Background WavePink WaveYellow Wave

BREMGREEN PROPERTIES LIMITED (03901894)

BREMGREEN PROPERTIES LIMITED (03901894) is an active UK company. incorporated on 4 January 2000. with registered office in Harrow. The company operates in the Construction sector, engaged in construction of domestic buildings. BREMGREEN PROPERTIES LIMITED has been registered for 26 years. Current directors include BLAKE, Peter Gerald, BLAKE, Peter.

Company Number
03901894
Status
active
Type
ltd
Incorporated
4 January 2000
Age
26 years
Address
C/O Delta House Limited, Harrow, HA1 2SP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BLAKE, Peter Gerald, BLAKE, Peter
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREMGREEN PROPERTIES LIMITED

BREMGREEN PROPERTIES LIMITED is an active company incorporated on 4 January 2000 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BREMGREEN PROPERTIES LIMITED was registered 26 years ago.(SIC: 41202)

Status

active

Active since 26 years ago

Company No

03901894

LTD Company

Age

26 Years

Incorporated 4 January 2000

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 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow, HA1 2SP,

Previous Addresses

C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 13 September 2018To: 30 September 2019
C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 30 September 2017To: 13 September 2018
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England
From: 25 December 2015To: 30 September 2017
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS
From: 10 September 2015To: 25 December 2015
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS
From: 26 June 2014To: 10 September 2015
11 Beach Street Deal Kent CT14 7AH
From: 11 June 2014To: 26 June 2014
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS
From: 28 December 2012To: 11 June 2014
311 a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS
From: 26 July 2011To: 28 December 2012
332-336 Holloway Road London N7 6NJ
From: 4 January 2000To: 26 July 2011
Timeline

24 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Dec 12
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Loan Secured
Nov 17
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BLAKE, Peter Gerald

Active
Delta House Limited, HarrowHA1 2SP
Born July 1943
Director
Appointed 20 May 2014

BLAKE, Peter

Active
Delta House Limited, HarrowHA1 2SP
Born June 1970
Director
Appointed 20 May 2014

KENNY, Andrew Thomas

Resigned
Muirhevma Dublin Road, Dundalk
Secretary
Appointed 25 Jan 2000
Resigned 06 Jul 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Jan 2000
Resigned 25 Jan 2000

BLAKE, Peter

Resigned
Compton Park, SherborneDT9 4DJ
Born June 1970
Director
Appointed 01 Jun 2012
Resigned 20 May 2014

BLAKE, Peter Gerald

Resigned
Compton Park, SherborneDT9 4QN
Born July 1943
Director
Appointed 06 May 2008
Resigned 20 May 2014

CREAN, Peter

Resigned
311a Uxbridge Road, RickmansworthWD3 8DS
Born May 1953
Director
Appointed 20 Oct 2014
Resigned 27 Jul 2015

CREAN, Peter

Resigned
Maymooth Road, Rathcoffey
Born May 1953
Director
Appointed 20 May 2014
Resigned 20 May 2014

CREAN, Peter

Resigned
Maynooth Road, Rathcoffey
Born May 1953
Director
Appointed 25 Jan 2000
Resigned 06 Jul 2011

DIGNAM, John

Resigned
Bridge House, DublinDUBLIN 1
Born October 1950
Director
Appointed 25 Jan 2000
Resigned 07 May 2008

FITZPATRICK, Ivor

Resigned
17 Hume Street, Dublin 2IRISH
Born August 1955
Director
Appointed 25 Jan 2000
Resigned 07 May 2008

KENNY, Andrew Thomas

Resigned
311a Uxbridge Road, RickmansworthWD3 8DS
Born August 1952
Director
Appointed 20 Oct 2014
Resigned 27 Jul 2015

KENNY, Andrew Thomas

Resigned
Muirhevna, Dundalk
Born August 1952
Director
Appointed 20 May 2014
Resigned 20 May 2014

KENNY, Andrew Thomas

Resigned
Muirhevma Dublin Road, Dundalk
Born August 1952
Director
Appointed 25 Jan 2000
Resigned 06 Jul 2011

MALHOTRA, Anil Kumar

Resigned
Uxbridge Road, RickmansworthWD3 8DS
Born January 1955
Director
Appointed 01 Jun 2012
Resigned 23 Nov 2012

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Jan 2000
Resigned 25 Jan 2000

Persons with significant control

3

Mr Peter Gerald Blake

Active
Delta House Limited, HarrowHA1 2SP
Born July 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2016

Mr Peter Blake

Active
Delta House Limited, HarrowHA1 2SP
Born June 1970

Nature of Control

Significant influence or control
Notified 10 Sept 2016
Phoenix House, HarrowHA1 2SP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2016
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Administrative Restoration Company
9 July 2025
RT01RT01
Gazette Dissolved Compulsory
20 May 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
22 March 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
25 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 December 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Gazette Filings Brought Up To Date
29 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Termination Director Company
25 August 2015
TM01Termination of Director
Termination Director Company
25 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
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
Gazette Notice Compulsory
21 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
29 October 2013
AA01Change of Accounting Reference Date
Gazette Notice Compulsary
22 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
28 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Gazette Filings Brought Up To Date
8 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Gazette Notice Compulsary
31 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Legacy
16 December 2009
MG01MG01
Accounts With Accounts Type Small
18 November 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
21 May 2008
363aAnnual Return
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
287Change of Registered Office
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Legacy
21 April 2008
363aAnnual Return
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 May 2006
AAAnnual Accounts
Legacy
9 March 2006
288cChange of Particulars
Legacy
9 March 2006
288cChange of Particulars
Legacy
8 March 2006
288cChange of Particulars
Legacy
1 March 2006
287Change of Registered Office
Accounts With Accounts Type Small
28 February 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Medium
6 October 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
24 November 2003
287Change of Registered Office
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
6 October 2000
287Change of Registered Office
Legacy
11 July 2000
88(2)R88(2)R
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
13 May 2000
395Particulars of Mortgage or Charge
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
287Change of Registered Office
Legacy
4 February 2000
287Change of Registered Office
Incorporation Company
4 January 2000
NEWINCIncorporation