You are here: bizstats.co.uk > a-z index > 9 list > 99 list

99 Brondesbury Road Residents Association Limited LONDON


Founded in 1991, 99 Brondesbury Road Residents Association, classified under reg no. 02580323 is an active company. Currently registered at 99 Brondesbury Road NW6 6RY, London the company has been in the business for 33 years. Its financial year was closed on June 25 and its latest financial statement was filed on Sun, 25th Jun 2023.

At present there are 5 directors in the the firm, namely Giuseppe D., Alan C. and Bianca J. and others. In addition one secretary - Domenico D. - is with the company. 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.

99 Brondesbury Road Residents Association Limited Address / Contact

Office Address 99 Brondesbury Road
Town London
Post code NW6 6RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02580323
Date of Incorporation Wed, 6th Feb 1991
Industry Residents property management
End of financial Year 25th June
Company age 33 years old
Account next due date Tue, 25th Mar 2025 (341 days left)
Account last made up date Sun, 25th Jun 2023
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Giuseppe D.

Position: Director

Appointed: 22 June 2021

Alan C.

Position: Director

Appointed: 21 August 2020

Bianca J.

Position: Director

Appointed: 27 November 2018

James P.

Position: Director

Appointed: 07 November 2014

Domenico D.

Position: Secretary

Appointed: 01 April 1997

Domenico D.

Position: Director

Appointed: 21 February 1993

William P.

Position: Director

Appointed: 06 December 2014

Resigned: 21 August 2020

Paula J.

Position: Director

Appointed: 15 October 2003

Resigned: 06 December 2014

Hubert N.

Position: Director

Appointed: 14 September 2001

Resigned: 23 April 2021

Katherine R.

Position: Director

Appointed: 11 March 2001

Resigned: 07 November 2014

Joanna M.

Position: Director

Appointed: 30 September 1999

Resigned: 02 December 2018

Susan A.

Position: Director

Appointed: 02 June 1998

Resigned: 15 October 2003

David C.

Position: Director

Appointed: 20 March 1997

Resigned: 11 May 2001

Helene C.

Position: Director

Appointed: 02 April 1996

Resigned: 01 June 1998

Graeme S.

Position: Secretary

Appointed: 06 February 1994

Resigned: 01 April 1997

Jill G.

Position: Director

Appointed: 06 February 1994

Resigned: 02 April 1996

Christopher G.

Position: Director

Appointed: 06 August 1993

Resigned: 20 March 1997

Francesco P.

Position: Director

Appointed: 12 February 1991

Resigned: 21 February 1992

Nicholas K.

Position: Director

Appointed: 12 February 1991

Resigned: 06 February 1994

David G.

Position: Director

Appointed: 12 February 1991

Resigned: 14 September 2001

Jill O.

Position: Director

Appointed: 12 February 1991

Resigned: 06 February 1994

Graeme S.

Position: Director

Appointed: 12 February 1991

Resigned: 30 September 1999

Nicholas K.

Position: Secretary

Appointed: 12 February 1991

Resigned: 06 February 1994

Nominee Directors Ltd

Position: Director

Appointed: 06 February 1991

Resigned: 12 February 1991

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 06 February 1991

Resigned: 12 February 1991

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sun, 25th Jun 2023
filed on: 23rd, October 2023
Free Download (4 pages)

Company search

Advertisements