Company NameBrandon Mead (2) Management Limited
DirectorDevendra Arvind Darji
Company StatusActive
Company Number08148318
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 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 NameMr Devendra Arvind Darji
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(2 years, 9 months after company formation)
Appointment Duration9 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Secretary NameMr Andrew Robertson
StatusCurrent
Appointed14 November 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressWright House, 102-104 High Street
Great Missenden
HP16 0BE
Director NameMr Richard William James Hornby
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Director NameMr Frank Peter Lever
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Secretary NameMr Frank Peter Lever
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address5 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameMr Miles O'Neill
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 August 2017)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address5 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameStuart Wilson
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(2 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2019)
RoleTransport Planner
Country of ResidenceUnited Kingdom
Correspondence Address18 Brandon Mead
Chesham
Bucks
HP5 2FQ

Location

Registered Address5 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

14 at £0.03Housing Solutions LTD
42.00%
Ordinary A
1 at £0.03Mr A. Nagarajan
3.00%
Ordinary A
1 at £0.03Mr A. Wadsworth
3.00%
Ordinary A
1 at £0.03Mr B. Dunsford
3.00%
Ordinary A
1 at £0.03Mr B. Wilson
3.00%
Ordinary A
1 at £0.03Mr C. Darji
3.00%
Ordinary A
1 at £0.03Mr L. Jones
3.00%
Ordinary A
1 at £0.03Mr M. Edwards
3.00%
Ordinary A
1 at £0.03Mr N. Ahmad
3.00%
Ordinary A
1 at £0.03Mr S. Willbrahim
3.00%
Ordinary A
1 at £0.03Mr T. Morris
3.00%
Ordinary A
1 at £0.03Mr X. Brandon
3.00%
Ordinary A
1 at £0.03Ms A. Dolling
3.00%
Ordinary A
1 at £0.03Ms B. Yasmin
3.00%
Ordinary A
1 at £0.03Ms N. Hinkley
3.00%
Ordinary A
1 at £0.03Ms P. Sanders
3.00%
Ordinary A
1 at £0.03P. Gill
3.00%
Ordinary A
-OTHER
10.00%
-

Financials

Year2014
Net Worth£30

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

14 March 2024Micro company accounts made up to 31 July 2023 (1 page)
22 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
10 February 2023Micro company accounts made up to 31 July 2022 (1 page)
23 January 2023Confirmation statement made on 22 January 2023 with updates (4 pages)
4 February 2022Micro company accounts made up to 31 July 2021 (1 page)
25 January 2022Confirmation statement made on 22 January 2022 with updates (5 pages)
5 August 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 July 2020 (1 page)
17 September 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 31 July 2019 (1 page)
15 November 2019Appointment of Mr Andrew Robertson as a secretary on 14 November 2019 (2 pages)
18 July 2019Confirmation statement made on 18 July 2019 with updates (5 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (1 page)
4 March 2019Termination of appointment of Stuart Wilson as a director on 1 March 2019 (1 page)
4 August 2018Confirmation statement made on 18 July 2018 with updates (5 pages)
12 December 2017Micro company accounts made up to 31 July 2017 (1 page)
17 August 2017Termination of appointment of Miles O'neill as a director on 16 August 2017 (1 page)
17 August 2017Termination of appointment of Miles O'neill as a director on 16 August 2017 (1 page)
26 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
8 November 2016Total exemption full accounts made up to 31 July 2016 (1 page)
8 November 2016Total exemption full accounts made up to 31 July 2016 (1 page)
31 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
31 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
9 November 2015Total exemption full accounts made up to 31 July 2015 (1 page)
9 November 2015Total exemption full accounts made up to 31 July 2015 (1 page)
6 October 2015Director's details changed for Mr Devendra Arvind Darji on 1 October 2015 (2 pages)
6 October 2015Director's details changed for Miles O'neil on 1 October 2015 (2 pages)
6 October 2015Director's details changed for Miles O'neil on 1 October 2015 (2 pages)
6 October 2015Director's details changed for Miles O'neil on 1 October 2015 (2 pages)
6 October 2015Director's details changed for Miles O'neil on 1 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Devendra Arvind Darji on 1 October 2015 (2 pages)
6 October 2015Termination of appointment of Frank Peter Lever as a secretary on 1 October 2015 (1 page)
6 October 2015Director's details changed for Miles O'neil on 1 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Devendra Arvind Darji on 1 October 2015 (2 pages)
6 October 2015Termination of appointment of Frank Peter Lever as a secretary on 1 October 2015 (1 page)
6 October 2015Termination of appointment of Frank Peter Lever as a secretary on 1 October 2015 (1 page)
6 October 2015Director's details changed for Miles O'neil on 1 October 2015 (2 pages)
26 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(6 pages)
26 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(6 pages)
1 June 2015Appointment of Devendra Darji as a director on 23 April 2015 (3 pages)
1 June 2015Appointment of Devendra Darji as a director on 23 April 2015 (3 pages)
29 May 2015Appointment of Miles O'neil as a director on 23 April 2015 (3 pages)
29 May 2015Appointment of Stuart Wilson as a director on 23 April 2015 (3 pages)
29 May 2015Appointment of Miles O'neil as a director on 23 April 2015 (3 pages)
29 May 2015Appointment of Stuart Wilson as a director on 23 April 2015 (3 pages)
8 May 2015Termination of appointment of Frank Peter Lever as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Frank Peter Lever as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Richard William James Hornby as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Richard William James Hornby as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Richard William James Hornby as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Frank Peter Lever as a director on 8 May 2015 (1 page)
27 March 2015Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 27 March 2015 (1 page)
3 March 2015Total exemption full accounts made up to 31 July 2014 (1 page)
3 March 2015Total exemption full accounts made up to 31 July 2014 (1 page)
26 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 1
(4 pages)
26 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 1
(4 pages)
13 May 2014Amended accounts made up to 30 July 2013 (6 pages)
13 May 2014Amended accounts made up to 30 July 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 July 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 July 2013 (6 pages)
4 March 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
4 March 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
18 July 2012Incorporation (32 pages)
18 July 2012Incorporation (32 pages)