UKBizDB.co.uk

39 BRONDESBURY ROAD LIMITED

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

This company is commonly known as 39 Brondesbury Road Limited. The company was founded 24 years ago and was given the registration number 04009201. The firm's registered office is in LONDON. You can find them at Flat 4, 4 King Edward's Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:39 BRONDESBURY ROAD LIMITED
Company Number:04009201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 4, 4 King Edward's Road, London, E9 7SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 4 King Edward's Road, London, England, E9 7SF

Director06 June 2010Active
4, The Street, Dalham, Newmarket, England, CB8 8TF

Secretary25 February 2003Active
Harben House Harben Parade, Finchley Road, London, NW3 6LH

Corporate Secretary06 June 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 June 2000Active
4, The Street, Dalham, Newmarket, England, CB8 8TF

Director06 June 2000Active
39a Brondesbury Road, London, NW6 6BA

Director06 June 2000Active
2nd Floor Flat, 39 Brondesbury Road, London, NW6 6BA

Director06 June 2000Active

People with Significant Control

Mr Samuel Nadel
Notified on:16 February 2018
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:39 A, Brondesbury Road, London, United Kingdom, NW6 6BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Rebecca Jane Lindon
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:39, Brondesbury Road, London, England, NW6 6BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Sunil Kapoor
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Flat 2 , 96, Sutherland Avenue, London, England, W9 2QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jan Arno Spielhoff
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:German
Country of residence:United Kingdom
Address:Flat 4, 4 King Edward's Road, London, United Kingdom, E9 7SF
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 (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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Accounts

Accounts with accounts type dormant.

Download
2023-05-18Officers

Change person director company with change date.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Officers

Change person director company with change date.

Download
2023-05-17Officers

Change person director company with change date.

Download
2022-07-01Accounts

Accounts with accounts type dormant.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type dormant.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type dormant.

Download
2019-07-02Accounts

Accounts with accounts type dormant.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2018-07-02Persons with significant control

Notification of a person with significant control.

Download
2018-07-01Accounts

Accounts with accounts type dormant.

Download
2017-07-01Accounts

Accounts with accounts type dormant.

Download
2017-07-01Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type dormant.

Download
2016-07-17Confirmation statement

Confirmation statement with updates.

Download
2016-04-06Accounts

Accounts with accounts type dormant.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.