Background WavePink WaveYellow Wave

124 BRONDESBURY ROAD MANAGEMENT LIMITED (04816075)

124 BRONDESBURY ROAD MANAGEMENT LIMITED (04816075) is an active UK company. incorporated on 1 July 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 124 BRONDESBURY ROAD MANAGEMENT LIMITED has been registered for 22 years. Current directors include CHETAN, Tanmay, NAUGHTEN, Eleanor Susannah.

Company Number
04816075
Status
active
Type
ltd
Incorporated
1 July 2003
Age
22 years
Address
124 Brondesbury Road, London, NW6 6SB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHETAN, Tanmay, NAUGHTEN, Eleanor Susannah
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

124 BRONDESBURY ROAD MANAGEMENT LIMITED

124 BRONDESBURY ROAD MANAGEMENT LIMITED is an active company incorporated on 1 July 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 124 BRONDESBURY ROAD MANAGEMENT LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04816075

LTD Company

Age

22 Years

Incorporated 1 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

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 1 July 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

124 Brondesbury Road London, NW6 6SB,

Previous Addresses

Flat B, 124 Brondesbury Road London NW6 6SB United Kingdom
From: 1 July 2003To: 27 July 2010
Timeline

9 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Nov 09
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 14
Director Joined
Jul 14
Owner Exit
Dec 22
New Owner
Dec 22
Director Joined
Dec 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CHETAN, Tanmay

Active
Brondesbury Road, LondonNW6 6SB
Born February 1973
Director
Appointed 19 Dec 2022

NAUGHTEN, Eleanor Susannah

Active
Cleve Road, LondonNW6 3RH
Born March 1973
Director
Appointed 27 Jul 2014

CLARIDGE, Pamela

Resigned
124a Brondesbury Road, LondonNW6 6SB
Secretary
Appointed 17 Dec 2004
Resigned 31 Dec 2006

KHOKHAR, Mohammad Nawaz

Resigned
45 Barn Hill, Wembley ParkHA9 9LL
Secretary
Appointed 01 Jul 2003
Resigned 17 Dec 2004

REES, Nicola Louise Saunders

Resigned
Brondesbury Road, LondonNW6 6SB
Secretary
Appointed 01 Oct 2013
Resigned 23 Aug 2022

YAZDI, Negeen

Resigned
124a Brondesbury Road, LondonNW6 6SB
Secretary
Appointed 23 Mar 2007
Resigned 01 Oct 2013

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 01 Jul 2003
Resigned 01 Jul 2003

HARROD, Adam

Resigned
Brondesbury Road, LondonNW6 6SB
Born March 1979
Director
Appointed 05 Nov 2009
Resigned 27 Jul 2014

OPOCZYNSKI, Danielle

Resigned
124b Brondesbury Road, LondonNW6 6SB
Born May 1977
Director
Appointed 17 Dec 2004
Resigned 28 Sept 2009

REID, Elsa

Resigned
45 Rudall Crescent, LondonNW3 1RR
Born February 1950
Director
Appointed 17 Dec 2004
Resigned 17 Nov 2006

SARBULAND, Sohail

Resigned
4 Abbots Place, LondonNW6 4NP
Born July 1968
Director
Appointed 01 Jul 2003
Resigned 17 Dec 2004

124 BRONDESBURY ROAD MANAGEMENT LTD

Resigned
Brondesbury Road, LondonNW6 6SB
Corporate director
Appointed 29 Sept 2009
Resigned 30 Jun 2010

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 01 Jul 2003
Resigned 01 Jul 2003

Persons with significant control

4

3 Active
1 Ceased

Mr Tanmay Chetan

Active
Brondesbury Road, LondonNW6 6SB
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Sept 2022

Mrs Nicola Louise Saunders Rees

Ceased
Brondesbury Road, LondonNW6 6SB
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 16 Sept 2022

Ms Eugene Grusiner-Hicks

Active
Brondesbury Road, LondonNW6 6SB
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mrs Eleanor Susannah Naughten

Active
Hillfield Road, LondonNW6 1QE
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
19 December 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 December 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
7 July 2021
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2015
AR01AR01
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Termination Director Company With Name Termination Date
27 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Termination Secretary Company With Name
3 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 October 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Dormant
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2012
AR01AR01
Accounts With Accounts Type Dormant
14 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
9 April 2010
AAAnnual Accounts
Appoint Corporate Director Company With Name
5 November 2009
AP02Appointment of Corporate Director
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 May 2009
AAAnnual Accounts
Legacy
11 March 2009
287Change of Registered Office
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 May 2007
AAAnnual Accounts
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
287Change of Registered Office
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 March 2006
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 2005
AAAnnual Accounts
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
287Change of Registered Office
Legacy
22 December 2004
88(2)R88(2)R
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
287Change of Registered Office
Incorporation Company
1 July 2003
NEWINCIncorporation