UKBizDB.co.uk

50 BROOK GREEN MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Charter Buildings, Ashton Lane, Sale, Cheshire, M33 6WT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Drury Close, London, England, SW15 5FD

Director12 August 2023Active
39510, Paseo Padre Pkwy Suite 310, Fremont, United States,

Director12 August 2023Active
14 Hertford Avenue, East Sheen, London, SW14 8EE

Secretary16 December 1999Active
54 Kenwood Gardens, Gants Hill, Guildford, IG2 6YQ

Secretary08 March 2005Active
Armulchan, Boyne Road, Navan, Ireland, IRISH

Secretary11 July 2003Active
125, London Wall, London, England, EC2Y 5AL

Corporate Secretary26 October 2006Active
125, London Wall, London, England, EC2Y 5AL

Director31 October 2007Active
14 Hertford Avenue, East Sheen, London, SW14 8EE

Director16 December 1999Active
2 Friesian Close, Fleet, GU51 2TP

Director26 October 2006Active
Hayes House, Hayes Navan, Co Meath,

Director16 December 1999Active
29 Lupin Close, Rush Green, Romford, RM7 0WY

Director20 December 1999Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director06 July 2001Active
Charter Buildings, Ashton Lane, Sale, M33 6WT

Director03 August 2021Active
Flat 2, 47 Cadagon Square, London, United Kingdom, SW1X 0HX

Director30 January 2019Active
1 Venner House, 47 Bourne Street, London, SW1W 8JD

Director08 March 2005Active
13 Nightingale Close, Radlett, WD7 8NT

Director16 December 1999Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director22 June 2015Active
26a Cadogan Square, Knightsbridge, United Kingdom, SW1X 0JP

Director30 January 2019Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-04Accounts

Accounts with accounts type dormant.

Download
2023-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-08-25Address

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

Download
2023-08-25Persons with significant control

Notification of a person with significant control.

Download
2023-08-25Persons with significant control

Cessation of a person with significant control.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.