UKBizDB.co.uk

BRENT STREET MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:20 Bridge Street, Leighton Buzzard, Bedfordshire, LU7 1AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, United Kingdom, BR1 1LT

Corporate Secretary13 October 2023Active
C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, United Kingdom, BR1 1LT

Director12 December 2016Active
C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, United Kingdom, BR1 1LT

Director18 January 2000Active
C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, United Kingdom, BR1 1LT

Director10 December 2009Active
C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, United Kingdom, BR1 1LT

Director28 November 2018Active
14 Ambassador Court, Century Close Hendon, London, NW4 2EE

Secretary15 May 2007Active
3, West Street, Leighton Buzzard, England, LU7 1DA

Secretary01 December 2009Active
3 Ambassador Court, Century Close, Hendon, NW7 2EE

Secretary06 October 1999Active
Collins House 32-38 Station Road, Gerrards Cross, SL9 8EL

Corporate Secretary12 December 1996Active
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX

Corporate Secretary01 October 1998Active
2 Ambassador Court, Century Close Hendon, London, NW4 2EE

Director02 July 2001Active
14 Ambassador Court, Century Close Hendon, London, NW4 2EE

Director28 May 2003Active
1, Ambassador Court, Century Close, London, England, NW4 2EE

Director11 December 2012Active
3 Ambassador Court, Century Close, Hendon, NW7 2EE

Director01 October 1998Active
Flat 13 Ambassador Court, Century Close, London, NW4 2EE

Director01 October 1998Active
20, Bridge Street, Leighton Buzzard, England, LU7 1AL

Director31 October 2001Active
Flat 27 Ambassador Court, Century Close, London, NW4 2EE

Director01 October 1998Active
21 Ambassador Court, Century Way Hendon, London, NW4 2EE

Director14 December 2000Active
746 Finchley Road, London, NW11 7TH

Director16 February 1999Active
6 Ambassador Court, Century Close, London, NW4 2EE

Director01 October 1998Active
15 Ambassador Court Century Close, London, NW4 2EE

Director01 October 1998Active
28 Ambassador Court, Century Close, London, NW4 2EE

Director25 August 1999Active
2 Gresham Gardens, London, NW11 8PB

Director01 October 1998Active
Flat 21 Ambassador Court, Century Close, London, England, NW4 2EE

Director26 November 2015Active
Collins House 32-38 Station Road, Gerrards Cross, SL9 8EL

Corporate Director12 December 1996Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-10-13Officers

Appoint corporate secretary company with name date.

Download
2023-10-13Officers

Termination secretary company with name termination date.

Download
2023-10-13Address

Change registered office address company with date old address new address.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Officers

Change person director company with change date.

Download
2022-04-26Officers

Change person director company with change date.

Download
2022-04-26Officers

Change person director company with change date.

Download
2022-04-26Officers

Change person director company with change date.

Download
2022-04-26Officers

Change person secretary company with change date.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-04-26Address

Change registered office address company with date old address new address.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-04-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.