BRONDESBURY LODGE LIMITED

Register to unlock more data on OkredoRegister

BRONDESBURY LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04998326

Incorporation date

17/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brondesbury Lodge Heol Derw, C/O Gsg, Cardigan SA43 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2003)
dot icon27/10/2025
Cessation of Gurbans Kaur Guram as a person with significant control on 2025-10-10
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/03/2025
Cessation of Narinder Kaur Guram as a person with significant control on 2024-04-20
dot icon30/03/2025
Confirmation statement made on 2025-03-30 with updates
dot icon20/12/2024
Registered office address changed from 130 Marvels Lane London SE12 9PG to Brondesbury Lodge Heol Derw C/O Gsg Cardigan SA43 1NH on 2024-12-20
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon01/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/06/2022
Notification of Gurbans Kaur Guram as a person with significant control on 2022-06-17
dot icon17/06/2022
Notification of Narinder Kaur Guram as a person with significant control on 2022-06-17
dot icon17/06/2022
Change of details for Mr Jagdip Singh Guram as a person with significant control on 2022-06-17
dot icon17/06/2022
Change of details for Mr Gurdip Singh Guram as a person with significant control on 2022-06-17
dot icon12/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon18/10/2019
Satisfaction of charge 2 in full
dot icon18/10/2019
Satisfaction of charge 1 in full
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon24/01/2019
Termination of appointment of Narinder Kaur Guram as a director on 2019-01-24
dot icon12/11/2018
Appointment of Mrs Narinder Kaur Guram as a director on 2018-11-12
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon19/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-03-30 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon13/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon19/12/2011
Director's details changed for Mr Gurdip Singh Guram on 2011-12-17
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon02/02/2011
Director's details changed for Mr Gurdip Singh Guram on 2010-12-17
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon04/03/2010
Director's details changed for Jagdip Guram on 2010-03-04
dot icon04/03/2010
Director's details changed for Gurdip Singh Guram on 2010-03-04
dot icon04/03/2010
Secretary's details changed for Gurdip Singh Guram on 2010-03-04
dot icon17/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/02/2009
Return made up to 17/12/08; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/12/2007
Return made up to 17/12/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/12/2006
Return made up to 17/12/06; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/04/2006
Return made up to 17/12/05; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 17/12/04; full list of members
dot icon22/09/2004
Particulars of mortgage/charge
dot icon22/09/2004
Particulars of mortgage/charge
dot icon17/02/2004
New director appointed
dot icon12/02/2004
New secretary appointed
dot icon12/02/2004
New director appointed
dot icon12/02/2004
Registered office changed on 12/02/04 from: 1 sunderland road forest hill london SE23 2PS
dot icon22/12/2003
Secretary resigned
dot icon22/12/2003
Director resigned
dot icon17/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

46
2022
change arrow icon+41.68 % *

* during past year

Cash in Bank

£490,854.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
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
46
818.05K
-
0.00
346.45K
-
2022
46
913.70K
-
0.00
490.85K
-
2022
46
913.70K
-
0.00
490.85K
-

Employees

2022

Employees

46 Ascended0 % *

Net Assets(GBP)

913.70K £Ascended11.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

490.85K £Ascended41.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
17/12/2003 - 22/12/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
17/12/2003 - 22/12/2003
12606
Guram, Gurdip Singh
Director
17/12/2003 - Present
19
Guram, Narinder Kaur
Director
12/11/2018 - 24/01/2019
4
Mr Jagdip Singh Guram
Director
17/12/2003 - Present
8

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BRONDESBURY LODGE LIMITED

BRONDESBURY LODGE LIMITED is an(a) Active company incorporated on 17/12/2003 with the registered office located at Brondesbury Lodge Heol Derw, C/O Gsg, Cardigan SA43 1NH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of BRONDESBURY LODGE LIMITED?

toggle

BRONDESBURY LODGE LIMITED is currently Active. It was registered on 17/12/2003 .

Where is BRONDESBURY LODGE LIMITED located?

toggle

BRONDESBURY LODGE LIMITED is registered at Brondesbury Lodge Heol Derw, C/O Gsg, Cardigan SA43 1NH.

What does BRONDESBURY LODGE LIMITED do?

toggle

BRONDESBURY LODGE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does BRONDESBURY LODGE LIMITED have?

toggle

BRONDESBURY LODGE LIMITED had 46 employees in 2022.

What is the latest filing for BRONDESBURY LODGE LIMITED?

toggle

The latest filing was on 27/10/2025: Cessation of Gurbans Kaur Guram as a person with significant control on 2025-10-10.