Background WavePink WaveYellow Wave

BRENTHALL PARK (TWO) LIMITED (02398647)

BRENTHALL PARK (TWO) LIMITED (02398647) is an active UK company. incorporated on 27 June 1989. with registered office in Caterham Surrey. The company operates in the Construction sector, engaged in construction of domestic buildings. BRENTHALL PARK (TWO) LIMITED has been registered for 36 years. Current directors include NORRIS, Matthew Adam, WATTS, Adrian.

Company Number
02398647
Status
active
Type
ltd
Incorporated
27 June 1989
Age
36 years
Address
Croudace House, Caterham Surrey, CR3 6XQ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
NORRIS, Matthew Adam, WATTS, Adrian
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRENTHALL PARK (TWO) LIMITED

BRENTHALL PARK (TWO) LIMITED is an active company incorporated on 27 June 1989 with the registered office located in Caterham Surrey. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BRENTHALL PARK (TWO) LIMITED was registered 36 years ago.(SIC: 41202)

Status

active

Active since 36 years ago

Company No

02398647

LTD Company

Age

36 Years

Incorporated 27 June 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

CHOQS 165 LIMITED
From: 27 June 1989To: 20 July 1989
Contact
Address

Croudace House Tupwood Lane Caterham Surrey, CR3 6XQ,

Timeline

13 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jun 89
Director Joined
Oct 13
Director Left
Jan 14
Director Joined
Nov 15
Loan Secured
Jan 18
Director Left
Oct 20
Loan Cleared
Jan 21
Loan Secured
Feb 21
Loan Cleared
Mar 21
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BOAKES, Caroline Jane Bailey

Active
Croudace House, Caterham SurreyCR3 6XQ
Secretary
Appointed 01 Jan 2017

NORRIS, Matthew Adam

Active
Croudace House, Caterham SurreyCR3 6XQ
Born January 1975
Director
Appointed 05 Jan 2026

WATTS, Adrian

Active
Croudace House, Caterham SurreyCR3 6XQ
Born March 1970
Director
Appointed 01 Apr 2023

CAREY, Allan Robert

Resigned
2 The Hamiltons, BickleyBR1 2LF
Secretary
Appointed 21 Oct 1996
Resigned 31 Dec 2013

HENLEY, Christopher Arthur

Resigned
13 Hollytrees, FleetGU13 0NL
Secretary
Appointed 10 Nov 1994
Resigned 21 Oct 1996

THOMAS, Steven Michael

Resigned
Croudace House, Caterham SurreyCR3 6XQ
Secretary
Appointed 02 Jan 2014
Resigned 01 Jan 2017

C H REGISTRARS LIMITED

Resigned
35 Old Queen Street, LondonSW1H 9JD
Corporate secretary
Appointed 09 Jun 1993
Resigned 10 Nov 1994

BAKER, Trevor Charles

Resigned
14 Larch Grove, SidcupDA15 8WQ
Born November 1950
Director
Appointed N/A
Resigned 10 Nov 1994

CAREY, Allan Robert

Resigned
2 The Hamiltons, BickleyBR1 2LF
Born January 1956
Director
Appointed N/A
Resigned 30 Sept 2020

CHERRY, Alan Herbert

Resigned
Harvesters Green Street, IngatestoneCM4 ONS
Born August 1933
Director
Appointed N/A
Resigned 10 Nov 1994

DENNESS, Russell Kane

Resigned
Croudace House, Caterham SurreyCR3 6XQ
Born March 1959
Director
Appointed 23 Oct 2013
Resigned 31 May 2023

GALLAGHER, Mark

Resigned
21 Cromwell Lane, MaldonCM9 4LB
Born December 1950
Director
Appointed N/A
Resigned 10 Nov 1994

PEARCE, Michael Frank

Resigned
Ashdale 18 Longaford Way, BrentwoodCM13 2LT
Born October 1943
Director
Appointed N/A
Resigned 10 Nov 1994

SPINKS, George Patrick

Resigned
167 Cavendish Meads, AscotSL5 9TG
Born November 1938
Director
Appointed 25 Jul 1997
Resigned 22 Jan 1999

THOMAS, Steven Michael

Resigned
Croudace House, Caterham SurreyCR3 6XQ
Born November 1975
Director
Appointed 01 Oct 2015
Resigned 05 Jan 2026

TIMMS, Anthony John

Resigned
3 The Old Riding School, Tunbridge WellsTN3 9PH
Born October 1940
Director
Appointed N/A
Resigned 20 Dec 2005

YALLOP, Andrew William

Resigned
Byways, SevenoaksTN15 7LU
Born August 1947
Director
Appointed 31 Mar 1999
Resigned 31 Dec 2013

Persons with significant control

1

Tupwood Lane, CaterhamCR3 6XQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
5 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 March 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
5 March 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Change Person Secretary Company With Change Date
24 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Appoint Person Secretary Company With Name
2 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 January 2014
TM02Termination of Secretary
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Legacy
25 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Resolution
9 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
9 February 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
12 March 2009
395Particulars of Mortgage or Charge
Resolution
9 March 2009
RESOLUTIONSResolutions
Legacy
23 December 2008
363aAnnual Return
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
24 May 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 March 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
8 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
1 February 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
30 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 February 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Legacy
10 January 1995
395Particulars of Mortgage or Charge
Legacy
10 January 1995
395Particulars of Mortgage or Charge
Legacy
7 January 1995
403aParticulars of Charge Subject to s859A
Legacy
7 January 1995
403aParticulars of Charge Subject to s859A
Legacy
7 January 1995
403aParticulars of Charge Subject to s859A
Legacy
7 January 1995
403aParticulars of Charge Subject to s859A
Legacy
7 January 1995
403aParticulars of Charge Subject to s859A
Legacy
7 January 1995
403aParticulars of Charge Subject to s859A
Legacy
7 January 1995
403aParticulars of Charge Subject to s859A
Legacy
7 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 November 1994
288288
Legacy
22 November 1994
288288
Legacy
22 November 1994
288288
Legacy
22 November 1994
288288
Legacy
22 November 1994
288288
Legacy
22 November 1994
287Change of Registered Office
Legacy
18 November 1994
287Change of Registered Office
Legacy
17 November 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 March 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Legacy
27 June 1993
288288
Legacy
15 June 1993
395Particulars of Mortgage or Charge
Legacy
15 June 1993
403aParticulars of Charge Subject to s859A
Legacy
15 June 1993
403aParticulars of Charge Subject to s859A
Legacy
15 June 1993
403aParticulars of Charge Subject to s859A
Legacy
15 June 1993
403aParticulars of Charge Subject to s859A
Legacy
15 June 1993
403aParticulars of Charge Subject to s859A
Legacy
15 June 1993
403aParticulars of Charge Subject to s859A
Legacy
15 June 1993
403aParticulars of Charge Subject to s859A
Legacy
15 June 1993
403aParticulars of Charge Subject to s859A
Legacy
15 June 1993
403aParticulars of Charge Subject to s859A
Legacy
15 June 1993
403aParticulars of Charge Subject to s859A
Legacy
15 June 1993
403aParticulars of Charge Subject to s859A
Legacy
15 June 1993
395Particulars of Mortgage or Charge
Legacy
15 June 1993
395Particulars of Mortgage or Charge
Legacy
15 June 1993
395Particulars of Mortgage or Charge
Legacy
15 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 March 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Resolution
19 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Legacy
7 January 1992
363sAnnual Return (shuttle)
Legacy
17 October 1991
395Particulars of Mortgage or Charge
Legacy
17 October 1991
395Particulars of Mortgage or Charge
Legacy
14 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
25 March 1991
225(1)225(1)
Legacy
30 January 1991
363aAnnual Return
Resolution
18 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 January 1991
AAAnnual Accounts
Legacy
2 January 1991
395Particulars of Mortgage or Charge
Legacy
21 December 1990
395Particulars of Mortgage or Charge
Legacy
21 December 1990
395Particulars of Mortgage or Charge
Legacy
21 September 1990
288288
Legacy
20 September 1990
395Particulars of Mortgage or Charge
Legacy
20 September 1990
395Particulars of Mortgage or Charge
Legacy
7 September 1990
395Particulars of Mortgage or Charge
Legacy
6 September 1990
288288
Legacy
24 August 1990
395Particulars of Mortgage or Charge
Legacy
24 August 1990
395Particulars of Mortgage or Charge
Legacy
24 August 1990
395Particulars of Mortgage or Charge
Legacy
24 August 1990
395Particulars of Mortgage or Charge
Legacy
24 August 1990
395Particulars of Mortgage or Charge
Legacy
24 August 1990
395Particulars of Mortgage or Charge
Legacy
24 August 1990
395Particulars of Mortgage or Charge
Legacy
7 November 1989
288288
Legacy
7 November 1989
288288
Legacy
7 November 1989
288288
Legacy
17 August 1989
288288
Legacy
15 August 1989
288288
Legacy
15 August 1989
288288
Legacy
15 August 1989
288288
Resolution
31 July 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 July 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 June 1989
NEWINCIncorporation