Company Name52 Braxted Park Rtm Company Limited
Company StatusActive
Company Number05085675
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 March 2004(20 years, 1 month 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 NameJanina Godowska
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(2 years, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleSub Editor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
52 Braxted Park
London
SW16 3AU
Secretary NameMs Janina Anna Godowska
StatusCurrent
Appointed09 February 2016(11 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressFlat 1 Flat 4
Braxted Park
London
SW16 3AU
Director NameMr Sean Smith
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(17 years, 1 month after company formation)
Appointment Duration3 years
RoleMarketing Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address52 Braxted Park
London
SW16 3AU
Director NameMr Kenny To
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(17 years, 1 month after company formation)
Appointment Duration3 years
RolePR And Marketing Manager
Country of ResidenceEngland
Correspondence Address52 Braxted Park
London
SW16 3AU
Director NameMiss Sarah Louise Momber
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleLocal Government Worker
Country of ResidenceUnited Kingdom
Correspondence Address52 Braxted Park
London
SW16 3AU
Director NameMr Matthew John Slater
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCharity Sector - Service Delivery
Country of ResidenceUnited Kingdom
Correspondence Address52 Braxted Park
London
SW16 3AU
Director NameKallan Isobel Valerie Nee
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleSales Manager
Correspondence Address140 Mortimer Road
London
NW10 5SN
Director NameFrancesco Piccolo
Date of BirthOctober 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleSales Agent
Country of ResidenceEngland
Correspondence Address52 Flat 2
Braxted Park
London
SW16 3AU
Secretary NameKallan Isobel Valerie Nee
NationalityBritish
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleSales Manager
Correspondence Address140 Mortimer Road
London
NW10 5SN
Director NameThomas David Bewicke Copley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2007)
RoleMusicien
Correspondence Address94 Rue Du Marchal Gallieni
Thorigny Sur Marne
77400
France
Director NameLesley Kerr Bone
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(2 years after company formation)
Appointment Duration9 years, 11 months (resigned 03 March 2016)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address52 Braxted Park
London
SW16 3AU
Secretary NameLesley Kerr Bone
NationalityBritish
StatusResigned
Appointed01 April 2006(2 years after company formation)
Appointment Duration9 years, 10 months (resigned 09 February 2016)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address52 Braxted Park
London
SW16 3AU
Director NameLeann Pamela Skilling
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 28 June 2021)
RoleCabin Crew
Country of ResidenceEngland
Correspondence AddressFlat 1
52 Braxted Park
London
SW16 3AU
Director NameMr Fraser William Skilling
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(3 years after company formation)
Appointment Duration14 years, 2 months (resigned 28 June 2021)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 1
52 Braxted Park
London
SW16 3AU
Director NameMr Duncan Oliver Charles McKenzie
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(11 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 April 2021)
RoleLead Project Manager
Country of ResidenceEngland
Correspondence Address52 Braxted Park
London
SW16 3AU

Location

Registered Address52 Braxted Park
London
SW16 3AU
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,339
Cash£3,383
Current Liabilities£645

Accounts

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

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

14 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
24 March 2018Termination of appointment of Francesco Piccolo as a director on 20 February 2018 (1 page)
14 September 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
26 March 2017Director's details changed for Mr Duncan Oliver Charles Mckenzie on 1 February 2017 (2 pages)
26 March 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
26 March 2017Director's details changed for Mr Duncan Oliver Charles Mckenzie on 1 February 2017 (2 pages)
26 March 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 March 2016Annual return made up to 26 March 2016 no member list (7 pages)
28 March 2016Termination of appointment of Lesley Kerr Bone as a director on 3 March 2016 (1 page)
28 March 2016Appointment of Mr Duncan Oliver Charles Mckenzie as a director on 15 March 2016 (2 pages)
28 March 2016Appointment of Mr Duncan Oliver Charles Mckenzie as a director on 15 March 2016 (2 pages)
28 March 2016Termination of appointment of Lesley Kerr Bone as a director on 3 March 2016 (1 page)
28 March 2016Annual return made up to 26 March 2016 no member list (7 pages)
12 February 2016Appointment of Ms Janina Anna Godowska as a secretary on 9 February 2016 (2 pages)
12 February 2016Appointment of Ms Janina Anna Godowska as a secretary on 9 February 2016 (2 pages)
9 February 2016Termination of appointment of Lesley Kerr Bone as a secretary on 9 February 2016 (1 page)
9 February 2016Director's details changed for Leann Pamela Skilling on 9 February 2016 (2 pages)
9 February 2016Director's details changed for Leann Pamela Skilling on 9 February 2016 (2 pages)
9 February 2016Director's details changed for Mr Fraser William Skilling on 9 February 2016 (2 pages)
9 February 2016Director's details changed for Mr Fraser William Skilling on 9 February 2016 (2 pages)
9 February 2016Termination of appointment of Lesley Kerr Bone as a secretary on 9 February 2016 (1 page)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 April 2015Annual return made up to 26 March 2015 no member list (7 pages)
22 April 2015Annual return made up to 26 March 2015 no member list (7 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
16 April 2014Director's details changed for Francesco Piccolo on 26 March 2014 (2 pages)
16 April 2014Director's details changed for Francesco Piccolo on 26 March 2014 (2 pages)
16 April 2014Annual return made up to 26 March 2014 no member list (7 pages)
16 April 2014Annual return made up to 26 March 2014 no member list (7 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
24 April 2013Annual return made up to 26 March 2013 no member list (7 pages)
24 April 2013Annual return made up to 26 March 2013 no member list (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Director's details changed for Francesco Piccolo on 19 April 2012 (2 pages)
20 April 2012Director's details changed for Leann Pamela Robinson on 19 April 2012 (2 pages)
20 April 2012Director's details changed for Francesco Piccolo on 19 April 2012 (2 pages)
20 April 2012Annual return made up to 26 March 2012 no member list (7 pages)
20 April 2012Annual return made up to 26 March 2012 no member list (7 pages)
20 April 2012Director's details changed for Leann Pamela Robinson on 19 April 2012 (2 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 April 2011Annual return made up to 26 March 2011 no member list (7 pages)
21 April 2011Annual return made up to 26 March 2011 no member list (7 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
3 May 2010Director's details changed for Francesco Piccolo on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Lesley Kerr Bone on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Leann Pamela Robinson on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Janina Godowska on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Francesco Piccolo on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Leann Pamela Robinson on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Janina Godowska on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Fraser William Skilling on 1 October 2009 (2 pages)
3 May 2010Annual return made up to 26 March 2010 no member list (5 pages)
3 May 2010Director's details changed for Lesley Kerr Bone on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Fraser William Skilling on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Lesley Kerr Bone on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Leann Pamela Robinson on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Fraser William Skilling on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Janina Godowska on 1 October 2009 (2 pages)
3 May 2010Annual return made up to 26 March 2010 no member list (5 pages)
3 May 2010Director's details changed for Francesco Piccolo on 1 October 2009 (2 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
30 March 2009Annual return made up to 26/03/09 (3 pages)
30 March 2009Annual return made up to 26/03/09 (3 pages)
12 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
12 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
20 June 2008Annual return made up to 26/03/08 (3 pages)
20 June 2008Annual return made up to 26/03/08 (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
30 April 2007Annual return made up to 26/03/07 (5 pages)
30 April 2007New director appointed (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007Annual return made up to 26/03/07 (5 pages)
30 April 2007New director appointed (2 pages)
30 April 2007Director resigned (1 page)
11 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
11 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006New director appointed (1 page)
26 April 2006New secretary appointed;new director appointed (2 pages)
26 April 2006New secretary appointed;new director appointed (2 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006New director appointed (1 page)
26 April 2006Annual return made up to 26/03/06 (4 pages)
26 April 2006Annual return made up to 26/03/06 (4 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 June 2005Annual return made up to 26/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/06/05
(4 pages)
3 June 2005Annual return made up to 26/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/06/05
(4 pages)
26 March 2004Incorporation (27 pages)
26 March 2004Incorporation (27 pages)