Background WavePink WaveYellow Wave

BRENBASE PROPERTIES LIMITED (03451396)

BRENBASE PROPERTIES LIMITED (03451396) is an active UK company. incorporated on 17 October 1997. with registered office in Southend-On-Sea. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRENBASE PROPERTIES LIMITED has been registered for 28 years. Current directors include HARRISON, Daniel David, HODDY, Fintan David, MORSHEAD, Katharine and 1 others.

Company Number
03451396
Status
active
Type
ltd
Incorporated
17 October 1997
Age
28 years
Address
16-18 Warrior Square, Southend-On-Sea, SS1 2WS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARRISON, Daniel David, HODDY, Fintan David, MORSHEAD, Katharine, TAYLOR, Sydney Engelbert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRENBASE PROPERTIES LIMITED

BRENBASE PROPERTIES LIMITED is an active company incorporated on 17 October 1997 with the registered office located in Southend-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRENBASE PROPERTIES LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03451396

LTD Company

Age

28 Years

Incorporated 17 October 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

16-18 Warrior Square Southend-On-Sea, SS1 2WS,

Previous Addresses

1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom
From: 11 February 2021To: 16 February 2021
7 Nelson Street Southend-on-Sea SS1 1EH England
From: 12 September 2017To: 11 February 2021
7-11 Nelson Street Southend-on-Sea SS1 1EH
From: 17 October 1997To: 12 September 2017
Timeline

29 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Jun 10
Director Joined
May 13
Loan Secured
May 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Sept 17
Loan Secured
Nov 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Apr 20
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Aug 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

HARRISON, Daniel David

Active
Warrior Square, Southend-On-SeaSS1 2WS
Born May 1986
Director
Appointed 09 Aug 2024

HODDY, Fintan David

Active
Southend-On-SeaSS1 2WS
Born October 1978
Director
Appointed 31 Dec 2021

MORSHEAD, Katharine

Active
Southend-On-SeaSS1 2WS
Born October 1985
Director
Appointed 11 Apr 2016

TAYLOR, Sydney Engelbert

Active
Southend-On-SeaSS1 2WS
Born October 1967
Director
Appointed 01 May 2020

GOULD, Nicholas Charles

Resigned
7-11 Nelson StreetSS1 1EH
Secretary
Appointed 10 Nov 1998
Resigned 15 Dec 2014

SHAW, Derek Winston

Resigned
The Old Vicarage Swineshead, BostonPE20 3JA
Secretary
Appointed 29 Oct 1997
Resigned 13 Nov 1998

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Oct 1997
Resigned 29 Oct 1997

DE VIGNE, Piers

Resigned
Southend-On-SeaSS1 2WS
Born May 1981
Director
Appointed 20 May 2010
Resigned 10 Jan 2022

GOULD, Nicholas Charles

Resigned
7-11 Nelson StreetSS1 1EH
Born April 1958
Director
Appointed 10 Nov 1998
Resigned 15 Jul 2015

GOULD, Peter Edward

Resigned
7-11 Nelson StreetSS1 1EH
Born October 1959
Director
Appointed 10 Nov 1998
Resigned 15 Jul 2015

JONES, Michelle

Resigned
7-11 Nelson StreetSS1 1EH
Born December 1970
Director
Appointed 15 Jul 2015
Resigned 07 Jan 2016

JONES, Michelle

Resigned
7-11 Nelson StreetSS1 1EH
Born December 1970
Director
Appointed 15 Jun 2015
Resigned 15 Jun 2015

MCFADYEN, Paul

Resigned
7-11 Nelson StreetSS1 1EH
Born June 1968
Director
Appointed 24 Apr 2013
Resigned 11 Apr 2016

SHAW, Malcolm David

Resigned
Whitelands Langford Road, WithamCM8 3JG
Born October 1948
Director
Appointed 29 Oct 1997
Resigned 13 Nov 1998

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Oct 1997
Resigned 29 Oct 1997

Persons with significant control

1

Warrior Square, Southend-On-SeaSS1 2WS

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

151

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 November 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 April 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 June 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
26 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Memorandum Articles
7 May 2014
MEM/ARTSMEM/ARTS
Resolution
7 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Move Registers To Registered Office Company
7 November 2013
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Legacy
3 May 2011
MG01MG01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Legacy
22 April 2010
MG01MG01
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Move Registers To Sail Company
7 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
7 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
1 November 2007
190190
Legacy
1 November 2007
353353
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
4 December 2006
287Change of Registered Office
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Memorandum Articles
25 October 2005
MEM/ARTSMEM/ARTS
Resolution
25 October 2005
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Legacy
24 October 2005
155(6)a155(6)a
Legacy
21 October 2005
363aAnnual Return
Legacy
21 October 2005
288cChange of Particulars
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Legacy
14 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
1 November 2004
287Change of Registered Office
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2004
AAAnnual Accounts
Legacy
29 October 2003
287Change of Registered Office
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
395Particulars of Mortgage or Charge
Legacy
28 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 February 2002
AAAnnual Accounts
Legacy
20 December 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
5 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
10 December 1998
403aParticulars of Charge Subject to s859A
Legacy
10 December 1998
403aParticulars of Charge Subject to s859A
Legacy
10 December 1998
403aParticulars of Charge Subject to s859A
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
395Particulars of Mortgage or Charge
Legacy
19 November 1998
287Change of Registered Office
Resolution
19 November 1998
RESOLUTIONSResolutions
Legacy
19 November 1998
155(6)a155(6)a
Legacy
19 November 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
16 January 1998
395Particulars of Mortgage or Charge
Legacy
16 January 1998
395Particulars of Mortgage or Charge
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
287Change of Registered Office
Incorporation Company
17 October 1997
NEWINCIncorporation