43-45 BRONDESBURY ROAD LIMITED - WATFORD
Company Profile | Company Filings |
Overview
43-45 BRONDESBURY ROAD LIMITED is a Private Limited Company from WATFORD UNITED KINGDOM and has the status: Active.
43-45 BRONDESBURY ROAD LIMITED was incorporated 17 years ago on 11/05/2006 and has the registered number: 05813692. The accounts status is DORMANT and accounts are next due on 30/09/2024.
43-45 BRONDESBURY ROAD LIMITED was incorporated 17 years ago on 11/05/2006 and has the registered number: 05813692. The accounts status is DORMANT and accounts are next due on 30/09/2024.
43-45 BRONDESBURY ROAD LIMITED - WATFORD
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
EGALE 1
WATFORD
HERTS
WD17 1DL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/05/2023 | 25/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CLARE FANNING | Nov 1954 | British | Director | 2016-02-06 | CURRENT |
MR DANIELE GUALDANI | Sep 1989 | Italian | Director | 2023-09-18 | CURRENT |
BUSHEY SECRETARIES AND REGISTRARS LIMITED | Corporate Secretary | 2016-02-16 | CURRENT | ||
DEBORAH JANET RAYNER | Nov 1964 | British | Director | 2014-12-18 | CURRENT |
MR GUY MILES WRIGHT | Apr 1983 | British | Director | 2017-05-31 | CURRENT |
ARM SECRETARIES LIMITED | Corporate Director | 2006-05-11 UNTIL 2006-05-11 | RESIGNED | ||
ARM SECRETARIES LIMITED | Corporate Secretary | 2006-05-11 UNTIL 2006-05-11 | RESIGNED | ||
MARK PAUL SUMNER | Dec 1969 | British | Director | 2006-05-11 UNTIL 2014-12-18 | RESIGNED |
MS JANET ISABELLE PROWER | Apr 1944 | British | Director | 2016-02-16 UNTIL 2023-01-17 | RESIGNED |
MR ALAN ROBERT MILNE | Jul 1941 | British | Director | 2006-05-11 UNTIL 2006-05-11 | RESIGNED |
NICOLA JANE BREADIN | Aug 1967 | British | Director | 2006-05-11 UNTIL 2014-12-18 | RESIGNED |
VALERIE GAKIC | Oct 1984 | British/Swiss | Director | 2014-12-18 UNTIL 2016-02-16 | RESIGNED |
ARM SECRETARIES LIMITED | Corporate Secretary | 2006-07-14 UNTIL 2016-02-16 | RESIGNED | ||
DR PAUL MAKKAR | Jul 1967 | British | Secretary | 2006-05-11 UNTIL 2006-07-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Clare Fanning | 2017-04-06 - 2017-05-31 | 11/1954 | Watford Hertfordshire | Significant influence or control |
Ms Janet Isabelle Prower | 2016-04-06 - 2017-05-31 | 4/1944 | Watford Herts | Significant influence or control |
Deborah Janet Rayner | 2016-04-06 - 2017-05-31 | 11/1964 | Watford Hertfordshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
43-45_BRONDESBURY_ROAD_LI - Accounts | 2023-05-17 | 31-12-2022 | £8 Cash £114,564 equity |
43-45_BRONDESBURY_ROAD_LI - Accounts | 2022-05-27 | 31-12-2021 | £8 Cash £114,564 equity |
43-45_BRONDESBURY_ROAD_LI - Accounts | 2021-03-30 | 31-12-2020 | £8 Cash £114,564 equity |
43-45_BRONDESBURY_ROAD_LI - Accounts | 2020-05-06 | 31-12-2019 | £8 Cash £114,564 equity |
43-45_BRONDESBURY_ROAD_LI - Accounts | 2019-03-15 | 31-12-2018 | £8 Cash £114,564 equity |
43-45_BRONDESBURY_ROAD_LI - Accounts | 2018-05-22 | 31-12-2017 | £8 Cash £114,564 equity |
43-45_BRONDESBURY_ROAD_LI - Accounts | 2017-09-08 | 31-12-2016 | £8 Cash £114,564 equity |
43-45_BRONDESBURY_ROAD_LI - Accounts | 2016-09-30 | 31-12-2015 | £8 Cash £114,564 equity |