Company NameBrennan Propco Limited
DirectorsPatrick Gerard Brennan and Veronica Anne Brennan
Company StatusActive
Company Number10807226
CategoryPrivate Limited Company
Incorporation Date7 June 2017(6 years, 10 months ago)
Previous NamesEnsco 1241 Limited and Brennan Commercial Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Patrick Gerard Brennan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed26 July 2017(1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSummit Littleborough
Lancashire
OL15 0LR
Director NameMrs Veronica Anne Brennan
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed26 July 2017(1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSummit Littleborough
Lancashire
OL15 0LR
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 2017(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2017(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered AddressSummit
Littleborough
Lancashire
OL15 0LR
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

7 September 2017Delivered on: 13 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as unit 3, gorrells way, rochdale, OL11 2NU. Hm land registry title number(s) GM27299.
Outstanding

Filing History

21 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
15 July 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
17 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
5 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 June 2019Confirmation statement made on 6 June 2019 with updates (3 pages)
26 March 2019Change of name notice (2 pages)
26 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-28
(3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
13 September 2017Registration of charge 108072260001, created on 7 September 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(6 pages)
13 September 2017Registration of charge 108072260001, created on 7 September 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(6 pages)
9 August 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
9 August 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
27 July 2017Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to Summit Littleborough Lancashire OL15 0LR on 27 July 2017 (1 page)
27 July 2017Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to Summit Littleborough Lancashire OL15 0LR on 27 July 2017 (1 page)
26 July 2017Termination of appointment of Gateley Secretaries Limited as a secretary on 26 July 2017 (1 page)
26 July 2017Appointment of Mrs Veronica Anne Brennan as a director on 26 July 2017 (2 pages)
26 July 2017Appointment of Mrs Veronica Anne Brennan as a director on 26 July 2017 (2 pages)
26 July 2017Notification of Patrick Gerard Brennan as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Cessation of Gateley Incorporations Limited as a person with significant control on 26 July 2017 (1 page)
26 July 2017Termination of appointment of Michael James Ward as a director on 26 July 2017 (1 page)
26 July 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 100
(3 pages)
26 July 2017Termination of appointment of Michael James Ward as a director on 26 July 2017 (1 page)
26 July 2017Termination of appointment of Gateley Incorporations Limited as a director on 26 July 2017 (1 page)
26 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-26
(3 pages)
26 July 2017Notification of Patrick Gerard Brennan as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Termination of appointment of Gateley Incorporations Limited as a director on 26 July 2017 (1 page)
26 July 2017Appointment of Mr Patrick Gerard Brennan as a director on 26 July 2017 (2 pages)
26 July 2017Appointment of Mr Patrick Gerard Brennan as a director on 26 July 2017 (2 pages)
26 July 2017Cessation of Gateley Incorporations Limited as a person with significant control on 26 July 2017 (1 page)
26 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-26
(3 pages)
26 July 2017Termination of appointment of Gateley Secretaries Limited as a secretary on 26 July 2017 (1 page)
26 July 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 100
(3 pages)
7 June 2017Incorporation
Statement of capital on 2017-06-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
7 June 2017Incorporation
Statement of capital on 2017-06-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)