UKBizDB.co.uk

BR DLL LIMITED

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

This company is commonly known as Br Dll Limited. The company was founded 45 years ago and was given the registration number 01420841. The firm's registered office is in TEDDINGTON. You can find them at 3 Park Road, , Teddington, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BR DLL LIMITED
Company Number:01420841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1979
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:3 Park Road, Teddington, England, TW11 0AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Park Road, Teddington, England, TW11 0AP

Secretary19 February 2018Active
3, Park Road, Teddington, England, TW11 0AP

Director19 February 2018Active
21 Heath Hurst Road, London, NW3 2RU

Secretary-Active
3, Park Road, Teddington, England, TW11 0AP

Secretary31 August 2016Active
255 Colney Hatch Lane, Friern Barnet, London, N11 3DH

Secretary01 April 1993Active
9 Somerton Road, London, NW2 1RH

Director01 April 2000Active
11 Willoughby Road, Hampstead, London, NW3 1RT

Director-Active
3, Park Road, Teddington, England, TW11 0AP

Director19 February 2018Active
4 Fairgreen East, Barnet, EN4 0QR

Director26 April 1994Active
10, Elm Crescent, London, United Kingdom, W5 3JW

Director30 September 2004Active
4 Preston Close, Twickenham, TW2 5RU

Director30 September 2004Active
32 Hogarth Hill, London, NW11 6BA

Director26 April 1994Active

People with Significant Control

Dexters London Limited
Notified on:19 February 2018
Status:Active
Country of residence:England
Address:66, Grosvenor Street, London, England, W1K 3JL
Nature of control:
  • Voting rights 75 to 100 percent
Mr Johanthan Scott Hughes
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:3, Park Road, Teddington, England, TW11 0AP
Nature of control:
  • Significant influence or control
Mr James Edward Morton
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:3, Park Road, Teddington, England, TW11 0AP
Nature of control:
  • Significant influence or control

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
2023-07-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Resolution

Resolution.

Download
2018-10-30Accounts

Change account reference date company previous shortened.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Mortgage

Mortgage satisfy charge full.

Download
2018-05-22Mortgage

Mortgage satisfy charge full.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2018-02-21Officers

Termination secretary company with name termination date.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2018-02-21Officers

Appoint person secretary company with name date.

Download
2018-02-21Officers

Appoint person director company with name date.

Download
2018-02-21Officers

Appoint person director company with name date.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.