Company Name36 Brondesbury Road Management Limited
Company StatusActive
Company Number03508857
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 2 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 NameHelen Louise Coopland
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1998(1 week, 1 day after company formation)
Appointment Duration26 years, 2 months
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat 36 Brondesbury Road
Kilburn
London
NW6 6AY
Director NameMr Richard Thomas Rainbow
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1998(1 week, 1 day after company formation)
Appointment Duration26 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address1st Floor Flat 36 Brondesbury Road
Kilburn
London
NW6 6AY
Secretary NameHelen Louise Coopland
NationalityBritish
StatusCurrent
Appointed20 February 1998(1 week, 1 day after company formation)
Appointment Duration26 years, 2 months
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat 36 Brondesbury Road
Kilburn
London
NW6 6AY
Director NameMr Aaron Jones
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed21 May 2014(16 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 36 Brondesbury Road
Kilburn
London
NW6 6AY
Director NameM L Halliday 2023 Settlement Trust (Corporation)
StatusCurrent
Appointed20 February 2024(26 years after company formation)
Appointment Duration2 months
Correspondence AddressGround Floor Flat, 36 Brondesbury Road
London
NW6 6AY
Director NameSophie Ann Caines Wilson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish/Austrian
StatusResigned
Appointed20 February 1998(1 week, 1 day after company formation)
Appointment Duration16 years, 3 months (resigned 21 May 2014)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor Flat
36 Brondesbury Road Kilburn
London
NW6 6AY
Director NameMargaret Lillian Halliday
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(1 week, 1 day after company formation)
Appointment Duration25 years, 12 months (resigned 09 February 2024)
RoleBiologist
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
36 Brondesbury Road Kilburn
London
NW6 6AY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone020 76244015
Telephone regionLondon

Location

Registered AddressTop Flat
36 Brondesbury Road
Kilburn
London
NW6 6AY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

25 at £1Aaron Jones
25.00%
Ordinary
25 at £1Helen Coopland
25.00%
Ordinary
25 at £1Margaret Lillian Halliday
25.00%
Ordinary
25 at £1Richard Thomas Rainbow
25.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

3 March 2024Appointment of M L Halliday 2023 Settlement Trust as a director on 20 February 2024 (2 pages)
16 February 2024Termination of appointment of Margaret Lillian Halliday as a director on 9 February 2024 (1 page)
27 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
31 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
16 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
6 January 2022Confirmation statement made on 10 November 2021 with no updates (3 pages)
6 January 2022Accounts for a dormant company made up to 28 February 2021 (2 pages)
27 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
27 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
5 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
17 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
24 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
21 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
6 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(8 pages)
6 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(8 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(8 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(8 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 November 2014Termination of appointment of Sophie Ann Caines Wilson as a director on 21 May 2014 (1 page)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 November 2014Appointment of Mr Aaron Jones as a director on 21 May 2014 (2 pages)
17 November 2014Termination of appointment of Sophie Ann Caines Wilson as a director on 21 May 2014 (1 page)
17 November 2014Appointment of Mr Aaron Jones as a director on 21 May 2014 (2 pages)
29 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(8 pages)
29 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(8 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (8 pages)
4 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (8 pages)
24 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
24 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (8 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (8 pages)
11 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
11 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (8 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (8 pages)
14 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
14 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
6 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
6 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Margaret Lillian Halliday on 23 February 2010 (2 pages)
5 March 2010Director's details changed for Sophie Ann Caines Wilson on 23 February 2010 (2 pages)
5 March 2010Director's details changed for Helen Louise Coopland on 22 February 2010 (2 pages)
5 March 2010Director's details changed for Margaret Lillian Halliday on 23 February 2010 (2 pages)
5 March 2010Director's details changed for Sophie Ann Caines Wilson on 23 February 2010 (2 pages)
5 March 2010Director's details changed for Helen Louise Coopland on 22 February 2010 (2 pages)
5 March 2010Director's details changed for Richard Thomas Rainbow on 23 February 2010 (2 pages)
5 March 2010Director's details changed for Richard Thomas Rainbow on 23 February 2010 (2 pages)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
26 February 2009Return made up to 12/02/09; full list of members (5 pages)
26 February 2009Return made up to 12/02/09; full list of members (5 pages)
4 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
4 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
7 March 2008Return made up to 12/02/08; full list of members (5 pages)
7 March 2008Return made up to 12/02/08; full list of members (5 pages)
21 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
21 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
16 February 2007Return made up to 12/02/07; full list of members (3 pages)
16 February 2007Return made up to 12/02/07; full list of members (3 pages)
24 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
24 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
28 February 2006Return made up to 12/02/06; full list of members (3 pages)
28 February 2006Return made up to 12/02/06; full list of members (3 pages)
13 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
13 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
9 March 2005Return made up to 12/02/05; full list of members (9 pages)
9 March 2005Return made up to 12/02/05; full list of members (9 pages)
19 November 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
19 November 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
5 March 2004Return made up to 12/02/04; full list of members (9 pages)
5 March 2004Return made up to 12/02/04; full list of members (9 pages)
17 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
17 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
11 March 2003Return made up to 12/02/03; full list of members (9 pages)
11 March 2003Return made up to 12/02/03; full list of members (9 pages)
3 February 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
3 February 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
4 April 2002Return made up to 12/02/02; full list of members (8 pages)
4 April 2002Return made up to 12/02/02; full list of members (8 pages)
28 December 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
28 December 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
3 May 2001Return made up to 12/02/01; full list of members (7 pages)
3 May 2001Return made up to 12/02/01; full list of members (7 pages)
22 December 2000Director's particulars changed (2 pages)
22 December 2000Director's particulars changed (2 pages)
22 December 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
22 December 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
30 March 2000Return made up to 12/02/00; full list of members (7 pages)
30 March 2000Return made up to 12/02/00; full list of members (7 pages)
24 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
24 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
24 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1999Return made up to 12/02/99; full list of members (6 pages)
24 March 1999Return made up to 12/02/99; full list of members (6 pages)
27 April 1998Ad 20/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 1998Ad 20/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998Secretary resigned;director resigned (1 page)
6 March 1998Secretary resigned;director resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998New secretary appointed;new director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New secretary appointed;new director appointed (2 pages)
6 March 1998Registered office changed on 06/03/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
6 March 1998Registered office changed on 06/03/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
6 March 1998Director resigned (1 page)
6 March 1998New director appointed (2 pages)
12 February 1998Incorporation (18 pages)
12 February 1998Incorporation (18 pages)