174 BRAVINGTON RD LIMITED

Register to unlock more data on OkredoRegister

174 BRAVINGTON RD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03937855

Incorporation date

02/03/2000

Size

Dormant

Contacts

Registered address

Registered address

174 Bravington Road, London W9 3APCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2000)
dot icon06/03/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon10/02/2026
Accounts for a dormant company made up to 2025-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon30/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon22/11/2023
Micro company accounts made up to 2023-03-31
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon28/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon24/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/02/2021
Micro company accounts made up to 2020-03-31
dot icon06/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon13/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon07/02/2020
Micro company accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon08/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon30/03/2015
Appointment of Mr Harvey Adams as a director on 2015-03-09
dot icon16/02/2015
Termination of appointment of Susan Dawn Kerr Macdonald as a director on 2015-01-09
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon30/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon02/03/2013
Registered office address changed from C/O Mr Paul Veitch 174a Bravington Road London W9 3AP United Kingdom on 2013-03-02
dot icon02/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/04/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon31/03/2012
Registered office address changed from C/O Mr G Walker 174-B Bravington Road London W9 3AP on 2012-03-31
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/11/2011
Appointment of Mr Paul Stuart Veitch as a secretary
dot icon07/11/2011
Appointment of Mr Paul Stuart Veitch as a director
dot icon06/11/2011
Termination of appointment of Giles Walker as a secretary
dot icon06/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon17/02/2011
Accounts for a dormant company made up to 2010-03-31
dot icon22/06/2010
Registered office address changed from Riverhaven Felix Lane Shepperton Middlesex TW17 8NG on 2010-06-22
dot icon22/06/2010
Appointment of Mr Giles Richard Walker as a secretary
dot icon22/06/2010
Appointment of Mr Giles Richard Walker as a director
dot icon21/06/2010
Termination of appointment of Heather Clark as a director
dot icon21/06/2010
Termination of appointment of Heather Clark as a secretary
dot icon08/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mrs Susan Dawn Kerr Macdonald on 2010-03-08
dot icon08/03/2010
Director's details changed for Dr Heather Jane Clark on 2010-03-08
dot icon20/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon03/03/2009
Return made up to 02/03/09; full list of members
dot icon14/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon10/03/2008
Return made up to 02/03/08; full list of members
dot icon02/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon06/03/2007
Return made up to 02/03/07; full list of members
dot icon23/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon06/03/2006
Return made up to 02/03/06; full list of members
dot icon11/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon07/03/2005
Return made up to 02/03/05; full list of members
dot icon03/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon12/03/2004
Return made up to 02/03/04; no change of members
dot icon24/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon12/11/2003
Registered office changed on 12/11/03 from: 9 alexander raby mill coxes lock bourneside road addlestone surrey KT15 2JX
dot icon08/03/2003
Return made up to 02/03/03; no change of members
dot icon01/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon07/03/2002
Return made up to 02/03/02; full list of members
dot icon11/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon27/03/2001
Return made up to 02/03/01; full list of members
dot icon28/02/2001
Secretary resigned
dot icon28/02/2001
New secretary appointed;new director appointed
dot icon28/02/2001
New director appointed
dot icon20/02/2001
Secretary resigned
dot icon20/02/2001
Director resigned
dot icon14/03/2000
New secretary appointed
dot icon10/03/2000
Registered office changed on 10/03/00 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
dot icon02/03/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Clark, Heather Jane, Dr
Secretary
02/03/2000 - 21/06/2010
-
Macdonald, Susan Dawn Kerr
Director
02/03/2000 - 09/01/2015
1
Grant Directors Limited
Nominee Director
02/03/2000 - 02/03/2000
697
Grant Secretaries Limited
Nominee Secretary
02/03/2000 - 02/03/2000
695
Walker, Giles Richard
Secretary
21/06/2010 - 06/11/2011
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 174 BRAVINGTON RD LIMITED

174 BRAVINGTON RD LIMITED is an(a) Active company incorporated on 02/03/2000 with the registered office located at 174 Bravington Road, London W9 3AP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 174 BRAVINGTON RD LIMITED?

toggle

174 BRAVINGTON RD LIMITED is currently Active. It was registered on 02/03/2000 .

Where is 174 BRAVINGTON RD LIMITED located?

toggle

174 BRAVINGTON RD LIMITED is registered at 174 Bravington Road, London W9 3AP.

What does 174 BRAVINGTON RD LIMITED do?

toggle

174 BRAVINGTON RD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 174 BRAVINGTON RD LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-06 with no updates.