This company is commonly known as 11 Brackenbury Road Freehold Limited. The company was founded 8 years ago and was given the registration number 09884992. The firm's registered office is in LONDON. You can find them at 11 Brackenbury Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 11 BRACKENBURY ROAD FREEHOLD LIMITED |
---|---|---|
Company Number | : | 09884992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 2015 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Brackenbury Road, London, England, W6 0BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Brackenbury Road, London, England, W6 0BE | Director | 23 November 2015 | Active |
11a, Brackenbury Road, London, England, W6 0BE | Director | 28 July 2018 | Active |
11c, Brackenbury Road, London, England, W6 0BE | Director | 31 January 2022 | Active |
Reddings, Oakridge Lane, Sidcot, Winscombe, England, BS25 1LZ | Corporate Secretary | 23 November 2015 | Active |
70, Walton Road, East Molesey, England, KT8 0DL | Director | 23 November 2015 | Active |
11, Brackenbury Road, London, England, W6 0BE | Director | 23 November 2015 | Active |
Reddings, Oakridge Lane, Sidcot, Winscombe, England, BS25 1LZ | Corporate Director | 23 November 2015 | Active |
Mr Damian Segal | ||
Notified on | : | 28 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Brackenbury Road, London, England, W6 0BE |
Nature of control | : |
|
Louis Angus Jan Robertson | ||
Notified on | : | 06 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Brackenbury Road, London, England, W6 0BE |
Nature of control | : |
|
Kristian Wood | ||
Notified on | : | 06 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11a, Brackenbury Road, London, England, W6 0BE |
Nature of control | : |
|
Mr Roy Melville | ||
Notified on | : | 06 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Brackenbury Road, London, England, W6 0BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2022-01-15 | Officers | Termination director company with name termination date. | Download |
2022-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-29 | Officers | Appoint person director company with name date. | Download |
2018-12-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-24 | Address | Change registered office address company with date old address new address. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-25 | Officers | Termination director company with name termination date. | Download |
2015-11-25 | Officers | Appoint person director company with name date. | Download |
2015-11-25 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.