UKBizDB.co.uk

117 BROOK DRIVE (FREEHOLD) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 117 Brook Drive (freehold) Limited. The company was founded 13 years ago and was given the registration number 07374476. The firm's registered office is in LONDON. You can find them at 117 Brook Drive, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:117 BROOK DRIVE (FREEHOLD) LIMITED
Company Number:07374476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:117 Brook Drive, London, SE11 4TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117, Brook Drive, London, SE11 4TU

Director29 June 2021Active
117a, Brook Drive, London, England, SE11 4TU

Director16 May 2021Active
Flat C, 117 Brook Drive, London, England, SE11 4TU

Director07 March 2023Active
Flat A, 117 Brook Drive, London, United Kingdom, SE11 4TU

Director14 September 2010Active
117, Brook Drive, London, SE11 4TU

Director16 January 2017Active
117, Brook Drive, London, SE11 4TU

Director14 September 2010Active
Fb, 117 Brook Drive, London, United Kingdom, SE11 4TU

Director14 September 2010Active

People with Significant Control

Mr Gareth Aidan Power
Notified on:29 March 2021
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:England
Address:117 A, Brook Drive, London, England, SE11 4TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Walter Simon Payne
Notified on:19 March 2021
Status:Active
Date of birth:June 1994
Nationality:British
Address:117, Brook Drive, London, SE11 4TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William David Alistair Iredale
Notified on:01 August 2017
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Flat C, 117 Brook Drive, London, England, SE11 4TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Katie Elizabeth Waring
Notified on:20 August 2016
Status:Active
Date of birth:October 1982
Nationality:British
Address:117, Brook Drive, London, SE11 4TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Hannah Fletcher
Notified on:20 August 2016
Status:Active
Date of birth:June 1984
Nationality:British
Address:117, Brook Drive, London, SE11 4TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Christopher Thurley
Notified on:20 August 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:117, Brook Drive, London, SE11 4TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Persons with significant control

Cessation of a person with significant control.

Download
2023-08-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type dormant.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Persons with significant control

Notification of a person with significant control.

Download
2021-09-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-21Accounts

Accounts with accounts type dormant.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type dormant.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type dormant.

Download
2018-09-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type dormant.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.