UKBizDB.co.uk

BROCKLEBANK NURSERY

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

This company is commonly known as Brocklebank Nursery. The company was founded 23 years ago and was given the registration number 04105820. The firm's registered office is in LONDON. You can find them at 108 Battersea High Street, Battersea, London, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:BROCKLEBANK NURSERY
Company Number:04105820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2000
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:108 Battersea High Street, Battersea, London, SW11 3HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
108, Battersea High Street, Battersea, London, England, SW11 3HP

Director05 December 2012Active
108, Battersea High Street, Battersea, London, SW11 3HP

Director31 July 2014Active
76, Swaffield Road, London, England, SW18 3TJ

Director05 December 2012Active
6 Greenways Close, Ipswich, IP1 3RB

Secretary10 November 2000Active
13, The Courtyard Southwell Park Road, Camberley, GU15 3GL

Secretary21 April 2009Active
108, Battersea High Street, Battersea, London, SW11 3HP

Secretary12 December 2017Active
108, Battersea High Street, Battersea, London, England, SW11 3HP

Secretary01 November 2011Active
63 Avening Road, London, SW18 4PN

Secretary29 March 2001Active
108, Battersea High Street, Battersea, London, England, SW11 3HP

Secretary05 December 2012Active
30 Garrick Close, Wandsworth, London, SW18 1JJ

Secretary23 January 2008Active
54 Badric Court, Yelverton Road Battersea, London, SW11 3SP

Secretary26 July 2004Active
108, Battersea High Street, Battersea, London, England, SW11 3HP

Director01 November 2011Active
8 Wimbledon Park Road, Southfield, London, SW18 1LT

Director10 November 2000Active
3 Aliwal Road, London, SW11 1RB

Director10 November 2000Active
13, The Courtyard Southwell Park Road, Camberley, GU15 3GL

Director29 March 2001Active
45 Castlecombe Drive, Wimbledon, London, SW19 6RN

Director10 November 2000Active
Ground Floor Falkener Court, Francis Chichester Way, Battersea, England, SW11 5HX

Director10 January 2012Active
108, Battersea High Street, Battersea, London, SW11 3HP

Director01 July 2014Active
108, Battersea High Street, Battersea, London, SW11 3HP

Director28 July 2014Active
34 Whitehead Close, Wandsworth, London, SW18 3BT

Director18 March 2004Active
108, Battersea High Street, Battersea, London, England, SW11 3HP

Director08 November 2011Active
63 Avening Road, Wandsworth, London, SW18 4PN

Director10 November 2000Active
23 Pentland Street, London, SW18 2AW

Director01 April 2006Active
Ground Floor Falkener Court, Francis Chichester Way, Battersea, London, England, SW11 5HX

Director10 January 2012Active

People with Significant Control

Mrs Jacqueline Coward
Notified on:01 May 2016
Status:Active
Date of birth:August 1988
Nationality:British
Address:108, Battersea High Street, London, SW11 3HP
Nature of control:
  • Significant influence or control as firm

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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Gazette

Gazette notice voluntary.

Download
2020-12-01Dissolution

Dissolution application strike off company.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Officers

Termination secretary company with name termination date.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Officers

Appoint person secretary company with name date.

Download
2017-12-15Officers

Termination director company with name termination date.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption full.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Officers

Termination secretary company with name termination date.

Download
2016-10-10Officers

Termination director company with name termination date.

Download
2016-03-14Officers

Termination director company with name termination date.

Download
2016-01-03Accounts

Accounts with accounts type total exemption full.

Download
2015-11-13Annual return

Annual return company with made up date no member list.

Download
2014-12-02Accounts

Accounts with accounts type total exemption full.

Download
2014-11-21Annual return

Annual return company with made up date no member list.

Download
2014-07-31Officers

Appoint person director company with name date.

Download
2014-07-28Officers

Appoint person director company with name date.

Download
2014-07-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.