Warning: file_put_contents(c/1e2bc8aa12b2c3720b0159b219e6bb23.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
6 Brondesbury Road Limited, NW1 9QS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

6 BRONDESBURY ROAD LIMITED

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

This company is commonly known as 6 Brondesbury Road Limited. The company was founded 23 years ago and was given the registration number 04216085. The firm's registered office is in LONDON. You can find them at 349 Royal College Street, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:6 BRONDESBURY ROAD LIMITED
Company Number:04216085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2001
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:349 Royal College Street, London, NW1 9QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Castle Road, London, England, NW1 8PR

Corporate Secretary26 June 2014Active
349, Royal College Street, London, NW1 9QS

Director19 March 2014Active
349, Royal College Street, London, NW1 9QS

Director01 August 2006Active
349, Royal College Street, London, NW1 9QS

Director23 October 2001Active
71-75, Shelton Street, London, England, WC2H 9JQ

Corporate Director24 March 2023Active
240b Shirland Road, London, W9 3JF

Secretary18 November 2001Active
4 Delaware Mansions, Delaware Road, London, W9 2LH

Secretary02 July 2002Active
63 Chelsea Manor Court, Chelsea Manor Street, London, SW3 5SD

Secretary15 March 2003Active
Flat 2, 6 Brondesbury Road, London, NW6 6AS

Secretary01 August 2006Active
Flat 2 6 Brondesbury Road, Kilburn, London, NW6 6AS

Secretary13 November 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary14 May 2001Active
Harben House, Harben Parade, Finchley Road, London, NW3 6LH

Corporate Secretary04 December 2008Active
4 Delaware Mansions, Delaware Road, London, W9 2LH

Director22 October 2001Active
63 Chelsea Manor Court, Chelsea Manor Street Chelsea, London, SW3 5SD

Director22 October 2001Active
66 Aldea De Las Cuevas, Buzon 60, Benidoleig, Spain,

Director12 November 2001Active
Flat 5, 6 Brondesbury Road, Kilburn, NW6 6AS

Director10 April 2003Active
Hedgeside, Kiln Close, Prestwood, United Kingdom, HP16 9DJ

Director01 August 2006Active
349, Royal College Street, London, England, NW1 9QS

Director01 August 2006Active
Flat 2 6 Brondesbury Road, Kilburn, London, NW6 6AS

Director20 August 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director14 May 2001Active

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
2024-05-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Officers

Appoint corporate director company with name date.

Download
2022-10-28Resolution

Resolution.

Download
2022-10-28Resolution

Resolution.

Download
2022-10-27Incorporation

Memorandum articles.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Change corporate secretary company with change date.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Officers

Change person director company with change date.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.