BRENTFORD LOCK WEST (PHASE 1) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRENTFORD LOCK WEST (PHASE 1) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08977131

Incorporation date

03/04/2014

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2014)
dot icon17/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon08/08/2025
Accounts for a dormant company made up to 2025-04-30
dot icon15/07/2025
Appointment of Ms Hazel Marie Flynn as a director on 2025-07-14
dot icon04/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon01/10/2024
Termination of appointment of Christian Van Dam as a director on 2024-10-01
dot icon13/06/2024
Appointment of Mr Christian Van Dam as a director on 2024-06-01
dot icon22/05/2024
Accounts for a dormant company made up to 2024-04-30
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon12/09/2023
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon12/09/2023
Director's details changed for Mr Steven Denis Baker on 2023-09-12
dot icon12/09/2023
Director's details changed for Ms Katarzyna Sieczynska on 2023-09-12
dot icon12/09/2023
Secretary's details changed for Crabtree Pm Limited on 2023-09-12
dot icon25/08/2023
Appointment of Mr Steven Denis Baker as a director on 2023-08-24
dot icon26/05/2023
Accounts for a dormant company made up to 2023-04-30
dot icon25/05/2023
Termination of appointment of Rodolfo Piccioli as a director on 2023-05-24
dot icon12/04/2023
Appointment of Ms Katarzyna Sieczynska as a director on 2023-04-11
dot icon04/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon31/03/2023
Termination of appointment of Sharayna Fortunate Desouza as a director on 2023-03-31
dot icon22/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon25/01/2023
Termination of appointment of Norma Rose Howland as a director on 2023-01-25
dot icon14/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon06/04/2022
Notification of a person with significant control statement
dot icon06/04/2022
Cessation of Daire Mary Townend as a person with significant control on 2022-04-04
dot icon05/04/2022
Cessation of John Alexander Macleod Robinson as a person with significant control on 2022-04-04
dot icon04/04/2022
Registered office address changed from 843 Finchley Road London NW11 8NA England to Marlborough House 298 Regents Park Road London N3 2UU on 2022-04-04
dot icon04/04/2022
Appointment of Crabtree Pm Limited as a secretary on 2022-04-04
dot icon06/10/2021
Appointment of Mr Rodolfo Piccioli as a director on 2021-10-01
dot icon29/09/2021
Accounts for a dormant company made up to 2021-04-30
dot icon21/06/2021
Termination of appointment of Niel Paterson Barbour as a director on 2021-06-18
dot icon13/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon09/04/2021
Appointment of Miss Olga Chetverikova as a director on 2021-04-01
dot icon31/03/2021
Termination of appointment of Markus Schwarz as a director on 2021-03-31
dot icon11/03/2021
Change of details for Daire Mary Townend as a person with significant control on 2021-03-11
dot icon11/03/2021
Change of details for Mr John Alexander Macleod Robinson as a person with significant control on 2021-03-11
dot icon11/03/2021
Director's details changed for Mr Markus Schwarz on 2021-03-11
dot icon11/03/2021
Registered office address changed from C/O 843 Finchley Road London NW11 8NA England to 843 Finchley Road London NW11 8NA on 2021-03-11
dot icon01/12/2020
Accounts for a dormant company made up to 2020-04-30
dot icon01/07/2020
Second filing for the appointment of Norma Rose Howland as a director
dot icon29/04/2020
Appointment of Iain Knight as a director on 2020-02-02
dot icon29/04/2020
Director's details changed for Norma Rose Howland on 2020-04-28
dot icon28/04/2020
Appointment of Norma Rose Howland as a director on 2020-02-02
dot icon22/04/2020
Termination of appointment of Anna Ewa Nasalska-Olczyk as a director on 2020-02-01
dot icon17/04/2020
Termination of appointment of Andrew Peter O'connor as a director on 2020-02-01
dot icon06/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon07/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon24/12/2019
Appointment of Sharayna Fortunate Desouza as a director on 2019-12-18
dot icon19/12/2019
Appointment of Niel Paterson Barbour as a director on 2019-12-18
dot icon11/04/2019
Registered office address changed from The Power House 1 Linkfield Road Isleworth Middlesex TW7 6QG England to C/O 843 Finchley Road London NW11 8NA on 2019-04-11
dot icon10/04/2019
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 2019-04-10
dot icon09/04/2019
Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on 2019-03-27
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon18/09/2018
Appointment of Mr Markus Schwarz as a director on 2018-09-18
dot icon30/04/2018
Accounts for a dormant company made up to 2018-04-30
dot icon05/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon05/03/2018
Termination of appointment of Daire Mary Townend as a director on 2018-03-01
dot icon05/03/2018
Termination of appointment of John Alexander Macleod Robinson as a director on 2018-03-01
dot icon20/11/2017
Appointment of Mrs Anna Ewa Nasalska-Olczyk as a director on 2017-11-20
dot icon20/11/2017
Appointment of Mr Andrew Peter O'connor as a director on 2017-11-20
dot icon20/11/2017
Appointment of Mr Matthew Owen Servini as a director on 2017-11-20
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 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
Termination of appointment of Daire Mary Townend as a secretary on 2017-01-31
dot icon31/01/2017
Appointment of Blenheims Estate & Asset Management Limited as a secretary on 2017-01-31
dot icon20/06/2016
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 icon14/04/2015
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
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRABTREE PM LIMITED
Corporate Secretary
04/04/2022 - Present
292
BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED
Corporate Secretary
31/01/2017 - 27/03/2019
94
O'callaghan, Jennifer
Director
03/04/2014 - 04/06/2015
6
Schwarz, Markus
Director
18/09/2018 - 31/03/2021
3
Townend, Daire Mary
Director
03/04/2014 - 01/03/2018
-

Persons with Significant Control

2
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 (PHASE 1) MANAGEMENT LIMITED

BRENTFORD LOCK WEST (PHASE 1) MANAGEMENT LIMITED is an(a) Active company incorporated on 03/04/2014 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. There are currently 7 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 (PHASE 1) MANAGEMENT LIMITED?

toggle

BRENTFORD LOCK WEST (PHASE 1) MANAGEMENT LIMITED is currently Active. It was registered on 03/04/2014 .

Where is BRENTFORD LOCK WEST (PHASE 1) MANAGEMENT LIMITED located?

toggle

BRENTFORD LOCK WEST (PHASE 1) MANAGEMENT LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does BRENTFORD LOCK WEST (PHASE 1) MANAGEMENT LIMITED do?

toggle

BRENTFORD LOCK WEST (PHASE 1) 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 (PHASE 1) MANAGEMENT LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-03 with no updates.