Background WavePink WaveYellow Wave

THE MARKET BUILDING (BRENTFORD) MANAGEMENT COMPANY LIMITED (10073347)

THE MARKET BUILDING (BRENTFORD) MANAGEMENT COMPANY LIMITED (10073347) is an active UK company. incorporated on 21 March 2016. 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. THE MARKET BUILDING (BRENTFORD) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include EDQVIST, Ann, QUILLIAM, Julia Caroline.

Company Number
10073347
Status
active
Type
ltd
Incorporated
21 March 2016
Age
10 years
Address
129 Oxford Street, London, W1D 2HZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EDQVIST, Ann, QUILLIAM, Julia Caroline
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MARKET BUILDING (BRENTFORD) MANAGEMENT COMPANY LIMITED

THE MARKET BUILDING (BRENTFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 March 2016 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. THE MARKET BUILDING (BRENTFORD) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

10073347

LTD Company

Age

10 Years

Incorporated 21 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 13 April 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

129 Oxford Street London, W1D 2HZ,

Previous Addresses

2-3 Woodstock Street London W1C 2AB United Kingdom
From: 21 March 2016To: 28 October 2024
Timeline

5 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Dec 20
Director Left
Dec 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EDQVIST, Ann

Active
Oxford Street, LondonW1D 2HZ
Born February 1953
Director
Appointed 01 Mar 2018

QUILLIAM, Julia Caroline

Active
High Street, BrentfordTW8 8AH
Born October 1959
Director
Appointed 01 Mar 2018

NICHOLSON, Ashley

Resigned
Woodstock Street, LondonW1C 2AB
Born July 1957
Director
Appointed 21 Mar 2016
Resigned 23 Dec 2020

PAIN, Timothy Edward

Resigned
Woodstock Street, LondonW1C 2AB
Born August 1963
Director
Appointed 21 Mar 2016
Resigned 23 Dec 2020

Persons with significant control

1

Woodstock Street, LondonW1C 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Change Sail Address Company With New Address
5 March 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Incorporation Company
21 March 2016
NEWINCIncorporation