Company NameBrouncker Road Limited
DirectorNatasha Howard
Company StatusActive
Company Number05882232
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 July 2006(17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Natasha Howard
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2010(3 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Tavistock Place
Room 322
London
Cambridgeshire
WC1H 9SH
Secretary NameMs Valeria Toth
StatusCurrent
Appointed31 December 2012(6 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address44 Inverness Terrace
Flat 20
London
W2 3JA
Director NameMiss Rosemary Agnes Falconer
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(4 days after company formation)
Appointment Duration3 years, 6 months (resigned 25 January 2010)
RoleProfessional
Correspondence Address38 Brouncker Rd
London
W3 8AQ
Secretary NameSarah Leigh Marks
NationalityBritish
StatusResigned
Appointed24 July 2006(4 days after company formation)
Appointment Duration3 years, 6 months (resigned 22 January 2010)
RoleProfessional
Correspondence Address36 Brouncker Road
Acton
London
W3 8AQ
Secretary NameDr Caroline Anita Lynch
StatusResigned
Appointed22 January 2010(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address3b Wilmot Place
London
NW1 9JS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameBrouncker Road Limited (Corporation)
StatusResigned
Appointed22 January 2010(3 years, 6 months after company formation)
Appointment Duration3 days (resigned 25 January 2010)
Correspondence Address36 Brouncker Road
London
W3 8AQ

Location

Registered AddressC/O Natasha Howard Room 322
15-17 Tavistock Place
London
WC1H 9SH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months, 3 weeks ago)
Next Return Due3 August 2024 (2 months, 3 weeks from now)

Filing History

23 March 2024Accounts for a dormant company made up to 31 July 2023 (2 pages)
22 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
11 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
28 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
2 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
15 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
27 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
19 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
21 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
1 April 2019Notification of Natasha Howard as a person with significant control on 20 July 2017 (2 pages)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
20 July 2018Withdrawal of a person with significant control statement on 20 July 2018 (2 pages)
7 August 2017Accounts for a dormant company made up to 31 July 2017 (1 page)
7 August 2017Accounts for a dormant company made up to 31 July 2017 (1 page)
29 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
29 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
5 August 2016Accounts for a dormant company made up to 31 July 2016 (1 page)
5 August 2016Accounts for a dormant company made up to 31 July 2016 (1 page)
2 August 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
13 August 2015Accounts for a dormant company made up to 31 July 2015 (1 page)
13 August 2015Accounts for a dormant company made up to 31 July 2015 (1 page)
26 July 2015Annual return made up to 20 July 2015 no member list (3 pages)
26 July 2015Annual return made up to 20 July 2015 no member list (3 pages)
19 April 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
19 April 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
15 August 2014Annual return made up to 20 July 2014 no member list (3 pages)
15 August 2014Annual return made up to 20 July 2014 no member list (3 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
11 August 2013Annual return made up to 20 July 2013 no member list (3 pages)
11 August 2013Annual return made up to 20 July 2013 no member list (3 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
20 February 2013Termination of appointment of Caroline Lynch as a secretary (1 page)
20 February 2013Appointment of Ms Valeria Toth as a secretary (2 pages)
20 February 2013Appointment of Ms Valeria Toth as a secretary (2 pages)
20 February 2013Appointment of Ms Valeria Toth as a secretary (2 pages)
20 February 2013Director's details changed for Ms Natasha Howard on 20 February 2013 (2 pages)
20 February 2013Termination of appointment of Caroline Lynch as a secretary (1 page)
20 February 2013Registered office address changed from 36 Brouncker Road London W3 8AQ United Kingdom on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 36 Brouncker Road London W3 8AQ United Kingdom on 20 February 2013 (1 page)
20 February 2013Appointment of Ms Valeria Toth as a secretary (2 pages)
20 February 2013Director's details changed for Ms Natasha Howard on 20 February 2013 (2 pages)
6 August 2012Annual return made up to 20 July 2012 no member list (3 pages)
6 August 2012Annual return made up to 20 July 2012 no member list (3 pages)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
18 August 2011Annual return made up to 20 July 2011 no member list (3 pages)
18 August 2011Annual return made up to 20 July 2011 no member list (3 pages)
24 May 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
24 May 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
20 August 2010Annual return made up to 20 July 2010 no member list (3 pages)
20 August 2010Annual return made up to 20 July 2010 no member list (3 pages)
11 August 2010Appointment of Dr Caroline Anita Lynch as a secretary (2 pages)
11 August 2010Termination of appointment of Rosemary Falconer as a director (1 page)
11 August 2010Termination of appointment of Brouncker Road Limited as a director (1 page)
11 August 2010Appointment of Ms Natasha Howard as a director (2 pages)
11 August 2010Appointment of Ms Natasha Howard as a director (2 pages)
11 August 2010Termination of appointment of Sarah Marks as a secretary (1 page)
11 August 2010Appointment of Dr Caroline Anita Lynch as a secretary (2 pages)
11 August 2010Termination of appointment of Brouncker Road Limited as a director (1 page)
11 August 2010Termination of appointment of Sarah Marks as a secretary (1 page)
11 August 2010Termination of appointment of Rosemary Falconer as a director (1 page)
26 January 2010Appointment of Brouncker Road Limited as a director (2 pages)
26 January 2010Registered office address changed from 38 Brouncker Road Acton London W3 8AQ on 26 January 2010 (1 page)
26 January 2010Registered office address changed from 38 Brouncker Road Acton London W3 8AQ on 26 January 2010 (1 page)
26 January 2010Appointment of Brouncker Road Limited as a director (2 pages)
20 January 2010Secretary's details changed for Sarah Leigh Marks on 20 January 2010 (1 page)
20 January 2010Secretary's details changed for Sarah Leigh Marks on 20 January 2010 (1 page)
21 December 2009Secretary's details changed for Sarah Leigh Marks on 1 September 2009 (2 pages)
21 December 2009Secretary's details changed for Sarah Leigh Marks on 1 September 2009 (2 pages)
21 December 2009Secretary's details changed for Sarah Leigh Marks on 1 September 2009 (2 pages)
14 September 2009Annual return made up to 20/07/09 (2 pages)
14 September 2009Annual return made up to 20/07/09 (2 pages)
10 August 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
10 August 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 July 2008Annual return made up to 20/07/08 (2 pages)
29 July 2008Annual return made up to 20/07/08 (2 pages)
9 June 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
9 June 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
15 August 2007Annual return made up to 20/07/07 (2 pages)
15 August 2007Annual return made up to 20/07/07 (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New secretary appointed (2 pages)
30 August 2006Registered office changed on 30/08/06 from: 44 upper belgrave road, clifton, bristol BS8 2XN (1 page)
30 August 2006New secretary appointed (2 pages)
30 August 2006Registered office changed on 30/08/06 from: 44 upper belgrave road, clifton, bristol BS8 2XN (1 page)
30 August 2006New director appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Director resigned (1 page)
20 July 2006Incorporation (14 pages)
20 July 2006Incorporation (14 pages)