UKBizDB.co.uk

48 BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 48 Brondesbury Road Management Company Limited. The company was founded 31 years ago and was given the registration number 02755471. The firm's registered office is in LONDON. You can find them at 48 Hardinge Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:48 BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED
Company Number:02755471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1992
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:48 Hardinge Road, London, England, NW10 3PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Hardinge Road, London, England, NW10 3PJ

Secretary16 September 2019Active
48, Brondesbury Road, London, United Kingdom, NW6 6BS

Director26 September 2010Active
48, Hardinge Road, London, England, NW10 3PJ

Director16 September 2019Active
Flat B 48 Brondesbury Road, London, NW6 6BS

Director-Active
Flat C 48 Brondesbury Road, London, NW6 6BS

Secretary-Active
6 Milman Road, Queens Park, London, NW6 6EN

Secretary18 October 2001Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary13 October 1992Active
48c Brondesbury Road, Kilburn, NW6 6BS

Director18 October 2001Active
Flat C 48 Brondesbury Road, London, NW6 6BS

Director-Active
6 Milman Road, Queens Park, London, NW6 6EN

Director18 October 2001Active
173 Walm Lane, Willesden Green, London, NW2 3AY

Director-Active
Flat A 48 Brondesbury Road, London, NW6 6BS

Director-Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director13 October 1992Active

People with Significant Control

Mrs Antoinette Halliday
Notified on:16 September 2019
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:41, Great Portland Street, London, England, W1W 7LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark Vincent Ellis
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:6, Milman Road, London, United Kingdom, NW6 6EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Howard Isaacs
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:South African
Country of residence:United Kingdom
Address:48, Brondesbury Road, London, United Kingdom, NW6 6BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Anna Feruglio Dal Dan
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:Italian
Country of residence:United Kingdom
Address:48, Brondesbury Road, London, United Kingdom, NW6 6BS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type dormant.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Address

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

Download
2022-07-14Accounts

Accounts with accounts type dormant.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type dormant.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type dormant.

Download
2019-12-11Address

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

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Officers

Appoint person secretary company with name date.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Termination secretary company with name termination date.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2018-11-20Accounts

Accounts with accounts type dormant.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Accounts

Accounts with accounts type dormant.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type dormant.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Address

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

Download
2016-07-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.