Background WavePink WaveYellow Wave

BRONDESBURY VILLAS (NW6) MANAGEMENT COMPANY LIMITED (04244856)

BRONDESBURY VILLAS (NW6) MANAGEMENT COMPANY LIMITED (04244856) is an active UK company. incorporated on 2 July 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BRONDESBURY VILLAS (NW6) MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include BARD DUGGELS, Eleanor Louise, ELEY, David, RATTAN, Aneeta and 1 others.

Company Number
04244856
Status
active
Type
ltd
Incorporated
2 July 2001
Age
24 years
Address
6 The Broadway, London, NW7 3LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARD DUGGELS, Eleanor Louise, ELEY, David, RATTAN, Aneeta, WARD, Amanda Jayne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRONDESBURY VILLAS (NW6) MANAGEMENT COMPANY LIMITED

BRONDESBURY VILLAS (NW6) MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 July 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRONDESBURY VILLAS (NW6) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04244856

LTD Company

Age

24 Years

Incorporated 2 July 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

25 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

6 The Broadway Mill Hill London, NW7 3LL,

Previous Addresses

5 Tretawn Park, Mill Hill Mill Hill London London NW7 4PS United Kingdom
From: 13 March 2013To: 24 July 2014
5 5 Tretawn Park, Mill Hill Mill Hill London London NW7 4PS United Kingdom
From: 5 March 2013To: 13 March 2013
47 Cumberland Park Acton London W3 6SX
From: 2 July 2001To: 5 March 2013
Timeline

13 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jul 21
Director Joined
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

WARD, Amanda Jayne

Active
Tretawn Park, LondonNW7 4PS
Secretary
Appointed 05 Dec 2012

BARD DUGGELS, Eleanor Louise

Active
Brondesbury Villas, LondonNW6 6AB
Born June 1995
Director
Appointed 01 Mar 2026

ELEY, David

Active
42 Brondesbury Villas, LondonNW6 6AB
Born May 1969
Director
Appointed 02 Jul 2001

RATTAN, Aneeta

Active
The Broadway, LondonNW7 3LL
Born October 1981
Director
Appointed 12 Jul 2021

WARD, Amanda Jayne

Active
5 Tretawn Park, LondonNW7 4PS
Born October 1967
Director
Appointed 02 Jul 2001

BIFULCO, Vincent

Resigned
47 Cumberland Park, LondonW3 6SX
Secretary
Appointed 11 Nov 2002
Resigned 05 Dec 2012

EDMONDSON, Catherine Mary

Resigned
First Floor, LondonNW6 6AB
Secretary
Appointed 02 Jul 2001
Resigned 11 Nov 2002

WARD, Amanda Jayne

Resigned
5 Tretawn Park, LondonNW7 4PS
Secretary
Appointed 02 Jul 2001
Resigned 11 Nov 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jul 2001
Resigned 02 Jul 2001

BRUDENELL, Alexander

Resigned
Brondesbury Villas, LondonNW6 6AB
Born January 1984
Director
Appointed 12 Mar 2013
Resigned 22 Mar 2019

COOPER, Joanna

Resigned
42 Brondesbury Villas, LondonNW6 6AB
Born July 1980
Director
Appointed 25 Jul 2014
Resigned 22 Mar 2019

EDMONDSON, Catherine Mary

Resigned
First Floor, LondonNW6 6AB
Born September 1964
Director
Appointed 12 Nov 2002
Resigned 08 May 2006

EDMONDSON, Rachel Claire

Resigned
First Floor Flat, LondonNW6 6AB
Born March 1970
Director
Appointed 02 Jul 2001
Resigned 08 May 2006

GRUBER, Penelope Anne

Resigned
Raised Ground Floor Flat, LondonNW6 6AB
Born August 1970
Director
Appointed 04 Oct 2005
Resigned 01 Nov 2006

KIRK, Joanne Elizabeth

Resigned
20 Newquay Close, WalsallWS5 3EP
Born December 1967
Director
Appointed 02 Jul 2001
Resigned 04 Oct 2005

RAINGOLD, Karen Lisa

Resigned
Brondesbury Villas, LondonNW6 6AB
Born July 1983
Director
Appointed 13 Jun 2011
Resigned 25 Jul 2014

RAINGOLD, Nina Michelle

Resigned
42 Brondesbury Villas, LondonNW6 6AB
Born August 1979
Director
Appointed 12 Jul 2006
Resigned 13 Jun 2011

SUMMER, Jade

Resigned
Brondesbury Villas, LondonNW6 6AB
Born December 1983
Director
Appointed 12 Mar 2013
Resigned 22 Mar 2019

VON HOLZING, Oliver

Resigned
Ground Floor Flat, LondonNW6 6AB
Born February 1971
Director
Appointed 01 Nov 2006
Resigned 01 Feb 2013
Fundings
Financials
Latest Activities

Filing History

86

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
4 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
9 July 2006
363aAnnual Return
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2004
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2003
AAAnnual Accounts
Legacy
24 March 2003
288aAppointment of Director or Secretary
Resolution
14 March 2003
RESOLUTIONSResolutions
Resolution
14 March 2003
RESOLUTIONSResolutions
Resolution
14 March 2003
RESOLUTIONSResolutions
Legacy
14 November 2002
287Change of Registered Office
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
20 July 2001
88(2)R88(2)R
Legacy
9 July 2001
288bResignation of Director or Secretary
Incorporation Company
2 July 2001
NEWINCIncorporation