You are here: bizstats.co.uk > a-z index > 7 list > 74 list

74 Brondesbury Villas Limited


Founded in 1998, 74 Brondesbury Villas, classified under reg no. 03587881 is an active company. Currently registered at 74 Brondesbury Villas NW6 6AD, the company has been in the business for twenty six years. Its financial year was closed on May 1 and its latest financial statement was filed on 1st May 2022.

At the moment there are 5 directors in the the firm, namely James S., Henrietta T. and Fernando M. and others. In addition one secretary - Colin C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Simon G. who worked with the the firm until 31 May 2002.

74 Brondesbury Villas Limited Address / Contact

Office Address 74 Brondesbury Villas
Office Address2 London
Town
Post code NW6 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03587881
Date of Incorporation Thu, 25th Jun 1998
Industry Residents property management
End of financial Year 1st May
Company age 26 years old
Account next due date Thu, 1st Feb 2024 (83 days after)
Account last made up date Sun, 1st May 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

James S.

Position: Director

Appointed: 30 June 2023

Henrietta T.

Position: Director

Appointed: 01 March 2020

Fernando M.

Position: Director

Appointed: 07 October 2011

Colin C.

Position: Secretary

Appointed: 01 August 2002

Colin C.

Position: Director

Appointed: 30 November 2001

Emily O.

Position: Director

Appointed: 30 November 2001

Barry N.

Position: Director

Appointed: 01 December 2017

Resigned: 01 June 2023

Annabel S.

Position: Director

Appointed: 10 February 2016

Resigned: 01 December 2017

Paul T.

Position: Director

Appointed: 22 December 2015

Resigned: 01 March 2020

Josefina A.

Position: Director

Appointed: 22 December 2015

Resigned: 01 March 2020

Irene C.

Position: Director

Appointed: 06 November 2008

Resigned: 21 December 2015

David C.

Position: Director

Appointed: 06 November 2008

Resigned: 21 December 2015

Gajan A.

Position: Director

Appointed: 28 May 2008

Resigned: 06 February 2016

Terence J.

Position: Director

Appointed: 01 April 2006

Resigned: 07 October 2011

Annette J.

Position: Director

Appointed: 01 April 2006

Resigned: 07 October 2011

Sean M.

Position: Director

Appointed: 09 September 2002

Resigned: 31 March 2006

Angharad P.

Position: Director

Appointed: 09 September 2002

Resigned: 31 March 2006

Tammy C.

Position: Director

Appointed: 29 August 2002

Resigned: 06 November 2008

Robert K.

Position: Director

Appointed: 16 July 1999

Resigned: 06 May 2008

William S.

Position: Director

Appointed: 25 June 1998

Resigned: 10 February 2002

Anna-Catrina R.

Position: Director

Appointed: 25 June 1998

Resigned: 16 July 1999

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 1998

Resigned: 25 June 1998

Clare M.

Position: Director

Appointed: 25 June 1998

Resigned: 30 November 2001

Simon G.

Position: Secretary

Appointed: 25 June 1998

Resigned: 31 May 2002

Simon G.

Position: Director

Appointed: 25 June 1998

Resigned: 31 May 2002

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 25 June 1998

Resigned: 25 June 1998

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 1st May 2023
filed on: 30th, January 2024
Free Download (2 pages)

Company search

Advertisements