BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05005743

Incorporation date

05/01/2004

Size

Dormant

Contacts

Registered address

Registered address

120a Brondesbury Road, London NW6 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2004)
dot icon16/11/2025
Accounts for a dormant company made up to 2025-01-31
dot icon23/10/2025
Confirmation statement made on 2025-10-13 with updates
dot icon05/11/2024
Accounts for a dormant company made up to 2024-01-31
dot icon13/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon13/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon12/02/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon29/11/2022
Accounts for a dormant company made up to 2022-01-31
dot icon26/02/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon31/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon07/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon07/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon17/02/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon30/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon13/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon30/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon18/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon29/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon14/02/2017
Appointment of Ms Leandra Box as a director on 2015-08-05
dot icon14/02/2017
Appointment of Miss Lara Marie Rose Bourdon as a director on 2016-12-08
dot icon14/02/2017
Confirmation statement made on 2017-01-05 with updates
dot icon25/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/03/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon04/03/2016
Termination of appointment of Adetola Olagbegi as a director on 2016-01-01
dot icon04/03/2016
Termination of appointment of Jamie Tendai Newton as a director on 2015-09-01
dot icon04/03/2016
Director's details changed for Ms China Grace Collett on 2016-03-04
dot icon21/12/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/01/2015
Appointment of Ms China Grace Collett as a director on 2014-09-02
dot icon13/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon13/01/2015
Termination of appointment of Penny Hitchings as a director on 2014-09-02
dot icon13/01/2015
Termination of appointment of Penny Hitchings as a secretary on 2014-09-02
dot icon13/01/2015
Registered office address changed from 25a Victoria Road Kilburn London NW6 6SX to 120a Brondesbury Road London NW6 6SB on 2015-01-13
dot icon11/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon04/01/2012
Appointment of Mr Richard Ebenezer Kiru as a director
dot icon03/01/2012
Statement of capital following an allotment of shares on 2012-01-03
dot icon10/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon25/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon06/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon06/01/2010
Director's details changed for Adetola Olagbegi on 2010-01-06
dot icon06/01/2010
Director's details changed for Jamie Tendai Newton on 2010-01-06
dot icon06/01/2010
Director's details changed for Penny Hitchings on 2010-01-06
dot icon12/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon25/01/2009
Return made up to 05/01/09; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon21/07/2008
Director appointed adetola olagbegi
dot icon09/06/2008
Director appointed jamie tendai newton
dot icon24/04/2008
Appointment terminated director barbara wiltshire
dot icon11/01/2008
Return made up to 05/01/08; full list of members
dot icon23/12/2007
Director resigned
dot icon20/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon15/01/2007
Return made up to 05/01/07; full list of members
dot icon14/12/2006
Secretary resigned;director resigned
dot icon14/12/2006
New secretary appointed;new director appointed
dot icon10/12/2006
Registered office changed on 10/12/06 from: 465A harrow road london W10 4RG
dot icon17/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon07/02/2006
Return made up to 05/01/06; full list of members
dot icon02/12/2005
Accounts for a dormant company made up to 2005-01-31
dot icon07/03/2005
Return made up to 05/01/05; full list of members
dot icon02/03/2005
Ad 05/01/04--------- £ si 1@1=1 £ ic 2/3
dot icon02/04/2004
New director appointed
dot icon22/03/2004
Director resigned
dot icon22/03/2004
Secretary resigned
dot icon17/03/2004
New secretary appointed
dot icon17/03/2004
New director appointed
dot icon17/03/2004
Registered office changed on 17/03/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon05/01/2004
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
31/01/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.00
-
0.00
4.00
-
2022
-
8.00
-
0.00
4.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE NOMINEES LIMITED
Nominee Director
05/01/2004 - 05/01/2004
3353
Kiru, Richard Ebenezer
Director
03/01/2012 - Present
6
Newton, Jamie Tendai
Director
27/05/2008 - 01/09/2015
2
Adams, Byron
Director
05/01/2004 - 18/12/2007
1
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
05/01/2004 - 05/01/2004
3351

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 BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED

BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/01/2004 with the registered office located at 120a Brondesbury Road, London NW6 6SB. There are currently 4 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 BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED?

toggle

BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/01/2004 .

Where is BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED is registered at 120a Brondesbury Road, London NW6 6SB.

What does BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/11/2025: Accounts for a dormant company made up to 2025-01-31.