This company is commonly known as Brecknock Road Management Limited. The company was founded 37 years ago and was given the registration number 02070437. The firm's registered office is in SOUTH CROYDON. You can find them at Eagle House, Cranleigh Close, Sanderstead, South Croydon, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | BRECKNOCK ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02070437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eagle House, Cranleigh Close, Sanderstead, South Croydon, Surrey, CR2 9LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eagle House, Cranleigh Close, Sanderstead, South Croydon, CR2 9LH | Secretary | 08 June 2004 | Active |
Eagle House, Cranleigh Close, Sanderstead, South Croydon, CR2 9LH | Director | 14 October 2013 | Active |
Eagle House, Cranleigh Close, Sanderstead, South Croydon, CR2 9LH | Director | 14 March 2007 | Active |
Eagle House, Cranleigh Close, Sanderstead, South Croydon, CR2 9LH | Director | 15 January 2004 | Active |
Eagle House, Cranleigh Close, Sanderstead, South Croydon, CR2 9LH | Director | - | Active |
Eagle House, Cranleigh Close, Sanderstead, South Croydon, CR2 9LH | Director | 28 October 2022 | Active |
Eagle House, Cranleigh Close, Sanderstead, South Croydon, CR2 9LH | Director | 28 September 2016 | Active |
48 Brecknock, London, N7 0DD | Secretary | - | Active |
48 Brecknock Road, London, N7 0DD | Secretary | 01 July 1998 | Active |
46c Brecknock Road, London, N7 0DD | Secretary | 02 February 2001 | Active |
46 Brecknock Road, London, N7 0DD | Secretary | 30 July 1996 | Active |
Eagle House, Cranleigh Close, Sanderstead, South Croydon, CR2 9LH | Director | 01 January 2009 | Active |
Eagle House, Cranleigh Close, Sanderstead, South Croydon, CR2 9LH | Director | 23 July 2013 | Active |
8 Russell Street, Woburn Sands, Milton Keynes, MK17 8NX | Director | - | Active |
Eagle House, Cranleigh Close, Sanderstead, South Croydon, CR2 9LH | Director | 18 August 2010 | Active |
46c, Brecknock Road, London, United Kingdom, N7 0DD | Director | 18 August 2010 | Active |
48 Brecknock Road, London, N7 0DD | Director | 02 February 2001 | Active |
48 Brecknock, London, N7 0DD | Director | - | Active |
46 Brecknock Road, London, N7 0DD | Director | - | Active |
46b Brecknock Road, London, N7 0DD | Director | 10 March 1997 | Active |
48 Brecknock Road, London, N7 0DD | Director | 09 September 1997 | Active |
46c Brecknock Road, London, N7 0DD | Director | 23 April 1998 | Active |
Eagle House, Cranleigh Close, Sanderstead, South Croydon, CR2 9LH | Director | - | Active |
117 Arlington Road, London, NW1 7ET | Director | 22 April 1998 | Active |
46 Brecknock Road, London, N7 0DD | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-25 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-10 | Officers | Appoint person director company with name date. | Download |
2017-03-10 | Officers | Termination director company with name termination date. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-18 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.