Background WavePink WaveYellow Wave

BRENTHALL PARK (ONE) LIMITED (02398912)

BRENTHALL PARK (ONE) LIMITED (02398912) is an active UK company. incorporated on 27 June 1989. with registered office in Brentwood. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRENTHALL PARK (ONE) LIMITED has been registered for 36 years. Current directors include BATES, Clare Jane, WRIGHT, Thomas David.

Company Number
02398912
Status
active
Type
ltd
Incorporated
27 June 1989
Age
36 years
Address
Countryside House, Brentwood, CM13 3AT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BATES, Clare Jane, WRIGHT, Thomas David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRENTHALL PARK (ONE) LIMITED

BRENTHALL PARK (ONE) LIMITED is an active company incorporated on 27 June 1989 with the registered office located in Brentwood. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRENTHALL PARK (ONE) LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02398912

LTD Company

Age

36 Years

Incorporated 27 June 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 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

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

CHOQS 164 LIMITED
From: 27 June 1989To: 20 July 1989
Contact
Address

Countryside House The Drive Brentwood, CM13 3AT,

Timeline

14 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Jun 89
Director Left
Feb 10
Loan Secured
Apr 13
Loan Cleared
May 14
Loan Cleared
Dec 14
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Capital Update
Mar 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Apr 23
Director Left
Apr 23
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BATES, Clare Jane

Active
Countryside House, BrentwoodCM13 3AT
Born February 1976
Director
Appointed 31 Mar 2023

WRIGHT, Thomas David

Active
The Drive, BrentwoodCM13 3AT
Born September 1985
Director
Appointed 01 Dec 2021

HOYLES, Robin Patrick

Resigned
12 Springpark Drive, BeckenhamBR3 6QD
Secretary
Appointed 10 Nov 1994
Resigned 01 Jun 2004

MCCORMACK, Peter

Resigned
The Drive, BrentwoodCM13 3AT
Secretary
Appointed 01 Jan 2022
Resigned 31 Dec 2022

SHILLINGLAW, Gary Preston

Resigned
Wynsdale, FarnhamGU9 8BU
Secretary
Appointed 01 Jun 2004
Resigned 04 Aug 2008

WARREN, Tracy Marina

Resigned
Hollow Road, DunmowCM6 3JF
Secretary
Appointed 04 Aug 2008
Resigned 31 Dec 2021

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
145 Lovibonds Avenue, OrpingtonBR6 8EN
Born January 1956
Director
Appointed N/A
Resigned 10 Nov 1994

CHERRY, Alan Herbert

Resigned
Harvesters Green Street, IngatestoneCM4 ONS
Born August 1933
Director
Appointed N/A
Resigned 23 Jan 2010

CHERRY, Graham Stewart

Resigned
Fridays, ChelmsfordCM1 4TJ
Born June 1959
Director
Appointed 10 Nov 1994
Resigned 30 Sept 2017

CHERRY, Richard Stephen

Resigned
Countryside House, BrentwoodCM13 3AT
Born March 1961
Director
Appointed 10 Nov 1994
Resigned 30 Sept 2017

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 13 Apr 2004

SCOTT, Michael Ian

Resigned
Countryside House, BrentwoodCM13 3AT
Born January 1977
Director
Appointed 01 Oct 2017
Resigned 29 Nov 2021

TIMMS, Anthony John

Resigned
Timpani London Road, CrowboroughTN6 1TB
Born October 1940
Director
Appointed N/A
Resigned 10 Nov 1994

WHITAKER, Gary Neville

Resigned
Countryside House, BrentwoodCM13 3AT
Born August 1963
Director
Appointed 01 Oct 2017
Resigned 31 Mar 2023

Persons with significant control

1

Tower View, Kings Hill, KentME19 4UY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 December 2023
AA01Change of Accounting Reference Date
Legacy
17 July 2023
PARENT_ACCPARENT_ACC
Legacy
17 July 2023
GUARANTEE2GUARANTEE2
Legacy
17 July 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Legacy
26 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 March 2021
SH19Statement of Capital
Legacy
26 March 2021
CAP-SSCAP-SS
Resolution
26 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Mortgage Satisfy Charge Full
17 December 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
29 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
12 April 2013
AAAnnual Accounts
Legacy
20 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Dormant
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Accounts With Accounts Type Dormant
8 July 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2006
AAAnnual Accounts
Legacy
27 September 2006
288cChange of Particulars
Legacy
27 September 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
21 April 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 January 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
4 July 2002
363aAnnual Return
Legacy
4 July 2002
88(2)R88(2)R
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
4 August 1998
AUDAUD
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
21 October 1996
88(3)88(3)
Legacy
21 October 1996
88(2)R88(2)R
Legacy
21 October 1996
123Notice of Increase in Nominal Capital
Resolution
21 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1995
AAAnnual Accounts
Legacy
7 June 1995
363aAnnual Return
Legacy
22 February 1995
363sAnnual Return (shuttle)
Legacy
19 January 1995
403aParticulars of Charge Subject to s859A
Legacy
19 January 1995
403aParticulars of Charge Subject to s859A
Legacy
19 January 1995
403aParticulars of Charge Subject to s859A
Legacy
19 January 1995
403aParticulars of Charge Subject to s859A
Legacy
19 January 1995
403aParticulars of Charge Subject to s859A
Legacy
19 January 1995
403aParticulars of Charge Subject to s859A
Legacy
19 January 1995
403aParticulars of Charge Subject to s859A
Legacy
19 January 1995
395Particulars of Mortgage or Charge
Legacy
19 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 November 1994
287Change of Registered Office
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
17 November 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 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
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
29 July 1992
AAAnnual Accounts
Legacy
6 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
2 August 1991
AAAnnual Accounts
Legacy
21 March 1991
225(1)225(1)
Legacy
30 January 1991
363aAnnual Return
Resolution
17 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
20 September 1990
395Particulars of Mortgage or Charge
Legacy
20 September 1990
395Particulars of Mortgage or Charge
Legacy
20 September 1990
288288
Legacy
7 September 1990
395Particulars of Mortgage or Charge
Legacy
7 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
17 August 1989
288288
Legacy
14 August 1989
288288
Legacy
14 August 1989
288288
Legacy
14 August 1989
288288
Memorandum Articles
24 July 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 July 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 June 1989
NEWINCIncorporation