Brightwell Road (management) Company Limited NORTH HARROW


Brightwell Road (management) Company started in year 2002 as Private Limited Company with registration number 04547933. The Brightwell Road (management) Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in North Harrow at 101 Parkside Way. Postal code: HA2 6DB.

The company has one director. Lorraine L., appointed on 6 February 2013. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brightwell Road (management) Company Limited Address / Contact

Office Address 101 Parkside Way
Town North Harrow
Post code HA2 6DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04547933
Date of Incorporation Fri, 27th Sep 2002
Industry Residents property management
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Lorraine L.

Position: Director

Appointed: 06 February 2013

Sarah A.

Position: Director

Appointed: 31 January 2011

Resigned: 07 February 2012

Caroline H.

Position: Secretary

Appointed: 31 January 2011

Resigned: 17 June 2013

Patrick D.

Position: Director

Appointed: 07 September 2004

Resigned: 31 January 2011

Isobel D.

Position: Secretary

Appointed: 07 September 2004

Resigned: 31 January 2011

Richard B.

Position: Secretary

Appointed: 19 April 2004

Resigned: 07 September 2004

Paul R.

Position: Director

Appointed: 03 October 2003

Resigned: 02 April 2004

Karen B.

Position: Secretary

Appointed: 03 October 2003

Resigned: 19 April 2004

Karen B.

Position: Director

Appointed: 03 October 2003

Resigned: 07 September 2004

Thomas C.

Position: Director

Appointed: 27 September 2002

Resigned: 03 October 2003

Thomas C.

Position: Secretary

Appointed: 27 September 2002

Resigned: 03 October 2003

Adam H.

Position: Director

Appointed: 27 September 2002

Resigned: 03 October 2003

Stl Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 27 September 2002

Resigned: 27 September 2002

Stl Directors Ltd.

Position: Corporate Nominee Director

Appointed: 27 September 2002

Resigned: 27 September 2002

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Lorraine L. This PSC has significiant influence or control over the company,.

Lorraine L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-389-445-488-713      
Balance Sheet
Cash Bank In Hand210635422340      
Cash Bank On Hand   340630257517293 71
Current Assets    630512517   
Debtors     255    
Property Plant Equipment   1111111
Tangible Fixed Assets1111      
Reserves/Capital
Called Up Share Capital7777      
Profit Loss Account Reserve-396-452-495-720      
Shareholder Funds-389-445-488-713      
Other
Creditors   1 0541 1911 2411 4051 4261 5001 789
Creditors Due Within One Year6001 0819111 054      
Net Current Assets Liabilities-390-446-489-714-561-729-888-1 133-1 500-1 718
Number Shares Allotted 777      
Other Creditors   397397397481481481781
Par Value Share 111      
Profit Loss    153-168-159-245-367-218
Property Plant Equipment Gross Cost   111111 
Share Capital Allotted Called Up Paid7777      
Tangible Fixed Assets Cost Or Valuation111       
Total Assets Less Current Liabilities-389-445-488-713-560-728-887-1 132-1 499-1 717
Trade Creditors Trade Payables   6577948449249451 0051 008
Trade Debtors Trade Receivables     255    
Bank Borrowings Overdrafts        14 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, June 2023
Free Download (8 pages)

Company search

Advertisements