38 BRONDESBURY VILLAS LIMITED

Register to unlock more data on OkredoRegister

38 BRONDESBURY VILLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03350939

Incorporation date

11/04/1997

Size

Dormant

Contacts

Registered address

Registered address

38 Brondesbury Villas, London NW6 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1997)
dot icon12/04/2026
Confirmation statement made on 2026-04-11 with updates
dot icon11/04/2026
Register(s) moved to registered office address 38 Brondesbury Villas London NW6 6AB
dot icon10/04/2026
Termination of appointment of Margaret Cassidy as a director on 2026-04-07
dot icon02/03/2026
Appointment of Miss Anna Trafford as a director on 2026-03-02
dot icon26/11/2025
Termination of appointment of Silva Screen Properties Limited as a director on 2025-11-16
dot icon16/11/2025
Registered office address changed from 3 Prowse Place London NW1 9PH England to 38 Brondesbury Villas London NW6 6AB on 2025-11-16
dot icon29/07/2025
Appointment of Miss Namsi Khan as a director on 2025-07-28
dot icon07/05/2025
Accounts for a dormant company made up to 2025-04-30
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon04/05/2024
Accounts for a dormant company made up to 2024-04-30
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon13/02/2024
Accounts for a dormant company made up to 2023-04-30
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon05/04/2023
Appointment of Silva Screen Properties Limited as a director on 2023-04-05
dot icon05/04/2023
Termination of appointment of Reynold D'silva as a director on 2023-04-05
dot icon08/11/2022
Accounts for a dormant company made up to 2022-04-30
dot icon27/06/2022
Termination of appointment of Namsi Khan as a director on 2022-06-25
dot icon13/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon11/03/2022
Accounts for a dormant company made up to 2021-04-30
dot icon01/01/2022
Director's details changed for Miss Namsi Khan on 2022-01-01
dot icon14/05/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon14/11/2020
Accounts for a dormant company made up to 2020-04-30
dot icon15/04/2020
Register inspection address has been changed from C/O Joanna Greenberg 43 Windermere Avenue London NW6 6LP England to 38 Brondesbury Villas 38 Brondesbury Villas London NW6 6AB
dot icon11/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon11/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon03/05/2019
Confirmation statement made on 2019-04-11 with updates
dot icon05/12/2018
Termination of appointment of Joanna Greenberg as a director on 2018-12-05
dot icon05/12/2018
Director's details changed for Miss Namsi Khan on 2018-12-05
dot icon02/12/2018
Registered office address changed from 43 Windermere Avenue London NW6 6LP to 3 Prowse Place London NW1 9PH on 2018-12-02
dot icon02/12/2018
Appointment of Miss Namsi Khan as a director on 2018-11-17
dot icon14/08/2018
Accounts for a dormant company made up to 2018-04-30
dot icon14/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon23/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon18/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon25/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon28/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon29/11/2015
Accounts for a dormant company made up to 2015-04-30
dot icon13/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon18/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon31/05/2014
Director's details changed for Mr Reynold D'silva on 2014-05-31
dot icon19/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon19/04/2014
Termination of appointment of April O Rourke as a director
dot icon19/04/2014
Appointment of Mr Reynold D'silva as a director
dot icon19/04/2014
Termination of appointment of April O Rourke as a director
dot icon18/12/2013
Accounts for a dormant company made up to 2013-04-30
dot icon15/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon28/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon19/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon30/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon17/04/2010
Register(s) moved to registered inspection location
dot icon16/04/2010
Director's details changed for April Gay O Rourke on 2009-10-02
dot icon16/04/2010
Register inspection address has been changed
dot icon16/04/2010
Director's details changed for Joanna Greenberg on 2009-10-02
dot icon16/04/2010
Director's details changed for Ms Margaret Cassidy on 2009-10-02
dot icon19/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon19/01/2010
Resolutions
dot icon13/04/2009
Return made up to 11/04/09; full list of members
dot icon13/04/2009
Director and secretary's change of particulars / margaret cassidy / 11/04/2009
dot icon19/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon19/02/2009
Resolutions
dot icon30/04/2008
Return made up to 11/04/08; no change of members
dot icon11/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon11/02/2008
Resolutions
dot icon15/05/2007
Return made up to 11/04/07; no change of members
dot icon17/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon17/02/2007
Resolutions
dot icon09/05/2006
Return made up to 11/04/06; full list of members
dot icon09/05/2006
Director resigned
dot icon10/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon16/05/2005
Return made up to 11/04/05; full list of members
dot icon11/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon11/02/2005
Resolutions
dot icon27/04/2004
Return made up to 11/04/04; full list of members
dot icon27/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon28/04/2003
Return made up to 11/04/03; full list of members
dot icon28/04/2003
Director resigned
dot icon14/02/2003
Accounts for a dormant company made up to 2002-04-30
dot icon08/05/2002
Return made up to 11/04/02; full list of members
dot icon14/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon04/05/2001
Return made up to 11/04/01; full list of members
dot icon04/05/2001
New director appointed
dot icon27/04/2001
Director resigned
dot icon12/04/2001
Director resigned
dot icon16/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon16/02/2001
Resolutions
dot icon27/04/2000
Return made up to 11/04/00; full list of members
dot icon21/02/2000
Accounts for a dormant company made up to 1999-04-30
dot icon09/05/1999
Return made up to 11/04/99; full list of members
dot icon05/02/1999
Accounts for a dormant company made up to 1998-04-30
dot icon05/02/1999
Resolutions
dot icon11/05/1998
Return made up to 11/04/98; full list of members
dot icon30/10/1997
New director appointed
dot icon10/10/1997
Director resigned
dot icon04/05/1997
New secretary appointed;new director appointed
dot icon04/05/1997
New director appointed
dot icon04/05/1997
New director appointed
dot icon04/05/1997
New director appointed
dot icon04/05/1997
New director appointed
dot icon04/05/1997
Director resigned
dot icon04/05/1997
Secretary resigned
dot icon04/05/1997
Registered office changed on 04/05/97 from: ground floor flat 38 brondesbury villas london NW6
dot icon11/04/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
5.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cassidy, Margaret
Director
11/04/1997 - 07/04/2026
1
D'silva, Reynold
Director
18/04/2014 - 05/04/2023
-
Khan, Namsi
Director
17/11/2018 - 25/06/2022
3
Khan, Namsi
Director
28/07/2025 - Present
3
SILVA SCREEN PROPERTIES LIMITED
Corporate Director
05/04/2023 - 16/11/2025
-

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 38 BRONDESBURY VILLAS LIMITED

38 BRONDESBURY VILLAS LIMITED is an(a) Active company incorporated on 11/04/1997 with the registered office located at 38 Brondesbury Villas, London NW6 6AB. There are currently 2 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 38 BRONDESBURY VILLAS LIMITED?

toggle

38 BRONDESBURY VILLAS LIMITED is currently Active. It was registered on 11/04/1997 .

Where is 38 BRONDESBURY VILLAS LIMITED located?

toggle

38 BRONDESBURY VILLAS LIMITED is registered at 38 Brondesbury Villas, London NW6 6AB.

What does 38 BRONDESBURY VILLAS LIMITED do?

toggle

38 BRONDESBURY VILLAS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 38 BRONDESBURY VILLAS LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-04-11 with updates.