UKBizDB.co.uk

BRIGHTWELL ROAD (MANAGEMENT) COMPANY LIMITED

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

This company is commonly known as Brightwell Road (management) Company Limited. The company was founded 21 years ago and was given the registration number 04547933. The firm's registered office is in NORTH HARROW. You can find them at 101 Parkside Way, , North Harrow, Middlesex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BRIGHTWELL ROAD (MANAGEMENT) COMPANY LIMITED
Company Number:04547933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:101 Parkside Way, North Harrow, Middlesex, HA2 6DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, Parkside Way, North Harrow, Uk, HA2 6DB

Director06 February 2013Active
Studio Hall, 27c The Square, Latimer, HP5 1TY

Secretary03 October 2003Active
Studio Hall, 27c The Square, Latimer, HP5 1TY

Secretary19 April 2004Active
Blythe Wood, Oxhey Drive South, Northwood, HA6 3ET

Secretary27 September 2002Active
2 Beaumont Place, Brightwell Road, Watford, WD18 0AJ

Secretary07 September 2004Active
4, Holywell Road, Watford, Uk, WD18 0HU

Secretary31 January 2011Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Secretary27 September 2002Active
4, Holywell Road, Watford, Uk, WD18 0HU

Director31 January 2011Active
Studio Hall, 27c The Square, Latimer, HP5 1TY

Director03 October 2003Active
Blythe Wood, Oxhey Drive South, Northwood, HA6 3ET

Director27 September 2002Active
2 Beaumont Place, Brightwell Road, Watford, WD18 0AJ

Director07 September 2004Active
Little Thatch, Loudwater, Rickmansworth, WD3 4JS

Director27 September 2002Active
2 Holywell Road, Watford, WD18 0HU

Director03 October 2003Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Director27 September 2002Active

People with Significant Control

Mrs Lorraine Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:101, Parkside Way, North Harrow, HA2 6DB
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-19Accounts

Accounts with accounts type total exemption small.

Download
2014-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-02Accounts

Accounts with accounts type total exemption small.

Download
2013-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-15Accounts

Accounts with accounts type total exemption small.

Download
2013-06-18Officers

Termination secretary company with name.

Download
2013-02-12Officers

Appoint person director company with name.

Download
2013-02-12Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.