Background WavePink WaveYellow Wave

BRENTMEAD INVESTMENTS LTD (08566268)

BRENTMEAD INVESTMENTS LTD (08566268) is an active UK company. incorporated on 12 June 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRENTMEAD INVESTMENTS LTD has been registered for 12 years. Current directors include FRIEDMAN, Menachem, SHEINFELD, Nechemya.

Company Number
08566268
Status
active
Type
ltd
Incorporated
12 June 2013
Age
12 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRIEDMAN, Menachem, SHEINFELD, Nechemya
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRENTMEAD INVESTMENTS LTD

BRENTMEAD INVESTMENTS LTD is an active company incorporated on 12 June 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRENTMEAD INVESTMENTS LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08566268

LTD Company

Age

12 Years

Incorporated 12 June 2013

Size

N/A

Accounts

ARD: 5/7

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 29 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 April 2027
Period: 1 July 2025 - 5 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Foframe House 35-37 Brent Street London NW4 2EF
From: 28 January 2014To: 11 May 2017
C/O Martin Heller & Co 5 North End Road London NW11 7RJ United Kingdom
From: 12 June 2013To: 28 January 2014
Timeline

13 key events • 2013 - 2023

Funding Officers Ownership
Director Left
Jun 13
Company Founded
Jun 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Funding Round
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Cleared
Mar 19
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Jan 23
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FRIEDMAN, Menachem

Active
349 Regents Park Road, LondonN3 1DH
Born July 1980
Director
Appointed 12 Jun 2013

SHEINFELD, Nechemya

Active
349 Regents Park Road, LondonN3 1DH
Born July 1963
Director
Appointed 12 Jun 2013

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 12 Jun 2013
Resigned 12 Jun 2013
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 April 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 April 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 March 2020
AA01Change of Accounting Reference Date
Legacy
10 March 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 June 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 March 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
10 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 March 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
10 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2016
AR01AR01
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 June 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 March 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Gazette Notice Compulsory
6 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 April 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
28 January 2014
AD01Change of Registered Office Address
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
18 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 January 2014
MR01Registration of a Charge
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Incorporation Company
12 June 2013
NEWINCIncorporation