UKBizDB.co.uk

BRENTFORD DOCK LIMITED

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

This company is commonly known as Brentford Dock Limited. The company was founded 46 years ago and was given the registration number 01366300. 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 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BRENTFORD DOCK LIMITED
Company Number:01366300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Palladium House, 1 - 4, Argyll Street, London, England, W1F 7LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Marcus Court, Justin Close Brentford, Middlesex, United Kingdom, TW8 8QQ

Director05 June 2013Active
Hounslow House, 7 Bath Road, Hounslow, United Kingdom, TW3 3EB

Director27 January 2023Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director06 December 2021Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director18 July 2023Active
28 Nero Court, Justin Close, Brentford, United Kingdom, TW8 8QA

Director27 May 2021Active
33, Otho Court, Augustus Close, Brentford, United Kingdom, TW8 8PY

Director25 September 2023Active
25 Augustus Close, Brentford Dock, Brentford, United Kingdom, TW8 8QE

Director06 August 2018Active
The Red House, Summerhouse Lane, Harefield, United Kingdom, UB9 6HX

Director18 July 2023Active
50 Numa Court, Justin Close, Brentford, United Kingdom, TW8 8QG

Director29 June 2021Active
1 Maurice Court, Augustus Close, Brentford, TW8 8QY

Director08 January 2010Active
12 Romulus Court, Brentford, TW8 8QR

Secretary-Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Secretary06 May 1999Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Secretary02 April 1992Active
72 Otho Court, Brentford, TW8 8PZ

Director06 June 2007Active
8 Otho Court, Augustus Close, Brentford, United Kingdom, TW8 8PX

Director27 May 2021Active
5 Marcus Court, Justin Close, Brentford, TW8 8QQ

Director02 April 2001Active
58 Romilus Court, Justin Close, Brentford Dock, Brentford, TW8 8QN

Director25 August 2009Active
44 Galba Court, Brentford, TW8 8QT

Director-Active
Flat 3 2 Town Field Way, Isleworth, TW7 6TN

Director30 June 2006Active
182 Sparrow Farm Drive, Feltham, TW14 0DQ

Director-Active
32 Maurice Court, Brentford, TW8 8QY

Director04 March 2005Active
52 Galba Court, Augustus Close, Brentford, United Kingdom, TW8 8QS

Director18 March 2019Active
52 Galba Court, Augustus Close, Brentford, TW8 8QS

Director15 June 2012Active
22, Augustus Close, Brentford, TW8 8QE

Director05 June 2009Active
38 Numa Court Justin Close, Brentford Dock, Brentford, TW8 8QG

Director30 September 1998Active
14 Otho Court, Augustus Close, Brentford, United Kingdom, TW8 8QE

Director08 February 2012Active
15 Numa Court, Justin Close, Brentford, TW8 8QG

Director02 April 2003Active
Civic Centre, Lampton Rd, Hounslow, United Kingdom, TW3 4DN

Director05 November 2018Active
2 Julius Court, Justin Close, Brentford, TW8 8QH

Director03 November 1994Active
38 Numa Court, Justin Close, London, United Kingdom, TW8 8QE

Director14 August 2017Active
24 Numa Court, Brentford Dock, Brentford, TW8 8QG

Director01 April 2006Active
12 Romulus Court, Brentford, TW8 8QR

Director30 September 1998Active
12 Romulus Court, Brentford, TW8 8QR

Director-Active
2 Julius Court, Brentford Dock, Brentford, TW8 8QH

Director-Active
74 Numa Court, Justin Close, Brentford, United Kingdom, TW8 8QF

Director14 December 2020Active

People with Significant 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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
Mrs Caroline Turner
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:24 Nero Court, Justin Close, Middlesex, United Kingdom, TW8 8QB
Nature of control:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors

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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-10Address

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

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.