BRENTFORD LOCK WEST ESTATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRENTFORD LOCK WEST ESTATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08977130

Incorporation date

03/04/2014

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury, Wiltshire SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2014)
dot icon07/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon04/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon22/09/2025
Accounts for a dormant company made up to 2025-04-30
dot icon01/08/2025
Appointment of Crabtree Pm Limited as a director on 2025-08-01
dot icon01/08/2025
Termination of appointment of Crabtree Pm Limited as a director on 2025-08-01
dot icon01/08/2025
Appointment of Crabtree Pm Limited as a secretary on 2025-08-01
dot icon01/08/2025
Termination of appointment of Thomas James Deards as a secretary on 2025-08-01
dot icon01/08/2025
Director's details changed for Mr Alastair James Cubbin on 2025-08-01
dot icon01/08/2025
Registered office address changed from Riverside House Irwell Street Salford M3 5EN United Kingdom to Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 2025-08-01
dot icon02/06/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon03/02/2025
Appointment of Mr Thomas James Deards as a secretary on 2024-12-21
dot icon02/01/2025
Termination of appointment of Prism Cosec Limited as a secretary on 2024-12-31
dot icon04/11/2024
Appointment of Mr James Alexander Stockdale as a director on 2024-10-29
dot icon30/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon08/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon05/12/2023
Termination of appointment of James Alexander Stockdale as a director on 2023-11-06
dot icon03/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon17/05/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon17/05/2022
Director's details changed for Mr James Alexander Stockdale on 2022-04-03
dot icon06/04/2022
Compulsory strike-off action has been discontinued
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon04/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon10/09/2021
Change of details for Waterside Places (General Partner) Limited as a person with significant control on 2021-08-31
dot icon04/08/2021
Secretary's details changed for Prism Cosec Limited on 2021-05-26
dot icon03/06/2021
Accounts for a dormant company made up to 2020-04-30
dot icon07/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon16/06/2020
Notification of Waterside Places (General Partner) Limited as a person with significant control on 2020-05-27
dot icon16/06/2020
Cessation of Alastair James Cubbin as a person with significant control on 2020-05-27
dot icon16/06/2020
Cessation of Michael John Auger as a person with significant control on 2020-05-27
dot icon03/06/2020
Registered office address changed from The Power House 1 Linkfield Road Isleworth Middlesex TW7 6QG England to Riverside House Irwell Street Salford M3 5EN on 2020-06-03
dot icon01/06/2020
Appointment of Prism Cosec Limited as a secretary on 2020-05-27
dot icon06/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon04/11/2019
Registered office address changed from 15 Young Street Second Floor London W8 5EH United Kingdom to The Power House 1 Linkfield Road Isleworth Middlesex TW7 6QG on 2019-11-04
dot icon04/11/2019
Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on 2019-10-22
dot icon04/11/2019
Accounts for a dormant company made up to 2019-04-30
dot icon09/08/2019
Appointment of Mr James Alexander Stockdale as a director on 2019-08-08
dot icon08/08/2019
Termination of appointment of Michael John Auger as a director on 2019-08-08
dot icon07/05/2019
Notification of Alastair Cubbin as a person with significant control on 2019-04-24
dot icon07/05/2019
Change of details for Mr Michael John Auger as a person with significant control on 2019-04-24
dot icon07/05/2019
Termination of appointment of Daire Mary Townend as a director on 2019-04-24
dot icon07/05/2019
Cessation of Daire Mary Townend as a person with significant control on 2019-04-24
dot icon07/05/2019
Appointment of Mr Alastair James Cubbin as a director on 2019-04-26
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon21/05/2018
Termination of appointment of John Alexander Macleod Robinson as a director on 2018-05-11
dot icon21/05/2018
Notification of Michael John Auger as a person with significant control on 2018-05-15
dot icon21/05/2018
Cessation of John Alexander Macleod Robinson as a person with significant control on 2018-05-11
dot icon21/05/2018
Appointment of Mr Michael John Auger as a director on 2018-05-11
dot icon21/05/2018
Accounts for a dormant company made up to 2018-04-30
dot icon05/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon25/09/2017
Accounts for a dormant company made up to 2017-04-30
dot icon10/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon10/04/2017
Director's details changed for Mrs Daire Mary Townend on 2017-04-10
dot icon20/03/2017
Registered office address changed from C/O Muse Developments Limited 6th Floor Anchorage 1 Anchorage Quay Salford Quays M50 3YJ to 15 Young Street Second Floor London W8 5EH on 2017-03-20
dot icon31/01/2017
Appointment of Blenheims Estate & Asset Management Limited as a secretary on 2017-01-31
dot icon31/01/2017
Termination of appointment of Daire Mary Townend as a secretary on 2017-01-31
dot icon11/08/2016
Accounts for a dormant company made up to 2016-04-30
dot icon04/04/2016
Annual return made up to 2016-04-03 no member list
dot icon08/10/2015
Accounts for a dormant company made up to 2015-04-30
dot icon04/06/2015
Termination of appointment of Jennifer O'callaghan as a director on 2015-06-04
dot icon29/04/2015
Annual return made up to 2015-04-03 no member list
dot icon19/03/2015
Appointment of Mr John Alexander Macleod Robinson as a director on 2015-03-01
dot icon18/03/2015
Termination of appointment of Katherine May Sully as a director on 2015-02-28
dot icon03/09/2014
Termination of appointment of Michael Robert Andrew Finkill as a director on 2014-08-31
dot icon03/04/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/04/2026
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRABTREE PM LIMITED
Corporate Secretary
01/08/2025 - Present
291
CRABTREE PM LIMITED
Corporate Director
01/08/2025 - 01/08/2025
291
PRISM COSEC LIMITED
Corporate Secretary
27/05/2020 - 31/12/2024
325
BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED
Corporate Secretary
31/01/2017 - 22/10/2019
94
O'callaghan, Jennifer
Director
03/04/2014 - 04/06/2015
6

Persons with Significant Control

5
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 WEST ESTATE MANAGEMENT LIMITED

BRENTFORD LOCK WEST ESTATE MANAGEMENT LIMITED is an(a) Active company incorporated on 03/04/2014 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury, Wiltshire SP2 7QY. 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 WEST ESTATE MANAGEMENT LIMITED?

toggle

BRENTFORD LOCK WEST ESTATE MANAGEMENT LIMITED is currently Active. It was registered on 03/04/2014 .

Where is BRENTFORD LOCK WEST ESTATE MANAGEMENT LIMITED located?

toggle

BRENTFORD LOCK WEST ESTATE MANAGEMENT LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury, Wiltshire SP2 7QY.

What does BRENTFORD LOCK WEST ESTATE MANAGEMENT LIMITED do?

toggle

BRENTFORD LOCK WEST ESTATE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRENTFORD LOCK WEST ESTATE MANAGEMENT LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-07 with no updates.