Company NameBrook Road (Brentford) Residents Association Limited
Company StatusActive
Company Number02079979
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 December 1986(37 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Valerie Hong Bee Tucker Abel
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2014(27 years, 5 months after company formation)
Appointment Duration10 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMrs Kathryn Isabel Miller
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2015(28 years, 12 months after company formation)
Appointment Duration8 years, 5 months
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Brook Court
Brook Road South
Brentford
Middlesex
TW3 2LG
Director NameMs Cheryl Elizabeth Ann Rajwanth
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(33 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Secretary NameSneller Property Consultants Limited (Corporation)
StatusCurrent
Appointed31 March 1997(10 years, 4 months after company formation)
Appointment Duration27 years, 1 month
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameKeith Anthony Loring
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 1992)
RoleBusiness Consultant
Correspondence Address23 Brook Court
Brentford
Middlesex
TW8 0NY
Director NameValerie Ann Weavers
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 1992)
RolePersonal Assistant
Correspondence Address5 Brook Court
Brentford
Middlesex
TW8 0NY
Director NameJeffrey Raggett
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 1992)
RoleLocal Govt Officer
Correspondence Address29 Braemar Court
Brentford
Middlesex
TW8 0NA
Director NameJacqueline Beck
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 April 1992)
RoleAccountant
Correspondence Address26 Braemer Court
Brook Road South
Brentford
Middlesex
Tw8
Secretary NameWinnie Taylor
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 1993)
RoleCompany Director
Correspondence Address7 Stanborough Road
Hounslow
Middlesex
TW3 1YE
Director NameMr Timothy Joseph Jones
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 August 1996)
RoleEstate Agent
Correspondence Address81 Brook Road South
Brentford
Middlesex
TW8 0NY
Director NameMr Ian Mills
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 July 1996)
RoleBanker
Correspondence Address16 Brook Court
81 Brook Road South
Brentford
Middx
TW8 0NY
Director NameMr Graham Chapman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(5 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 23 July 2004)
RolePostman
Correspondence Address11 Brook Court
81 Brook Road South
Brentford
Middlesex
TW8 0NY
Director NameMr Paul Richard Roberts
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 April 1994)
RoleEngineer
Correspondence Address10 Brook Court
Brentford
Middlesex
TW8 0NY
Director NameMrs Valerie Hong Bee Tucker
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1994)
RoleOffice Manager/Pa
Correspondence AddressFlat 22 Brook Court
Brentford
Middlesex
TW8 0NY
Director NameMs Linda Tate
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 April 1994)
RolePa In Tv
Correspondence Address39 Braemar Court
Brentford
Middlesex
TW8 0NA
Director NameLynn Janette Martinez
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1997)
RoleMedical Physicist
Correspondence Address30 Braemar Court
Brook Road South
Brentford
Middlesex
TW8 0NA
Secretary NameLynn Janette Martinez
NationalityBritish
StatusResigned
Appointed10 February 1993(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1997)
RoleMedical Physicist
Correspondence Address30 Braemar Court
Brook Road South
Brentford
Middlesex
TW8 0NA
Director NameElizabeth Anne Mary Sylvester
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(7 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 October 1994)
RoleAdministrator Officer
Correspondence Address28 Braemar Court
Brook Road South
Brentford
Middlesex
TW8 0NA
Director NameAshley Hatton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 1997)
RoleAdministrator
Correspondence Address43 Braemar Court
Brook Road South
Brentford
Middlesex
TW8 0NA
Director NameJohn Edward Sitch
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1997)
RoleHorticulturist
Correspondence Address7 Brook Court
Brook Road South
Brentford
Middlesex
TW8 0NY
Director NameIan Douglas Gavin Alexander
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 1996)
RoleQueens Counsel
Correspondence Address19 Brook Court
Brook Road South
Brentford
Middlesex
TW8 0NY
Director NameBarbara Jean Stibbe
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 October 2003)
RolePa Secretary
Correspondence Address10 Brook Court
Brook Road South
Brentford
Middlesex
TW8 0NY
Director NameKaren Murray
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed03 May 2001(14 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 24 January 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Braemar Court
Brook Road South
Brentford
Middlesex
TW8 0NA
Director NameAndrew Smith
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 January 2006)
RoleManager
Correspondence Address44 Braemar Court
83 Brook Road South
Brentford
Middlesex
TW8 0NA
Director NameMs Cheryl Elizabeth Ann Rajwanth
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(27 years, 5 months after company formation)
Appointment Duration3 years (resigned 17 May 2017)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT

Location

Registered AddressBridge House
74 Broad Street
Teddington
Middlesex
TW11 8QT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£48

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

7 March 2024Total exemption full accounts made up to 23 June 2023 (4 pages)
6 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 23 June 2022 (4 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
8 March 2022Total exemption full accounts made up to 23 June 2021 (4 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
9 November 2020Appointment of Ms Cheryl Elizabeth Ann Rajwanth as a director on 4 November 2020 (2 pages)
20 October 2020Total exemption full accounts made up to 23 June 2020 (4 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 23 June 2019 (4 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 23 June 2018 (4 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 March 2018Termination of appointment of Karen Murray as a director on 24 January 2018 (1 page)
8 February 2018Total exemption full accounts made up to 23 June 2017 (4 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Confirmation statement made on 30 June 2017 with updates (3 pages)
11 July 2017Cessation of Valerie Hong Bee Tucker Abel as a person with significant control on 11 July 2017 (1 page)
11 July 2017Cessation of Valerie Hong Bee Tucker Abel as a person with significant control on 11 July 2017 (1 page)
11 July 2017Confirmation statement made on 30 June 2017 with updates (3 pages)
23 May 2017Termination of appointment of Cheryl Elizabeth Ann Rajwanth as a director on 17 May 2017 (1 page)
23 May 2017Termination of appointment of Cheryl Elizabeth Ann Rajwanth as a director on 17 May 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 23 June 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 23 June 2016 (4 pages)
5 July 2016Registered office address changed from 2, Castle Business Village Station Road Hampton Middlesex TW12 2BX England to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 2, Castle Business Village Station Road Hampton Middlesex TW12 2BX England to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 5 July 2016 (1 page)
4 July 2016Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 2, Castle Business Village Station Road Hampton Middlesex TW12 2BX on 4 July 2016 (1 page)
4 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
4 July 2016Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 2, Castle Business Village Station Road Hampton Middlesex TW12 2BX on 4 July 2016 (1 page)
4 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
27 November 2015Appointment of Mrs Kathryn Isabel Miller as a director on 24 November 2015 (2 pages)
27 November 2015Appointment of Mrs Kathryn Isabel Miller as a director on 24 November 2015 (2 pages)
6 November 2015Total exemption small company accounts made up to 23 June 2015 (4 pages)
6 November 2015Total exemption small company accounts made up to 23 June 2015 (4 pages)
3 July 2015Annual return made up to 30 June 2015 no member list (4 pages)
3 July 2015Annual return made up to 30 June 2015 no member list (4 pages)
7 November 2014Total exemption small company accounts made up to 23 June 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 23 June 2014 (4 pages)
4 July 2014Annual return made up to 30 June 2014 no member list (4 pages)
4 July 2014Annual return made up to 30 June 2014 no member list (4 pages)
4 July 2014Secretary's details changed for Sneller Property Consultants Ltd on 4 July 2014 (1 page)
4 July 2014Secretary's details changed for Sneller Property Consultants Ltd on 4 July 2014 (1 page)
4 July 2014Secretary's details changed for Sneller Property Consultants Ltd on 4 July 2014 (1 page)
6 May 2014Appointment of Ms Cheryl Elizabeth Ann Rajwanth as a director (2 pages)
6 May 2014Appointment of Ms Cheryl Elizabeth Ann Rajwanth as a director (2 pages)
29 April 2014Appointment of Mrs Valerie Hong Bee Tucker Abel as a director (2 pages)
29 April 2014Appointment of Mrs Valerie Hong Bee Tucker Abel as a director (2 pages)
16 December 2013Total exemption small company accounts made up to 23 June 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 23 June 2013 (4 pages)
2 July 2013Annual return made up to 30 June 2013 no member list (3 pages)
2 July 2013Annual return made up to 30 June 2013 no member list (3 pages)
19 March 2013Total exemption small company accounts made up to 23 June 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 23 June 2012 (4 pages)
5 July 2012Annual return made up to 30 June 2012 no member list (3 pages)
5 July 2012Annual return made up to 30 June 2012 no member list (3 pages)
8 January 2012Total exemption full accounts made up to 23 June 2011 (5 pages)
8 January 2012Total exemption full accounts made up to 23 June 2011 (5 pages)
6 July 2011Annual return made up to 30 June 2011 no member list (3 pages)
6 July 2011Annual return made up to 30 June 2011 no member list (3 pages)
21 December 2010Total exemption full accounts made up to 23 June 2010 (5 pages)
21 December 2010Total exemption full accounts made up to 23 June 2010 (5 pages)
20 July 2010Annual return made up to 30 June 2010 no member list (3 pages)
20 July 2010Annual return made up to 30 June 2010 no member list (3 pages)
19 July 2010Secretary's details changed for Snellers on 29 June 2010 (2 pages)
19 July 2010Director's details changed for Karen Murray on 29 June 2010 (2 pages)
19 July 2010Director's details changed for Karen Murray on 29 June 2010 (2 pages)
19 July 2010Secretary's details changed for Snellers on 29 June 2010 (2 pages)
10 December 2009Total exemption full accounts made up to 23 June 2009 (5 pages)
10 December 2009Total exemption full accounts made up to 23 June 2009 (5 pages)
8 July 2009Annual return made up to 30/06/09 (2 pages)
8 July 2009Annual return made up to 30/06/09 (2 pages)
20 January 2009Total exemption full accounts made up to 23 June 2008 (9 pages)
20 January 2009Total exemption full accounts made up to 23 June 2008 (9 pages)
3 July 2008Annual return made up to 30/06/08 (2 pages)
3 July 2008Annual return made up to 30/06/08 (2 pages)
22 April 2008Total exemption full accounts made up to 23 June 2007 (6 pages)
22 April 2008Total exemption full accounts made up to 23 June 2007 (6 pages)
17 September 2007Annual return made up to 30/06/07 (3 pages)
17 September 2007Annual return made up to 30/06/07 (3 pages)
29 May 2007Registered office changed on 29/05/07 from: pridie brewster 1ST floor 29-39 london road twickenham middlesex TW1 3SZ (1 page)
29 May 2007Registered office changed on 29/05/07 from: pridie brewster 1ST floor 29-39 london road twickenham middlesex TW1 3SZ (1 page)
29 April 2007Total exemption small company accounts made up to 23 June 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 23 June 2006 (5 pages)
10 January 2007Annual return made up to 30/06/06 (3 pages)
10 January 2007Annual return made up to 30/06/06 (3 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
14 March 2006Full accounts made up to 23 June 2005 (8 pages)
14 March 2006Full accounts made up to 23 June 2005 (8 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
8 July 2005Annual return made up to 30/06/05 (4 pages)
8 July 2005Annual return made up to 30/06/05 (4 pages)
31 March 2005Full accounts made up to 23 June 2004 (8 pages)
31 March 2005Full accounts made up to 23 June 2004 (8 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
15 July 2004New director appointed (1 page)
15 July 2004New director appointed (1 page)
15 July 2004Annual return made up to 30/06/04 (4 pages)
15 July 2004Annual return made up to 30/06/04 (4 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 February 2004Full accounts made up to 23 June 2003 (8 pages)
16 February 2004Full accounts made up to 23 June 2003 (8 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
29 November 2003Annual return made up to 30/06/03 (4 pages)
29 November 2003Annual return made up to 30/06/03 (4 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
17 June 2003Full accounts made up to 23 June 2002 (8 pages)
17 June 2003Full accounts made up to 23 June 2002 (8 pages)
1 October 2002Annual return made up to 30/06/02 (4 pages)
1 October 2002Annual return made up to 30/06/02 (4 pages)
23 April 2002Full accounts made up to 23 June 2001 (8 pages)
23 April 2002Full accounts made up to 23 June 2001 (8 pages)
27 February 2002Annual return made up to 30/06/01 (4 pages)
27 February 2002Annual return made up to 30/06/01 (4 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
27 March 2001Full accounts made up to 23 June 2000 (8 pages)
27 March 2001Full accounts made up to 23 June 2000 (8 pages)
30 August 2000Annual return made up to 30/06/00 (3 pages)
30 August 2000Annual return made up to 30/06/00 (3 pages)
13 April 2000Full accounts made up to 23 June 1999 (8 pages)
13 April 2000Full accounts made up to 23 June 1999 (8 pages)
6 October 1999Annual return made up to 30/06/99 (4 pages)
6 October 1999Annual return made up to 30/06/99 (4 pages)
26 February 1999Full accounts made up to 23 June 1998 (8 pages)
26 February 1999Full accounts made up to 23 June 1998 (8 pages)
26 July 1998Annual return made up to 30/06/98 (4 pages)
26 July 1998Annual return made up to 30/06/98 (4 pages)
6 May 1998Full accounts made up to 23 June 1997 (7 pages)
6 May 1998Full accounts made up to 23 June 1997 (7 pages)
11 July 1997Annual return made up to 30/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 July 1997Annual return made up to 30/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 June 1997Secretary resigned;director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Secretary resigned;director resigned (1 page)
23 June 1997New secretary appointed (2 pages)
23 June 1997New secretary appointed (2 pages)
23 June 1997Director resigned (1 page)
17 June 1997Full accounts made up to 23 June 1996 (8 pages)
17 June 1997Full accounts made up to 23 June 1996 (8 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1996Secretary's particulars changed (1 page)
29 July 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1996Director resigned (1 page)
29 July 1996Secretary's particulars changed (1 page)
26 April 1996Full accounts made up to 23 June 1995 (6 pages)
26 April 1996Full accounts made up to 23 June 1995 (6 pages)
10 October 1995Auditor's resignation (2 pages)
10 October 1995Auditor's resignation (2 pages)
4 April 1995Full accounts made up to 23 June 1994 (6 pages)
4 April 1995Full accounts made up to 23 June 1994 (6 pages)
3 December 1986Certificate of Incorporation (1 page)