48 BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

48 BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02755471

Incorporation date

13/10/1992

Size

Dormant

Contacts

Registered address

Registered address

Flat 1 48 Brondesbury Road, London NW6 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1992)
dot icon28/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon13/02/2025
Accounts for a dormant company made up to 2024-10-31
dot icon21/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon16/05/2024
Accounts for a dormant company made up to 2023-10-31
dot icon18/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon09/05/2023
Accounts for a dormant company made up to 2022-10-31
dot icon21/10/2022
Registered office address changed from 48 Hardinge Road London NW10 3PJ England to Flat 1 48 Brondesbury Road London NW6 6BS on 2022-10-21
dot icon21/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon14/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon28/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon17/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon16/11/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon13/08/2020
Accounts for a dormant company made up to 2019-10-31
dot icon11/12/2019
Registered office address changed from 41 Great Portland Street London W1W 7LA England to 48 Hardinge Road London NW10 3PJ on 2019-12-11
dot icon11/12/2019
Confirmation statement made on 2019-10-13 with updates
dot icon09/12/2019
Notification of Antoinette Halliday as a person with significant control on 2019-09-16
dot icon09/12/2019
Cessation of Mark Vincent Ellis as a person with significant control on 2019-09-16
dot icon25/09/2019
Appointment of Mrs Antoinette Halliday as a secretary on 2019-09-16
dot icon25/09/2019
Appointment of Mrs Antoinette Halliday as a director on 2019-09-16
dot icon23/09/2019
Termination of appointment of Mark Vincent Ellis as a secretary on 2019-09-16
dot icon23/09/2019
Termination of appointment of Mark Vincent Ellis as a director on 2019-09-16
dot icon20/11/2018
Accounts for a dormant company made up to 2018-10-31
dot icon20/11/2018
Confirmation statement made on 2018-10-13 with updates
dot icon01/11/2017
Accounts for a dormant company made up to 2017-10-31
dot icon27/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon28/03/2017
Accounts for a dormant company made up to 2016-10-31
dot icon01/11/2016
Confirmation statement made on 2016-10-13 with updates
dot icon07/09/2016
Registered office address changed from 63 Lansdowne Place Hove Brighton East Sussex BN3 1FL to 41 Great Portland Street London W1W 7LA on 2016-09-07
dot icon20/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon14/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon13/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon07/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon12/03/2014
Accounts for a dormant company made up to 2013-10-31
dot icon15/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon15/04/2013
Accounts for a dormant company made up to 2012-10-31
dot icon24/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon22/05/2012
Accounts for a dormant company made up to 2011-10-31
dot icon17/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon09/03/2011
Accounts for a dormant company made up to 2010-10-31
dot icon16/11/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon03/11/2010
Purchase of own shares.
dot icon27/10/2010
Cancellation of shares. Statement of capital on 2010-10-27
dot icon26/09/2010
Appointment of Ms Anna Feruglio Dal Dan as a director
dot icon22/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon24/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon20/11/2009
Director's details changed for David Howard Isaacs on 2009-10-13
dot icon20/11/2009
Director's details changed for Mark Vincent Ellis on 2009-10-13
dot icon13/11/2009
Accounts for a dormant company made up to 2008-10-31
dot icon12/05/2009
Registered office changed on 12/05/2009 from 48 brondesbury road london NW6 6BS
dot icon21/04/2009
Return made up to 13/10/08; full list of members
dot icon20/04/2009
Appointment terminated director leye ajayi
dot icon13/02/2009
Compulsory strike-off action has been discontinued
dot icon12/02/2009
Accounts for a dormant company made up to 2006-10-31
dot icon12/02/2009
Accounts for a dormant company made up to 2007-10-31
dot icon03/02/2009
First Gazette notice for compulsory strike-off
dot icon29/02/2008
Return made up to 13/10/07; full list of members
dot icon16/11/2006
Return made up to 13/10/06; full list of members
dot icon20/12/2005
Return made up to 13/10/05; full list of members
dot icon13/12/2005
Accounts for a dormant company made up to 2005-10-31
dot icon26/11/2004
Return made up to 13/10/04; full list of members
dot icon31/08/2004
Accounts for a dormant company made up to 2003-10-31
dot icon21/11/2003
Return made up to 13/10/03; full list of members
dot icon05/09/2003
Accounts for a dormant company made up to 2002-10-31
dot icon11/11/2002
Return made up to 13/10/02; full list of members
dot icon19/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon23/11/2001
Return made up to 13/10/01; full list of members
dot icon23/11/2001
New secretary appointed;new director appointed
dot icon23/11/2001
New director appointed
dot icon09/11/2001
Director resigned
dot icon09/11/2001
Secretary resigned;director resigned
dot icon09/11/2001
Director resigned
dot icon12/06/2001
Restoration by order of the court
dot icon12/06/2001
Return made up to 13/10/00; no change of members
dot icon12/06/2001
Director's particulars changed
dot icon12/06/2001
Return made up to 13/10/99; full list of members
dot icon12/06/2001
Return made up to 13/10/98; no change of members
dot icon12/06/2001
Return made up to 13/10/97; no change of members
dot icon12/06/2001
Accounts for a dormant company made up to 2000-10-31
dot icon12/06/2001
Accounts for a dormant company made up to 1999-10-31
dot icon12/06/2001
Accounts for a dormant company made up to 1998-10-31
dot icon12/06/2001
Accounts for a dormant company made up to 1997-10-31
dot icon12/06/2001
Accounts for a dormant company made up to 1996-10-31
dot icon22/09/1998
Final Gazette dissolved via compulsory strike-off
dot icon02/06/1998
First Gazette notice for compulsory strike-off
dot icon19/11/1996
Return made up to 13/10/96; full list of members
dot icon18/12/1995
Return made up to 13/10/95; no change of members
dot icon07/11/1995
Accounts for a dormant company made up to 1995-10-31
dot icon07/11/1995
Accounts for a dormant company made up to 1994-10-31
dot icon17/01/1995
Return made up to 13/10/94; no change of members
dot icon20/04/1994
Accounts for a dormant company made up to 1993-10-31
dot icon20/04/1994
Resolutions
dot icon20/04/1994
Return made up to 13/10/93; full list of members
dot icon01/02/1994
Registered office changed on 01/02/94 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon23/10/1992
Secretary resigned
dot icon23/10/1992
Director resigned
dot icon13/10/1992
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
31/10/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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
3.00
-
2022
-
3.00
-
0.00
3.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Anna Feruglio Dal Dan
Director
26/09/2010 - Present
-
Halliday, Antoinette
Director
16/09/2019 - Present
3

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 48 BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED

48 BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/10/1992 with the registered office located at Flat 1 48 Brondesbury Road, London NW6 6BS. 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 48 BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED?

toggle

48 BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/10/1992 .

Where is 48 BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

48 BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED is registered at Flat 1 48 Brondesbury Road, London NW6 6BS.

What does 48 BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 48 BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-13 with no updates.