Background WavePink WaveYellow Wave

79 BRONDESBURY VILLAS MANAGEMENT COMPANY LIMITED (05028761)

79 BRONDESBURY VILLAS MANAGEMENT COMPANY LIMITED (05028761) is an active UK company. incorporated on 28 January 2004. with registered office in Luton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 79 BRONDESBURY VILLAS MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BLOOMER, Mary Clare, GRONDONA, Sarah, PEARLMAN, Denise Freda.

Company Number
05028761
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 January 2004
Age
22 years
Address
C/O Streets Suite B1, Building 210 Butterfield, Luton, LU2 8DL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLOOMER, Mary Clare, GRONDONA, Sarah, PEARLMAN, Denise Freda
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

79 BRONDESBURY VILLAS MANAGEMENT COMPANY LIMITED

79 BRONDESBURY VILLAS MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 January 2004 with the registered office located in Luton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 79 BRONDESBURY VILLAS MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05028761

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 28 January 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

C/O Streets Suite B1, Building 210 Butterfield Great Marlings Luton, LU2 8DL,

Previous Addresses

C/O Sjmales&Co Basepoint Business Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England
From: 5 February 2020To: 17 December 2025
39 Finchley Lane London NW4 1BX
From: 10 February 2014To: 5 February 2020
79 Brondesbury Villas London NW6 6AG
From: 28 January 2004To: 10 February 2014
Timeline

5 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Aug 13
Director Joined
Aug 13
Owner Exit
Feb 20
Director Left
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BLOOMER, Mary Clare

Active
110 Butterfield, LutonLU2 8DL
Born June 1969
Director
Appointed 08 Aug 2013

GRONDONA, Sarah

Active
110 Butterfield, LutonLU2 8DL
Born March 1971
Director
Appointed 28 Jan 2004

PEARLMAN, Denise Freda

Active
110 Butterfield, LutonLU2 8DL
Born January 1958
Director
Appointed 08 Aug 2013

BINJI, Kamla Devi

Resigned
1 West End Road, SouthallUB1 1JQ
Secretary
Appointed 28 Jan 2004
Resigned 15 Apr 2013

PEARLMAN, Denise

Resigned
Finchley Lane, LondonNW4 1BX
Secretary
Appointed 15 Apr 2013
Resigned 31 Dec 2020

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 28 Jan 2004
Resigned 28 Jan 2004

SJ MALES & CO LTD

Resigned
Great Marlings, LutonLU2 8DL
Corporate secretary
Appointed 31 Dec 2020
Resigned 31 Oct 2021

CARASCO, Keith

Resigned
79c Brondesbury Villas, LondonNW6 6AG
Born February 1958
Director
Appointed 28 Jan 2004
Resigned 31 Jan 2007

SRIVASTAVA, Ashok

Resigned
110 Butterfield, LutonLU2 8DL
Born October 1958
Director
Appointed 28 Jan 2004
Resigned 30 Dec 2025

BOURSE NOMINEES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 28 Jan 2004
Resigned 28 Jan 2004

Persons with significant control

1

0 Active
1 Ceased

Mr Ashok Srivastava

Ceased
Brondesbury Villas, LondonNW6 6AG
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jan 2017
Ceased 27 Jan 2020
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 January 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 January 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
4 March 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
27 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
10 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date
26 February 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2012
AR01AR01
Accounts With Accounts Type Dormant
19 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2011
AR01AR01
Accounts With Accounts Type Dormant
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 November 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Legacy
23 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 June 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
287Change of Registered Office
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Incorporation Company
28 January 2004
NEWINCIncorporation