BRENTFORD LOCK ISLAND RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRENTFORD LOCK ISLAND RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04789972

Incorporation date

06/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

843 Finchley Road, London NW11 8NACopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2003)
dot icon11/03/2026
Micro company accounts made up to 2025-08-31
dot icon26/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon25/03/2025
Micro company accounts made up to 2024-08-31
dot icon06/11/2024
Termination of appointment of Peter Leonard Goddard as a director on 2024-09-09
dot icon06/11/2024
Termination of appointment of Nigel Richard Meakin as a director on 2024-09-09
dot icon06/11/2024
Termination of appointment of Andrew John Mitchell as a director on 2024-10-25
dot icon06/11/2024
Termination of appointment of William Alec Anton Shaw as a director on 2024-09-09
dot icon06/11/2024
Termination of appointment of Julie Anne Downing as a director on 2024-09-09
dot icon12/07/2024
Director's details changed for Mr Andrew John Mitchell on 2024-06-05
dot icon12/07/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon11/07/2024
Director's details changed for Mr Andrew John Mitchell on 2024-06-05
dot icon10/05/2024
Micro company accounts made up to 2023-08-31
dot icon12/03/2024
Appointment of Mr Andrew John Mitchell as a director on 2024-02-29
dot icon29/01/2024
Appointment of Mr William Alec Anton Shaw as a director on 2024-01-09
dot icon29/01/2024
Appointment of Mr Nigel Richard Meakin as a director on 2024-01-09
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon13/02/2023
Micro company accounts made up to 2022-08-31
dot icon10/10/2022
Termination of appointment of William Alec Acton Shaw as a director on 2022-10-07
dot icon10/10/2022
Termination of appointment of Nigel Richard Meakin as a director on 2022-10-07
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon24/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon13/04/2022
Appointment of Mr Christopher Greenwood as a director on 2021-10-29
dot icon11/04/2022
Appointment of Mr Peter Olah as a director on 2021-10-29
dot icon08/03/2022
Termination of appointment of Paul James Lang as a director on 2021-10-29
dot icon19/12/2021
Appointment of Mr Stephen Browne as a director on 2021-10-29
dot icon17/08/2021
Termination of appointment of Margaret Bird as a director on 2021-08-09
dot icon17/08/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon17/08/2021
Appointment of Mrs Julie Anne Downing as a director on 2020-11-01
dot icon29/07/2021
Director's details changed for Mr Peter Leonard Goddard on 2021-06-01
dot icon27/07/2021
Director's details changed for Mr Nicholas Cantor on 2021-06-01
dot icon27/07/2021
Director's details changed for Mr Nigel Richard Meakin on 2021-06-01
dot icon17/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon07/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon26/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon19/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon15/03/2019
Accounts for a dormant company made up to 2018-08-31
dot icon25/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon27/03/2018
Registered office address changed from C/O Blenheims Estate and Asset Managment Ltd 2nd Floor 15 Young Street London W8 5EH to 843 Finchley Road London NW11 8NA on 2018-03-27
dot icon27/03/2018
Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on 2018-03-25
dot icon23/10/2017
Accounts for a dormant company made up to 2017-08-31
dot icon24/07/2017
Appointment of Mr Ian Robert Parker as a director on 2017-07-11
dot icon06/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon03/03/2017
Appointment of Mr Peter Leonard Goddard as a director on 2017-02-27
dot icon16/01/2017
Termination of appointment of Robin Anthony James Booth as a director on 2017-01-16
dot icon20/12/2016
Appointment of Ms Margaret Bird as a director on 2016-12-20
dot icon01/12/2016
Accounts for a dormant company made up to 2016-08-31
dot icon20/09/2016
Termination of appointment of Leslie Brown as a director on 2016-09-19
dot icon10/08/2016
Appointment of Mr William Alec Acton Shaw as a director on 2016-08-10
dot icon20/07/2016
Appointment of Mr Paul James Lang as a director on 2016-07-18
dot icon19/07/2016
Termination of appointment of Philip John Penna Nash as a director on 2016-06-13
dot icon06/06/2016
Annual return made up to 2016-06-06 no member list
dot icon02/03/2016
Accounts for a dormant company made up to 2015-08-31
dot icon15/02/2016
Termination of appointment of Heidrun Monika Markham as a director on 2016-01-25
dot icon15/06/2015
Appointment of Mrs Heidrun Monika Markham as a director on 2015-05-26
dot icon15/06/2015
Termination of appointment of Michael Hugh Sleeman as a director on 2015-05-26
dot icon15/06/2015
Termination of appointment of William Alec Acton Shaw as a director on 2015-05-26
dot icon15/06/2015
Termination of appointment of William Alec Acton Shaw as a director on 2015-05-26
dot icon09/06/2015
Annual return made up to 2015-06-06 no member list
dot icon16/01/2015
Accounts for a dormant company made up to 2014-08-31
dot icon01/07/2014
Annual return made up to 2014-06-06 no member list
dot icon01/07/2014
Termination of appointment of Gregory Baker as a director
dot icon29/05/2014
Appointment of Mr William Alec Acton Shaw as a director
dot icon08/04/2014
Appointment of Mr Robin Booth as a director
dot icon08/04/2014
Appointment of Mr Robin Anthony James Booth as a director
dot icon04/04/2014
Appointment of Mr Nicholas Cantor as a director
dot icon04/04/2014
Appointment of Mr Leslie Brown as a director
dot icon21/03/2014
Accounts for a dormant company made up to 2013-08-31
dot icon18/03/2014
Termination of appointment of Glen Dawson as a director
dot icon17/02/2014
Termination of appointment of Alan Clark as a director
dot icon02/12/2013
Appointment of Mr Glen Dawson as a director
dot icon04/11/2013
Appointment of Mr Michael Hugh Sleeman as a director
dot icon04/11/2013
Termination of appointment of Leslie Brown as a director
dot icon02/10/2013
Appointment of Mr Nigel Richard Meakin as a director
dot icon19/06/2013
Annual return made up to 2013-06-06 no member list
dot icon18/06/2013
Termination of appointment of David Hyde as a director
dot icon18/06/2013
Termination of appointment of David Hyde as a director
dot icon17/06/2013
Termination of appointment of Michael Burtenshaw as a director
dot icon03/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/09/2012
Amended accounts made up to 2011-08-31
dot icon25/07/2012
Termination of appointment of Ian Parker as a director
dot icon04/07/2012
Annual return made up to 2012-06-06 no member list
dot icon18/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon17/04/2012
Appointment of Mr David Hyde as a director
dot icon17/04/2012
Termination of appointment of Innes Garden as a director
dot icon17/04/2012
Appointment of Blenheims Estate and Asset Managment Limited as a secretary
dot icon17/04/2012
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 2012-04-17
dot icon17/04/2012
Appointment of Mr Gregory Nicholas Baker as a director
dot icon16/04/2012
Termination of appointment of Om Property Management as a secretary
dot icon20/06/2011
Annual return made up to 2011-06-06 no member list
dot icon20/06/2011
Appointment of Om Property Management as a secretary
dot icon20/06/2011
Termination of appointment of Peverel Om Limited as a secretary
dot icon20/06/2011
Termination of appointment of Jerry Vaughan as a director
dot icon16/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-16
dot icon20/04/2011
Termination of appointment of Suzanne Heatherington as a director
dot icon15/04/2011
Total exemption full accounts made up to 2010-08-31
dot icon17/03/2011
Termination of appointment of a director
dot icon02/11/2010
Termination of appointment of David Williams as a director
dot icon26/10/2010
Appointment of Mr Ian Robert Parker as a director
dot icon28/07/2010
Termination of appointment of Peter Rayner as a director
dot icon02/07/2010
Annual return made up to 2010-06-06 no member list
dot icon30/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon14/06/2010
Appointment of Mrs Suzanne Kay Heatherington as a director
dot icon03/06/2010
Appointment of Mr Philip Nash as a director
dot icon26/04/2010
Appointment of Mr Alan Clark as a director
dot icon06/04/2010
Appointment of Mr Innes Alastair Robertson Garden as a director
dot icon29/03/2010
Appointment of Mr Michael Richard Burtenshaw as a director
dot icon18/01/2010
Termination of appointment of Robin Payne as a director
dot icon15/01/2010
Termination of appointment of Clare Dawson as a director
dot icon10/06/2009
Annual return made up to 06/06/09
dot icon05/06/2009
Director appointed leslie brown
dot icon14/04/2009
Total exemption full accounts made up to 2008-08-31
dot icon18/02/2009
Director appointed robin payne
dot icon30/01/2009
Appointment terminated director vivien fotiadis
dot icon27/01/2009
Appointment terminated director simon morris
dot icon16/09/2008
Director appointed david beverley williams
dot icon11/08/2008
Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU29EX
dot icon18/07/2008
Appointment terminated director andrew griffith
dot icon11/06/2008
Annual return made up to 06/06/08
dot icon26/03/2008
Total exemption full accounts made up to 2007-08-31
dot icon28/01/2008
New director appointed
dot icon24/01/2008
New director appointed
dot icon31/12/2007
New director appointed
dot icon19/12/2007
Director resigned
dot icon19/12/2007
Director resigned
dot icon19/12/2007
New secretary appointed
dot icon19/12/2007
Secretary resigned
dot icon05/11/2007
New director appointed
dot icon02/11/2007
New director appointed
dot icon17/10/2007
Annual return made up to 06/06/07
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon26/03/2007
Total exemption full accounts made up to 2006-08-31
dot icon14/02/2007
New director appointed
dot icon18/01/2007
New director appointed
dot icon30/06/2006
Annual return made up to 06/06/06
dot icon24/05/2006
Annual return made up to 06/06/05
dot icon28/03/2006
Total exemption full accounts made up to 2005-08-31
dot icon09/04/2005
Total exemption full accounts made up to 2004-08-31
dot icon16/07/2004
Annual return made up to 06/06/04
dot icon15/08/2003
Registered office changed on 15/08/03 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX
dot icon15/08/2003
Accounting reference date extended from 30/06/04 to 31/08/04
dot icon14/08/2003
Secretary resigned;director resigned
dot icon08/08/2003
Registered office changed on 08/08/03 from: 1 mitchell lane bristol BS1 6BU
dot icon29/07/2003
Director resigned
dot icon29/07/2003
New director appointed
dot icon29/07/2003
New secretary appointed
dot icon29/07/2003
New director appointed
dot icon29/07/2003
New director appointed
dot icon29/07/2003
New director appointed
dot icon06/06/2003
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
31/08/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
2
2.74K
-
0.00
-
-
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shelbourne, John David
Director
06/06/2003 - 01/05/2007
89
Sleeman, Michael Hugh
Director
29/10/2013 - 26/05/2015
7
FIRSTPORT PROPERTY SERVICES NO.12 LIMITED
Corporate Secretary
01/03/2012 - 25/03/2018
10
OM PROPERTY MANAGEMENT
Corporate Secretary
05/06/2011 - 01/03/2012
73
Greenwood, Christopher
Director
29/10/2021 - 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 BRENTFORD LOCK ISLAND RESIDENTS ASSOCIATION LIMITED

BRENTFORD LOCK ISLAND RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 06/06/2003 with the registered office located at 843 Finchley Road, London NW11 8NA. 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 BRENTFORD LOCK ISLAND RESIDENTS ASSOCIATION LIMITED?

toggle

BRENTFORD LOCK ISLAND RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 06/06/2003 .

Where is BRENTFORD LOCK ISLAND RESIDENTS ASSOCIATION LIMITED located?

toggle

BRENTFORD LOCK ISLAND RESIDENTS ASSOCIATION LIMITED is registered at 843 Finchley Road, London NW11 8NA.

What does BRENTFORD LOCK ISLAND RESIDENTS ASSOCIATION LIMITED do?

toggle

BRENTFORD LOCK ISLAND RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRENTFORD LOCK ISLAND RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 11/03/2026: Micro company accounts made up to 2025-08-31.