Background WavePink WaveYellow Wave

29 BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED (03282275)

29 BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED (03282275) is an active UK company. incorporated on 21 November 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 29 BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include CAMPBELL, Paul Adam, LISTER, Geoffrey Colin, STONE, Dominic David Coker and 1 others.

Company Number
03282275
Status
active
Type
ltd
Incorporated
21 November 1996
Age
29 years
Address
Garden Flat 29a Brondesbury Road, London, NW6 6BA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAMPBELL, Paul Adam, LISTER, Geoffrey Colin, STONE, Dominic David Coker, TORTELIER, Maxime Vincent
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

29 BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED

29 BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 November 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 29 BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03282275

LTD Company

Age

29 Years

Incorporated 21 November 1996

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 5 December 2024 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 6 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Garden Flat 29a Brondesbury Road London, NW6 6BA,

Previous Addresses

Garden Flat 29a Brondesbury Road London NW65 6BA England
From: 23 November 2012To: 10 December 2012
Garden Flat 29 Brondesbury Road London NW6 6BA
From: 21 November 1996To: 23 November 2012
Timeline

3 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CAMPBELL, Paul Adam

Active
Parliament Hill, LondonNW3 2TB
Born February 1964
Director
Appointed 10 Oct 2022

LISTER, Geoffrey Colin

Active
Garden Flat 29 Brondesbury Road, LondonNW6 6BA
Born August 1945
Director
Appointed 21 Nov 1996

STONE, Dominic David Coker

Active
Flat 3, LondonNW6 6BA
Born June 1973
Director
Appointed 05 May 2000

TORTELIER, Maxime Vincent

Active
Brondesbury Road, LondonNW6 6BA
Born September 1980
Director
Appointed 30 Mar 2009

LISTER, Valerie

Resigned
Brondesbury Road, LondonNW6 6BA
Secretary
Appointed 21 Nov 1996
Resigned 26 Nov 2025

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Nov 1996
Resigned 21 Nov 1996

BROMLEY, Paul Jonathan

Resigned
Flat 4 29 Brondesbury Road, LondonNW6 6BA
Born October 1965
Director
Appointed 26 Apr 1997
Resigned 10 Oct 2022

ISAACS, Barrow

Resigned
North Fach, BreconLD3 7EJ
Born January 1941
Director
Appointed 21 Nov 1996
Resigned 07 Mar 2007

MELLMANN, Jan Axel

Resigned
36 Summerfield Avenue, LondonNW6 6JY
Born October 1964
Director
Appointed 21 Nov 1996
Resigned 11 Apr 1997

WRIGHT, Francoise Lea Mary

Resigned
Flat 3 29 Brondesbury Road, LondonNW6 6BA
Born November 1957
Director
Appointed 21 Nov 1996
Resigned 05 May 2000

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Nov 1996
Resigned 21 Nov 1996
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
6 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Dormant
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2013
AR01AR01
Accounts With Accounts Type Dormant
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Dormant
1 December 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Dormant
7 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 December 2008
AAAnnual Accounts
Legacy
10 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 2007
AAAnnual Accounts
Legacy
15 April 2007
288bResignation of Director or Secretary
Legacy
9 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2005
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 2004
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 2003
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2001
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2000
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
7 December 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
7 December 1999
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 1998
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 1998
AAAnnual Accounts
Resolution
18 March 1998
RESOLUTIONSResolutions
Legacy
1 December 1997
363sAnnual Return (shuttle)
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
88(2)R88(2)R
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Resolution
10 December 1996
RESOLUTIONSResolutions
Incorporation Company
21 November 1996
NEWINCIncorporation