Background WavePink WaveYellow Wave

BRENT NW10 LIMITED (09219635)

BRENT NW10 LIMITED (09219635) is an active UK company. incorporated on 16 September 2014. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRENT NW10 LIMITED has been registered for 11 years. Current directors include ABELESS, Mirjam.

Company Number
09219635
Status
active
Type
ltd
Incorporated
16 September 2014
Age
11 years
Address
2nd Floor Parkgates, Manchester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ABELESS, Mirjam
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRENT NW10 LIMITED

BRENT NW10 LIMITED is an active company incorporated on 16 September 2014 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRENT NW10 LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09219635

LTD Company

Age

11 Years

Incorporated 16 September 2014

Size

N/A

Accounts

ARD: 4/10

Overdue

1 year overdue

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 1 October 2024 (1 year ago)
Period: 1 October 2021 - 30 September 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 1 January 2025
Period: 1 October 2022 - 4 October 2023

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

2nd Floor Parkgates Bury New Road Manchester, M25 0TL,

Previous Addresses

2nd Floor Parkgates Bury New Road Prestwich M25 0TL England
From: 4 October 2017To: 29 November 2017
Brulimar House Jubilee Road Middleton Manchester M24 2LX
From: 16 September 2014To: 4 October 2017
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Sept 15
Loan Secured
Feb 16
Owner Exit
Feb 23
New Owner
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Loan Cleared
Mar 23
Loan Cleared
Apr 23
Loan Secured
Jun 23
Loan Secured
Jun 23
New Owner
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ABELESS, Mirjam

Active
St. Kilda's Road, LondonN16 5BZ
Born December 1932
Director
Appointed 01 Sept 2024

ABELESS, Simon

Resigned
Bury New Road, ManchesterM25 0TL
Born August 1967
Director
Appointed 03 Feb 2023
Resigned 01 Sept 2024

GRUNNFELD, Maurits

Resigned
Watermint Quay, LondonN16 6DD
Born January 1963
Director
Appointed 16 Sept 2014
Resigned 03 Feb 2023

Persons with significant control

3

1 Active
2 Ceased

Mrs Mirjam Abeless

Active
St. Kilda's Road, LondonN16 5BZ
Born December 1932

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2024

Mr Maurits Grunfeld

Ceased
Bury New Road, ManchesterM25 0TL
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Sept 2016
Ceased 03 Feb 2023

Mr Simon Abeless

Ceased
Bury New Road, ManchesterM25 0TL
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Sept 2024
Fundings
Financials
Latest Activities

Filing History

58

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
18 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
29 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
1 October 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 July 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Resolution
23 May 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
9 February 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 July 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 September 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 June 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Incorporation Company
16 September 2014
NEWINCIncorporation