UKBizDB.co.uk

BRONDESBURY VILLAS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Brondesbury Villas Management Company Limited. The company was founded 24 years ago and was given the registration number 03801038. The firm's registered office is in LONDON. You can find them at Flat 2, 140 Brondesbury Villas, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BRONDESBURY VILLAS MANAGEMENT COMPANY LIMITED
Company Number:03801038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1999
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Flat 2, 140 Brondesbury Villas, London, England, NW6 6AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Hurst Green, Brightlingsea, Colchester, England, CO7 0EH

Secretary19 November 2010Active
61, Hurst Green, Brightlingsea, Colchester, England, CO7 0EH

Director06 July 1999Active
Flat 1, 140 Brondesbury Villas, London, United Kingdom, NW6 6AE

Director19 November 2010Active
1 140 Brondesbury Villas, London, NW6 6AE

Secretary06 July 1999Active
Flat 1, 140 Brondesbury Villas, London, NW6 6AE

Secretary13 May 2006Active
Flat 1, 140, Brondesbury Villas, London, England, NW6 6AE

Secretary24 May 2016Active
6 Box Crescent, Minchinhampton, Stroud, GL6 9DJ

Secretary26 September 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary06 July 1999Active
1 140 Brondesbury Villas, London, NW6 6AE

Director06 July 1999Active
Flat 1, 140 Brondesbury Villas, London, NW6 6AE

Director14 May 2006Active
Flat 3, 140 Brondesbury Villas, London, NW6 6AE

Director13 May 2006Active
120 East Road, London, N1 6AA

Nominee Director06 July 1999Active
6 Box Crescent, Minchinhampton, Stroud, GL6 9DJ

Director06 July 1999Active

People with Significant Control

Imogen Cecily Stone
Notified on:23 July 2018
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, 140, Brondesbury Villas, London, United Kingdom, NW6 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Dyment
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:5, Goldings Hall , Goldens Way, Hertford, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Director Theo Steven Williams
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 140 Brondesbury Villas, London, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Teresa Laureen Hamilton-Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:Australian
Country of residence:England
Address:61, Hurst Green, Colchester, England, CO7 0EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-09-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type dormant.

Download
2022-09-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type dormant.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type dormant.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type dormant.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Persons with significant control

Change to a person with significant control.

Download
2019-09-19Officers

Change person secretary company with change date.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-04-01Accounts

Accounts with accounts type dormant.

Download
2018-08-22Persons with significant control

Cessation of a person with significant control.

Download
2018-08-22Persons with significant control

Notification of a person with significant control.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-07-21Officers

Termination secretary company with name termination date.

Download
2018-07-21Officers

Termination director company with name termination date.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download
2017-11-07Accounts

Accounts with accounts type dormant.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type dormant.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.