annual Return
Date:12-06-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2009
Legacy
Category:Annual Return
Date:14-07-2008
Legacy
Category:Officers
Date:13-08-2007
Legacy
Category:Officers
Date:28-06-2007
Legacy
Category:Capital
Date:28-06-2007
Resolution
Category:Resolution
Date:22-06-2007
Resolution
Category:Resolution
Date:22-06-2007
Resolution
Category:Resolution
Date:22-06-2007
Legacy
Category:Officers
Date:12-06-2007
Incorporation Company
Category:Incorporation
Date:12-06-2007

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/04/2026
Filing Date28/04/2025
Latest Accounts31/07/2024

Trading Addresses

77 The Avenue, Southampton, Hampshire, SO171XR
Shady Oaks, Croft Road, Neacroft, Christchurch, BH238JSRegistered

Contact

Shady Oaks Croft Road, Neacroft, Christchurch, BH238JS