Company NameBrenson Properties Limited
Company StatusActive
Company Number00663014
CategoryPrivate Limited Company
Incorporation Date23 June 1960(63 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Norman Higgins
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(31 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleRet Surveyor And Estate Agent
Country of ResidenceEngland
Correspondence Address25 Park Crescent
Glossop
Derbyshire
SK13 7BQ
Director NameMr Brian Kershaw
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(31 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleRetired Surveyor And Estate Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Raby Close
Bedlington
Northumberland
NE22 6NL
Director NameGeoffrey Maybank
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(60 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr John Roderick Ashley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(31 years, 9 months after company formation)
Appointment Duration29 years (resigned 25 March 2021)
RoleRet Surveyor And Estate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressIntake Farm Gellfield Lane
Uppermill
Oldham
Lancashire
OL3 6LJ
Secretary NameMr Brian Kershaw
NationalityBritish
StatusResigned
Appointed20 March 1992(31 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 27 November 2008)
RoleCompany Director
Correspondence Address30 Derwent Drive
Littleborough
Lancashire
OL15 0BT
Secretary NameMr John Roderick Ashley
NationalityBritish
StatusResigned
Appointed27 November 2008(48 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 December 2020)
RoleRetired Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressIntake Farm Gellfield Lane
Uppermill
Oldham
Lancashire
OL3 6LJ

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

134 at £1Jennifer Ashley
33.50%
Ordinary
133 at £1Mrs Christine Kershaw
33.25%
Ordinary
67 at £1Margaret Doric Higgins
16.75%
Ordinary
66 at £1Norman Higgins
16.50%
Ordinary

Financials

Year2014
Net Worth£106,761
Cash£16,037
Current Liabilities£15,371

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Charges

16 December 1993Delivered on: 17 December 1993
Persons entitled: Marsden Building Society

Classification: Mortgage deed
Secured details: £35,500 due from the company to the chargee under the terms of the mortgage deed.
Particulars: 6 market street ashton under lyne tameside greater manchester t/n-GM515360.
Outstanding
8 September 1986Delivered on: 12 September 1986
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 22 market place heywood greater manchester title no gm 218958.
Outstanding
11 March 1986Delivered on: 13 March 1986
Persons entitled: Middleton Building Society

Classification: Further charge
Secured details: Sterling pounds 15,700.
Particulars: 79 high street west, glossop, high peak, derbyshire.
Outstanding
3 February 1978Delivered on: 13 February 1978
Persons entitled: Leeds Permanent Building Society

Classification: Legal charge
Secured details: Sterling pounds 8,000 and all other monies due or to become due.
Particulars: 79 high st uppermill oldham greater manchester title no. Gm 122952.
Outstanding
25 January 1978Delivered on: 13 February 1978
Persons entitled: Middleton Building Society

Classification: Legal charge
Secured details: Sterling pounds 8,500.
Particulars: 79 high st west glossop high peak derbyshire.
Outstanding

Filing History

18 March 2024Total exemption full accounts made up to 31 December 2023 (8 pages)
1 March 2024Director's details changed for Geoffrey Maybank on 1 December 2023 (2 pages)
1 March 2024Change of details for Mr Geoffrey Maybank as a person with significant control on 1 December 2023 (2 pages)
10 October 2023Confirmation statement made on 5 September 2023 with updates (4 pages)
10 October 2023Change of details for Mr Geoffrey Maybank as a person with significant control on 5 September 2023 (2 pages)
8 September 2023Notification of Geoffrey Maybank as a person with significant control on 4 September 2023 (2 pages)
8 September 2023Notification of a person with significant control statement (2 pages)
8 September 2023Withdrawal of a person with significant control statement on 8 September 2023 (2 pages)
8 September 2023Withdrawal of a person with significant control statement on 8 September 2023 (2 pages)
13 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
13 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
13 October 2021Appointment of Geoffrey Maybank as a director on 25 March 2021 (2 pages)
13 October 2021Confirmation statement made on 5 September 2021 with updates (4 pages)
13 October 2021Termination of appointment of John Roderick Ashley as a director on 25 March 2021 (1 page)
6 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 January 2021Registered office address changed from Intake Farm Gellfield Lane Uppermill Oldham Greater Manchester OL3 6LJ to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 12 January 2021 (1 page)
12 January 2021Termination of appointment of John Roderick Ashley as a secretary on 31 December 2020 (1 page)
11 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
8 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
9 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 400
(7 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 400
(7 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 400
(6 pages)
1 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 400
(6 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 400
(7 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 400
(7 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
23 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (8 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (8 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
20 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 March 2009Appointment terminated secretary brian kershaw (1 page)
25 March 2009Appointment terminated (1 page)
25 March 2009Director's change of particulars / brian kershaw / 20/12/2008 (1 page)
25 March 2009Appointment terminated secretary brian kershaw (1 page)
25 March 2009Return made up to 20/03/09; full list of members (4 pages)
25 March 2009Secretary appointed mr john roderick ashley (1 page)
25 March 2009Director's change of particulars / brian kershaw / 20/12/2008 (1 page)
25 March 2009Secretary appointed mr john roderick ashley (1 page)
25 March 2009Appointment terminated (1 page)
25 March 2009Return made up to 20/03/09; full list of members (4 pages)
27 November 2008Registered office changed on 27/11/2008 from 30 derwent drive littleborough rochdale lancashire OL15 0BT (1 page)
27 November 2008Registered office changed on 27/11/2008 from 30 derwent drive littleborough rochdale lancashire OL15 0BT (1 page)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 March 2008Return made up to 20/03/08; full list of members (4 pages)
27 March 2008Return made up to 20/03/08; full list of members (4 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 March 2007Return made up to 20/03/07; full list of members (3 pages)
28 March 2007Return made up to 20/03/07; full list of members (3 pages)
9 March 2007Registered office changed on 09/03/07 from: 11/15 union street oldham OL1 1HA (1 page)
9 March 2007Registered office changed on 09/03/07 from: 11/15 union street oldham OL1 1HA (1 page)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 April 2006Return made up to 20/03/06; full list of members (3 pages)
6 April 2006Return made up to 20/03/06; full list of members (3 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 April 2005Return made up to 20/03/05; full list of members (8 pages)
6 April 2005Return made up to 20/03/05; full list of members (8 pages)
17 May 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 April 2003Return made up to 20/03/03; full list of members (7 pages)
7 April 2003Return made up to 20/03/03; full list of members (7 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 March 2002Return made up to 20/03/02; full list of members (7 pages)
27 March 2002Return made up to 20/03/02; full list of members (7 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
27 March 2001Return made up to 20/03/01; full list of members (7 pages)
27 March 2001Return made up to 20/03/01; full list of members (7 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
7 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 April 1999Return made up to 20/03/99; no change of members (7 pages)
2 April 1999Return made up to 20/03/99; no change of members (7 pages)
24 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
4 April 1997Return made up to 20/03/97; no change of members (4 pages)
4 April 1997Return made up to 20/03/97; no change of members (4 pages)
2 May 1996Return made up to 20/03/96; no change of members (6 pages)
2 May 1996Return made up to 20/03/96; no change of members (6 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (3 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (3 pages)
24 April 1995Return made up to 20/03/95; full list of members (6 pages)
24 April 1995Return made up to 20/03/95; full list of members (6 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)