Background WavePink WaveYellow Wave

BRENTANO SUITE ELSTREE LIMITED (06240476)

BRENTANO SUITE ELSTREE LIMITED (06240476) is an active UK company. incorporated on 9 May 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRENTANO SUITE ELSTREE LIMITED has been registered for 18 years. Current directors include SPITZ, Stephen Barry.

Company Number
06240476
Status
active
Type
ltd
Incorporated
9 May 2007
Age
18 years
Address
727-729 High Road, London, N12 0BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SPITZ, Stephen Barry
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRENTANO SUITE ELSTREE LIMITED

BRENTANO SUITE ELSTREE LIMITED is an active company incorporated on 9 May 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRENTANO SUITE ELSTREE LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06240476

LTD Company

Age

18 Years

Incorporated 9 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

BRENTANO OFFICE SERVICES LIMITED
From: 9 May 2007To: 15 August 2011
Contact
Address

727-729 High Road London, N12 0BP,

Previous Addresses

727-729 High Road London N12 0BP England
From: 7 August 2017To: 7 August 2017
Second Floor, Cardiff House Tilling Road London NW2 1LJ
From: 9 May 2007To: 7 August 2017
Timeline

4 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
May 07
Director Left
Oct 10
New Owner
Jul 17
New Owner
Jul 17
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COMPLETE SECRETARIAL SOLUTIONS LIMITED

Active
High Road, LondonN12 0BP
Corporate secretary
Appointed 09 May 2007

SPITZ, Stephen Barry

Active
Pine Grove, LondonN20 8LB
Born September 1965
Director
Appointed 09 May 2007

SARANG, Gurpreet Singh

Resigned
150 Watford Road, St AlbansAL2 3EB
Born July 1970
Director
Appointed 09 May 2007
Resigned 30 Jul 2010

Persons with significant control

2

Mr Stephen Barry Spitz

Active
24 Pine Grove, LondonN20 8LB
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr Roy Ettlinger

Active
Ranulf Road, LondonNW2 2BS
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 September 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Certificate Change Of Name Company
15 August 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
27 February 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
8 August 2007
88(2)R88(2)R
Incorporation Company
9 May 2007
NEWINCIncorporation