BRENTFORD LOCK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRENTFORD LOCK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04748255

Incorporation date

29/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2003)
dot icon11/01/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-05
dot icon09/01/2026
Termination of appointment of Kinleigh Limited as a secretary on 2026-01-05
dot icon09/01/2026
Registered office address changed from Kfh House Compton Road London SW19 7QA England to 95 London Road Croydon Surrey CR0 2RF on 2026-01-09
dot icon24/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon10/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon20/07/2023
Registered office address changed from C/O Kfh Nelson House 58 Wimbledon Hill Road London SW19 7PA England to Kfh House Compton Road London SW19 7QA on 2023-07-20
dot icon20/07/2023
Appointment of Kinleigh Limited as a secretary on 2023-07-20
dot icon12/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/07/2023
Registered office address changed from C/O Firstport Secretarial Limited Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to C/O Kfh Nelson House 58 Wimbledon Hill Road London SW19 7PA on 2023-07-12
dot icon12/07/2023
Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-06-30
dot icon10/05/2023
Cessation of Anthony Roy Inkin as a person with significant control on 2021-05-12
dot icon10/05/2023
Notification of a person with significant control statement
dot icon10/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon26/10/2022
Termination of appointment of Anthony Roy Inkin as a director on 2022-10-26
dot icon17/10/2022
Appointment of Mr Ismet Kamal as a director on 2022-09-30
dot icon17/10/2022
Appointment of Mr Leslie Charles Beaumont as a director on 2022-10-04
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon12/05/2021
Termination of appointment of Anthony Roy Inkin as a secretary on 2021-05-12
dot icon20/01/2021
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to C/O Firstport Secretarial Limited Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2021-01-20
dot icon20/01/2021
Secretary's details changed for Firstpoint Secretarial Limited on 2020-10-19
dot icon28/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/10/2020
Appointment of Firstpoint Secretarial Limited as a secretary on 2020-10-19
dot icon28/10/2020
Termination of appointment of Angela Tracy Cook as a director on 2020-10-19
dot icon28/10/2020
Termination of appointment of John Harvey Bell as a director on 2020-10-19
dot icon02/06/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon05/03/2020
Cessation of Simon Louis Wilson as a person with significant control on 2020-02-20
dot icon05/03/2020
Termination of appointment of Simon Louis Wilson as a director on 2020-02-20
dot icon28/01/2020
Registered office address changed from 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL United Kingdom to One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 2020-01-28
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon29/04/2019
Registered office address changed from 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom to 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL on 2019-04-29
dot icon04/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon23/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon22/11/2016
Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England to 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 2016-11-22
dot icon19/05/2016
Annual return made up to 2016-04-29 no member list
dot icon19/05/2016
Director's details changed for Mr Simon Louis Wilson on 2016-05-19
dot icon05/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/11/2015
Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 2015-11-06
dot icon06/06/2015
Appointment of Mr Simon Louis Wilson as a director on 2015-05-27
dot icon13/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/05/2015
Annual return made up to 2015-04-29 no member list
dot icon15/12/2014
Termination of appointment of Richard James Laugharne as a director on 2014-12-15
dot icon05/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/05/2014
Annual return made up to 2014-04-29 no member list
dot icon17/02/2014
Termination of appointment of Christopher Cooney as a director
dot icon14/05/2013
Annual return made up to 2013-04-29 no member list
dot icon14/05/2013
Director's details changed for John Harvey Bell on 2013-05-14
dot icon14/05/2013
Director's details changed for Angela Tracy Cook on 2013-05-14
dot icon17/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/05/2012
Annual return made up to 2012-04-29
dot icon03/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/05/2011
Annual return made up to 2011-04-29
dot icon15/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/05/2010
Annual return made up to 2010-04-29
dot icon21/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/01/2010
Resolutions
dot icon01/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/09/2009
Resolutions
dot icon14/05/2009
Annual return made up to 29/04/09
dot icon12/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon12/02/2009
Resolutions
dot icon03/09/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon04/06/2008
Annual return made up to 29/04/08
dot icon23/01/2008
Resolutions
dot icon23/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon23/01/2008
Resolutions
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon15/05/2007
Annual return made up to 29/04/07
dot icon10/10/2006
Accounts for a dormant company made up to 2006-04-30
dot icon10/10/2006
Resolutions
dot icon31/05/2006
Annual return made up to 29/04/06
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Accounts for a dormant company made up to 2005-04-30
dot icon31/05/2005
Annual return made up to 29/04/05
dot icon14/10/2004
Accounts for a dormant company made up to 2004-04-30
dot icon14/10/2004
Resolutions
dot icon06/05/2004
Annual return made up to 29/04/04
dot icon20/11/2003
New director appointed
dot icon20/11/2003
New director appointed
dot icon20/11/2003
New director appointed
dot icon20/11/2003
New director appointed
dot icon20/11/2003
New director appointed
dot icon16/05/2003
New director appointed
dot icon07/05/2003
Secretary resigned
dot icon29/04/2003
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
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
05/01/2026 - Present
2825
KINLEIGH LIMITED
Corporate Secretary
20/07/2023 - 05/01/2026
93
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
19/10/2020 - 30/06/2023
497
Inkin, Anthony Roy
Director
29/04/2003 - 26/10/2022
264
Shelbourne, John David
Director
06/06/2003 - 01/05/2007
89

Persons with Significant Control

3
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 MANAGEMENT COMPANY LIMITED

BRENTFORD LOCK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/04/2003 with the registered office located at 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 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 MANAGEMENT COMPANY LIMITED?

toggle

BRENTFORD LOCK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/04/2003 .

Where is BRENTFORD LOCK MANAGEMENT COMPANY LIMITED located?

toggle

BRENTFORD LOCK MANAGEMENT COMPANY LIMITED is registered at 95 London Road, Croydon, Surrey CR0 2RF.

What does BRENTFORD LOCK MANAGEMENT COMPANY LIMITED do?

toggle

BRENTFORD LOCK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRENTFORD LOCK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/01/2026: Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-05.