Company Name8 Braggs Lane Management Company Limited
DirectorsSolomon Unsdorfer and P.A. Registrars Limited
Company StatusActive
Company Number07636373
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 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 NameMr Solomon Unsdorfer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2015(3 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameP.A. Registrars Limited (Corporation)
StatusCurrent
Appointed05 March 2015(3 years, 9 months after company formation)
Appointment Duration9 years, 1 month
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr Paul Crocker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Stanhope Gate
Mayfair
London
W1K 1AN
Secretary NameMrs Vanessa Crocker
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressWilberforce House Station Road
London
NW4 4QE

Location

Registered AddressWilberforce House
Station Road
London
NW4 4QE
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Kulwinder Singh Jabble
4.26%
Ordinary A
2 at £1Lisa Dorman
4.26%
Ordinary A
-OTHER
27.66%
-
13 at £1Solon Southwest Housing Association LTD
27.66%
Ordinary A
1 at £1Alan Brook
2.13%
Ordinary A
1 at £1Brian Gansbuehler
2.13%
Ordinary A
1 at £1C. Sen & S. Sen & G. Sen
2.13%
Ordinary A
1 at £1D.j. Willmott & P.j.e. Spencer
2.13%
Ordinary A
1 at £1David Licence
2.13%
Ordinary A
1 at £1Delph Property Group LTD
2.13%
Ordinary B
1 at £1Elizabeth Mcmanus
2.13%
Ordinary A
1 at £1Gareth Griffiths
2.13%
Ordinary A
1 at £1Jamie Morrell
2.13%
Ordinary A
1 at £1Louise Davis
2.13%
Ordinary A
1 at £1Margaret Smith & Victor Smith
2.13%
Ordinary A
1 at £1Martin Callingham
2.13%
Ordinary A
1 at £1Paul Thiel
2.13%
Ordinary A
1 at £1Rebecca Boyes
2.13%
Ordinary A
1 at £1Robin Brown
2.13%
Ordinary A
1 at £1Timothy Starks & Katherine Jenner
2.13%
Ordinary A
1 at £1Zaria Chowdhury & Nadia Chowdhury
2.13%
Ordinary A

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

31 May 2023Confirmation statement made on 17 May 2023 with updates (9 pages)
28 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
26 May 2022Confirmation statement made on 17 May 2022 with updates (9 pages)
22 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
5 July 2021Director's details changed for Mr Sol Unsdorfer on 5 July 2021 (2 pages)
27 May 2021Confirmation statement made on 17 May 2021 with updates (9 pages)
10 March 2021Director's details changed for Mr Sol Unsdorfer on 17 December 2020 (2 pages)
9 March 2021Director's details changed for Mr Solomon Unsdorfer on 26 February 2021 (2 pages)
26 August 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
20 May 2020Confirmation statement made on 17 May 2020 with updates (7 pages)
9 July 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
19 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 17 May 2018 with updates (7 pages)
4 August 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
4 August 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (11 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (11 pages)
22 July 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
22 July 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 47
(8 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 47
(8 pages)
26 June 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
26 June 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 47
(8 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 47
(8 pages)
2 April 2015Appointment of Mr Solomon Unsdorfer as a director on 5 March 2015 (2 pages)
2 April 2015Appointment of Pa Registrars Ltd as a director on 5 March 2015 (2 pages)
2 April 2015Appointment of Mr Solomon Unsdorfer as a director on 5 March 2015 (2 pages)
2 April 2015Termination of appointment of Vanessa Crocker as a secretary on 5 March 2015 (1 page)
2 April 2015Termination of appointment of Paul Crocker as a director on 5 March 2015 (1 page)
2 April 2015Appointment of Mr Solomon Unsdorfer as a director on 5 March 2015 (2 pages)
2 April 2015Termination of appointment of Vanessa Crocker as a secretary on 5 March 2015 (1 page)
2 April 2015Appointment of Pa Registrars Ltd as a director on 5 March 2015 (2 pages)
2 April 2015Termination of appointment of Paul Crocker as a director on 5 March 2015 (1 page)
2 April 2015Termination of appointment of Vanessa Crocker as a secretary on 5 March 2015 (1 page)
2 April 2015Termination of appointment of Paul Crocker as a director on 5 March 2015 (1 page)
2 April 2015Appointment of Pa Registrars Ltd as a director on 5 March 2015 (2 pages)
23 March 2015Change of share class name or designation (2 pages)
23 March 2015Particulars of variation of rights attached to shares (3 pages)
23 March 2015Particulars of variation of rights attached to shares (3 pages)
23 March 2015Change of share class name or designation (2 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
24 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
29 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 47
(7 pages)
29 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 47
(7 pages)
27 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
24 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
28 November 2011Director's details changed for Mr Paul Crocker on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Mr Paul Crocker on 28 November 2011 (2 pages)
21 June 2011Registered office address changed from 35 Ballards Lane London N3 1XW England on 21 June 2011 (1 page)
21 June 2011Registered office address changed from 35 Ballards Lane London N3 1XW England on 21 June 2011 (1 page)
1 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
1 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
17 May 2011Incorporation (58 pages)
17 May 2011Incorporation (58 pages)