This company is commonly known as 50 Brook Green Management Company Limited. The company was founded 24 years ago and was given the registration number 03897780. The firm's registered office is in SALE. You can find them at Charter Buildings, Ashton Lane, Sale, Cheshire. This company's SIC code is 74990 - Non-trading company.
Name | : | 50 BROOK GREEN MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03897780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charter Buildings, Ashton Lane, Sale, Cheshire, M33 6WT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Drury Close, London, England, SW15 5FD | Director | 12 August 2023 | Active |
39510, Paseo Padre Pkwy Suite 310, Fremont, United States, | Director | 12 August 2023 | Active |
14 Hertford Avenue, East Sheen, London, SW14 8EE | Secretary | 16 December 1999 | Active |
54 Kenwood Gardens, Gants Hill, Guildford, IG2 6YQ | Secretary | 08 March 2005 | Active |
Armulchan, Boyne Road, Navan, Ireland, IRISH | Secretary | 11 July 2003 | Active |
125, London Wall, London, England, EC2Y 5AL | Corporate Secretary | 26 October 2006 | Active |
125, London Wall, London, England, EC2Y 5AL | Director | 31 October 2007 | Active |
14 Hertford Avenue, East Sheen, London, SW14 8EE | Director | 16 December 1999 | Active |
2 Friesian Close, Fleet, GU51 2TP | Director | 26 October 2006 | Active |
Hayes House, Hayes Navan, Co Meath, | Director | 16 December 1999 | Active |
29 Lupin Close, Rush Green, Romford, RM7 0WY | Director | 20 December 1999 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 06 July 2001 | Active |
Charter Buildings, Ashton Lane, Sale, M33 6WT | Director | 03 August 2021 | Active |
Flat 2, 47 Cadagon Square, London, United Kingdom, SW1X 0HX | Director | 30 January 2019 | Active |
1 Venner House, 47 Bourne Street, London, SW1W 8JD | Director | 08 March 2005 | Active |
13 Nightingale Close, Radlett, WD7 8NT | Director | 16 December 1999 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 22 June 2015 | Active |
26a Cadogan Square, Knightsbridge, United Kingdom, SW1X 0JP | Director | 30 January 2019 | Active |
Mr Kefei Wang | ||
Notified on | : | 12 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | Chinese |
Country of residence | : | United States |
Address | : | 39510, Paseo Padre Pkwy Suite 310, Fremont, United States, |
Nature of control | : |
|
Mr Daoud Zekrya | ||
Notified on | : | 30 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Charter Buildings, Ashton Lane, Sale, United Kingdom, M33 6WT |
Nature of control | : |
|
Zurich Assurance Ltd | ||
Notified on | : | 05 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Grange, Bishops Cleeve, Cheltenham, England, GL52 8XX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-25 | Officers | Appoint person director company with name date. | Download |
2023-08-25 | Address | Change registered office address company with date old address new address. | Download |
2023-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-25 | Officers | Appoint person director company with name date. | Download |
2023-08-25 | Officers | Termination director company with name termination date. | Download |
2023-08-25 | Officers | Termination director company with name termination date. | Download |
2023-08-25 | Officers | Termination director company with name termination date. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.