Background WavePink WaveYellow Wave

BRENNAND PROPERTY LLP (OC311081)

BRENNAND PROPERTY LLP (OC311081) is an active UK company. incorporated on 19 January 2005. with registered office in Lytham St. Annes. BRENNAND PROPERTY LLP has been registered for 21 years.

Company Number
OC311081
Status
active
Type
llp
Incorporated
19 January 2005
Age
21 years
Address
17-19 Park Street, Lytham St. Annes, FY8 5LU

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRENNAND PROPERTY LLP

BRENNAND PROPERTY LLP is an active company incorporated on 19 January 2005 with the registered office located in Lytham St. Annes. BRENNAND PROPERTY LLP was registered 21 years ago.

Status

active

Active since 21 years ago

Company No

OC311081

LLP Company

Age

21 Years

Incorporated 19 January 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

17-19 Park Street Lytham St. Annes, FY8 5LU,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jan 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

BRENNAND, David Anthony

Active
Park Street, Lytham St. AnnesFY8 5LU
Born May 1963
Llp designated member
Appointed 19 Jan 2005

BRENNAND, Michael Steel

Active
Park Street, Lytham St. AnnesFY8 5LU
Born September 1956
Llp designated member
Appointed 19 Jan 2005

BRENNAND, Anna Elizabeth

Active
Park Street, Lytham St. AnnesFY8 5LU
Born October 1956
Llp member
Appointed 19 Jan 2005

BRENNAND, Kirstie Jane

Active
Park Street, Lytham St. AnnesFY8 5LU
Born July 1971
Llp member
Appointed 19 Jan 2005

PARKER INTERNATIONAL LIMITED

Active
Market Street West, PrestonPR1 2EU
Corporate llp member
Appointed 19 Jan 2005

Persons with significant control

5

Mr Michael Steel Brennand

Active
Park Street, Lytham St. AnnesFY8 5LU
Born September 1956

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016

Mr David Anthony Brennand

Active
Park Street, Lytham St. AnnesFY8 5LU
Born May 1963

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016

Mrs Kirstie Jane Brennand

Active
Park Street, Lytham St. AnnesFY8 5LU
Born July 1971

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Mrs Anna Elizabeth Brennand

Active
Park Street, Lytham St. AnnesFY8 5LU
Born October 1956

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Park Street, Lytham St. AnnesFY8 5LU

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2026
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
24 November 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
24 November 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
24 November 2025
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
24 November 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
24 November 2025
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
24 November 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
24 November 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
7 October 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
7 October 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
7 October 2025
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
7 October 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 October 2025
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
LLCS01LLCS01
Confirmation Statement With No Updates
19 January 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
16 October 2018
LLCH01LLCH01
Confirmation Statement With No Updates
31 January 2018
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
1 February 2016
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
12 November 2015
LLAD01LLAD01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
25 April 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
21 April 2015
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 January 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 January 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 January 2013
LLAR01LLAR01
Legacy
24 March 2012
LLMG01LLMG01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 January 2012
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
31 January 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
31 January 2011
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 February 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Legacy
27 July 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
8 January 2008
287Change of Registered Office
Legacy
18 October 2007
363aAnnual Return
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Legacy
7 December 2006
403aParticulars of Charge Subject to s859A
Legacy
7 December 2006
403aParticulars of Charge Subject to s859A
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Legacy
10 November 2006
225Change of Accounting Reference Date
Legacy
30 September 2006
395Particulars of Mortgage or Charge
Legacy
15 February 2006
363aAnnual Return
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Legacy
3 March 2005
395Particulars of Mortgage or Charge
Incorporation Company
19 January 2005
NEWINCIncorporation