UKBizDB.co.uk

BROOK ROAD (BRENTFORD) RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Brook Road (brentford) Residents Association Limited. The company was founded 37 years ago and was given the registration number 02079979. The firm's registered office is in TEDDINGTON. You can find them at Bridge House, 74 Broad Street, Teddington, Middlesex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BROOK ROAD (BRENTFORD) RESIDENTS ASSOCIATION LIMITED
Company Number:02079979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1986
End of financial year:23 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Bridge House, 74 Broad Street, Teddington, Middlesex, England, TW11 8QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge House, 74 Broad Street, Teddington, United Kingdom, TW11 8QT

Corporate Secretary31 March 1997Active
Bridge House, 74 Broad Street, Teddington, England, TW11 8QT

Director29 April 2014Active
Flat 4, Brook Court, Brook Road South, Brentford, England, TW3 2LG

Director24 November 2015Active
Bridge House, 74 Broad Street, Teddington, England, TW11 8QT

Director04 November 2020Active
30 Braemar Court, Brook Road South, Brentford, TW8 0NA

Secretary10 February 1993Active
7 Stanborough Road, Hounslow, TW3 1YE

Secretary-Active
19 Brook Court, Brook Road South, Brentford, TW8 0NY

Director25 May 1995Active
26 Braemer Court, Brook Road South, Brentford, TW8

Director-Active
11 Brook Court, 81 Brook Road South, Brentford, TW8 0NY

Director23 April 1992Active
43 Braemar Court, Brook Road South, Brentford, TW8 0NA

Director07 April 1994Active
81 Brook Road South, Brentford, TW8 0NY

Director23 April 1992Active
23 Brook Court, Brentford, TW8 0NY

Director-Active
30 Braemar Court, Brook Road South, Brentford, TW8 0NA

Director10 February 1993Active
16 Brook Court, 81 Brook Road South, Brentford, TW8 0NY

Director23 April 1992Active
28 Braemar Court, Brook Road South, Brentford, TW8 0NA

Director03 May 2001Active
29 Braemar Court, Brentford, TW8 0NA

Director-Active
Bridge House, 74 Broad Street, Teddington, England, TW11 8QT

Director06 May 2014Active
17 Brook Court, 81 Brook Road South, Brentford, TW8 0NY

Director27 May 2004Active
10 Brook Court, Brentford, TW8 0NY

Director23 April 1992Active
7 Brook Court, Brook Road South, Brentford, TW8 0NY

Director25 May 1995Active
44 Braemar Court, 83 Brook Road South, Brentford, TW8 0NA

Director09 October 2003Active
10 Brook Court, Brook Road South, Brentford, TW8 0NY

Director03 May 2001Active
28 Braemar Court, Brook Road South, Brentford, TW8 0NA

Director07 April 1994Active
39 Braemar Court, Brentford, TW8 0NA

Director23 April 1992Active
Flat 22 Brook Court, Brentford, TW8 0NY

Director23 April 1992Active
5 Brook Court, Brentford, TW8 0NY

Director-Active

People with Significant Control

Mrs Valerie Hong Bee Tucker Abel
Notified on:04 July 2016
Status:Active
Date of birth:March 1939
Nationality:British
Country of residence:England
Address:Bridge House, 74 Broad Street, Teddington, England, TW11 8QT
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-02-08Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Persons with significant control

Cessation of a person with significant control.

Download
2017-05-23Officers

Termination director company with name termination date.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Address

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

Download
2016-07-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Address

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

Download
2015-11-27Officers

Appoint person director company with name date.

Download
2015-11-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.