UKBizDB.co.uk

283 BROCKLEY ROAD MANAGEMENT LIMITED

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

This company is commonly known as 283 Brockley Road Management Limited. The company was founded 27 years ago and was given the registration number 03253055. The firm's registered office is in LONDON. You can find them at 120 High Street, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:283 BROCKLEY ROAD MANAGEMENT LIMITED
Company Number:03253055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1996
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:120 High Street, London, SE20 7EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120, High Street, Penge, London, SE20 7EZ

Corporate Secretary21 October 2014Active
120, High Street, London, England, SE20 7EZ

Director19 December 2013Active
120, High Street, London, SE20 7EZ

Director11 October 2022Active
120, High Street, London, SE20 7EZ

Director23 November 2021Active
120, High Street, London, SE20 7EZ

Director19 December 2013Active
6 Hids Copse Road, Cumnor Hill, Oxford, OX2 9JJ

Secretary10 August 2000Active
1 Morrison Place, Dunblane, FK15 0FS

Secretary01 March 2005Active
Hamilton House, 25 High Street, Rickmansworth, England, WD3 1ET

Secretary07 March 2012Active
54 Manor Way, Beckenham, BR3 3LJ

Secretary20 September 1996Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary20 September 1996Active
24, Great King Street, Edinburgh, EH3 6QN

Corporate Secretary31 July 2006Active
Holly Tree House, 3 Mulberry Road, Glasgow, G43 2TR

Director10 August 2000Active
120 East Road, London, N1 6AA

Nominee Director20 September 1996Active
Aysgarth, Harlestone Road, Church Brampton, NN6 8AU

Director01 March 2005Active
21 Rozelle Avenue, Waterside, Newton Mearns, Glasgow, G77 6YS

Director31 July 2006Active
15, Meredith Mews, London, Uk, SE4 2SL

Director19 December 2013Active
Hamilton House, 25 High Street, Rickmansworth, England, WD3 1ET

Director07 March 2012Active
Flat 2r, 37 Bellshaugh Gardens, Kelvinside, Glasgow, G12 0SA

Director31 July 2006Active
1 Morrison Place, Dunblane, FK15 0FS

Director01 March 2005Active
120, High Street, London, England, SE20 7EZ

Director19 December 2013Active
14 Mid Steil, Edinburgh, EH10 5XB

Director07 April 2003Active
26 Flanders Road, Chiswick, London, W4 1NG

Director06 July 2009Active
Oak Cottage Wood Way, Fairborough Park, Orpington, BR6 8LS

Director20 September 1996Active
19 Cauldstream Place, Milngavie, Glasgow, G62 7NL

Director15 June 2007Active
Ogier House, The Esplanade, St Helier, Jersey, JE4 9WG

Corporate Director19 December 2013Active

People with Significant Control

Akelius Property Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ogier House, The Esplanade, St Helier, United Kingdom,
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Accounts

Accounts with accounts type dormant.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-06-28Accounts

Accounts with accounts type dormant.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-06-22Accounts

Accounts with accounts type dormant.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2020-11-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type dormant.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2018-11-28Accounts

Accounts with accounts type dormant.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type dormant.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Persons with significant control

Notification of a person with significant control statement.

Download
2017-11-08Persons with significant control

Cessation of a person with significant control.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-07-26Accounts

Accounts with accounts type dormant.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.