Company NameBrennan Commercial Properties Limited
DirectorsVeronica Anne Brennan and Patrick Gerard Brennan
Company StatusActive
Company Number11607031
CategoryPrivate Limited Company
Incorporation Date5 October 2018(5 years, 6 months ago)
Previous NameBrennan Propco 1 Limited

Business Activity

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

Directors

Director NameVeronica Anne Brennan
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed05 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFothergill Engineered Fabrics Ltd Summit
Littleborough
Lancashire
OL15 0LR
Director NameMr Patrick Gerard Brennan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed05 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFothergill Engineered Fabrics Ltd Summit
Littleborough
Lancashire
OL15 0LR
Secretary NamePatrick Gerard Brennan
StatusCurrent
Appointed05 October 2018(same day as company formation)
RoleCompany Director
Correspondence AddressFothergill Engineered Fabrics Ltd Summit
Littleborough
Lancashire
OL15 0LR

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, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Charges

20 December 2018Delivered on: 20 December 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as unit 3, transpennine trading estate, gorrells way, rochdale OL11 2PX registered at hm land registry with title number GM27299.
Outstanding
2 November 2018Delivered on: 6 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as victoria mill, drury lane, chadderton, oldham and registered at the land registry with title number GM753996.
Outstanding
2 November 2018Delivered on: 6 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as ealees mill, ealees, littleborough and registered at the land registry under title number GM587419.
Outstanding
2 November 2018Delivered on: 6 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as land and buildings on the north side of riverside drive, wardle, rochdale and registered at the land registry under title number GM873464.
Outstanding
2 November 2018Delivered on: 6 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as greenvale mill summit littleborough and registered at the land registry under title number MAN265022.
Outstanding

Filing History

7 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
3 July 2020Accounts for a small company made up to 31 December 2019 (10 pages)
16 October 2019Notification of Patrick Gerard Brennan as a person with significant control on 2 November 2018 (2 pages)
16 October 2019Confirmation statement made on 4 October 2019 with updates (3 pages)
26 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-28
(3 pages)
26 March 2019Change of name notice (2 pages)
20 December 2018Registration of charge 116070310005, created on 20 December 2018 (7 pages)
20 November 2018Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
6 November 2018Registration of charge 116070310002, created on 2 November 2018 (7 pages)
6 November 2018Registration of charge 116070310001, created on 2 November 2018 (7 pages)
6 November 2018Registration of charge 116070310003, created on 2 November 2018 (7 pages)
6 November 2018Registration of charge 116070310004, created on 2 November 2018 (7 pages)
5 October 2018Incorporation
Statement of capital on 2018-10-05
  • GBP 100
(37 pages)