Background WavePink WaveYellow Wave

388 GOLDHAWK ROAD LIMITED (03438279)

388 GOLDHAWK ROAD LIMITED (03438279) is an active UK company. incorporated on 23 September 1997. with registered office in 388 Goldhawk Road. The company operates in the Real Estate Activities sector, engaged in residents property management. 388 GOLDHAWK ROAD LIMITED has been registered for 28 years. Current directors include BRACKENBURY, Alessandra, BRACKENBURY, Martin De Selincourt, BRACKENBURY, Nicholas De Selincourt and 1 others.

Company Number
03438279
Status
active
Type
ltd
Incorporated
23 September 1997
Age
28 years
Address
388 Goldhawk Road, W6 0SB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRACKENBURY, Alessandra, BRACKENBURY, Martin De Selincourt, BRACKENBURY, Nicholas De Selincourt, DENT, Simon James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

388 GOLDHAWK ROAD LIMITED

388 GOLDHAWK ROAD LIMITED is an active company incorporated on 23 September 1997 with the registered office located in 388 Goldhawk Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 388 GOLDHAWK ROAD LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03438279

LTD Company

Age

28 Years

Incorporated 23 September 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 27 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

388 Goldhawk Road London , W6 0SB,

Timeline

18 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Oct 20
Director Left
Oct 20
Director Joined
May 21
Owner Exit
Sept 25
New Owner
Oct 25
Director Left
Dec 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

DENT, Simon James

Active
Littledene, LewesBN8 6LB
Secretary
Appointed 10 Nov 2025

BRACKENBURY, Alessandra

Active
29 Thornton Avenue, LondonW4 1QE
Born December 1944
Director
Appointed 30 Jan 2007

BRACKENBURY, Martin De Selincourt

Active
29 Thornton Avenue, LondonW4 1QE
Born July 1943
Director
Appointed 30 Jan 2007

BRACKENBURY, Nicholas De Selincourt

Active
388 Goldhawk RoadW6 0SB
Born September 1970
Director
Appointed 13 Nov 2011

DENT, Simon James

Active
Littledene, LewesBN8 6LB
Born May 1976
Director
Appointed 18 May 2021

BOBROFF, Benjamin Melies

Resigned
388 Goldhawk RoadW6 0SB
Secretary
Appointed 15 Jul 2010
Resigned 06 Sept 2011

KELLY, Jeremy Sean

Resigned
388 Goldhawk Road, LondonW6 0SB
Secretary
Appointed 21 Sept 2006
Resigned 15 Jul 2010

POWELL, Dido

Resigned
388 Goldhawk RoadW6 0SB
Secretary
Appointed 06 Sept 2011
Resigned 25 Sept 2025

STANDING, James Robert

Resigned
388 Goldhawk Road, LondonW6 0SB
Secretary
Appointed 23 Sept 1997
Resigned 20 Sept 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 23 Sept 1997
Resigned 23 Sept 1997

ARNDT, Torsten Johannes

Resigned
388 Goldhawk Road, LondonW6 0SB
Born September 1976
Director
Appointed 25 Feb 2004
Resigned 14 Apr 2008

BETTRIDGE, Adrian

Resigned
Flat 2 388 Goldhawk Road, LondonW6 0SB
Born December 1971
Director
Appointed 08 Aug 1998
Resigned 19 Jul 2003

BOBROFF, Benjamin Melies

Resigned
388 Goldhawk Road, LondonW6 0SB
Born September 1981
Director
Appointed 13 Apr 2008
Resigned 18 Sept 2011

BOBROFF, Mary Barbara Daisy

Resigned
388 Goldhawk Road, LondonW6 0SB
Born March 1981
Director
Appointed 13 Apr 2008
Resigned 18 Sept 2011

BROCKLEBANK, Helen Lucy Elizabeth

Resigned
388 Goldhawk Road, LondonW6 0SB
Born March 1967
Director
Appointed 29 Sept 2000
Resigned 25 Feb 2004

GOOCH, Peter Matthew

Resigned
388 Goldhawk RoadW6 0SB
Born January 1983
Director
Appointed 13 Nov 2011
Resigned 19 Jan 2016

KELLY, Jeremy Sean

Resigned
388 Goldhawk Road, LondonW6 0SB
Born August 1961
Director
Appointed 21 Sept 2006
Resigned 01 Sept 2010

MCCOULL, William George

Resigned
388 Goldhawk Road, LondonW6 0SB
Born September 1987
Director
Appointed 19 May 2016
Resigned 23 Aug 2020

POWELL, Dido

Resigned
388 Goldhawk RoadW6 0SB
Born July 1955
Director
Appointed 06 Sept 2011
Resigned 30 Nov 2025

RATHJE, Sabine

Resigned
Flat 2 388 Goldhawk Road, LondonW6 0SB
Born November 1963
Director
Appointed 23 Sept 1997
Resigned 08 Aug 1998

SCOTT, Catherine Mary

Resigned
Goldhawk Road, LondonW6 0SB
Born September 1988
Director
Appointed 11 May 2016
Resigned 23 Sept 2020

STANDING, James Robert

Resigned
388 Goldhawk Road, LondonW6 0SB
Born September 1960
Director
Appointed 23 Sept 1997
Resigned 20 Sept 2006

STANIFORTH, Verity Claire

Resigned
388 Goldhawk Road, LondonW6 0SB
Born August 1977
Director
Appointed 25 Feb 2004
Resigned 14 Apr 2008

TAMIMI, Sami

Resigned
388 Goldhawk Road, LondonW6 0SB
Born January 1968
Director
Appointed 21 Sept 2006
Resigned 01 Sept 2010

VARNEY, Duncan

Resigned
1st Floor, LondonW6 0SB
Born January 1970
Director
Appointed 19 Jul 2003
Resigned 02 Jun 2006

WHITE, Gillian Deborah Sarah

Resigned
Flat 3 388 Goldhawk Road, LondonW6 0SB
Born March 1963
Director
Appointed 23 Sept 1997
Resigned 29 Sept 2000

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 23 Sept 1997
Resigned 23 Sept 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Simon James Dent

Active
Preston Court, LewesBN8 6LB
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Oct 2025

Ms Dido Powell

Ceased
388 Goldhawk RoadW6 0SB
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Sept 2016
Ceased 25 Sept 2025
Fundings
Financials
Latest Activities

Filing History

107

Appoint Person Secretary Company With Name Date
7 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
20 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 September 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
26 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
16 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Dormant
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2011
AR01AR01
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
6 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 September 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
15 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Legacy
26 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 May 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2008
AAAnnual Accounts
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2007
AAAnnual Accounts
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
3 October 2006
363aAnnual Return
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 May 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 July 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
24 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 July 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 2002
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
23 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 July 2001
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 2000
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 1999
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
287Change of Registered Office
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Incorporation Company
23 September 1997
NEWINCIncorporation