UKBizDB.co.uk

64 BRODRICK ROAD LIMITED

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

This company is commonly known as 64 Brodrick Road Limited. The company was founded 23 years ago and was given the registration number 04125822. The firm's registered office is in HASLEMERE. You can find them at 2 The Wells, Lower Street, Haslemere, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:64 BRODRICK ROAD LIMITED
Company Number:04125822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 The Wells, Lower Street, Haslemere, Surrey, GU27 2PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Wells, Lower Street, Haslemere, GU27 2PA

Secretary08 October 2003Active
2 The Wells, Lower Street, Haslemere, GU27 2PA

Director14 December 2000Active
2 The Wells, Lower Street, Haslemere, GU27 2PA

Director14 December 2000Active
Flat 64 Brodrick Road, London, SW17 7DY

Secretary14 December 2000Active
Flat 64 Brodrick Road, London, SW17 7DY

Director14 December 2000Active
64 Brodrick Road, London, SW17 7DY

Director08 October 2003Active

People with Significant Control

Ms Juliet Mary Gosling Brown
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:2 The Wells, Haslemere, GU27 2PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Iain Mackenzie
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Address:2 The Wells, Haslemere, GU27 2PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Charlotte Pryce Mackenzie
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Address:2 The Wells, Haslemere, GU27 2PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Margaret Dowdles
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:2 The Wells, Haslemere, GU27 2PA
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
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-19Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Accounts with accounts type micro entity.

Download
2019-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-14Accounts

Accounts with accounts type micro entity.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-16Accounts

Accounts with accounts type micro entity.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type micro entity.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type micro entity.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Accounts

Accounts with accounts type micro entity.

Download
2014-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-15Accounts

Accounts with accounts type total exemption full.

Download
2013-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-15Officers

Change person director company with change date.

Download
2013-08-08Accounts

Accounts with accounts type total exemption full.

Download
2012-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.