36 BRECON ROAD MANAGEMENT COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
36 BRECON ROAD MANAGEMENT COMPANY LIMITED is a Private Limited Company from LONDON and has the status: Active.
36 BRECON ROAD MANAGEMENT COMPANY LIMITED was incorporated 27 years ago on 01/10/1996 and has the registered number: 03257367. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
36 BRECON ROAD MANAGEMENT COMPANY LIMITED was incorporated 27 years ago on 01/10/1996 and has the registered number: 03257367. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
36 BRECON ROAD MANAGEMENT COMPANY LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
36 BRECON ROAD
LONDON
W6 8PU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/06/2023 | 09/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KERRY VESELI | Nov 1962 | British | Director | 2019-07-20 | CURRENT |
MR SABRI VESELI | Nov 1962 | British | Director | 2019-07-20 | CURRENT |
EMILY VITIAN | Dec 1987 | French | Director | 2012-04-16 | CURRENT |
MS EMILY VITIAN | Secretary | 2020-09-22 | CURRENT | ||
MISS KATHERINE LOUISE SOUTTER | May 1988 | British | Director | 2020-09-23 | CURRENT |
SERENA MAUDE ANGELA HEDLEY DENT | May 1974 | British | Secretary | 1999-12-30 UNTIL 2004-07-08 | RESIGNED |
DR AJAY KARTICKAY KUMAR OJHA | May 1977 | British | Director | 1998-03-25 UNTIL 2002-08-08 | RESIGNED |
SMITA OJHA | Aug 1973 | British | Director | 2002-08-08 UNTIL 2007-09-25 | RESIGNED |
CHRISTOPHER JOHN WAITE | Dec 1977 | British | Director | 2006-12-15 UNTIL 2007-09-25 | RESIGNED |
MISS EMILY JANE TRANT | May 1980 | Canadian | Director | 2009-02-02 UNTIL 2012-04-16 | RESIGNED |
DAVID ALBERT STRONG | Apr 1948 | British | Director | 1996-10-02 UNTIL 1999-04-12 | RESIGNED |
MISS LISA CLAIRE COLEMAN | Secretary | 2010-04-09 UNTIL 2017-12-18 | RESIGNED | ||
STEPHEN JOHN BROOKES | Apr 1968 | British | Secretary | 1996-10-02 UNTIL 1999-11-26 | RESIGNED |
DANIEL CLIVE EDWARDS | Australian | Secretary | 2005-03-07 UNTIL 2006-09-30 | RESIGNED | |
MS CHLOE JAYNE HUBBARD | Jun 1982 | British | Director | 2017-12-19 UNTIL 2020-09-22 | RESIGNED |
JO-ANNE CHRISTINA DIXON | British | Secretary | 2006-09-30 UNTIL 2010-04-08 | RESIGNED | |
MS CHLOE JAYNE HUBBARD | Secretary | 2018-07-08 UNTIL 2020-09-22 | RESIGNED | ||
ASHCROFT CAMERON NOMINEES LIMITED | Corporate Nominee Director | 1996-10-01 UNTIL 1996-10-02 | RESIGNED | ||
EMMA JANE CAPPELLO | Jul 1971 | British | Director | 1999-12-30 UNTIL 2002-12-11 | RESIGNED |
DR AJAY KARTICKAY KUMAR OJHA | May 1977 | British | Director | 2007-09-25 UNTIL 2012-07-20 | RESIGNED |
BRIAN DONALD | Mar 1958 | British | Secretary | 2004-07-08 UNTIL 2005-03-01 | RESIGNED |
SERENA MAUDE ANGELA HEDLEY DENT | May 1974 | British | Director | 1999-04-12 UNTIL 2004-07-08 | RESIGNED |
MISS MARY GOODHEW | Nov 1963 | British | Director | 2012-07-20 UNTIL 2019-07-20 | RESIGNED |
HOWARD FRANCIS BURDETT | Mar 1970 | British | Director | 1996-10-02 UNTIL 1998-02-06 | RESIGNED |
BRIAN DONALD | Mar 1958 | British | Director | 2002-12-11 UNTIL 2005-03-01 | RESIGNED |
MISS LISA COLEMAN | Apr 1983 | British | Director | 2010-08-19 UNTIL 2017-12-18 | RESIGNED |
MS LYNSEY VICTORIA CHARLESTON | Dec 1978 | British | Director | 2017-12-19 UNTIL 2020-09-22 | RESIGNED |
PAUL WILLIAM CAMPBELL | Jul 1973 | British | Director | 2007-09-25 UNTIL 2008-10-24 | RESIGNED |
STEPHEN JOHN BROOKES | Apr 1968 | British | Director | 1996-10-02 UNTIL 1999-11-26 | RESIGNED |
MARK BLOCK | Nov 1970 | British | Director | 2005-03-01 UNTIL 2010-04-08 | RESIGNED |
ASHCROFT CAMERON SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-10-01 UNTIL 1996-10-02 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 36 BRECON ROAD MANAGEMENT COMPANY LIMITED | 2023-06-27 | 31-10-2022 | |
Micro-entity Accounts - 36 BRECON ROAD MANAGEMENT COMPANY LIMITED | 2022-06-23 | 31-10-2021 | |
Micro-entity Accounts - 36 BRECON ROAD MANAGEMENT COMPANY LIMITED | 2021-07-06 | 31-10-2020 | |
Micro-entity Accounts - 36 BRECON ROAD MANAGEMENT COMPANY LIMITED | 2020-06-23 | 31-10-2019 | |
Micro-entity Accounts - 36 BRECON ROAD MANAGEMENT COMPANY LIMITED | 2019-06-25 | 31-10-2018 | |
Micro-entity Accounts - 36 BRECON ROAD MANAGEMENT COMPANY LIMITED | 2018-07-18 | 31-10-2017 | £3 equity |
Dormant Company Accounts - 36 BRECON ROAD MANAGEMENT COMPANY LIMITED | 2017-06-22 | 31-10-2016 | £3 equity |
Dormant Company Accounts - 36 BRECON ROAD MANAGEMENT COMPANY LIMITED | 2016-05-17 | 31-10-2015 | £3 equity |
Dormant Company Accounts - 36 BRECON ROAD MANAGEMENT COMPANY LIMITED | 2015-06-23 | 31-10-2014 | £3 equity |