36 BRONDESBURY ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

36 BRONDESBURY ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03508857

Incorporation date

12/02/1998

Size

Dormant

Contacts

Registered address

Registered address

36a Brondesbury Road, London NW6 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1998)
dot icon15/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon29/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon13/10/2025
Director's details changed for Helen Louise Coopland on 2025-10-02
dot icon08/08/2025
Termination of appointment of Helen Louise Coopland as a secretary on 2025-08-07
dot icon08/08/2025
Appointment of Miss Sarah Potter as a secretary on 2025-08-07
dot icon07/08/2025
Registered office address changed from Top Flat 36 Brondesbury Road Kilburn London NW6 6AY to 36a Brondesbury Road London NW6 6AY on 2025-08-07
dot icon19/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon02/11/2024
Confirmation statement made on 2024-10-18 with updates
dot icon03/03/2024
Appointment of M L Halliday 2023 Settlement Trust as a director on 2024-02-20
dot icon16/02/2024
Termination of appointment of Margaret Lillian Halliday as a director on 2024-02-09
dot icon27/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon31/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon16/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon06/01/2022
Accounts for a dormant company made up to 2021-02-28
dot icon06/01/2022
Confirmation statement made on 2021-11-10 with no updates
dot icon27/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon27/02/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon05/02/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon17/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon24/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon21/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon11/12/2017
Accounts for a dormant company made up to 2017-02-28
dot icon27/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon29/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon06/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon26/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon19/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon17/11/2014
Appointment of Mr Aaron Jones as a director on 2014-05-21
dot icon17/11/2014
Termination of appointment of Sophie Ann Caines Wilson as a director on 2014-05-21
dot icon17/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon29/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon19/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon04/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon24/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon10/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon11/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon22/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon14/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon06/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon05/03/2010
Director's details changed for Richard Thomas Rainbow on 2010-02-23
dot icon05/03/2010
Director's details changed for Sophie Ann Caines Wilson on 2010-02-23
dot icon05/03/2010
Director's details changed for Helen Louise Coopland on 2010-02-22
dot icon05/03/2010
Director's details changed for Margaret Lillian Halliday on 2010-02-23
dot icon01/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon26/02/2009
Return made up to 12/02/09; full list of members
dot icon04/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon07/03/2008
Return made up to 12/02/08; full list of members
dot icon21/11/2007
Accounts for a dormant company made up to 2007-02-28
dot icon16/02/2007
Return made up to 12/02/07; full list of members
dot icon24/11/2006
Accounts for a dormant company made up to 2006-02-28
dot icon28/02/2006
Return made up to 12/02/06; full list of members
dot icon13/12/2005
Accounts for a dormant company made up to 2005-02-28
dot icon09/03/2005
Return made up to 12/02/05; full list of members
dot icon19/11/2004
Accounts for a dormant company made up to 2004-02-28
dot icon05/03/2004
Return made up to 12/02/04; full list of members
dot icon17/12/2003
Accounts for a dormant company made up to 2003-02-28
dot icon11/03/2003
Return made up to 12/02/03; full list of members
dot icon03/02/2003
Accounts for a dormant company made up to 2002-02-28
dot icon04/04/2002
Return made up to 12/02/02; full list of members
dot icon28/12/2001
Accounts for a dormant company made up to 2001-02-28
dot icon03/05/2001
Return made up to 12/02/01; full list of members
dot icon22/12/2000
Director's particulars changed
dot icon22/12/2000
Accounts for a dormant company made up to 2000-02-28
dot icon30/03/2000
Return made up to 12/02/00; full list of members
dot icon24/12/1999
Resolutions
dot icon24/12/1999
Accounts for a dormant company made up to 1999-02-28
dot icon24/03/1999
Return made up to 12/02/99; full list of members
dot icon27/04/1998
Ad 20/02/98--------- £ si 98@1=98 £ ic 2/100
dot icon16/03/1998
New director appointed
dot icon06/03/1998
Secretary resigned;director resigned
dot icon06/03/1998
Director resigned
dot icon06/03/1998
New director appointed
dot icon06/03/1998
New secretary appointed;new director appointed
dot icon06/03/1998
Registered office changed on 06/03/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon06/03/1998
New director appointed
dot icon12/02/1998
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
NAOMI BRROKS (WYOMING)-2025-001677555
Corporate Director
20/02/2024 - Present
236
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
11/02/1998 - 19/02/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
11/02/1998 - 19/02/1998
16826
Combined Nominees Limited
Nominee Director
11/02/1998 - 19/02/1998
7286
Rainbow, Richard Thomas
Director
20/02/1998 - Present
1

Persons with Significant Control

1
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 36 BRONDESBURY ROAD MANAGEMENT LIMITED

36 BRONDESBURY ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 12/02/1998 with the registered office located at 36a Brondesbury Road, London NW6 6AY. There are currently 5 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 36 BRONDESBURY ROAD MANAGEMENT LIMITED?

toggle

36 BRONDESBURY ROAD MANAGEMENT LIMITED is currently Active. It was registered on 12/02/1998 .

Where is 36 BRONDESBURY ROAD MANAGEMENT LIMITED located?

toggle

36 BRONDESBURY ROAD MANAGEMENT LIMITED is registered at 36a Brondesbury Road, London NW6 6AY.

What does 36 BRONDESBURY ROAD MANAGEMENT LIMITED do?

toggle

36 BRONDESBURY ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 36 BRONDESBURY ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 15/11/2025: Accounts for a dormant company made up to 2025-02-28.