99 BRONDESBURY ROAD RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

99 BRONDESBURY ROAD RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02580323

Incorporation date

06/02/1991

Size

Micro Entity

Contacts

Registered address

Registered address

99 Brondesbury Road, London NW6 6RYCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1991)
dot icon14/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon11/11/2025
Micro company accounts made up to 2025-06-25
dot icon06/10/2025
Termination of appointment of Alan Percy Cotterell as a director on 2025-09-29
dot icon06/10/2025
Appointment of Mr Dmitry Gorbachev as a director on 2025-09-29
dot icon21/01/2025
Confirmation statement made on 2025-01-13 with updates
dot icon02/01/2025
Termination of appointment of James Robert William Peake as a director on 2024-12-20
dot icon22/10/2024
Micro company accounts made up to 2024-06-25
dot icon14/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon23/10/2023
Micro company accounts made up to 2023-06-25
dot icon13/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon13/09/2022
Micro company accounts made up to 2022-06-25
dot icon14/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon12/09/2021
Micro company accounts made up to 2021-06-25
dot icon30/06/2021
Appointment of Mr Giuseppe Di Matteo as a director on 2021-06-22
dot icon23/04/2021
Termination of appointment of Hubert Oscar Nazareth as a director on 2021-04-23
dot icon15/01/2021
Confirmation statement made on 2021-01-13 with updates
dot icon14/10/2020
Appointment of Mr Alan Percy Cotterell as a director on 2020-08-21
dot icon14/10/2020
Termination of appointment of William David George Price as a director on 2020-08-21
dot icon24/09/2020
Micro company accounts made up to 2020-06-25
dot icon29/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon29/10/2019
Micro company accounts made up to 2019-06-25
dot icon29/01/2019
Micro company accounts made up to 2018-06-25
dot icon18/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon11/12/2018
Appointment of Miss Bianca Jade Joseph as a director on 2018-11-27
dot icon10/12/2018
Termination of appointment of Joanna Miller as a director on 2018-12-02
dot icon13/03/2018
Micro company accounts made up to 2017-06-25
dot icon15/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon16/03/2017
Total exemption full accounts made up to 2016-06-25
dot icon01/02/2017
Confirmation statement made on 2017-01-13 with updates
dot icon01/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon06/11/2015
Total exemption full accounts made up to 2015-06-25
dot icon12/05/2015
Total exemption full accounts made up to 2014-06-25
dot icon19/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon19/01/2015
Termination of appointment of Katherine Rogers as a director on 2014-11-07
dot icon19/01/2015
Appointment of Mr William David George Price as a director on 2014-12-06
dot icon19/01/2015
Termination of appointment of Paula Jalfon as a director on 2014-12-06
dot icon19/01/2015
Appointment of Mr James Robert William Peake as a director on 2014-11-07
dot icon06/03/2014
Total exemption full accounts made up to 2013-06-25
dot icon06/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon14/03/2013
Total exemption full accounts made up to 2012-06-25
dot icon28/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon09/03/2012
Total exemption full accounts made up to 2011-06-25
dot icon24/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon09/03/2011
Total exemption full accounts made up to 2010-06-25
dot icon01/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon04/03/2010
Total exemption full accounts made up to 2009-06-25
dot icon31/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon31/01/2010
Director's details changed for Paula Jalfon on 2010-01-31
dot icon31/01/2010
Director's details changed for Joanna Miller on 2010-01-31
dot icon31/01/2010
Director's details changed for Hubert Oscar Nazareth on 2010-01-31
dot icon31/01/2010
Director's details changed for Mr Domenico Dibernardo on 2010-01-31
dot icon31/01/2010
Director's details changed for Katherine Rogers on 2010-01-31
dot icon26/03/2009
Total exemption full accounts made up to 2008-06-25
dot icon09/02/2009
Return made up to 13/01/09; full list of members
dot icon09/02/2009
Registered office changed on 09/02/2009 from 99,brondesbury road, london. NW6
dot icon29/03/2008
Total exemption full accounts made up to 2007-06-25
dot icon21/01/2008
Return made up to 13/01/08; full list of members
dot icon27/04/2007
Total exemption full accounts made up to 2006-06-25
dot icon26/01/2007
Return made up to 13/01/07; full list of members
dot icon21/03/2006
Total exemption full accounts made up to 2005-06-25
dot icon23/01/2006
Return made up to 13/01/06; full list of members
dot icon14/04/2005
Total exemption full accounts made up to 2004-06-25
dot icon24/01/2005
Return made up to 13/01/05; full list of members
dot icon11/02/2004
Return made up to 13/01/04; full list of members
dot icon11/12/2003
Total exemption full accounts made up to 2003-06-25
dot icon11/11/2003
New director appointed
dot icon11/11/2003
Director resigned
dot icon06/04/2003
Total exemption full accounts made up to 2002-06-25
dot icon20/01/2003
Return made up to 13/01/03; full list of members
dot icon04/03/2002
Total exemption full accounts made up to 2001-06-25
dot icon31/01/2002
Return made up to 25/01/02; full list of members
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon23/01/2002
Director resigned
dot icon23/01/2002
Director resigned
dot icon26/04/2001
Full accounts made up to 2000-06-30
dot icon01/02/2001
Return made up to 29/01/01; full list of members
dot icon20/06/2000
Full accounts made up to 1999-06-25
dot icon07/02/2000
Return made up to 30/01/00; full list of members
dot icon07/02/2000
Director resigned
dot icon07/02/2000
New director appointed
dot icon28/04/1999
Full accounts made up to 1998-06-25
dot icon02/03/1999
Return made up to 30/01/99; full list of members
dot icon02/03/1999
Director resigned
dot icon02/03/1999
New director appointed
dot icon04/02/1998
New director appointed
dot icon04/02/1998
New secretary appointed
dot icon04/02/1998
Secretary resigned
dot icon04/02/1998
Director resigned
dot icon04/02/1998
Return made up to 30/01/98; full list of members
dot icon29/10/1997
Full accounts made up to 1997-06-25
dot icon03/06/1997
Return made up to 06/02/97; change of members
dot icon28/04/1997
Full accounts made up to 1996-06-25
dot icon21/06/1996
Director's particulars changed
dot icon21/06/1996
New director appointed
dot icon08/05/1996
Director resigned
dot icon28/02/1996
Full accounts made up to 1995-06-25
dot icon18/02/1996
Return made up to 06/02/96; full list of members
dot icon21/04/1995
Full accounts made up to 1994-06-25
dot icon02/03/1995
Return made up to 06/02/95; no change of members
dot icon21/04/1994
Full accounts made up to 1993-06-25
dot icon21/04/1994
Secretary resigned;new secretary appointed
dot icon21/04/1994
Director resigned;new director appointed
dot icon21/04/1994
Return made up to 06/02/94; full list of members
dot icon26/04/1993
Full accounts made up to 1992-06-25
dot icon04/04/1993
Return made up to 06/02/93; full list of members
dot icon04/04/1993
Director's particulars changed;director resigned
dot icon04/04/1993
Director resigned;new director appointed
dot icon20/02/1992
Return made up to 06/02/92; full list of members
dot icon31/10/1991
Accounting reference date notified as 25/06
dot icon16/04/1991
Director resigned;new director appointed
dot icon16/04/1991
Director resigned;new director appointed
dot icon16/04/1991
Director resigned;new director appointed
dot icon16/04/1991
Secretary resigned;new director appointed
dot icon16/04/1991
New secretary appointed;director resigned;new director appointed
dot icon13/03/1991
Ad 04/03/91--------- £ si 3@1=3 £ ic 2/5
dot icon06/03/1991
Registered office changed on 06/03/91 from: 3 garden walk london EC2A 3EG
dot icon06/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/06/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
25/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/06/2025
dot iconNext account date
25/06/2026
dot iconNext due on
25/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cotterell, Alan Percy
Director
21/08/2020 - 29/09/2025
11
Joseph, Bianca Jade
Director
27/11/2018 - Present
-
Dibernardo, Domenico
Director
21/02/1993 - Present
-
Peake, James Robert William
Director
07/11/2014 - 20/12/2024
-
Gorbachev, Dmitry
Director
29/09/2025 - Present
-

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 99 BRONDESBURY ROAD RESIDENTS ASSOCIATION LIMITED

99 BRONDESBURY ROAD RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 06/02/1991 with the registered office located at 99 Brondesbury Road, London NW6 6RY. 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 99 BRONDESBURY ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

99 BRONDESBURY ROAD RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 06/02/1991 .

Where is 99 BRONDESBURY ROAD RESIDENTS ASSOCIATION LIMITED located?

toggle

99 BRONDESBURY ROAD RESIDENTS ASSOCIATION LIMITED is registered at 99 Brondesbury Road, London NW6 6RY.

What does 99 BRONDESBURY ROAD RESIDENTS ASSOCIATION LIMITED do?

toggle

99 BRONDESBURY ROAD RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 99 BRONDESBURY ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-13 with updates.