Active
Company Information for BRENT BARRETT LIMITED
21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY, PRESTON, LANCASHIRE, PR2 2YP,
|
Company Registration Number
05318570
Private Limited Company
Active |
Company Name | |
---|---|
BRENT BARRETT LIMITED | |
Legal Registered Office | |
21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY PRESTON LANCASHIRE PR2 2YP Other companies in PR2 | |
Company Number | 05318570 | |
---|---|---|
Company ID Number | 05318570 | |
Date formed | 2004-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB861037343 |
Last Datalog update: | 2024-01-09 15:36:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRENT BARRETT, DVM, PA | 3909 W. NEWBERRY ROAD GAINESVILLE FL 32607 | Active | Company formed on the 2017-01-03 |
Officer | Role | Date Appointed |
---|---|---|
RT SECRETARIAL SERVICES LIMITED |
||
GEMMA LOUISE HINTON |
||
BERNARD BRETT VENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN LIZA VENT |
Director | ||
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MCGARRY & BRETT LIMITED | Company Secretary | 2007-02-12 | CURRENT | 2006-10-11 | Active | |
BETTER BARN LIMITED | Company Secretary | 2004-12-21 | CURRENT | 2004-12-21 | Active | |
DULWICH LEASING LIMITED | Director | 2010-01-20 | CURRENT | 2010-01-20 | Active | |
BETTER BARN LIMITED | Director | 2004-12-21 | CURRENT | 2004-12-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES | ||
Director's details changed for Mr Bernard Brent Vent on 2022-12-21 | ||
CH01 | Director's details changed for Mr Bernard Brent Vent on 2022-12-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES | |
Director's details changed for Mr Bernard Brent Vent on 2022-12-07 | ||
Director's details changed for Mr Bernard Brent Vent on 2022-12-07 | ||
CH01 | Director's details changed for Mr Bernard Brent Vent on 2022-12-07 | |
CH01 | Director's details changed for Mr Bernard Brent Vent on 2022-10-20 | |
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ANTHONY VENT | |
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Change of details for Mr Christopher Michael Vent as a person with significant control on 2016-07-01 | ||
CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES | |
PSC04 | Change of details for Mr Christopher Michael Vent as a person with significant control on 2016-07-01 | |
Change of details for Mr Alexander George Vent as a person with significant control on 2016-07-01 | ||
Director's details changed for Mr Bernard Brett Vent on 2021-12-21 | ||
Change of details for Mr Nicholas Anthony Vent as a person with significant control on 2016-07-01 | ||
PSC04 | Change of details for Mr Alexander George Vent as a person with significant control on 2016-07-01 | |
CH01 | Director's details changed for Mr Bernard Brett Vent on 2021-12-21 | |
CH01 | Director's details changed for Mr Alexander Vent on 2021-02-03 | |
PSC04 | Change of details for Mr Alexander Vent as a person with significant control on 2021-02-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Gemma Louise Hinton on 2020-12-18 | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Christopher Michael Vent as a person with significant control on 2019-02-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER VENT | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES | |
PSC04 | Change of details for Mr Alexander Vent as a person with significant control on 2018-12-14 | |
CH01 | Director's details changed for Mr Bernard Brett Vent on 2018-12-14 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/01/18 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES | |
PSC04 | Change of details for Mr Christopher Michael Vent as a person with significant control on 2016-07-01 | |
PSC04 | Change of details for Mr Christopher Michael Vent as a person with significant control on 2016-07-01 | |
PSC07 | CESSATION OF CHRISTOPHER MICHAEL VENT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MICHAEL VENT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD BRETT VENT / 19/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE HINTON / 18/12/2017 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 21/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 21/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 21/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/12/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS GEMMA LOUISE HINTON | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/11 FULL LIST | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 21/12/10 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RT SECRETARIAL SERVICES LIMITED / 21/12/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / RT SECRETARIAL SERVICES LIMITED / 03/03/2008 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 01/04/08 GBP SI 99@1=99 GBP IC 2/101 | |
287 | REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 416 BLACKPOOL ROAD, ASHTON PRESTON LANCASHIRE PR2 2DX | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 26/01/07 | |
RES04 | £ NC 1000/2000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 26/01/07--------- £ SI 1@1=1 £ IC 1/2 | |
363a | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06 | |
363a | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-05-31 | £ 6,120 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 21,246 |
Creditors Due After One Year | 2012-05-31 | £ 21,246 |
Creditors Due After One Year | 2011-05-31 | £ 26,839 |
Creditors Due Within One Year | 2013-05-31 | £ 161,417 |
Creditors Due Within One Year | 2012-05-31 | £ 106,441 |
Creditors Due Within One Year | 2012-05-31 | £ 106,441 |
Creditors Due Within One Year | 2011-05-31 | £ 280,820 |
Provisions For Liabilities Charges | 2013-05-31 | £ 3,649 |
Provisions For Liabilities Charges | 2012-05-31 | £ 4,322 |
Provisions For Liabilities Charges | 2012-05-31 | £ 4,322 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRENT BARRETT LIMITED
Cash Bank In Hand | 2013-05-31 | £ 82,881 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 13,171 |
Cash Bank In Hand | 2012-05-31 | £ 13,171 |
Cash Bank In Hand | 2011-05-31 | £ 47,693 |
Current Assets | 2013-05-31 | £ 303,958 |
Current Assets | 2012-05-31 | £ 231,698 |
Current Assets | 2012-05-31 | £ 231,698 |
Current Assets | 2011-05-31 | £ 442,323 |
Debtors | 2013-05-31 | £ 221,077 |
Debtors | 2012-05-31 | £ 218,527 |
Debtors | 2012-05-31 | £ 218,527 |
Debtors | 2011-05-31 | £ 394,630 |
Fixed Assets | 2013-05-31 | £ 34,886 |
Fixed Assets | 2012-05-31 | £ 46,986 |
Fixed Assets | 2012-05-31 | £ 46,986 |
Fixed Assets | 2011-05-31 | £ 55,450 |
Secured Debts | 2013-05-31 | £ 74,076 |
Secured Debts | 2012-05-31 | £ 81,108 |
Secured Debts | 2012-05-31 | £ 81,108 |
Secured Debts | 2011-05-31 | £ 130,800 |
Shareholder Funds | 2013-05-31 | £ 167,658 |
Shareholder Funds | 2012-05-31 | £ 146,675 |
Shareholder Funds | 2012-05-31 | £ 146,675 |
Shareholder Funds | 2011-05-31 | £ 190,114 |
Tangible Fixed Assets | 2013-05-31 | £ 31,583 |
Tangible Fixed Assets | 2012-05-31 | £ 37,877 |
Tangible Fixed Assets | 2012-05-31 | £ 37,877 |
Tangible Fixed Assets | 2011-05-31 | £ 45,434 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BRENT BARRETT LIMITED are:
CITYWEST HOMES LIMITED | £ 27,410,738 |
RESIDENTIAL MANAGEMENT GROUP LIMITED | £ 13,906,334 |
PINNACLE HOUSING LIMITED | £ 2,994,858 |
SMART HOTELS LIMITED | £ 1,463,665 |
ALTWOOD PROPERTIES LIMITED | £ 840,007 |
RHP SERVICES LIMITED | £ 801,919 |
MEARS HOUSING MANAGEMENT LIMITED | £ 705,043 |
CROMWOOD LTD | £ 699,730 |
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD | £ 658,909 |
URBAN&CIVIC PLC | £ 641,667 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |