This company is commonly known as 121/131 Brownlow Road Management Limited. The company was founded 46 years ago and was given the registration number 01354630. The firm's registered office is in BARNET. You can find them at Francis House, 2 Park Road, Barnet, Herts. This company's SIC code is 98000 - Residents property management.
Name | : | 121/131 BROWNLOW ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01354630 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1978 |
End of financial year | : | 28 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Francis House, 2 Park Road, Barnet, Herts, EN5 5RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 125 Brownlow Road Bounds Green, London, N11 2BN | Director | 23 April 2007 | Active |
Flat 3, 121 Brownlow Road, London, England, N11 2BN | Secretary | 01 February 2014 | Active |
121 Brownlow Road, New Southgate, London, N11 2BN | Secretary | - | Active |
197, Ballards Lane, Finchley Central, London, United Kingdom, N3 1LP | Corporate Secretary | 26 April 2007 | Active |
F 2 121 Brownlow Road, London, N11 2BN | Director | 17 August 2000 | Active |
Flat 2, 127 Brownlow Road, London, N11 2BN | Director | 23 April 2007 | Active |
Flat 2, 123 Brownlow Road, New Southgate, London, N11 2BN | Director | - | Active |
Flat 3 129 Brownlow Road, London, N11 2BN | Director | 31 July 1997 | Active |
127 Brownlow Road, London, N11 2BN | Director | - | Active |
Flat 2, 121 Brownlow Road, London, England, N11 2BN | Director | 24 February 2014 | Active |
Flat 1 123 Brownlow Road, New Southgate, London, N11 2BN | Director | 09 February 1995 | Active |
Flat 3, 121 Brownlow Road, London, England, N11 2BN | Director | 01 February 2014 | Active |
121 Brownlow Road, New Southgate, London, N11 2BN | Director | - | Active |
Flat 2, 121 Brownlow Road, London, N11 2BN | Director | - | Active |
125 Brownlow Road, Flat 3, London, N11 2BN | Director | 08 March 2004 | Active |
121 Brownlow Road, London, N11 2BN | Director | 19 February 1991 | Active |
Mrs Amelia Margaret Lawrence | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 73, Kentish Town Road, London, England, NW1 8NY |
Nature of control | : |
|
Mr Douglas William Murry | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 121 Brownlow Road, London, England, N11 2BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Gazette | Gazette filings brought up to date. | Download |
2021-05-25 | Officers | Change person director company. | Download |
2021-05-25 | Gazette | Gazette notice compulsory. | Download |
2021-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-21 | Officers | Change person director company with change date. | Download |
2021-05-21 | Address | Change registered office address company with date old address new address. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-25 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-21 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.