48 BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 7LA

Company number 02755471
Status Active
Incorporation Date 13 October 1992
Company Type Private Limited Company
Address 41 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 7LA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 13 October 2016 with updates; Registered office address changed from 63 Lansdowne Place Hove Brighton East Sussex BN3 1FL to 41 Great Portland Street London W1W 7LA on 7 September 2016. The most likely internet sites of 48 BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED are www.48brondesburyroadmanagementcompany.co.uk, and www.48-brondesbury-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. 48 Brondesbury Road Management Company Limited is a Private Limited Company. The company registration number is 02755471. 48 Brondesbury Road Management Company Limited has been working since 13 October 1992. The present status of the company is Active. The registered address of 48 Brondesbury Road Management Company Limited is 41 Great Portland Street London England W1w 7la. . ELLIS, Mark Vincent is a Secretary of the company. ELLIS, Mark Vincent is a Director of the company. FERUGLIO DAL DAN, Anna is a Director of the company. ISAACS, David Howard is a Director of the company. Secretary DAVIES, Dewi Wynn has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director AJAYI, Leye Afolabi has been resigned. Director DAVIES, Dewi Wynn has been resigned. Director HALLIDAY, Antoinette has been resigned. Director MOULDER, Alan Eric Manning has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Residents property management".


48 brondesbury road management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ELLIS, Mark Vincent
Appointed Date: 18 October 2001

Director
ELLIS, Mark Vincent
Appointed Date: 18 October 2001
65 years old

Director
FERUGLIO DAL DAN, Anna
Appointed Date: 26 September 2010
59 years old

Director
ISAACS, David Howard

65 years old

Resigned Directors

Secretary
DAVIES, Dewi Wynn
Resigned: 18 October 2001

Nominee Secretary
SEMKEN LIMITED
Resigned: 14 October 1992
Appointed Date: 13 October 1992

Director
AJAYI, Leye Afolabi
Resigned: 01 February 2008
Appointed Date: 18 October 2001
55 years old

Director
DAVIES, Dewi Wynn
Resigned: 18 October 2001
62 years old

Director
HALLIDAY, Antoinette
Resigned: 18 October 2001
61 years old

Director
MOULDER, Alan Eric Manning
Resigned: 18 October 2001
66 years old

Nominee Director
LUFMER LIMITED
Resigned: 14 October 1992
Appointed Date: 13 October 1992

Persons With Significant Control

Ms Anna Feruglio Dal Dan
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mark Vincent Ellis
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

David Howard Isaacs
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

48 BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED Events

28 Mar 2017
Accounts for a dormant company made up to 31 October 2016
01 Nov 2016
Confirmation statement made on 13 October 2016 with updates
07 Sep 2016
Registered office address changed from 63 Lansdowne Place Hove Brighton East Sussex BN3 1FL to 41 Great Portland Street London W1W 7LA on 7 September 2016
20 Jul 2016
Accounts for a dormant company made up to 31 October 2015
14 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3

...
... and 65 more events
20 Apr 1994
Return made up to 13/10/93; full list of members

01 Feb 1994
Registered office changed on 01/02/94 from: the studio st nicholas close elstree hertfordshire WD6 3EW

23 Oct 1992
Secretary resigned

23 Oct 1992
Director resigned

13 Oct 1992
Incorporation