This company is commonly known as Brentford Management Company Limited. The company was founded 29 years ago and was given the registration number 02985481. The firm's registered office is in BRENTFORD. You can find them at Unit 1 Canal Court, High Street, Brentford, . This company's SIC code is 98000 - Residents property management.
Name | : | BRENTFORD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02985481 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Canal Court, High Street, Brentford, England, TW8 8JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Canal Court, High Street, Brentford, England, TW8 8JA | Director | 14 June 2018 | Active |
Unit 1 Canal Court, High Street, Brentford, England, TW8 8JA | Director | 30 August 2019 | Active |
14 Hertford Avenue, East Sheen, London, SW14 8EE | Secretary | 01 November 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 01 November 1994 | Active |
14 Hertford Avenue, East Sheen, London, SW14 8EE | Director | 01 November 1994 | Active |
Flat 12, 2 Mansfield Street, London, W1G 9NE | Director | 01 November 1994 | Active |
1, Canal Court, 152 High Street Brentford, Twickenham, United Kingdom, TW8 8JA | Director | 01 February 2010 | Active |
Canal Court, 155 High Street, Brentford, Twickenham, United Kingdom, TW8 8JA | Director | 01 February 2010 | Active |
Dock House, 79 High Street, Brentford, United Kingdom, TW8 8AE | Director | 20 October 2011 | Active |
152, High Street, Brentford, England, TW8 8JA | Corporate Director | 25 February 2008 | Active |
45, Ealing Road, Somers Baker Prince Kurz 45 Ealing Road Wembley, London, United Kingdom, HA0 4BA | Corporate Director | 25 February 2008 | Active |
155, High Street, Canal Court 155 High Street, Brentford, United Kingdom, TW8 8JA | Corporate Director | 25 February 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 01 November 1994 | Active |
Mr Andrew Harriman | ||
Notified on | : | 30 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 2019 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Canal Court, High Street, Brentford, England, TW8 8JA |
Nature of control | : |
|
Mr Andrew Harriman | ||
Notified on | : | 30 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Canal Court, High Street, Brentford, England, TW8 8JA |
Nature of control | : |
|
Mr Gary John Barnacle | ||
Notified on | : | 14 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Canal Court, High Street, Brentford, England, TW8 8JA |
Nature of control | : |
|
Mr Christopher John Greenwood | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 155, High Street, Brentford, England, TW8 8JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-28 | Officers | Appoint person director company with name date. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-14 | Address | Change registered office address company with date old address new address. | Download |
2018-06-14 | Officers | Appoint person director company with name date. | Download |
2018-06-14 | Officers | Termination director company with name termination date. | Download |
2018-06-14 | Officers | Termination director company with name termination date. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.