121/131 BROWNLOW ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

121/131 BROWNLOW ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01354630

Incorporation date

24/02/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

73 Kentish Town Road, London NW1 8NYCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1978)
dot icon12/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-28
dot icon18/03/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-28
dot icon25/03/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-28
dot icon31/03/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-03-28
dot icon06/04/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon12/01/2022
Total exemption full accounts made up to 2021-03-28
dot icon26/05/2021
Compulsory strike-off action has been discontinued
dot icon25/05/2021
Director's details changed
dot icon25/05/2021
First Gazette notice for compulsory strike-off
dot icon21/05/2021
Change of details for Amelia Margaret Mccaffrey as a person with significant control on 2021-05-10
dot icon21/05/2021
Director's details changed for Amelia Margaret Mccaffrey on 2021-05-10
dot icon21/05/2021
Registered office address changed from Francis House 2 Park Road Barnet Herts EN5 5RN to 73 Kentish Town Road London NW1 8NY on 2021-05-21
dot icon21/05/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-03-28
dot icon23/03/2020
Confirmation statement made on 2020-02-15 with updates
dot icon23/03/2020
Cessation of Douglas William Murry as a person with significant control on 2020-02-01
dot icon13/02/2020
Micro company accounts made up to 2019-03-29
dot icon25/03/2019
Termination of appointment of Douglas William Murray as a director on 2019-03-22
dot icon25/03/2019
Notification of Amelia Margaret Mccaffrey as a person with significant control on 2016-09-01
dot icon25/03/2019
Confirmation statement made on 2019-02-15 with updates
dot icon20/03/2019
Micro company accounts made up to 2018-03-29
dot icon24/12/2018
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon26/03/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon19/03/2018
Micro company accounts made up to 2017-03-29
dot icon21/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon10/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon08/03/2017
Termination of appointment of Champa Shah as a director on 2016-09-11
dot icon08/03/2017
Termination of appointment of Champa Shah as a secretary on 2016-09-11
dot icon07/03/2017
Total exemption small company accounts made up to 2016-03-30
dot icon30/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon23/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon03/03/2014
Appointment of Mr Douglas William Murray as a director
dot icon20/02/2014
Registered office address changed from Martyn Gerrard House 197 Ballards Lane London N3 1LP on 2014-02-20
dot icon20/02/2014
Appointment of Ms Champa Shah as a secretary
dot icon20/02/2014
Appointment of Ms Champa Shah as a director
dot icon20/02/2014
Termination of appointment of Rita Hatton as a director
dot icon20/02/2014
Termination of appointment of North London Network Ltd as a secretary
dot icon31/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon05/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon19/03/2010
Director's details changed for Amelia Mccaffrey on 2010-03-19
dot icon19/03/2010
Director's details changed for Rita Linda Maria Hatton on 2010-03-19
dot icon19/03/2010
Secretary's details changed for North London Network Ltd on 2010-03-19
dot icon19/03/2010
Termination of appointment of Helen Wells as a director
dot icon04/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/07/2009
Return made up to 15/02/09; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/07/2008
Registered office changed on 21/07/2008 from martin gerrard estate agents winstow house 2 dollis park finchley central london N3 2NH
dot icon04/06/2008
Return made up to 15/02/08; full list of members
dot icon21/05/2007
Registered office changed on 21/05/07 from: 121 brownlow road new southgate london N11 2BN
dot icon21/05/2007
Director resigned
dot icon11/05/2007
Secretary resigned
dot icon11/05/2007
New secretary appointed
dot icon11/05/2007
Secretary resigned
dot icon11/05/2007
New secretary appointed
dot icon03/05/2007
New director appointed
dot icon03/05/2007
New director appointed
dot icon28/04/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/03/2007
Director resigned
dot icon07/03/2007
Return made up to 15/02/07; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/03/2006
Return made up to 15/02/06; full list of members
dot icon22/11/2005
Registered office changed on 22/11/05 from: c/o miss c shah flat 3-121 brownlow road new southgate london N11 2BN
dot icon27/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/03/2005
Return made up to 15/02/05; change of members
dot icon21/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/04/2004
Director resigned
dot icon15/03/2004
New director appointed
dot icon25/02/2004
Return made up to 15/02/04; full list of members
dot icon12/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/02/2003
Return made up to 15/02/03; change of members
dot icon31/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon26/02/2002
Return made up to 15/02/02; full list of members
dot icon25/02/2002
Amended accounts made up to 2001-03-31
dot icon01/06/2001
Accounts for a small company made up to 2001-03-31
dot icon07/03/2001
Return made up to 15/02/01; change of members
dot icon31/08/2000
New director appointed
dot icon23/08/2000
Director resigned
dot icon01/06/2000
Accounts for a small company made up to 2000-03-31
dot icon08/03/2000
Return made up to 15/02/00; full list of members
dot icon17/06/1999
Accounts for a small company made up to 1999-03-31
dot icon10/03/1999
Return made up to 15/02/99; change of members
dot icon09/07/1998
Accounts for a small company made up to 1998-03-31
dot icon09/03/1998
Return made up to 15/02/98; change of members
dot icon20/08/1997
Director resigned
dot icon20/08/1997
New director appointed
dot icon15/07/1997
Accounts for a small company made up to 1997-03-31
dot icon11/03/1997
Return made up to 15/02/97; full list of members
dot icon15/07/1996
Accounts for a small company made up to 1996-03-31
dot icon06/03/1996
Return made up to 15/02/96; change of members
dot icon14/07/1995
Accounts for a small company made up to 1995-03-31
dot icon01/03/1995
Return made up to 15/02/95; no change of members
dot icon15/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/08/1994
Accounts for a small company made up to 1994-03-31
dot icon10/03/1994
Return made up to 15/02/94; full list of members
dot icon25/07/1993
Full accounts made up to 1993-03-31
dot icon04/03/1993
Director's particulars changed;director resigned;new director appointed
dot icon04/03/1993
Director resigned;new director appointed
dot icon04/03/1993
Return made up to 15/02/93; no change of members
dot icon01/11/1992
Director's particulars changed;director resigned;new director appointed
dot icon03/08/1992
Accounts for a small company made up to 1992-03-31
dot icon12/03/1992
Return made up to 15/02/92; change of members
dot icon21/02/1992
Director's particulars changed;director resigned;new director appointed
dot icon05/08/1991
Accounts for a small company made up to 1991-03-31
dot icon04/03/1991
Director resigned;new director appointed
dot icon26/02/1991
Return made up to 15/02/91; full list of members
dot icon19/02/1991
New director appointed
dot icon19/07/1990
Full accounts made up to 1990-03-31
dot icon27/03/1990
Return made up to 27/02/90; full list of members
dot icon21/07/1989
Full accounts made up to 1989-03-31
dot icon13/03/1989
Return made up to 02/03/89; full list of members
dot icon09/11/1988
Director resigned;new director appointed
dot icon27/07/1988
Full accounts made up to 1988-03-31
dot icon08/03/1988
Return made up to 17/02/88; full list of members
dot icon16/02/1988
Director resigned;new director appointed
dot icon01/10/1987
Full accounts made up to 1987-03-31
dot icon20/03/1987
Full accounts made up to 1986-03-31
dot icon10/02/1987
Return made up to 03/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/09/1986
Director resigned;new director appointed
dot icon08/01/1986
Full accounts made up to 1985-03-31
dot icon24/02/1978
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+15.93 % *

* during past year

Cash in Bank

£18,147.00

Confirmation

dot iconLast made up date
28/03/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
28/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
106.00
-
0.00
13.77K
-
2022
0
107.00
-
0.00
15.65K
-
2023
0
118.00
-
0.00
18.15K
-
2023
0
118.00
-
0.00
18.15K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

118.00 £Ascended10.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.15K £Ascended15.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE NORTH LONDON NETWORK LIMITED
Corporate Secretary
26/04/2007 - 01/02/2014
31
Sentier, Genevieve Madeleine
Director
09/02/1995 - 28/07/2000
-
Shah, Champa
Secretary
01/02/2014 - 11/09/2016
-
Williams, Maria Amanda
Director
19/02/1991 - 18/02/1993
-
Wells, Helen Marie
Director
08/03/2004 - 06/01/2010
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 121/131 BROWNLOW ROAD MANAGEMENT LIMITED

121/131 BROWNLOW ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 24/02/1978 with the registered office located at 73 Kentish Town Road, London NW1 8NY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 121/131 BROWNLOW ROAD MANAGEMENT LIMITED?

toggle

121/131 BROWNLOW ROAD MANAGEMENT LIMITED is currently Active. It was registered on 24/02/1978 .

Where is 121/131 BROWNLOW ROAD MANAGEMENT LIMITED located?

toggle

121/131 BROWNLOW ROAD MANAGEMENT LIMITED is registered at 73 Kentish Town Road, London NW1 8NY.

What does 121/131 BROWNLOW ROAD MANAGEMENT LIMITED do?

toggle

121/131 BROWNLOW ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 121/131 BROWNLOW ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-15 with no updates.