Background WavePink WaveYellow Wave

122 BRONDESBURY ROAD MANAGEMENT LIMITED (04237201)

122 BRONDESBURY ROAD MANAGEMENT LIMITED (04237201) is an active UK company. incorporated on 19 June 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 122 BRONDESBURY ROAD MANAGEMENT LIMITED has been registered for 24 years. Current directors include MACKAY, Sarah, PARMAR, Jiteshkumar, WILKINS, Darrell John.

Company Number
04237201
Status
active
Type
ltd
Incorporated
19 June 2001
Age
24 years
Address
122 Brondesbury Road, London, NW6 6SB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MACKAY, Sarah, PARMAR, Jiteshkumar, WILKINS, Darrell John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

122 BRONDESBURY ROAD MANAGEMENT LIMITED

122 BRONDESBURY ROAD MANAGEMENT LIMITED is an active company incorporated on 19 June 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 122 BRONDESBURY ROAD MANAGEMENT LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04237201

LTD Company

Age

24 Years

Incorporated 19 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

122 Brondesbury Road London, NW6 6SB,

Previous Addresses

122 Brondesbury Road Brondesbury Road London NW6 6SB England
From: 2 July 2025To: 14 July 2025
294 Gray's Inn Road Gray's Inn Road London WC1X 8DX
From: 25 February 2014To: 2 July 2025
34 Newman Street London W1T 1PZ
From: 19 June 2001To: 25 February 2014
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Jun 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MACKAY, Sarah

Active
Flat A 122 Brondesbury Road, LondonNW6 6SB
Born June 1969
Director
Appointed 12 Jul 2005

PARMAR, Jiteshkumar

Active
Flat 2, LondonNW6 6SB
Born April 1975
Director
Appointed 12 Jul 2005

WILKINS, Darrell John

Active
122c Brondesbury Road, LondonNW6 6SB
Born March 1972
Director
Appointed 12 Jul 2005

KHOKHAR, Mohammad Nawaz

Resigned
45 Barn Hill, Wembley ParkHA9 9LL
Secretary
Appointed 19 Jun 2001
Resigned 01 Oct 2004

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 19 Jun 2001
Resigned 19 Jun 2001

STRAIN KEVILLE SECRETARIAL SERVICES LIMITED

Resigned
Newman Street, LondonW1T 1PZ
Corporate secretary
Appointed 12 Jul 2005
Resigned 14 Jul 2025

SARBULAND, Sohail

Resigned
4 Abbots Place, LondonNW6 4NP
Born July 1968
Director
Appointed 19 Jun 2001
Resigned 01 Oct 2004

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 19 Jun 2001
Resigned 19 Jun 2001

Persons with significant control

1

Ms Sarah Mackay

Active
Brondesbury Road, LondonNW6 6SB
Born June 1969

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
22 July 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 August 2008
AAAnnual Accounts
Legacy
30 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 2008
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 2007
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2005
AAAnnual Accounts
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
287Change of Registered Office
Legacy
24 August 2005
88(2)R88(2)R
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2003
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
287Change of Registered Office
Incorporation Company
19 June 2001
NEWINCIncorporation