This company is commonly known as Brentford Dock Enterprises Limited. The company was founded 23 years ago and was given the registration number 04130113. The firm's registered office is in LONDON. You can find them at Palladium House, 1 - 4, Argyll Street, London, . This company's SIC code is 98000 - Residents property management.
Name | : | BRENTFORD DOCK ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 04130113 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Palladium House, 1 - 4, Argyll Street, London, England, W1F 7LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Marcus Court, Justin Close Brentford, Middlesex, United Kingdom, TW8 8QQ | Director | 05 June 2013 | Active |
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Director | 06 December 2021 | Active |
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Director | 18 July 2023 | Active |
28 Nero Court, Justin Close, Brentford, United Kingdom, TW8 8QA | Director | 27 May 2021 | Active |
33, Otho Court, Augustus Close, Brentford, United Kingdom, TW8 8PY | Director | 25 September 2023 | Active |
25 Augustus Close, Brentford Dock, Brentford, United Kingdom, TW8 8QE | Director | 06 August 2018 | Active |
The Red House, Summerhouse Lane, Harefield, United Kingdom, UB9 6HX | Director | 18 July 2023 | Active |
50 Numa Court, Justin Close, Brentford, United Kingdom, TW8 8QG | Director | 29 June 2021 | Active |
1 Maurice Court, Augustus Close, Brentford Dock, Brentford, TW8 8QY | Director | 08 January 2010 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 22 December 2000 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Secretary | 13 February 2001 | Active |
72 Otho Court, Brentford, TW8 8PZ | Director | 06 June 2007 | Active |
8 Otho Court, Augustus Close, Brentford, United Kingdom, TW8 8PX | Director | 27 May 2021 | Active |
52 Galba Court, Augustus Close, Brentford, United Kingdom, TW8 8QS | Director | 18 March 2019 | Active |
52 Galba Court, Augustus Close, Brentford, TW8 8QS | Director | 15 June 2012 | Active |
22, Augustus Close, Brentford, TW8 8QE | Director | 05 June 2009 | Active |
24, Numa Court, Brentford Dock, Brentwood, TW8 8QG | Director | 05 June 2009 | Active |
14, Otho Court, Augustus Close, Brentford, TW8 8QE | Director | 10 May 2012 | Active |
15 Numa Court, Justin Close, Brentford, TW8 8QG | Director | 02 July 2003 | Active |
Civic Centre, Lampton Road, Hounslow, United Kingdom, TW3 4DN | Director | 05 November 2018 | Active |
2 Julius Court, Justin Close, Brentford, TW8 8QH | Director | 13 February 2001 | Active |
27 Hale Gardens, Acton, London, United Kingdom, W3 9SG | Director | 14 August 2017 | Active |
74 Numa Court, Justin Close, Brentford, United Kingdom, TW8 8QF | Director | 14 December 2020 | Active |
843, Finchley Road, London, NW11 8NA | Director | 08 January 2010 | Active |
104, Otho Court, Augustus Close, Brentford, United Kingdom, TW8 8PZ | Director | 26 July 2006 | Active |
104 Otho Court, Augustus Close, Brentford, TW8 8PZ | Director | 16 August 2001 | Active |
16 Julius Court, Justin Close, Brentford Dock, Brentford, TW8 8QH | Director | 12 February 2008 | Active |
26 Numa Court, Justin Close, Brentford, United Kingdom, TW8 8QG | Director | 30 July 2021 | Active |
Flat 51 Romulus Court, Justin Close, Brentford Dock, Brentford, United Kingdom, TW8 8QW | Director | 14 December 2016 | Active |
60 Romulus Court, Brentford Dock, TW8 8QL | Director | 01 October 2006 | Active |
843, Finchley Road, London, NW11 8NA | Director | 14 August 2012 | Active |
80, Galba Court, Brentford Dock, Brentford, TW8 8QS | Director | 28 August 2009 | Active |
28 Nero Court, Justin Close, Brentford Dock, London, United Kingdom, TW8 8QA | Director | 02 March 2017 | Active |
69 Romulus Court, Justin Close, Brentford, TW8 8QJ | Director | 16 August 2001 | Active |
33, Augustus Close, Brentford, TW8 8QE | Director | 02 July 2012 | Active |
Michael Eric Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 104 Otho Court, Augustus Close, Brentford, United Kingdom, TW8 8PZ |
Nature of control | : |
|
Leslie Anne Ferber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Julius Court, Justin Close, Brentford Dock, Brentford, United Kingdom, TW8 8QH |
Nature of control | : |
|
Mr Adrian Harold Greenhalgh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 51 Romulus Court, Justin Close, Brentford, United Kingdom, TW8 8QW |
Nature of control | : |
|
Mrs Brigid Vanessa Scott-Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34 Augutus Close, Brentfod, London, United Kingdom, TW8 8QE |
Nature of control | : |
|
Mr Roy Swainston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27 Romulus Court, 1 Justin Close, Middlesex, United Kingdom, TW8 8QP |
Nature of control | : |
|
Katherine Baxter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 52 Galba Court, Augustus Close, Brentford, United Kingdom, TW8 8QS |
Nature of control | : |
|
Philip Stanley Stephenson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33 Numa Court, Justin Close, Brentford, United Kingdom, TW8 8QG |
Nature of control | : |
|
Veronica Mary Wray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Maurice Court, Augustus Close, Brentford Dock, Brentford, United Kingdom, TW8 8QY |
Nature of control | : |
|
Professor Chris Birch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Otho Court, Augustus Close, Brentford, United Kingdom, TW8 8QE |
Nature of control | : |
|
Paul Booth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Marcus Court, Justin Close, Middlesex, United Kingdom, TW8 8QQ |
Nature of control | : |
|
Brentford Dock Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 16, Great Queen Street, London, United Kingdom, WC2B 5AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-10-27 | Officers | Appoint person director company with name date. | Download |
2023-10-27 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2022-05-25 | Address | Change registered office address company with date old address new address. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.