Company NameBrondesbury Villas (NW6) Management Company Limited
Company StatusActive
Company Number04244856
CategoryPrivate Limited Company
Incorporation Date2 July 2001(22 years, 9 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 NameDavid Eley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2001(same day as company formation)
RoleBuilding Services Design
Country of ResidenceUnited Kingdom
Correspondence Address42 Brondesbury Villas
London
NW6 6AB
Director NameMrs Amanda Jayne Ward
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Tretawn Park
Mill Hill
London
NW7 4PS
Secretary NameMrs Amanda Jayne Ward
StatusCurrent
Appointed05 December 2012(11 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address5 Tretawn Park
Mill Hill
London
NW7 4PS
Director NameAneeta Rattan
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed12 July 2021(20 years after company formation)
Appointment Duration2 years, 9 months
RoleAssociate Professor Of Organisational Behaviour
Country of ResidenceEngland
Correspondence AddressSuite 7
6 The Broadway
Mill Hill
London
NW7 3LL
Director NameRachel Claire Edmondson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleTeacher
Correspondence AddressFirst Floor Flat
42 Brondesbury Villas
London
NW6 6AB
Director NameJoanne Elizabeth Kirk
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleIt Systems
Correspondence Address20 Newquay Close
Parkhall
Walsall
WS5 3EP
Secretary NameCatherine Mary Edmondson
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor
42 Brondesbury Villas
London
NW6 6AB
Secretary NameMrs Amanda Jayne Ward
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Tretawn Park
Mill Hill
London
NW7 4PS
Secretary NameMr Vincent Bifulco
NationalityBritish
StatusResigned
Appointed11 November 2002(1 year, 4 months after company formation)
Appointment Duration10 years (resigned 05 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cumberland Park
Acton
London
W3 6SX
Director NameCatherine Mary Edmondson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 May 2006)
RolePaper Conservatory Restorer
Correspondence AddressFirst Floor
42 Brondesbury Villas
London
NW6 6AB
Director NamePenelope Anne Gruber
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 November 2006)
RoleConference Director
Correspondence AddressRaised Ground Floor Flat
42 Brondesbury Villas
London
NW6 6AB
Director NameNina Michelle Raingold
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(5 years after company formation)
Appointment Duration4 years, 11 months (resigned 13 June 2011)
RolePicture Researcher
Country of ResidenceUnited Kingdom
Correspondence Address42 Brondesbury Villas
London
NW6 6AB
Director NameOliver Von Holzing
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityDeutsch
StatusResigned
Appointed01 November 2006(5 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 February 2013)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
42 Brondesbury Villas
London
NW6 6AB
Director NameMiss Karen Lisa Raingold
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(9 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 July 2014)
RoleCommunity Arts Worker
Country of ResidenceUnited Kingdom
Correspondence Address42 Brondesbury Villas
London
NW6 6AB
Director NameMr Alexander Brudenell
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(11 years, 8 months after company formation)
Appointment Duration6 years (resigned 22 March 2019)
RoleTV Programme Acquisitions
Country of ResidenceEngland
Correspondence Address42 Brondesbury Villas
London
NW6 6AB
Director NameMs Jade Summer
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(11 years, 8 months after company formation)
Appointment Duration6 years (resigned 22 March 2019)
RoleInvestor Relations Manager
Country of ResidenceEngland
Correspondence Address42 Brondesbury Villas
London
NW6 6AB
Director NameMiss Joanna Cooper
Date of BirthJuly 1980 (Born 43 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 July 2014(13 years after company formation)
Appointment Duration4 years, 8 months (resigned 22 March 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 42 Brondesbury Villas
Kilburn
London
NW6 6AB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 The Broadway
Mill Hill
London
NW7 3LL
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Amanda Ward
25.00%
Ordinary
1 at £1David Eley
25.00%
Ordinary
1 at £1Jade Summer & Alex Brudenell
25.00%
Ordinary
1 at £1Joanna Cooper
25.00%
Ordinary

Financials

Year2014
Turnover£2,473
Net Worth£11,342
Current Liabilities£1,200

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

5 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
24 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
29 June 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
4 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
15 July 2021Appointment of Aneeta Rattan as a director on 12 July 2021 (2 pages)
13 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
15 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
29 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
16 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
22 March 2019Termination of appointment of Jade Summer as a director on 22 March 2019 (1 page)
22 March 2019Termination of appointment of Joanna Cooper as a director on 22 March 2019 (1 page)
22 March 2019Termination of appointment of Alexander Brudenell as a director on 22 March 2019 (1 page)
13 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (18 pages)
13 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
2 May 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
2 May 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
5 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
7 May 2016Total exemption full accounts made up to 31 July 2015 (7 pages)
7 May 2016Total exemption full accounts made up to 31 July 2015 (7 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4
(8 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4
(8 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4
(8 pages)
6 May 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
6 May 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
5 November 2014Appointment of Miss Joanna Cooper as a director on 25 July 2014 (2 pages)
5 November 2014Appointment of Miss Joanna Cooper as a director on 25 July 2014 (2 pages)
5 November 2014Termination of appointment of Karen Lisa Raingold as a director on 25 July 2014 (1 page)
5 November 2014Termination of appointment of Karen Lisa Raingold as a director on 25 July 2014 (1 page)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 4
(8 pages)
24 July 2014Registered office address changed from 5 Tretawn Park, Mill Hill Mill Hill London London NW7 4PS United Kingdom to 6 the Broadway Mill Hill London NW7 3LL on 24 July 2014 (1 page)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 4
(8 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 4
(8 pages)
24 July 2014Registered office address changed from 5 Tretawn Park, Mill Hill Mill Hill London London NW7 4PS United Kingdom to 6 the Broadway Mill Hill London NW7 3LL on 24 July 2014 (1 page)
29 April 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(9 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(9 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(9 pages)
13 March 2013Registered office address changed from 5 5 Tretawn Park, Mill Hill Mill Hill London London NW7 4PS United Kingdom on 13 March 2013 (1 page)
13 March 2013Appointment of Mr Alexander Brudenell as a director (2 pages)
13 March 2013Appointment of Mr Alexander Brudenell as a director (2 pages)
13 March 2013Registered office address changed from 5 5 Tretawn Park, Mill Hill Mill Hill London London NW7 4PS United Kingdom on 13 March 2013 (1 page)
12 March 2013Appointment of Ms Jade Summer as a director (2 pages)
12 March 2013Appointment of Ms Jade Summer as a director (2 pages)
5 March 2013Registered office address changed from 47 Cumberland Park Acton London W3 6SX on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 47 Cumberland Park Acton London W3 6SX on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 47 Cumberland Park Acton London W3 6SX on 5 March 2013 (1 page)
4 March 2013Appointment of Mrs Amanda Jayne Ward as a secretary (2 pages)
4 March 2013Appointment of Mrs Amanda Jayne Ward as a secretary (2 pages)
4 March 2013Termination of appointment of Oliver Von Holzing as a director (1 page)
4 March 2013Termination of appointment of Vincent Bifulco as a secretary (1 page)
4 March 2013Termination of appointment of Oliver Von Holzing as a director (1 page)
4 March 2013Termination of appointment of Vincent Bifulco as a secretary (1 page)
2 October 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 October 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
10 October 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
10 October 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
13 June 2011Termination of appointment of Nina Raingold as a director (1 page)
13 June 2011Termination of appointment of Nina Raingold as a director (1 page)
13 June 2011Appointment of Miss Karen Lisa Raingold as a director (2 pages)
13 June 2011Appointment of Miss Karen Lisa Raingold as a director (2 pages)
6 October 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
6 October 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
7 July 2010Director's details changed for Amanda Jayne Ward on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Nina Michelle Raingold on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Oliver Von Holzing on 1 April 2010 (2 pages)
7 July 2010Director's details changed for David Eley on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Oliver Von Holzing on 1 April 2010 (2 pages)
7 July 2010Director's details changed for David Eley on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Nina Michelle Raingold on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Amanda Jayne Ward on 1 April 2010 (2 pages)
7 July 2010Director's details changed for David Eley on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Oliver Von Holzing on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Nina Michelle Raingold on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Amanda Jayne Ward on 1 April 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
22 October 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
2 July 2009Return made up to 02/07/09; full list of members (5 pages)
2 July 2009Return made up to 02/07/09; full list of members (5 pages)
15 August 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
15 August 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
15 July 2008Return made up to 02/07/08; full list of members (5 pages)
15 July 2008Return made up to 02/07/08; full list of members (5 pages)
19 September 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
19 September 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
6 July 2007Return made up to 02/07/07; full list of members (4 pages)
6 July 2007Return made up to 02/07/07; full list of members (4 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
5 September 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
5 September 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
9 July 2006Return made up to 02/07/06; full list of members (4 pages)
9 July 2006Return made up to 02/07/06; full list of members (4 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
18 October 2005New director appointed (1 page)
18 October 2005New director appointed (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
20 September 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
20 September 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
4 July 2005Return made up to 02/07/05; full list of members (4 pages)
4 July 2005Return made up to 02/07/05; full list of members (4 pages)
9 March 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
9 March 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
8 July 2004Return made up to 02/07/04; full list of members (9 pages)
8 July 2004Return made up to 02/07/04; full list of members (9 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
7 July 2003Return made up to 02/07/03; full list of members (9 pages)
7 July 2003Return made up to 02/07/03; full list of members (9 pages)
6 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
6 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
14 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2002Registered office changed on 14/11/02 from: 5 tretawn park mill hill london NW7 4PS (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Registered office changed on 14/11/02 from: 5 tretawn park mill hill london NW7 4PS (1 page)
1 August 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2001Ad 02/07/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 July 2001Ad 02/07/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 July 2001Secretary resigned (1 page)
9 July 2001Secretary resigned (1 page)
2 July 2001Incorporation (21 pages)
2 July 2001Incorporation (21 pages)