Brendagate Limited LONDON


Founded in 1986, Brendagate, classified under reg no. 01978652 is an active company. Currently registered at Flat D The Briars 6 SW19 7EJ, London the company has been in the business for 38 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Jonathan F., Eleanor W. and Andreas R. and others. In addition one secretary - Walter C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brendagate Limited Address / Contact

Office Address Flat D The Briars 6
Office Address2 Lake Road
Town London
Post code SW19 7EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01978652
Date of Incorporation Thu, 16th Jan 1986
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Jonathan F.

Position: Director

Appointed: 23 November 2023

Eleanor W.

Position: Director

Appointed: 31 January 2019

Andreas R.

Position: Director

Appointed: 30 March 2016

Walter C.

Position: Secretary

Appointed: 02 May 2003

Walter C.

Position: Director

Appointed: 01 January 2003

Laura K.

Position: Director

Appointed: 04 August 2014

Resigned: 23 November 2023

Philippa T.

Position: Director

Appointed: 28 July 2014

Resigned: 30 March 2016

Tobias V.

Position: Director

Appointed: 10 August 2007

Resigned: 31 January 2019

Alexander K.

Position: Director

Appointed: 14 September 2006

Resigned: 10 August 2007

John G.

Position: Director

Appointed: 27 February 2006

Resigned: 04 August 2014

Alexander S.

Position: Director

Appointed: 22 May 2000

Resigned: 02 May 2003

Susan M.

Position: Secretary

Appointed: 22 May 2000

Resigned: 02 May 2003

Andrew G.

Position: Director

Appointed: 10 November 1996

Resigned: 20 April 2000

Trudi G.

Position: Secretary

Appointed: 10 November 1996

Resigned: 20 April 2000

Pat R.

Position: Director

Appointed: 15 August 1991

Resigned: 28 July 2014

David M.

Position: Director

Appointed: 15 August 1991

Resigned: 27 February 2006

Isobel T.

Position: Secretary

Appointed: 15 August 1991

Resigned: 29 October 1996

Michael K.

Position: Director

Appointed: 15 August 1991

Resigned: 01 January 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets9979911 1291 007
Net Assets Liabilities14715315743
Other
Creditors4 3044 304606606
Fixed Assets3 1603 1603 1603 160
Net Current Assets Liabilities9979911 129401
Total Assets Less Current Liabilities4 1574 1514 2893 561

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, December 2023
Free Download (3 pages)

Company search