11 BROUGHAM ROAD MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Ealing » W3 6JD

Company number 03327014
Status Active
Incorporation Date 4 March 1997
Company Type Private Limited Company
Address 11A BROUGHAM ROAD, ACTON, LONDON, W3 6JD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Fiona Victoria Howell as a director on 20 November 2016. The most likely internet sites of 11 BROUGHAM ROAD MANAGEMENT COMPANY LIMITED are www.11broughamroadmanagementcompany.co.uk, and www.11-brougham-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Brondesbury Park Rail Station is 3 miles; to Barnes Bridge Rail Station is 3.1 miles; to Battersea Park Rail Station is 5.8 miles; to Balham Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.11 Brougham Road Management Company Limited is a Private Limited Company. The company registration number is 03327014. 11 Brougham Road Management Company Limited has been working since 04 March 1997. The present status of the company is Active. The registered address of 11 Brougham Road Management Company Limited is 11a Brougham Road Acton London W3 6jd. . GREY, Lucy Emma is a Secretary of the company. DE BROGLIO, Chris Philippe Dubruel is a Director of the company. GREY, Lucy Emma is a Director of the company. KENT, Keron Paul is a Director of the company. Secretary HOOK, Joanna Michaela has been resigned. Secretary SOMERVILLE, Karen Ann has been resigned. Secretary TOWLAND, Matthew has been resigned. Secretary WOOD, Anthony John has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director HOOK, Joanna Michaela has been resigned. Director HOWELL, Fiona Victoria has been resigned. Director MOULD, Kandy Louise has been resigned. Director MOULD, Paul John has been resigned. Director ROONEY, Mieczyslawa Zosia has been resigned. Director SOMERVILLE, Karen Ann has been resigned. Director TOWLAND, Matthew has been resigned. Director WOOD, Anthony John has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GREY, Lucy Emma
Appointed Date: 30 June 2007

Director
DE BROGLIO, Chris Philippe Dubruel
Appointed Date: 28 April 2000
58 years old

Director
GREY, Lucy Emma
Appointed Date: 30 June 2007
47 years old

Director
KENT, Keron Paul
Appointed Date: 22 November 2016
59 years old

Resigned Directors

Secretary
HOOK, Joanna Michaela
Resigned: 17 January 2005
Appointed Date: 23 November 2001

Secretary
SOMERVILLE, Karen Ann
Resigned: 23 November 2001
Appointed Date: 26 June 1998

Secretary
TOWLAND, Matthew
Resigned: 30 June 2007
Appointed Date: 17 January 2005

Secretary
WOOD, Anthony John
Resigned: 26 June 1998
Appointed Date: 05 March 1997

Nominee Secretary
SEMKEN LIMITED
Resigned: 05 March 1997
Appointed Date: 04 March 1997

Director
HOOK, Joanna Michaela
Resigned: 17 January 2005
Appointed Date: 27 June 1998
53 years old

Director
HOWELL, Fiona Victoria
Resigned: 20 November 2016
Appointed Date: 01 September 2008
59 years old

Director
MOULD, Kandy Louise
Resigned: 28 April 2000
Appointed Date: 05 March 1997
60 years old

Director
MOULD, Paul John
Resigned: 28 April 2000
Appointed Date: 05 March 1997
59 years old

Director
ROONEY, Mieczyslawa Zosia
Resigned: 28 January 2007
Appointed Date: 17 January 2005
75 years old

Director
SOMERVILLE, Karen Ann
Resigned: 23 November 2001
Appointed Date: 05 March 1997
62 years old

Director
TOWLAND, Matthew
Resigned: 30 June 2007
Appointed Date: 10 March 2003
47 years old

Director
WOOD, Anthony John
Resigned: 26 June 1998
Appointed Date: 05 March 1997
64 years old

Nominee Director
LUFMER LIMITED
Resigned: 05 March 1997
Appointed Date: 04 March 1997

Persons With Significant Control

Mr Chris Philippe Dubruel De Broglio
Notified on: 1 January 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Lucy Grey
Notified on: 1 January 2017
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keron Paul Kent
Notified on: 1 January 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

11 BROUGHAM ROAD MANAGEMENT COMPANY LIMITED Events

13 Mar 2017
Confirmation statement made on 4 March 2017 with updates
12 Jan 2017
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Termination of appointment of Fiona Victoria Howell as a director on 20 November 2016
01 Dec 2016
Appointment of Mr Keron Paul Kent as a director on 22 November 2016
22 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3

...
... and 64 more events
25 Jul 1997
Ad 05/03/97--------- £ si 2@1=2 £ ic 1/3
19 Mar 1997
Registered office changed on 19/03/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
19 Mar 1997
Director resigned
19 Mar 1997
Secretary resigned
04 Mar 1997
Incorporation