This company is commonly known as Brent Street Management Company Limited. The company was founded 27 years ago and was given the registration number 03291143. The firm's registered office is in BEDFORDSHIRE. You can find them at 20 Bridge Street, Leighton Buzzard, Bedfordshire, . This company's SIC code is 98000 - Residents property management.
Name | : | BRENT STREET MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03291143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Bridge Street, Leighton Buzzard, Bedfordshire, LU7 1AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, United Kingdom, BR1 1LT | Corporate Secretary | 13 October 2023 | Active |
C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, United Kingdom, BR1 1LT | Director | 12 December 2016 | Active |
C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, United Kingdom, BR1 1LT | Director | 18 January 2000 | Active |
C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, United Kingdom, BR1 1LT | Director | 10 December 2009 | Active |
C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, United Kingdom, BR1 1LT | Director | 28 November 2018 | Active |
14 Ambassador Court, Century Close Hendon, London, NW4 2EE | Secretary | 15 May 2007 | Active |
3, West Street, Leighton Buzzard, England, LU7 1DA | Secretary | 01 December 2009 | Active |
3 Ambassador Court, Century Close, Hendon, NW7 2EE | Secretary | 06 October 1999 | Active |
Collins House 32-38 Station Road, Gerrards Cross, SL9 8EL | Corporate Secretary | 12 December 1996 | Active |
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX | Corporate Secretary | 01 October 1998 | Active |
2 Ambassador Court, Century Close Hendon, London, NW4 2EE | Director | 02 July 2001 | Active |
14 Ambassador Court, Century Close Hendon, London, NW4 2EE | Director | 28 May 2003 | Active |
1, Ambassador Court, Century Close, London, England, NW4 2EE | Director | 11 December 2012 | Active |
3 Ambassador Court, Century Close, Hendon, NW7 2EE | Director | 01 October 1998 | Active |
Flat 13 Ambassador Court, Century Close, London, NW4 2EE | Director | 01 October 1998 | Active |
20, Bridge Street, Leighton Buzzard, England, LU7 1AL | Director | 31 October 2001 | Active |
Flat 27 Ambassador Court, Century Close, London, NW4 2EE | Director | 01 October 1998 | Active |
21 Ambassador Court, Century Way Hendon, London, NW4 2EE | Director | 14 December 2000 | Active |
746 Finchley Road, London, NW11 7TH | Director | 16 February 1999 | Active |
6 Ambassador Court, Century Close, London, NW4 2EE | Director | 01 October 1998 | Active |
15 Ambassador Court Century Close, London, NW4 2EE | Director | 01 October 1998 | Active |
28 Ambassador Court, Century Close, London, NW4 2EE | Director | 25 August 1999 | Active |
2 Gresham Gardens, London, NW11 8PB | Director | 01 October 1998 | Active |
Flat 21 Ambassador Court, Century Close, London, England, NW4 2EE | Director | 26 November 2015 | Active |
Collins House 32-38 Station Road, Gerrards Cross, SL9 8EL | Corporate Director | 12 December 1996 | Active |
Mrs Rivka Rebecca Persoff | ||
Notified on | : | 28 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Bridge Street, Leighton Buzzard, England, LU7 1AL |
Nature of control | : |
|
Mrs Hinda Lilian Golding | ||
Notified on | : | 12 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, West Street, Leighton Buzzard, England, LU7 1DA |
Nature of control | : |
|
Loretta Lever | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1933 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Bridge Street, Leighton Buzzard, England, LU7 1AL |
Nature of control | : |
|
Merle Goldstein | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, West Street, Leighton Buzzard, England, LU7 1DA |
Nature of control | : |
|
Mr Joseph Mun | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, West Street, Leighton Buzzard, England, LU7 1DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-14 | Officers | Change person director company with change date. | Download |
2023-11-14 | Officers | Change person director company with change date. | Download |
2023-11-14 | Officers | Change person director company with change date. | Download |
2023-11-14 | Officers | Change person director company with change date. | Download |
2023-10-13 | Officers | Appoint corporate secretary company with name date. | Download |
2023-10-13 | Officers | Termination secretary company with name termination date. | Download |
2023-10-13 | Address | Change registered office address company with date old address new address. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Officers | Change person director company with change date. | Download |
2022-04-26 | Officers | Change person director company with change date. | Download |
2022-04-26 | Officers | Change person director company with change date. | Download |
2022-04-26 | Officers | Change person director company with change date. | Download |
2022-04-26 | Officers | Change person secretary company with change date. | Download |
2022-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-26 | Address | Change registered office address company with date old address new address. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.