You are here: bizstats.co.uk > a-z index > 4 list > 43 list

43-45 Brondesbury Road Limited WATFORD


43-45 Brondesbury Road started in year 2006 as Private Limited Company with registration number 05813692. The 43-45 Brondesbury Road company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Watford at Egale 1. Postal code: WD17 1DL.

The company has 4 directors, namely Daniele G., Guy W. and Clare F. and others. Of them, Deborah R. has been with the company the longest, being appointed on 18 December 2014 and Daniele G. has been with the company for the least time - from 18 September 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Paul M. who worked with the the company until 14 July 2006.

43-45 Brondesbury Road Limited Address / Contact

Office Address Egale 1
Office Address2 80 St Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05813692
Date of Incorporation Thu, 11th May 2006
Industry Residents property management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Daniele G.

Position: Director

Appointed: 18 September 2023

Guy W.

Position: Director

Appointed: 31 May 2017

Bushey Secretaries And Registrars Limited

Position: Corporate Secretary

Appointed: 16 February 2016

Clare F.

Position: Director

Appointed: 06 February 2016

Deborah R.

Position: Director

Appointed: 18 December 2014

Janet P.

Position: Director

Appointed: 16 February 2016

Resigned: 17 January 2023

Valerie G.

Position: Director

Appointed: 18 December 2014

Resigned: 16 February 2016

Arm Secretaries Limited

Position: Corporate Secretary

Appointed: 14 July 2006

Resigned: 16 February 2016

Mark S.

Position: Director

Appointed: 11 May 2006

Resigned: 18 December 2014

Alan M.

Position: Director

Appointed: 11 May 2006

Resigned: 11 May 2006

Paul M.

Position: Secretary

Appointed: 11 May 2006

Resigned: 14 July 2006

Arm Secretaries Limited

Position: Corporate Director

Appointed: 11 May 2006

Resigned: 11 May 2006

Arm Secretaries Limited

Position: Corporate Secretary

Appointed: 11 May 2006

Resigned: 11 May 2006

Nicola B.

Position: Director

Appointed: 11 May 2006

Resigned: 18 December 2014

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats identified, there is Deborah R. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Clare F. This PSC has significiant influence or control over the company,. Then there is Janet P., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Deborah R.

Notified on 6 April 2016
Ceased on 31 May 2017
Nature of control: significiant influence or control

Clare F.

Notified on 6 April 2017
Ceased on 31 May 2017
Nature of control: significiant influence or control

Janet P.

Notified on 6 April 2016
Ceased on 31 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth114 564114 564       
Balance Sheet
Cash Bank On Hand 88888888
Property Plant Equipment 114 556114 556114 556114 556114 556114 556114 556114 556
Cash Bank In Hand88       
Tangible Fixed Assets114 556114 556       
Reserves/Capital
Called Up Share Capital88       
Shareholder Funds114 564114 564       
Other
Net Current Assets Liabilities888888888
Number Shares Issued Fully Paid   88    
Par Value Share 1 11    
Property Plant Equipment Gross Cost 114 556114 556114 556114 556114 556114 556114 556 
Total Assets Less Current Liabilities114 564114 564114 564114 564114 564114 564114 564114 564114 564
Number Shares Allotted 8       
Other Reserves114 556114 556       
Share Capital Allotted Called Up Paid88       
Tangible Fixed Assets Cost Or Valuation 114 556       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On September 18, 2023 new director was appointed.
filed on: 20th, September 2023
Free Download (2 pages)

Company search

Advertisements