Background WavePink WaveYellow Wave

PQW BRENLEY CORNER LIMITED (06440374)

PQW BRENLEY CORNER LIMITED (06440374) is an active UK company. incorporated on 29 November 2007. with registered office in Waltham Cross. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. PQW BRENLEY CORNER LIMITED has been registered for 18 years. Current directors include BARRETT, Martin Paul, RAGUMOORTHY, Arinesarajah.

Company Number
06440374
Status
active
Type
ltd
Incorporated
29 November 2007
Age
18 years
Address
147a High Street, Waltham Cross, EN8 7AP
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BARRETT, Martin Paul, RAGUMOORTHY, Arinesarajah
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PQW BRENLEY CORNER LIMITED

PQW BRENLEY CORNER LIMITED is an active company incorporated on 29 November 2007 with the registered office located in Waltham Cross. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. PQW BRENLEY CORNER LIMITED was registered 18 years ago.(SIC: 87100)

Status

active

Active since 18 years ago

Company No

06440374

LTD Company

Age

18 Years

Incorporated 29 November 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

147a High Street Waltham Cross, EN8 7AP,

Previous Addresses

Four Winds, Clapham Hill Whitstable Kent CT5 3DJ
From: 29 November 2007To: 23 December 2009
Timeline

20 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Aug 11
Director Left
Sept 11
Director Left
Dec 11
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Joined
May 22
Loan Secured
Jul 22
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

RAGUMOORTHY, Jegathambikai

Active
High Street, Waltham CrossEN8 7AP
Secretary
Appointed 03 Nov 2009

BARRETT, Martin Paul

Active
Waltham CrossEN8 7AP
Born January 1974
Director
Appointed 26 May 2022

RAGUMOORTHY, Arinesarajah

Active
High Street, Waltham CrossEN8 7AP
Born December 1945
Director
Appointed 03 Nov 2009

CAVELL, Jonathan Robert Brooksby

Resigned
1 Market Place, AshfordTN27 0LR
Secretary
Appointed 29 Nov 2007
Resigned 03 Nov 2009

PACE, James Bedford

Resigned
Wagtail Farm, St Nicholas At WadeCT7 0QW
Born September 1970
Director
Appointed 29 Nov 2007
Resigned 18 Feb 2009

QUINN, Mark William

Resigned
Bekesbourne Lane, CanterburyCT3 1UZ
Born March 1974
Director
Appointed 30 Jul 2011
Resigned 31 Jul 2011

QUINN, Mark William

Resigned
77 Bekesbourne Lane, CanterburyCT3 1UZ
Born March 1974
Director
Appointed 29 Nov 2007
Resigned 03 Nov 2009

WILSON, George Archibald

Resigned
Four Winds Clapham Hill, WhitstableCT5 3DJ
Born February 1943
Director
Appointed 29 Nov 2007
Resigned 03 Nov 2009

Persons with significant control

3

1 Active
2 Ceased
Waltham CrossEN8 7AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jan 2020

Arinesarajah Ragumoorthy

Ceased
High Street, Waltham CrossEN8 7AP
Born December 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 10 Jan 2020

Jegathambikai Ragumoorthy

Ceased
High Street, Waltham CrossEN8 7AP
Born July 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 10 Jan 2020
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Resolution
29 July 2022
RESOLUTIONSResolutions
Memorandum Articles
29 July 2022
MAMA
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 September 2017
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
3 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Medium
2 November 2016
AAAnnual Accounts
Accounts With Accounts Type Medium
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Small
20 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Small
21 September 2012
AAAnnual Accounts
Termination Director Company
9 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Accounts With Accounts Type Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Legacy
7 April 2010
MG01MG01
Legacy
7 April 2010
MG01MG01
Legacy
7 April 2010
MG01MG01
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Termination Secretary Company With Name
13 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 December 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
19 June 2008
225Change of Accounting Reference Date
Legacy
5 June 2008
225Change of Accounting Reference Date
Resolution
5 June 2008
RESOLUTIONSResolutions
Incorporation Company
29 November 2007
NEWINCIncorporation