110 BRONDESBURY VILLAS MANAGEMENT LTD

Register to unlock more data on OkredoRegister

110 BRONDESBURY VILLAS MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03514355

Incorporation date

20/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

110 (A) Brondesbury Villas, London NW6 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1998)
dot icon02/03/2026
Confirmation statement made on 2026-02-15 with updates
dot icon27/02/2026
Appointment of Mr Sabin Caziuc as a director on 2026-02-12
dot icon14/01/2026
Termination of appointment of Samira Melissa Siddique as a director on 2025-11-19
dot icon19/06/2025
Total exemption full accounts made up to 2024-09-25
dot icon20/02/2025
Compulsory strike-off action has been discontinued
dot icon19/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon18/02/2025
First Gazette notice for compulsory strike-off
dot icon21/09/2024
Previous accounting period shortened from 2023-09-26 to 2023-09-25
dot icon12/03/2024
Confirmation statement made on 2024-02-28 with updates
dot icon14/12/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/09/2023
Previous accounting period shortened from 2022-09-27 to 2022-09-26
dot icon23/08/2023
Confirmation statement made on 2023-02-28 with updates
dot icon20/06/2023
Previous accounting period shortened from 2022-09-28 to 2022-09-27
dot icon22/12/2022
Micro company accounts made up to 2021-09-30
dot icon21/09/2022
Previous accounting period shortened from 2021-09-29 to 2021-09-28
dot icon02/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-09-30
dot icon05/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon01/02/2021
Notification of a person with significant control statement
dot icon28/07/2020
Confirmation statement made on 2020-07-26 with updates
dot icon29/06/2020
Director's details changed for Ms Samira Meissa Siddique on 2020-06-29
dot icon26/06/2020
Micro company accounts made up to 2019-09-30
dot icon20/04/2020
Termination of appointment of Ashidiq Bin Ghazali as a secretary on 2019-08-20
dot icon20/04/2020
Termination of appointment of Ashidiq Bin Ghazali as a director on 2019-08-20
dot icon25/09/2019
Micro company accounts made up to 2018-09-30
dot icon24/09/2019
Confirmation statement made on 2019-07-26 with updates
dot icon12/09/2019
Statement of capital following an allotment of shares on 2019-08-20
dot icon12/09/2019
Resolutions
dot icon06/09/2019
Cessation of Ashidiq Bin Ghazali as a person with significant control on 2019-08-20
dot icon26/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon31/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon31/07/2018
Director's details changed for Ms Samira Meissa Siddique on 2018-06-30
dot icon31/07/2018
Director's details changed for Mr Ashidiq Bin Ghazali on 2018-07-30
dot icon30/07/2018
Change of details for Mr Ashidiq Bin Ghazali as a person with significant control on 2018-07-30
dot icon19/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/02/2018
Total exemption small company accounts made up to 2016-09-30
dot icon06/02/2018
Confirmation statement made on 2017-07-26 with updates
dot icon06/02/2018
Administrative restoration application
dot icon21/11/2017
Final Gazette dissolved via compulsory strike-off
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon14/07/2017
Registered office address changed from The Greyhound Back Street Reepham Norwich Norfolk NR10 4SJ to 110 (A) Brondesbury Villas London NW6 6AD on 2017-07-14
dot icon24/11/2016
Appointment of Miss Fiona Joye Leahy as a director on 2016-09-27
dot icon02/09/2016
Appointment of Ms Samira Meissa Siddique as a director on 2016-08-16
dot icon26/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon14/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon22/02/2011
Termination of appointment of David Belnick as a director
dot icon22/02/2011
Termination of appointment of David Belnick as a secretary
dot icon22/02/2011
Appointment of Mr Ashidiq Bin Ghazali as a secretary
dot icon22/02/2011
Appointment of Mr Ashidiq Bin Ghazali as a director
dot icon17/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon11/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon11/03/2010
Director's details changed for Mr David Phillip Belnick on 2010-03-11
dot icon28/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon20/03/2009
Return made up to 20/02/09; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon19/06/2008
Appointment terminated director elizabeth salter
dot icon19/06/2008
Secretary appointed mr david phillip belnick
dot icon19/06/2008
Appointment terminated secretary clifford salter
dot icon19/06/2008
Director appointed mr david phillip belnick
dot icon20/02/2008
Return made up to 20/02/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon05/03/2007
Return made up to 20/02/07; full list of members
dot icon20/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon16/03/2006
Return made up to 20/02/06; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2005-09-30
dot icon10/03/2005
Return made up to 20/02/05; full list of members
dot icon16/11/2004
Total exemption small company accounts made up to 2004-09-30
dot icon16/11/2004
Total exemption small company accounts made up to 2003-09-30
dot icon21/06/2004
Registered office changed on 21/06/04 from: suite 2 2ND floor newby house 309 chase road southgate london N14 6JS
dot icon01/03/2004
Return made up to 20/02/04; full list of members
dot icon04/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon18/02/2003
Return made up to 20/02/03; full list of members
dot icon23/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon08/03/2002
Return made up to 20/02/02; full list of members
dot icon16/11/2001
Registered office changed on 16/11/01 from: 820A green lanes london N21 2RT
dot icon17/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon16/03/2001
Return made up to 20/02/01; full list of members
dot icon02/05/2000
Return made up to 20/02/00; full list of members
dot icon23/01/2000
Full accounts made up to 1999-09-30
dot icon19/03/1999
Return made up to 20/02/99; full list of members
dot icon08/02/1999
Full accounts made up to 1998-09-30
dot icon28/01/1999
Accounting reference date shortened from 28/02/99 to 30/09/98
dot icon20/08/1998
Registered office changed on 20/08/98 from: 110A brondesbury villas london NW6 6AD
dot icon09/04/1998
New secretary appointed
dot icon09/04/1998
New director appointed
dot icon09/04/1998
Registered office changed on 09/04/98 from: 386/388 palatine road northenden manchester M22 4FZ
dot icon24/02/1998
Secretary resigned
dot icon24/02/1998
Director resigned
dot icon20/02/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,906.00

Confirmation

dot iconLast made up date
25/09/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
25/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/09/2024
dot iconNext account date
25/09/2025
dot iconNext due on
25/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.52K
-
0.00
-
-
2022
2
3.60K
-
0.00
2.91K
-
2022
2
3.60K
-
0.00
2.91K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

3.60K £Ascended42.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.91K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caziuc, Sabin
Director
12/02/2026 - Present
-
Leahy, Fiona Joye
Director
27/09/2016 - Present
3
Siddique, Samira Melissa
Director
16/08/2016 - 19/11/2025
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 110 BRONDESBURY VILLAS MANAGEMENT LTD

110 BRONDESBURY VILLAS MANAGEMENT LTD is an(a) Active company incorporated on 20/02/1998 with the registered office located at 110 (A) Brondesbury Villas, London NW6 6AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 110 BRONDESBURY VILLAS MANAGEMENT LTD?

toggle

110 BRONDESBURY VILLAS MANAGEMENT LTD is currently Active. It was registered on 20/02/1998 .

Where is 110 BRONDESBURY VILLAS MANAGEMENT LTD located?

toggle

110 BRONDESBURY VILLAS MANAGEMENT LTD is registered at 110 (A) Brondesbury Villas, London NW6 6AD.

What does 110 BRONDESBURY VILLAS MANAGEMENT LTD do?

toggle

110 BRONDESBURY VILLAS MANAGEMENT LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does 110 BRONDESBURY VILLAS MANAGEMENT LTD have?

toggle

110 BRONDESBURY VILLAS MANAGEMENT LTD had 2 employees in 2022.

What is the latest filing for 110 BRONDESBURY VILLAS MANAGEMENT LTD?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-15 with updates.