This company is commonly known as Braygrove Management Limited. The company was founded 35 years ago and was given the registration number 02376971. The firm's registered office is in LONDON. You can find them at Hyde House, The Hyde, London, . This company's SIC code is 98000 - Residents property management.
Name | : | BRAYGROVE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02376971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1989 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hyde House, The Hyde, London, England, NW9 6LH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hyde House, The Hyde, London, England, NW9 6LH | Corporate Secretary | 11 August 2016 | Active |
Page Registrars Ltd, Hyde House, The Hyde, London, England, NW9 6LH | Director | 22 January 2021 | Active |
1 Heathwood House, 28 Netherhall Gardens, London, United Kingdom, NW3 5TH | Director | 03 November 2014 | Active |
1 Heathwood House, 28 Netherhall Gardens, London, United Kingdom, NW3 5TH | Director | 08 January 2013 | Active |
Flat 4 53 Priory Road, West Hampstead, London, NW6 3NE | Director | - | Active |
Page Registrars Ltd, Hyde House, The Hyde, London, England, NW9 6LH | Director | 19 May 2016 | Active |
Page Registrars Ltd, Hyde House, The Hyde, London, England, NW9 6LH | Director | 22 January 2021 | Active |
22 Clifton Road, Little Venice, London, W9 1ST | Secretary | - | Active |
Flat 1, 53 Priory Road, London, NW6 3NE | Secretary | - | Active |
Hyde House, The Hyde, Edgware Road, London, NW9 6LH | Corporate Secretary | 09 February 2007 | Active |
343-349 Royal College Street, Camden Town, London, NW1 9QS | Corporate Secretary | 01 April 2002 | Active |
69 Fortess Road, Kentish Town, London, NW5 1AG | Corporate Secretary | 22 October 1999 | Active |
3 College Yard, Lower Dagnall Street, St. Albans, AL3 4PA | Corporate Secretary | 25 March 2010 | Active |
Flat 2, 53 Priory Road, London, NW6 3NE | Director | - | Active |
Flat 1 53 Priory Road, London, NW6 3NE | Director | 21 December 2004 | Active |
Flat 1, 53 Priory Road, London, NW6 3NE | Director | - | Active |
53 Priory Road, London, NW6 3NE | Director | - | Active |
53, Priory Road, Flat 6, London, NW6 3NE | Director | 01 November 2006 | Active |
Flat 3, 53 Priory Road, London, NW6 3NE | Director | 15 December 1999 | Active |
Flat 3, 53 Priory Road, London, NW6 3NE | Director | - | Active |
53 Priory Road, West Hampstead, London, NW6 3NE | Director | - | Active |
4 Thi Sach Street, Apt 101, Hanoi, Vietnam, | Director | 05 October 2009 | Active |
Flat 5, 53 Priory Road, London, NW6 3NE | Director | 25 January 2005 | Active |
Hyde House, The Hyde, London, England, NW9 6LH | Director | 06 June 2013 | Active |
Flat 6 53 Priory Road, West Hampstead, London, NW6 3NE | Director | 03 April 1996 | Active |
Flat 3, 53 Priory Road, London, United Kingdom, NW6 3NE | Director | 12 August 2015 | Active |
Flat 1 53 Priory Road, Hampstead, London, NW5 3NE | Director | 01 April 2004 | Active |
3 College Yard, Lower Dagnall Street, St Albans, AL3 4PA | Director | 27 January 2012 | Active |
Mr Alexei Cole Metcalf | ||
Notified on | : | 26 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2, 53 Priory Road, London, United Kingdom, NW6 3NE |
Nature of control | : |
|
Mr Fabio Houati Lionel Madar | ||
Notified on | : | 26 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Heathwood House, 28 Netherall Gardens, London, England, NW3 5TH |
Nature of control | : |
|
Mrs Miriam Madar | ||
Notified on | : | 26 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Heathwood House, 28 Netherhall Gardens, London, England, NW3 5TH |
Nature of control | : |
|
Ms Pattni Palladin | ||
Notified on | : | 26 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Flat 4, 53 Priory Road, London, United Kingdom, NW6 3NE |
Nature of control | : |
|
Mr Aasheet Ruparell | ||
Notified on | : | 26 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | Flat 3, 53 Priory Road, London, United Kingdom, NW6 3NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Address | Change registered office address company with date old address new address. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-01 | Officers | Change person director company with change date. | Download |
2018-03-01 | Officers | Change person director company with change date. | Download |
2017-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.