21 BRADING ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

21 BRADING ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07545074

Incorporation date

28/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

21 Brading Road, London SW2 2APCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2011)
dot icon03/11/2025
Micro company accounts made up to 2025-02-07
dot icon16/08/2025
Appointment of Mr Adam Warburton-Brown as a director on 2025-08-16
dot icon16/08/2025
Cessation of Julian Stuart Simons as a person with significant control on 2025-07-07
dot icon16/08/2025
Termination of appointment of Julian Stuart Simons as a director on 2025-07-07
dot icon16/08/2025
Notification of Adam Warburton-Brown as a person with significant control on 2025-08-16
dot icon16/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon16/08/2025
Appointment of Miss Helen Frances Ansell as a secretary on 2025-08-16
dot icon19/05/2025
Termination of appointment of Margaret Catherine Roberts as a secretary on 2025-05-17
dot icon19/05/2025
Registered office address changed from Great Wood Barn Nortons Farm Kent Street Sedlescombe Battle East Sussex TN33 0SG to 21 Brading Road London SW2 2AP on 2025-05-19
dot icon24/10/2024
Micro company accounts made up to 2024-02-07
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon23/10/2023
Micro company accounts made up to 2023-02-07
dot icon15/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon04/08/2023
Cessation of Christopher Edward Jones as a person with significant control on 2023-07-28
dot icon04/08/2023
Termination of appointment of Christopher Edward Jones as a director on 2023-07-28
dot icon04/08/2023
Notification of Helen Frances Ansell as a person with significant control on 2023-07-28
dot icon04/08/2023
Appointment of Ms Helen Frances Ansell as a director on 2023-07-28
dot icon03/05/2023
Change of details for Mr Julian Stuart Simons as a person with significant control on 2023-05-03
dot icon03/05/2023
Director's details changed for Mr Julian Stuart Simons on 2023-05-03
dot icon31/10/2022
Micro company accounts made up to 2022-02-07
dot icon15/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon05/10/2021
Micro company accounts made up to 2021-02-07
dot icon17/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon26/01/2021
Micro company accounts made up to 2020-02-07
dot icon18/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon07/10/2019
Micro company accounts made up to 2019-02-07
dot icon23/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon25/10/2018
Notification of Christopher Edward Jones as a person with significant control on 2018-10-24
dot icon25/10/2018
Appointment of Mr Christopher Edward Jones as a director on 2018-10-24
dot icon19/10/2018
Micro company accounts made up to 2018-02-07
dot icon12/10/2018
Termination of appointment of Lorraine Marie Dick as a director on 2018-10-04
dot icon12/10/2018
Cessation of Lorraine Marie Dick as a person with significant control on 2018-10-04
dot icon16/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon23/10/2017
Micro company accounts made up to 2017-02-07
dot icon17/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon17/08/2017
Change of details for Mrs Margaret Catherine Roberts as a person with significant control on 2017-08-16
dot icon17/08/2017
Change of details for Ms Lorraine Marie Dick as a person with significant control on 2017-08-16
dot icon17/08/2017
Change of details for Mr Julian Stuart Simons as a person with significant control on 2017-08-16
dot icon17/08/2017
Director's details changed for Mr Julian Stuart Simons on 2017-08-16
dot icon05/10/2016
Micro company accounts made up to 2016-02-07
dot icon26/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon07/10/2015
Micro company accounts made up to 2015-02-07
dot icon19/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon11/10/2014
Micro company accounts made up to 2014-02-07
dot icon21/08/2014
Director's details changed for Mr Julian Stuart Simons on 2014-08-18
dot icon21/08/2014
Director's details changed for Mr Julian Stuart Simons on 2014-08-18
dot icon14/08/2014
Director's details changed for Ms Lorraine Marie Dick on 2014-07-24
dot icon14/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon24/07/2014
Appointment of Ms Lorraine Marie Dick as a director on 2014-05-11
dot icon16/05/2014
Termination of appointment of Robert Church as a director
dot icon10/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon07/02/2014
Statement of capital following an allotment of shares on 2014-02-07
dot icon07/02/2014
Appointment of Mrs Margaret Catherine Roberts as a director
dot icon07/02/2014
Previous accounting period shortened from 2014-02-28 to 2014-02-07
dot icon07/02/2014
Termination of appointment of John Roberts as a director
dot icon07/02/2014
Appointment of Mr Julian Stuart Simons as a director
dot icon07/02/2014
Appointment of Mr Robert Philip Church as a director
dot icon05/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon04/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon08/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon23/05/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon23/05/2012
Secretary's details changed for Mrs Margaret Catherine Roberts on 2011-10-29
dot icon23/05/2012
Director's details changed for Mr John Albert Roberts on 2011-10-29
dot icon23/05/2012
Registered office address changed from Great Wood Barn Nortons Farm Kent Street Sedlescombe Battle East Sussex TN33 0SG United Kingdom on 2012-05-23
dot icon23/05/2012
Registered office address changed from 46 Montclair Drive Liverpool Merseyside L18 0HB England on 2012-05-23
dot icon28/02/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
07/02/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
07/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
07/02/2025
dot iconNext account date
07/02/2026
dot iconNext due on
07/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Albert Roberts
Director
28/02/2011 - 07/02/2014
1
Roberts, Margaret Catherine
Director
07/02/2014 - Present
1
Simons, Julian Stuart
Director
07/02/2014 - 07/07/2025
2
Jones, Christopher Edward
Director
24/10/2018 - 28/07/2023
4
Ms Lorraine Marie Dick
Director
11/05/2014 - 04/10/2018
-

Persons with Significant Control

8
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 21 BRADING ROAD MANAGEMENT LIMITED

21 BRADING ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 28/02/2011 with the registered office located at 21 Brading Road, London SW2 2AP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 21 BRADING ROAD MANAGEMENT LIMITED?

toggle

21 BRADING ROAD MANAGEMENT LIMITED is currently Active. It was registered on 28/02/2011 .

Where is 21 BRADING ROAD MANAGEMENT LIMITED located?

toggle

21 BRADING ROAD MANAGEMENT LIMITED is registered at 21 Brading Road, London SW2 2AP.

What does 21 BRADING ROAD MANAGEMENT LIMITED do?

toggle

21 BRADING ROAD MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 21 BRADING ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 03/11/2025: Micro company accounts made up to 2025-02-07.