UKBizDB.co.uk

BRODIE WARD LIMITED

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

This company is commonly known as Brodie Ward Limited. The company was founded 20 years ago and was given the registration number 04832303. The firm's registered office is in COLCHESTER. You can find them at 2 Beacon End Courtyard, London Road Stanway, Colchester, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRODIE WARD LIMITED
Company Number:04832303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2003
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Beacon End Courtyard, London Road Stanway, Colchester, Essex, CO3 0NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Church Street, Stradbroke, IP21 5HS

Corporate Secretary12 July 2007Active
2 Beacon End Courtyard, London Road Stanway, Colchester, CO3 0NU

Director31 August 2017Active
13, Station Road, Finchley, London, United Kingdom, N3 2SB

Corporate Secretary14 July 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 July 2003Active
13 Elmwood Road, London, W4 3DY

Director14 July 2003Active
Old Well Cottage, 43, Lower Street, Haslemere, England, GU27 2NY

Director12 July 2014Active
Old Well Cottage, Lower Street, Haslemere, GU27 2NY

Director12 August 2003Active
207 Alamaro Lodge, Renaissance Walk, London, United Kingdom, SE10 0QU

Director12 July 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 July 2003Active

People with Significant Control

Ms Victoria Ann Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:43, Old Well Cottage, Lower Street, Haslemere, England, GU27 2NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved voluntary.

Download
2021-06-08Gazette

Gazette notice voluntary.

Download
2021-05-26Dissolution

Dissolution application strike off company.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type micro entity.

Download
2018-03-09Officers

Termination director company with name termination date.

Download
2018-03-09Officers

Appoint person director company with name date.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-03-04Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Accounts

Accounts with accounts type total exemption small.

Download
2014-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-30Officers

Appoint person director company with name date.

Download
2014-07-30Officers

Termination director company with name termination date.

Download
2014-07-30Officers

Termination secretary company with name termination date.

Download
2014-05-29Accounts

Accounts with accounts type total exemption small.

Download
2013-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-30Accounts

Accounts with accounts type total exemption small.

Download
2012-08-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.