Company Name134 The Brent Management Company Limited
DirectorMary McGarrigle
Company StatusActive
Company Number02327550
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 December 1988(35 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 NameMrs Mary McGarrigle
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(27 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RolePrivate Landlord
Country of ResidenceScotland
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Secretary NameJennings & Barrett Limited (Corporation)
StatusCurrent
Appointed01 October 2009(20 years, 9 months after company formation)
Appointment Duration14 years, 7 months
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameGary John Edwards
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(3 years after company formation)
Appointment Duration9 years, 3 months (resigned 02 April 2001)
RoleManager
Correspondence Address14 Burnt Oak Lane
Sidcup
Kent
DA15 9DB
Director NameMr Malcolm Reginald Edwards
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(3 years after company formation)
Appointment Duration24 years, 5 months (resigned 02 June 2016)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address9 New Road
Meopham
Kent
DA13 0LS
Secretary NameMalcolm Reginald Edwards
NationalityBritish
StatusResigned
Appointed12 December 1991(3 years after company formation)
Appointment Duration13 years, 7 months (resigned 01 August 2005)
RoleCompany Director
Correspondence AddressLeylands
Wrotham Road Meopham
Gravesend
Kent
DA13 0QG
Director NameNigel Johnstone
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(12 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2005)
RoleFinance Broker
Correspondence Address5 Somerset Court
134 The Brent
Dartford
Kent
DA2 6DE
Secretary NameChristine Iris Power
NationalityBritish
StatusResigned
Appointed01 August 2005(16 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 April 2009)
RoleCompany Director
Correspondence Address32 Chaucer Road
Welling
Kent
DA16 3NH
Director NameChristine Iris Power
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(20 years, 4 months after company formation)
Appointment Duration1 week, 6 days (resigned 27 April 2009)
RoleSecetary
Correspondence Address32 Chaucer Road
Welling
Kent
DA16 3NH
Director NameMiss Annabel Sutton
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(28 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 2019)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX

Location

Registered AddressUnit 2 Vogans Mill Wharf
Mill Street
London
SE1 2BZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£8,194
Net Worth£1,888
Cash£1,786
Current Liabilities£2,206

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End24 June

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

17 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 24 June 2019 (2 pages)
17 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
16 December 2019Termination of appointment of Annabel Sutton as a director on 16 December 2019 (1 page)
17 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
14 December 2018Micro company accounts made up to 24 June 2018 (2 pages)
11 October 2018Director's details changed for Mrs Mary Mcgarrigle on 11 October 2018 (2 pages)
3 January 2018Micro company accounts made up to 24 June 2017 (2 pages)
14 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
29 September 2017Director's details changed for Miss Annabell Sutton on 29 September 2017 (2 pages)
29 September 2017Appointment of Miss Annabell Sutton as a director on 29 September 2017 (2 pages)
29 September 2017Appointment of Miss Annabell Sutton as a director on 29 September 2017 (2 pages)
29 September 2017Director's details changed for Miss Annabell Sutton on 29 September 2017 (2 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (4 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (4 pages)
13 December 2016Termination of appointment of Malcolm Reginald Edwards as a director on 2 June 2016 (1 page)
13 December 2016Termination of appointment of Malcolm Reginald Edwards as a director on 2 June 2016 (1 page)
9 November 2016Total exemption full accounts made up to 24 June 2016 (8 pages)
9 November 2016Total exemption full accounts made up to 24 June 2016 (8 pages)
15 March 2016Appointment of Mrs Mary Mcgarrigle as a director on 28 January 2016 (2 pages)
15 March 2016Appointment of Mrs Mary Mcgarrigle as a director on 28 January 2016 (2 pages)
1 February 2016Total exemption full accounts made up to 24 June 2015 (8 pages)
1 February 2016Total exemption full accounts made up to 24 June 2015 (8 pages)
22 December 2015Annual return made up to 12 December 2015 no member list (3 pages)
22 December 2015Annual return made up to 12 December 2015 no member list (3 pages)
17 December 2014Annual return made up to 12 December 2014 no member list (3 pages)
17 December 2014Annual return made up to 12 December 2014 no member list (3 pages)
28 November 2014Total exemption full accounts made up to 24 June 2014 (8 pages)
28 November 2014Total exemption full accounts made up to 24 June 2014 (8 pages)
18 December 2013Annual return made up to 12 December 2013 no member list (3 pages)
18 December 2013Annual return made up to 12 December 2013 no member list (3 pages)
24 October 2013Total exemption full accounts made up to 24 June 2013 (8 pages)
24 October 2013Total exemption full accounts made up to 24 June 2013 (8 pages)
19 December 2012Annual return made up to 12 December 2012 no member list (3 pages)
19 December 2012Annual return made up to 12 December 2012 no member list (3 pages)
12 September 2012Total exemption full accounts made up to 24 June 2012 (8 pages)
12 September 2012Total exemption full accounts made up to 24 June 2012 (8 pages)
3 January 2012Annual return made up to 12 December 2011 no member list (3 pages)
3 January 2012Annual return made up to 12 December 2011 no member list (3 pages)
20 September 2011Total exemption full accounts made up to 24 June 2011 (8 pages)
20 September 2011Total exemption full accounts made up to 24 June 2011 (8 pages)
14 March 2011Total exemption full accounts made up to 24 June 2010 (8 pages)
14 March 2011Total exemption full accounts made up to 24 June 2010 (8 pages)
5 January 2011Annual return made up to 12 December 2010 no member list (3 pages)
5 January 2011Annual return made up to 12 December 2010 no member list (3 pages)
15 April 2010Total exemption full accounts made up to 24 June 2009 (8 pages)
15 April 2010Total exemption full accounts made up to 24 June 2009 (8 pages)
10 February 2010Annual return made up to 12 December 2009 no member list (3 pages)
10 February 2010Director's details changed for Malcolm Reginald Edwards on 12 December 2009 (2 pages)
10 February 2010Director's details changed for Malcolm Reginald Edwards on 12 December 2009 (2 pages)
10 February 2010Annual return made up to 12 December 2009 no member list (3 pages)
30 January 2010Appointment of Jennings & Barrett Limited as a secretary (3 pages)
30 January 2010Registered office address changed from 3a Cross Road Hawley Dartford Kent DA2 7RR on 30 January 2010 (2 pages)
30 January 2010Registered office address changed from 3a Cross Road Hawley Dartford Kent DA2 7RR on 30 January 2010 (2 pages)
30 January 2010Appointment of Jennings & Barrett Limited as a secretary (3 pages)
27 April 2009Appointment terminated secretary christine power (1 page)
27 April 2009Appointment terminated director christine power (1 page)
27 April 2009Appointment terminated director christine power (1 page)
27 April 2009Appointment terminated secretary christine power (1 page)
21 April 2009Total exemption full accounts made up to 24 June 2008 (8 pages)
21 April 2009Total exemption full accounts made up to 24 June 2008 (8 pages)
15 April 2009Director appointed christine iris power (1 page)
15 April 2009Director appointed christine iris power (1 page)
18 March 2009Annual return made up to 12/12/08 (2 pages)
18 March 2009Annual return made up to 12/12/08 (2 pages)
17 March 2009Director's change of particulars / malcolm edwards / 17/03/2009 (1 page)
17 March 2009Director's change of particulars / malcolm edwards / 17/03/2009 (1 page)
20 October 2008Total exemption full accounts made up to 24 June 2007 (8 pages)
20 October 2008Total exemption full accounts made up to 24 June 2007 (8 pages)
10 March 2008Director's change of particulars / malcolm edwards / 01/07/2007 (1 page)
10 March 2008Director's change of particulars / malcolm edwards / 01/07/2007 (1 page)
10 March 2008Annual return made up to 12/12/07 (2 pages)
10 March 2008Annual return made up to 12/12/07 (2 pages)
23 July 2007Total exemption full accounts made up to 24 June 2006 (8 pages)
23 July 2007Total exemption full accounts made up to 24 June 2006 (8 pages)
18 June 2007Annual return made up to 12/12/06 (3 pages)
18 June 2007Annual return made up to 12/12/06 (3 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed (2 pages)
4 May 2006Annual return made up to 12/12/05
  • 363(288) ‐ Director resigned
(4 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006Annual return made up to 12/12/05
  • 363(288) ‐ Director resigned
(4 pages)
27 April 2006Full accounts made up to 24 June 2005 (8 pages)
27 April 2006Full accounts made up to 24 June 2005 (8 pages)
28 July 2005Full accounts made up to 24 June 2004 (6 pages)
28 July 2005Full accounts made up to 24 June 2004 (6 pages)
7 February 2005Annual return made up to 12/12/04 (4 pages)
7 February 2005Annual return made up to 12/12/04 (4 pages)
23 April 2004Full accounts made up to 24 June 2003 (6 pages)
23 April 2004Full accounts made up to 24 June 2003 (6 pages)
24 December 2003Annual return made up to 12/12/03 (4 pages)
24 December 2003Annual return made up to 12/12/03 (4 pages)
11 April 2003Full accounts made up to 24 June 2002 (6 pages)
11 April 2003Full accounts made up to 24 June 2002 (6 pages)
7 February 2003Annual return made up to 12/12/02 (4 pages)
7 February 2003Annual return made up to 12/12/02 (4 pages)
17 January 2002Annual return made up to 12/12/01 (3 pages)
17 January 2002Annual return made up to 12/12/01 (3 pages)
27 October 2001Full accounts made up to 24 June 2001 (6 pages)
27 October 2001Full accounts made up to 24 June 2001 (6 pages)
27 April 2001Director resigned (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
2 January 2001Annual return made up to 12/12/00 (4 pages)
2 January 2001Annual return made up to 12/12/00 (4 pages)
19 December 2000Full accounts made up to 24 June 2000 (6 pages)
19 December 2000Full accounts made up to 24 June 2000 (6 pages)
8 February 2000Annual return made up to 12/12/99 (3 pages)
8 February 2000Annual return made up to 12/12/99 (3 pages)
13 December 1999Annual return made up to 12/12/98
  • 363(287) ‐ Registered office changed on 13/12/99
(3 pages)
13 December 1999Annual return made up to 12/12/98
  • 363(287) ‐ Registered office changed on 13/12/99
(3 pages)
23 November 1999Full accounts made up to 24 June 1999 (6 pages)
23 November 1999Full accounts made up to 24 June 1999 (6 pages)
21 April 1999Full accounts made up to 24 June 1998 (6 pages)
21 April 1999Full accounts made up to 24 June 1998 (6 pages)
1 May 1998Full accounts made up to 24 June 1997 (6 pages)
1 May 1998Full accounts made up to 24 June 1997 (6 pages)
4 March 1998Registered office changed on 04/03/98 from: 2A queens road welling kent DA16 3EA (1 page)
4 March 1998Registered office changed on 04/03/98 from: 2A queens road welling kent DA16 3EA (1 page)
3 February 1998Annual return made up to 12/12/97 (4 pages)
3 February 1998Annual return made up to 12/12/97 (4 pages)
22 April 1997Full accounts made up to 24 June 1996 (6 pages)
22 April 1997Full accounts made up to 24 June 1996 (6 pages)
10 January 1997Annual return made up to 12/12/96 (4 pages)
10 January 1997Annual return made up to 12/12/96 (4 pages)
20 March 1996Annual return made up to 12/12/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 March 1996Annual return made up to 12/12/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 January 1996Full accounts made up to 24 June 1995 (6 pages)
15 January 1996Full accounts made up to 24 June 1995 (6 pages)
24 April 1995Accounts for a small company made up to 24 June 1994 (6 pages)
24 April 1995Accounts for a small company made up to 24 June 1994 (6 pages)