Brondesbury Villas (nw6) Management Company Limited LONDON


Founded in 2001, Brondesbury Villas (nw6) Management Company, classified under reg no. 04244856 is an active company. Currently registered at 6 The Broadway NW7 3LL, London the company has been in the business for 23 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

Currently there are 3 directors in the the firm, namely Aneeta R., David E. and Amanda W.. In addition one secretary - Amanda W. - is with the company. Currently 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.

Brondesbury Villas (nw6) Management Company Limited Address / Contact

Office Address 6 The Broadway
Office Address2 Mill Hill
Town London
Post code NW7 3LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04244856
Date of Incorporation Mon, 2nd Jul 2001
Industry Residents property management
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Aneeta R.

Position: Director

Appointed: 12 July 2021

Amanda W.

Position: Secretary

Appointed: 05 December 2012

David E.

Position: Director

Appointed: 02 July 2001

Amanda W.

Position: Director

Appointed: 02 July 2001

Joanna C.

Position: Director

Appointed: 25 July 2014

Resigned: 22 March 2019

Jade S.

Position: Director

Appointed: 12 March 2013

Resigned: 22 March 2019

Alexander B.

Position: Director

Appointed: 12 March 2013

Resigned: 22 March 2019

Karen R.

Position: Director

Appointed: 13 June 2011

Resigned: 25 July 2014

Oliver V.

Position: Director

Appointed: 01 November 2006

Resigned: 01 February 2013

Nina R.

Position: Director

Appointed: 12 July 2006

Resigned: 13 June 2011

Penelope G.

Position: Director

Appointed: 04 October 2005

Resigned: 01 November 2006

Catherine E.

Position: Director

Appointed: 12 November 2002

Resigned: 08 May 2006

Vincent B.

Position: Secretary

Appointed: 11 November 2002

Resigned: 05 December 2012

Catherine E.

Position: Secretary

Appointed: 02 July 2001

Resigned: 11 November 2002

Amanda W.

Position: Secretary

Appointed: 02 July 2001

Resigned: 11 November 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 2001

Resigned: 02 July 2001

Rachel E.

Position: Director

Appointed: 02 July 2001

Resigned: 08 May 2006

Joanne K.

Position: Director

Appointed: 02 July 2001

Resigned: 04 October 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets1 1945381 2721 2722 2511 251
Net Assets Liabilities11 34211 34211 34211 34211 34211 342
Other
Creditors1 1945381 5781 2722 2511 251
Fixed Assets11 34211 34211 34211 34211 34211 342
Total Assets Less Current Liabilities11 34211 34211 34211 34211 34211 342

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/07/31
filed on: 24th, April 2023
Free Download (3 pages)

Company search

Advertisements