UKBizDB.co.uk

121/131 BROWNLOW ROAD MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Francis House, 2 Park Road, Barnet, Herts, EN5 5RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 125 Brownlow Road Bounds Green, London, N11 2BN

Director23 April 2007Active
Flat 3, 121 Brownlow Road, London, England, N11 2BN

Secretary01 February 2014Active
121 Brownlow Road, New Southgate, London, N11 2BN

Secretary-Active
197, Ballards Lane, Finchley Central, London, United Kingdom, N3 1LP

Corporate Secretary26 April 2007Active
F 2 121 Brownlow Road, London, N11 2BN

Director17 August 2000Active
Flat 2, 127 Brownlow Road, London, N11 2BN

Director23 April 2007Active
Flat 2, 123 Brownlow Road, New Southgate, London, N11 2BN

Director-Active
Flat 3 129 Brownlow Road, London, N11 2BN

Director31 July 1997Active
127 Brownlow Road, London, N11 2BN

Director-Active
Flat 2, 121 Brownlow Road, London, England, N11 2BN

Director24 February 2014Active
Flat 1 123 Brownlow Road, New Southgate, London, N11 2BN

Director09 February 1995Active
Flat 3, 121 Brownlow Road, London, England, N11 2BN

Director01 February 2014Active
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

Director08 March 2004Active
121 Brownlow Road, London, N11 2BN

Director19 February 1991Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Gazette

Gazette filings brought up to date.

Download
2021-05-25Officers

Change person director company.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2021-05-21Persons with significant control

Change to a person with significant control.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-21Address

Change registered office address company with date old address new address.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Accounts

Accounts with accounts type micro entity.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-25Persons with significant control

Notification of a person with significant control.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Accounts

Accounts with accounts type micro entity.

Download
2018-12-24Accounts

Change account reference date company previous shortened.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.