50 BRONDESBURY VILLAS LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA2 0HY

Company number 03398935
Status Active
Incorporation Date 4 July 1997
Company Type Private Limited Company
Address 32 BYRON HILL ROAD, HARROW ON THE HILL, MIDDLESEX, HA2 0HY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Micro company accounts made up to 31 July 2015; Annual return made up to 4 July 2015 with full list of shareholders Statement of capital on 2015-07-07 GBP 3 . The most likely internet sites of 50 BRONDESBURY VILLAS LIMITED are www.50brondesburyvillas.co.uk, and www.50-brondesbury-villas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. 50 Brondesbury Villas Limited is a Private Limited Company. The company registration number is 03398935. 50 Brondesbury Villas Limited has been working since 04 July 1997. The present status of the company is Active. The registered address of 50 Brondesbury Villas Limited is 32 Byron Hill Road Harrow On The Hill Middlesex Ha2 0hy. . ANDERSON, Kirsteen Helen Reid is a Secretary of the company. ANDERSON, Kirsteen Helen Reid is a Director of the company. COURT, Daniel James is a Director of the company. Secretary GREENHILL, Arabella has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CLARKE, Moussa Salif has been resigned. Director GREENHILL, Arabella has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JONES, Stuart Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ANDERSON, Kirsteen Helen Reid
Appointed Date: 09 September 2005

Director
ANDERSON, Kirsteen Helen Reid
Appointed Date: 20 August 1997
71 years old

Director
COURT, Daniel James
Appointed Date: 11 May 2006
51 years old

Resigned Directors

Secretary
GREENHILL, Arabella
Resigned: 11 May 2006
Appointed Date: 04 July 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 04 July 1997
Appointed Date: 04 July 1997

Director
CLARKE, Moussa Salif
Resigned: 22 July 2004
Appointed Date: 29 April 1998
53 years old

Director
GREENHILL, Arabella
Resigned: 29 July 2005
Appointed Date: 04 July 1997
57 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 04 July 1997
Appointed Date: 04 July 1997

Director
JONES, Stuart Anthony
Resigned: 29 April 1998
Appointed Date: 04 July 1997
56 years old

Persons With Significant Control

Mr Daniel James Court
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Kirsteen Helen Reid Anderson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

50 BRONDESBURY VILLAS LIMITED Events

27 Jul 2016
Confirmation statement made on 4 July 2016 with updates
25 Apr 2016
Micro company accounts made up to 31 July 2015
07 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
08 Jul 2014
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3

...
... and 44 more events
29 Jul 1997
New secretary appointed;new director appointed
28 Jul 1997
New director appointed
28 Jul 1997
Secretary resigned
28 Jul 1997
Director resigned
04 Jul 1997
Incorporation