Company NameB.R.R. Management Limited
DirectorIsrael Moskovitz
Company StatusActive
Company Number02084002
CategoryPrivate Limited Company
Incorporation Date15 December 1986(37 years, 4 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 NameMr Israel Moskovitz
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed05 July 2021(34 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address88 Edgware Way
Edgware
HA8 8JS
Director NameMr Godfrey George Olson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(4 years after company formation)
Appointment Duration10 years, 4 months (resigned 16 May 2001)
RoleEstate Agent
Correspondence Address13 Market Street
Eastleigh
Hants
SO50 5RH
Secretary NameMrs Barbara Olson
NationalityBritish
StatusResigned
Appointed29 December 1990(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 June 1992)
RoleCompany Director
Correspondence Address13 Market Street
Eastleigh
Hampshire
SO50 5RH
Secretary NameMr Graham Peter Woodward Payne
NationalityBritish
StatusResigned
Appointed08 June 1992(5 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-8 Brownhill Road
Chandlers Ford
Eastleigh
Hampshire
SO53 2EA
Director NameMichael John Savile Peck
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(14 years after company formation)
Appointment Duration2 years (resigned 23 January 2003)
RoleCo Director
Correspondence Address27 Nineveh Shipyard
Arundel
West Sussex
BN18 9SU
Director NameRobert Simon Thurston
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(14 years after company formation)
Appointment Duration2 years (resigned 21 January 2003)
RoleCo Director
Correspondence Address3 Tintagel Way
Port Solent
Portsmouth
Hampshire
PO6 4SS
Director NameColin Anthony Wilton-Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(14 years after company formation)
Appointment Duration2 years (resigned 21 January 2003)
RoleCo Director
Correspondence AddressWheatcroft Barn
West Marden
Chichester
West Sussex
PO18 9EJ
Director NameMr Ian Thomas Soulsby
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 January 2003)
RoleSolicitor
Correspondence Address14 Dolphin Hill
Twyford
Winchester
SO21 1PU
Secretary NameMr Ian Thomas Soulsby
NationalityBritish
StatusResigned
Appointed16 May 2001(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 2003)
RoleSolicitor
Correspondence Address14 Dolphin Hill
Twyford
Winchester
SO21 1PU
Director NameGodfrey George Olson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(16 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 26 June 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLeaside House Leaside House
Field Way
Compton
SO21 2AF
Secretary NameMr Desmond Stuart Olson
NationalityBritish
StatusResigned
Appointed24 January 2003(16 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 05 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuncombe Lodge Dundridge Lane
Bishops Waltham
Southampton
Hampshire
SO32 1GD
Director NameMr Nicholas David Olson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2020(33 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLeaside House Field Way
Compton
Winchester
SO21 2AF

Location

Registered AddressAvon House
2 Timberwharf Road
London
N16 6DB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

6 at £1Mr Godfrey George Olson
60.00%
Ordinary
1 at £1Barry Raymond Nobes
10.00%
Ordinary
1 at £1Daniel John Smith
10.00%
Ordinary
1 at £1Danniela Dragovic
10.00%
Ordinary
1 at £1Martin John Mckay
10.00%
Ordinary

Financials

Year2014
Turnover£2,218
Net Worth£2,815
Cash£3,855
Current Liabilities£1,040

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

14 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
14 July 2023Director's details changed for Mr Israel Moskovitz on 14 July 2023 (2 pages)
12 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
23 March 2023Registered office address changed from 88 Edgware Way Edgware HA8 8JS England to Avon House 2 Timberwharf Road London N16 6DB on 23 March 2023 (1 page)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 October 2022Register inspection address has been changed from 88 Edgware Way Edgware Way Edgware HA8 8JS England to 88 Edgware Way Edgware Way Edgware HA8 8JS (1 page)
10 October 2022Register inspection address has been changed from Leaside House Field Way Compton Winchester SO21 2AF England to 88 Edgware Way Edgware Way Edgware HA8 8JS (1 page)
8 October 2022Compulsory strike-off action has been discontinued (1 page)
7 October 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
6 July 2021Confirmation statement made on 6 July 2021 with updates (4 pages)
5 July 2021Cessation of Nicholas David Olson as a person with significant control on 9 April 2021 (1 page)
5 July 2021Notification of Israel Moskovitz as a person with significant control on 9 April 2021 (2 pages)
5 July 2021Termination of appointment of Desmond Stuart Olson as a secretary on 5 July 2021 (1 page)
5 July 2021Registered office address changed from Leaside House Leaside House Field Way Compton SO21 2AF United Kingdom to 88 Edgware Way Edgware HA8 8JS on 5 July 2021 (1 page)
5 July 2021Appointment of Mr Israel Moskovitz as a director on 5 July 2021 (2 pages)
30 June 2021Termination of appointment of Nicholas David Olson as a director on 9 April 2021 (1 page)
9 April 2021Micro company accounts made up to 31 March 2021 (4 pages)
17 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
7 March 2021Confirmation statement made on 21 August 2020 with no updates (3 pages)
24 July 2020Cessation of Godfrey George Olson as a person with significant control on 20 July 2020 (1 page)
24 July 2020Register inspection address has been changed to Leaside House Field Way Compton Winchester SO21 2AF (1 page)
24 July 2020Elect to keep the directors' register information on the public register (1 page)
24 July 2020Notification of Nicholas David Olson as a person with significant control on 20 July 2020 (2 pages)
24 July 2020Termination of appointment of Godfrey George Olson as a director on 26 June 2019 (1 page)
24 July 2020Elect to keep the secretaries register information on the public register (1 page)
24 July 2020Elect to keep the directors' residential address register information on the public register (1 page)
24 July 2020Registered office address changed from 3 Sarum Road Chandler's Ford Hampshire SO53 2AP to Leaside House Leaside House Field Way Compton SO21 2AF on 24 July 2020 (1 page)
24 July 2020Appointment of Mr Nicholas David Olson as a director on 24 July 2020 (2 pages)
25 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
18 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 May 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
3 May 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10
(4 pages)
13 May 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
13 May 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10
(4 pages)
8 May 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
8 May 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10
(4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10
(4 pages)
14 May 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
14 May 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
9 January 2013Director's details changed for Godfrey George Olson on 31 December 2012 (2 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Director's details changed for Godfrey George Olson on 31 December 2012 (2 pages)
30 May 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
30 May 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
3 February 2011Annual return made up to 31 December 2010 (14 pages)
3 February 2011Annual return made up to 31 December 2010 (14 pages)
25 September 2010Secretary's details changed for Mr Desmond Stuart Olson on 31 August 2010 (3 pages)
25 September 2010Secretary's details changed for Mr Desmond Stuart Olson on 31 August 2010 (3 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 March 2010Annual return made up to 4 January 2010 (14 pages)
22 March 2010Registered office address changed from 23 Peverells Wood Close Chandlers Ford Eastleigh Hampshire SO53 2FY on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 4 January 2010 (14 pages)
22 March 2010Annual return made up to 4 January 2010 (14 pages)
22 March 2010Registered office address changed from 23 Peverells Wood Close Chandlers Ford Eastleigh Hampshire SO53 2FY on 22 March 2010 (2 pages)
18 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
18 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
15 January 2009Return made up to 31/12/08; full list of members (8 pages)
15 January 2009Return made up to 31/12/08; full list of members (8 pages)
5 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
5 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 January 2008Return made up to 29/12/07; no change of members (6 pages)
29 January 2008Return made up to 29/12/07; no change of members (6 pages)
14 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
14 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
23 January 2007Return made up to 29/12/06; full list of members (7 pages)
23 January 2007Return made up to 29/12/06; full list of members (7 pages)
18 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
18 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 March 2006Return made up to 29/12/05; full list of members (7 pages)
13 March 2006Return made up to 29/12/05; full list of members (7 pages)
11 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
11 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 January 2005Return made up to 29/12/04; full list of members (7 pages)
7 January 2005Return made up to 29/12/04; full list of members (7 pages)
8 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 December 2003Return made up to 29/12/03; full list of members (7 pages)
22 December 2003Return made up to 29/12/03; full list of members (7 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Registered office changed on 17/02/03 from: enfield house 99 gosport road fareham PO16 0PY (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003Registered office changed on 17/02/03 from: enfield house 99 gosport road fareham PO16 0PY (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Secretary resigned (1 page)
9 February 2003Secretary resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
22 January 2003Return made up to 29/12/02; full list of members (9 pages)
22 January 2003Return made up to 29/12/02; full list of members (9 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
25 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New secretary appointed;new director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New secretary appointed;new director appointed (2 pages)
22 May 2001Return made up to 29/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/05/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 2001Return made up to 29/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/05/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2000Accounts made up to 31 March 2000 (10 pages)
26 April 2000Accounts made up to 31 March 2000 (10 pages)
11 January 2000Return made up to 29/12/99; full list of members (7 pages)
11 January 2000Return made up to 29/12/99; full list of members (7 pages)
9 May 1999Accounts made up to 31 March 1999 (10 pages)
9 May 1999Accounts made up to 31 March 1999 (10 pages)
12 January 1999Return made up to 29/12/98; full list of members (6 pages)
12 January 1999Return made up to 29/12/98; full list of members (6 pages)
24 April 1998Accounts made up to 31 March 1998 (9 pages)
24 April 1998Accounts made up to 31 March 1998 (9 pages)
25 January 1998Return made up to 29/12/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 1998Return made up to 29/12/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 1997Accounts made up to 31 March 1997 (12 pages)
15 May 1997Accounts made up to 31 March 1997 (12 pages)
20 December 1996Return made up to 29/12/96; no change of members (4 pages)
20 December 1996Return made up to 29/12/96; no change of members (4 pages)
24 May 1996Accounts made up to 31 March 1996 (12 pages)
24 May 1996Accounts made up to 31 March 1996 (12 pages)
19 January 1996Return made up to 29/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 January 1996Return made up to 29/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 September 1995Accounts made up to 31 March 1995 (12 pages)
5 September 1995Accounts made up to 31 March 1995 (12 pages)
2 March 1995Auditor's resignation (2 pages)
2 March 1995Auditor's resignation (2 pages)
15 December 1986Certificate of Incorporation (1 page)