BURNT OAK BROADWAY EDGWARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BURNT OAK BROADWAY EDGWARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08948562

Incorporation date

19/03/2014

Size

Dormant

Contacts

Registered address

Registered address

Cavendish House, 369 Burnt Oak Broadway, Edgware HA8 5AWCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2014)
dot icon26/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon18/03/2026
Secretary's details changed for Solum Estates Ltd on 2025-03-01
dot icon18/03/2026
Termination of appointment of Aviva Butcher as a director on 2026-03-01
dot icon18/03/2026
Appointment of Ms Aviva Butcher as a director on 2026-03-01
dot icon06/03/2026
Director's details changed for Mr Ankhit Chandaria on 2026-03-05
dot icon30/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon26/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon30/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/09/2024
Termination of appointment of Renata Truszkowska as a director on 2024-09-05
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon24/04/2023
Registered office address changed from 369 Cavendish House Burnt Oak Broadway Edgware HA8 5AW England to Cavendish House 369 Burnt Oak Broadway Edgware HA8 5AW on 2023-04-24
dot icon20/03/2023
Registered office address changed from 75 High Street Wealdstone Harrow HA3 5DQ England to 369 Cavendish House Burnt Oak Broadway Edgware HA8 5AW on 2023-03-20
dot icon20/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon20/03/2023
Director's details changed for Mr. Gerald Joseph Rohan on 2023-03-20
dot icon06/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon27/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon13/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon31/05/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon01/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon31/03/2021
Appointment of Miss Renata Truszkowska as a director on 2021-01-01
dot icon23/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon03/03/2020
Appointment of Mr. Gerald Joseph Rohan as a director on 2019-02-11
dot icon30/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/05/2019
Director's details changed for Mr Niraj Samani on 2019-05-01
dot icon01/05/2019
Director's details changed for Mr Ankhit Chandaria on 2019-05-01
dot icon01/05/2019
Director's details changed for Ms Aviva Butcher on 2019-05-01
dot icon27/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon11/02/2019
Termination of appointment of John Machin as a director on 2019-02-11
dot icon13/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/07/2018
Director's details changed for Mr Niraj Samani on 2018-06-30
dot icon02/07/2018
Director's details changed for Mr John Machin on 2018-06-30
dot icon02/07/2018
Director's details changed for Mr Ankhit Chandaria on 2018-06-30
dot icon02/07/2018
Director's details changed for Ms Aviva Butcher on 2018-06-30
dot icon02/07/2018
Appointment of Solum Estates Ltd as a secretary on 2018-06-30
dot icon02/07/2018
Termination of appointment of Ringley Limited as a secretary on 2018-06-30
dot icon02/07/2018
Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS to 75 High Street Wealdstone Harrow HA3 5DQ on 2018-07-02
dot icon12/06/2018
Termination of appointment of Andrea Galioto as a director on 2018-06-12
dot icon27/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon06/02/2018
Termination of appointment of Lee Anthony Harle as a director on 2018-01-08
dot icon06/02/2018
Termination of appointment of Mary Anne Bowring as a director on 2018-01-08
dot icon25/01/2018
Appointment of Mr Niraj Samani as a director on 2018-01-08
dot icon28/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/07/2017
Termination of appointment of Paras Dineshkumar Shah as a director on 2017-07-02
dot icon21/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon26/01/2017
Second filing for the appointment of Aviva Butcher as a director
dot icon08/12/2016
Director's details changed for Ms Aviva Butcher on 2016-11-17
dot icon07/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/12/2016
Director's details changed for Ankhit Chandaria on 2016-11-17
dot icon05/12/2016
Director's details changed for Mr Aviva Butcher on 2016-11-17
dot icon05/12/2016
Appointment of Andrea Galioto as a director on 2016-11-17
dot icon05/12/2016
Appointment of Ankhit Chandaria as a director on 2016-11-17
dot icon05/12/2016
Appointment of Mr Aviva Butcher as a director on 2016-11-17
dot icon01/12/2016
Appointment of Mr Paras Dineshkumar Shah as a director on 2016-11-17
dot icon01/12/2016
Appointment of Mr John Machin as a director on 2016-11-17
dot icon06/05/2016
Termination of appointment of Darren Arthur Powell as a director on 2016-05-06
dot icon18/04/2016
Annual return made up to 2016-03-19 no member list
dot icon04/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-03-19 no member list
dot icon20/10/2014
Appointment of Darren Arthur Powell as a director on 2014-09-19
dot icon19/03/2014
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
31/03/2025
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RINGLEY LIMITED
Corporate Secretary
19/03/2014 - 30/06/2018
95
Harle, Lee Anthony
Director
19/03/2014 - 08/01/2018
59
Bowring, Mary-Anne
Director
19/03/2014 - 08/01/2018
224
Samani, Niraj
Director
08/01/2018 - Present
12
Truszkowska, Renata
Director
01/01/2021 - 05/09/2024
2

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 BURNT OAK BROADWAY EDGWARE MANAGEMENT LIMITED

BURNT OAK BROADWAY EDGWARE MANAGEMENT LIMITED is an(a) Active company incorporated on 19/03/2014 with the registered office located at Cavendish House, 369 Burnt Oak Broadway, Edgware HA8 5AW. There are currently 5 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 BURNT OAK BROADWAY EDGWARE MANAGEMENT LIMITED?

toggle

BURNT OAK BROADWAY EDGWARE MANAGEMENT LIMITED is currently Active. It was registered on 19/03/2014 .

Where is BURNT OAK BROADWAY EDGWARE MANAGEMENT LIMITED located?

toggle

BURNT OAK BROADWAY EDGWARE MANAGEMENT LIMITED is registered at Cavendish House, 369 Burnt Oak Broadway, Edgware HA8 5AW.

What does BURNT OAK BROADWAY EDGWARE MANAGEMENT LIMITED do?

toggle

BURNT OAK BROADWAY EDGWARE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURNT OAK BROADWAY EDGWARE MANAGEMENT LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-02-22 with no updates.