UKBizDB.co.uk

41 UPPER BROCKLEY ROAD LIMITED

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

This company is commonly known as 41 Upper Brockley Road Limited. The company was founded 32 years ago and was given the registration number 02639151. The firm's registered office is in KENT. You can find them at 19 Montpelier Avenue, Bexley, Kent, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:41 UPPER BROCKLEY ROAD LIMITED
Company Number:02639151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1991
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:19 Montpelier Avenue, Bexley, Kent, DA5 3AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41a Upper Brockley Road, London, United Kingdom, SE4 1SY

Director30 September 2011Active
5 Leaver Gardens, Western Avenue, Greenford, London, UB6 8EN

Director26 October 2000Active
41, Upper Brockley Road, London, England, SE4 1SY

Director20 July 2021Active
41c Upper Brockley Road, London, United Kingdom, SE4 1SY

Director24 November 2017Active
41 Upper Brockley Road, London, SE4 1SY

Secretary01 June 1993Active
29 Sydenham Rise, London, SE23 3XL

Secretary09 March 1996Active
29 Sydenham Rise, London, SE23 3XL

Secretary-Active
19, Montpelier Avenue, Bexley, United Kingdom, DA5 3AP

Corporate Secretary01 October 2009Active
19, Montpelier Avenue, Bexley, United Kingdom, DA5 3AP

Corporate Secretary17 August 2000Active
41a Upper Brockley Road, Brockley, London, SE4 1SY

Director17 August 2000Active
Flat C, 41 Upper Brockley Road, London, United Kingdom, SE4 1SY

Director05 October 2006Active
76, Honor Oak Road, Forest Hill, United Kingdom, SE23 3RR

Director23 November 2005Active
53 Streathbourne Road, Balham, London, SW17 8QZ

Director-Active
18 Orwell Drive, Keynsham, Bristol, BS31 1QB

Director01 June 1993Active
41 Upper Brockley Road, London, SE4 1SY

Director-Active
41c Upper Brockley Road, London, SE4 1SY

Director03 August 2005Active
Springside Cottage, Uploaders, Bridport, England, DT6 4NU

Director19 July 2013Active
16 Epsom Croft, Anderton, Chorley, PR6 9LL

Director-Active
47 Lyndhurst Avenue, Hazel Grove, Stockport, SK7 5LT

Director17 August 2000Active
41a Upper Brockley Road, Brockley, London, SE4 1SY

Director20 November 2000Active
41a Upper Brockley Road, Brockey, London, SE4 1SY

Director05 September 2003Active
29 Sydenham Rise, London, SE23 3XL

Director01 June 1993Active
41c Upper Brockley Road, Brockley, London, SE4 1SY

Director17 August 2000Active
41c Upper Brockley Road, Brockley, London, SE4 1SY

Director17 August 2000Active

People with Significant Control

Miss Peta Rush
Notified on:01 July 2016
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:Springside Cottage, Uploders, Bridport, England, DT6 4NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Peta Rush
Notified on:01 July 2016
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:Springside Cottage, Uploaders, Bridport, England, DT6 4NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrea Centonze
Notified on:01 July 2016
Status:Active
Date of birth:November 1979
Nationality:Italian
Country of residence:England
Address:41a, Upper Brockley Road, London, England, SE4 1SY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Clive Crawford
Notified on:01 July 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:5, Leaver Gardens, Western Avenue, Greenford, England, UB6 8EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Sarah Helen Beckett
Notified on:01 July 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:41c, Upper Brockley Road, London, England, SE4 1SY
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Sarah Helen Beckett
Notified on:01 July 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:41c Upper Brockley Road, London, United Kingdom, SE4 1SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrea Centonze
Notified on:01 July 2016
Status:Active
Date of birth:November 1979
Nationality:Italian
Country of residence:United Kingdom
Address:41a Upper Brockley Road, London, United Kingdom, SE4 1SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Crawford
Notified on:01 July 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:5 Leaver Gardens, Greenford, United Kingdom, UB6 8EN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type micro entity.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Officers

Termination secretary company with name termination date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-13Officers

Termination secretary company with name termination date.

Download
2021-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Address

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

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.