General information

Name:

Brencorp Ltd

Office Address:

2 Wexfenne Gardens Pyrford GU22 8TX Woking

Number: 03411805

Incorporation date: 1997-07-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Brencorp Limited can be contacted at Woking at 2 Wexfenne Gardens. Anyone can find this business using the post code - GU22 8TX. The firm has been in business on the British market for 27 years. The firm is registered under the number 03411805 and their last known state is active. This firm's SIC code is 41100: Development of building projects. The company's latest filed accounts documents cover the period up to 2023/03/31 and the most recent annual confirmation statement was released on 2023/07/30.

When it comes to the limited company, the full extent of director's responsibilities have so far been carried out by Michael C. who was selected to lead the company on 11th May 2018. Since 1997 Colin W., had performed the duties for this limited company up to the moment of the resignation six years ago. At least one secretary in this firm is a limited company: Lineobtain Limited.

Financial data based on annual reports

Company staff

Michael C.

Role: Director

Appointed: 11 May 2018

Latest update: 6 March 2024

Role: Corporate Secretary

Appointed: 15 August 1997

Address: 154, Brent Street, London, NW4 2DR

Latest update: 6 March 2024

People with significant control

Executives with significant control over the firm are: John R. has substantial control or influence over the company. Creditincome Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in London at Brent Street, NW4 2DR and was registered as a PSC under the registration number 02591468.

John R.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Creditincome Limited
Address: Mountcliff House, 154 Brent Street, London, NW4 2DR, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 02591468
Notified on 31 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 13 August 2024
Confirmation statement last made up date 30 July 2023
Annual Accounts 2 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 December 2014
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 December 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 4 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 4 December 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 24th, August 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Ludwell House 2 Guildford Street

Post code:

KT16 9BQ

City / Town:

Chertsey

HQ address,
2014

Address:

Ludwell House 2 Guildford Street

Post code:

KT16 9BQ

City / Town:

Chertsey

HQ address,
2015

Address:

Ludwell House 2 Guildford Street

Post code:

KT16 9BQ

City / Town:

Chertsey

HQ address,
2016

Address:

Ludwell House 2 Guildford Street

Post code:

KT16 9BQ

City / Town:

Chertsey

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
26
Company Age

Closest Companies - by postcode