This company is commonly known as Brentford Lock West (phase 2) Management Limited. The company was founded 8 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.
| 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 | : |
|
| 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 |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Corporate Secretary | 04 April 2022 | Active |
| 33, Copland Court, Durham Wharf Drive, Brentford, United Kingdom, TW8 8FN | Director | 01 April 2021 | Active |
| 843, Finchley Road, London, United Kingdom, NW11 8NA | Director | 01 April 2021 | Active |
| Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Director | 13 November 2023 | Active |
| Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Director | 10 October 2023 | Active |
| Pembroke House, Torquay Road, Paignton, United Kingdom, TQ3 2EZ | Corporate Secretary | 05 May 2017 | Active |
| Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, United Kingdom, KT13 0TS | Corporate Secretary | 27 May 2020 | Active |
| Second Floor, 15 Young Street, London, United Kingdom, W8 5EH | Director | 11 May 2018 | Active |
| 843, Finchley Road, London, United Kingdom, NW11 8NA | Director | 01 April 2021 | Active |
| The Power House, 1 Linkfield Road, Isleworth, England, TW7 6QG | Director | 26 April 2019 | Active |
| 2, Cavendish Square, London, United Kingdom, W1G 0PU | Director | 05 May 2017 | Active |
| 106, Isambard Court, Boaters Avenue, Brentford, United Kingdom, TW8 8FQ | Director | 01 April 2021 | Active |
| The Power House, 1 Linkfield Road, Isleworth, England, TW7 6QG | Director | 08 August 2019 | Active |
| Anchorage 1, Anchorage Quay, Salford Quays, Manchester, United Kingdom, M50 3YJ | Director | 05 May 2017 | Active |
| 843, Finchley Road, London, United Kingdom, NW11 8NA | Director | 01 April 2021 | Active |
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.