Warning: file_put_contents(c/e09f8a33e5b25191be1559f1a54425ba.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Brentford Lock West (phase 2) Management Limited, TW7 6QG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRENTFORD LOCK WEST (PHASE 2) MANAGEMENT LIMITED

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

This company is commonly known as Brentford Lock West (phase 2) Management Limited. The company was founded 7 years ago and was given the registration number 10757285. The firm's registered office is in ISLEWORTH. You can find them at The Power House, 1 Linkfield Road, Isleworth, Middlesex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BRENTFORD LOCK WEST (PHASE 2) MANAGEMENT LIMITED
Company Number:10757285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Power House, 1 Linkfield Road, Isleworth, Middlesex, England, TW7 6QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Corporate Secretary04 April 2022Active
33, Copland Court, Durham Wharf Drive, Brentford, United Kingdom, TW8 8FN

Director01 April 2021Active
843, Finchley Road, London, United Kingdom, NW11 8NA

Director01 April 2021Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director13 November 2023Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director10 October 2023Active
Pembroke House, Torquay Road, Paignton, United Kingdom, TQ3 2EZ

Corporate Secretary05 May 2017Active
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, United Kingdom, KT13 0TS

Corporate Secretary27 May 2020Active
Second Floor, 15 Young Street, London, United Kingdom, W8 5EH

Director11 May 2018Active
843, Finchley Road, London, United Kingdom, NW11 8NA

Director01 April 2021Active
The Power House, 1 Linkfield Road, Isleworth, England, TW7 6QG

Director26 April 2019Active
2, Cavendish Square, London, United Kingdom, W1G 0PU

Director05 May 2017Active
106, Isambard Court, Boaters Avenue, Brentford, United Kingdom, TW8 8FQ

Director01 April 2021Active
The Power House, 1 Linkfield Road, Isleworth, England, TW7 6QG

Director08 August 2019Active
Anchorage 1, Anchorage Quay, Salford Quays, Manchester, United Kingdom, M50 3YJ

Director05 May 2017Active
843, Finchley Road, London, United Kingdom, NW11 8NA

Director01 April 2021Active

People with Significant Control

Waterside Places (General Partner) Limited
Notified on:27 May 2020
Status:Active
Country of residence:United Kingdom
Address:First Floor North, Station House, Milton Keynes, United Kingdom, MK9 1BB
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alastair James Cubbin
Notified on:24 April 2019
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:The Power House, 1 Linkfield Road, Isleworth, England, TW7 6QG
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Michael John Auger
Notified on:11 May 2018
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:The Power House, 1 Linkfield Road, Isleworth, England, TW7 6QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Daire Mary Townend
Notified on:05 May 2017
Status:Active
Date of birth:November 1958
Nationality:Irish
Country of residence:United Kingdom
Address:Anchorage 1, Anchorage Quay, Manchester, United Kingdom, M50 3YJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Alexander Macleod Robinson
Notified on:05 May 2017
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:2, Cavendish Square, London, United Kingdom, W1G 0PU
Nature of control:
  • Voting rights 25 to 50 percent

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.