You are here: bizstats.co.uk > a-z index > 3 list > 34 list

344 Brownhill Road (freehold) Company Limited LONDON


Founded in 2009, 344 Brownhill Road (freehold) Company, classified under reg no. 06984516 is an active company. Currently registered at 344 Brownhill Road SE6 1AY, London the company has been in the business for fifteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Rhiannon R., Anthony F.. Of them, Anthony F. has been with the company the longest, being appointed on 1 January 2012 and Rhiannon R. has been with the company for the least time - from 12 September 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

344 Brownhill Road (freehold) Company Limited Address / Contact

Office Address 344 Brownhill Road
Town London
Post code SE6 1AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06984516
Date of Incorporation Fri, 7th Aug 2009
Industry Residents property management
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Rhiannon R.

Position: Director

Appointed: 12 September 2018

Anthony F.

Position: Director

Appointed: 01 January 2012

Shane O.

Position: Director

Appointed: 01 January 2012

Resigned: 10 January 2013

Anthony F.

Position: Secretary

Appointed: 01 October 2009

Resigned: 01 January 2012

Vicky R.

Position: Director

Appointed: 01 October 2009

Resigned: 12 September 2018

Qa Registrars Limited

Position: Secretary

Appointed: 07 August 2009

Resigned: 07 August 2009

Graham C.

Position: Director

Appointed: 07 August 2009

Resigned: 07 August 2009

Qa Nominees Limited

Position: Corporate Director

Appointed: 07 August 2009

Resigned: 01 September 2011

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Anthony F. This PSC and has 25-50% shares.

Anthony F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-813-163      
Balance Sheet
Current Assets2 3263 1762 2604 10132 6363 5485 1255 080
Net Assets Liabilities 1631607815251 0622 7993 214
Cash Bank In Hand1 9151 835      
Debtors4111 341      
Net Assets Liabilities Including Pension Asset Liability-813-163      
Tangible Fixed Assets29 46929 469      
Reserves/Capital
Profit Loss Account Reserve-813-163      
Shareholder Funds-813-163      
Other
Average Number Employees During Period      11
Creditors 32 80831 56932 78961 58031 95531 79531 335
Fixed Assets29 46929 46929 46929 46929 46929 46929 46929 469
Net Current Assets Liabilities-30 282-29 63229 30928 68828 94428 40726 67026 255
Total Assets Less Current Liabilities-813-1631607815251 0622 7993 214
Creditors Due Within One Year32 60832 808      
Tangible Fixed Assets Cost Or Valuation29 46929 469      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements