Background WavePink WaveYellow Wave

BRENTWOOD SECRETARIES LTD (06166554)

BRENTWOOD SECRETARIES LTD (06166554) is an active UK company. incorporated on 16 March 2007. with registered office in Brentwood. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BRENTWOOD SECRETARIES LTD has been registered for 19 years. Current directors include BEARE, Philip.

Company Number
06166554
Status
active
Type
ltd
Incorporated
16 March 2007
Age
19 years
Address
101 A Crow Green Road, Brentwood, CM15 9RP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BEARE, Philip
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRENTWOOD SECRETARIES LTD

BRENTWOOD SECRETARIES LTD is an active company incorporated on 16 March 2007 with the registered office located in Brentwood. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BRENTWOOD SECRETARIES LTD was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

06166554

LTD Company

Age

19 Years

Incorporated 16 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

M R BUILDING CONTRACTORS LIMITED
From: 16 March 2007To: 19 November 2015
Contact
Address

101 A Crow Green Road Pilgrims Hatch Brentwood, CM15 9RP,

Previous Addresses

198 Ongar Road Brentwood Essex CM15 9DX
From: 16 March 2007To: 1 October 2015
Timeline

6 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Jun 15
Director Joined
Apr 16
Director Left
Mar 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BEARE, Philip

Active
Crow Green Road, BrentwoodCM15 9RP
Born December 1960
Director
Appointed 13 Feb 2015

PARKER, Robin

Resigned
20 Creek View Avenue, HullbridgeSS5 6LU
Secretary
Appointed 16 Mar 2007
Resigned 13 Feb 2015

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 16 Mar 2007
Resigned 16 Mar 2007

DIMOND, Ruth Patricia

Resigned
Crow Green Road, BrentwoodCM15 9RP
Born May 1961
Director
Appointed 16 Mar 2016
Resigned 29 Mar 2022

EDWARDS, Michael

Resigned
20 Creek View Avenue, HullbridgeSS5 6LU
Born August 1961
Director
Appointed 16 Mar 2007
Resigned 13 Feb 2015

PARKER, Robin

Resigned
20 Creek View Avenue, HullbridgeSS5 6LU
Born February 1960
Director
Appointed 16 Mar 2007
Resigned 28 Feb 2015

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 16 Mar 2007
Resigned 16 Mar 2007

Persons with significant control

1

Mr. Philip Neil Beare

Active
Crow Green Road, BrentwoodCM15 9RP
Born December 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Certificate Change Of Name Company
19 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 November 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2015
AR01AR01
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
27 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Gazette Filings Brought Up To Date
30 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 July 2013
AR01AR01
Accounts With Accounts Type Dormant
27 July 2013
AAAnnual Accounts
Gazette Notice Compulsary
16 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Dormant
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Incorporation Company
16 March 2007
NEWINCIncorporation