Company NameBrummell Place Old Harlow Management Limited
Company StatusActive
Company Number05626397
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 November 2005(18 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adrian Christopher Doble
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(1 year, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWhitesides Tilegate Road
Ongar
Essex
CM5 0ED
Director NameGeorge John Land
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(1 year, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Brummell Place Walfords Close
Old Harlow
Essex
CM17 0DF
Director NameDamien Turley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2007(1 year, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage Mallows Green Road
Manuden
Bishop's Stortford
Hertfordshire
CM23 1DG
Secretary NameMr Adrian Christopher Doble
NationalityBritish
StatusCurrent
Appointed01 October 2007(1 year, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWhitesides Tilegate Road
Ongar
Essex
CM5 0ED
Director NameMr Paul Graham Martin
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(11 years, 12 months after company formation)
Appointment Duration6 years, 5 months
RolePoliceman
Country of ResidenceUnited Kingdom
Correspondence AddressWhitesides Tilegate Road
Ongar
Essex
CM5 0ED
Director NameTeresa Tuck
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(same day as company formation)
RoleProperty Manager
Correspondence AddressRingley House
349 Royal College Street
London
NW1 9QS
Director NameMs Mary-Anne Bowring
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address69 Fortress Road
Kentish Town
London
NW5 1HE
Secretary NameMs Mary-Anne Bowring
NationalityBritish
StatusResigned
Appointed17 November 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address69 Fortress Road
Kentish Town
London
NW5 1HE
Director NameFrancis Royale
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(7 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address310 Verdant Lane
Catford
London
SE6 1TW
Director NameMr Andrew William Kelleher
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(1 year, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 October 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Viewland Road
Winn's Common
London
Greater London
SE18 1PE
Director NameJohn Henry Urbanek
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brummell Place
Old Harlow
Essex
CM17 0DF
Director NameRingley Shadow Director Limited (Corporation)
StatusResigned
Appointed27 June 2006(7 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 2008)
Correspondence AddressRingley House
349 Royal College Street Camden Town
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed27 June 2006(7 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 2008)
Correspondence Address349 Royal College Street
Kentish Town
London
NW1 9QS

Location

Registered AddressWhitesides
Tilegate Road
Ongar
Essex
CM5 0ED
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Laver
WardMoreton and Fyfield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 October 2023 (6 months, 3 weeks ago)
Next Return Due1 November 2024 (5 months, 3 weeks from now)

Filing History

19 November 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
16 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
16 November 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
4 December 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
4 December 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
31 October 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
31 October 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
13 November 2017Appointment of Mr Paul Graham Martin as a director on 13 November 2017 (2 pages)
13 November 2017Appointment of Mr Paul Graham Martin as a director on 13 November 2017 (2 pages)
10 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 November 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
7 November 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
1 October 2015Registered office address changed from C/O a Doble Frp Advisory Llp 10 Furnival Street London EC4A 1YH to Whitesides Tilegate Road Ongar Essex CM5 0ED on 1 October 2015 (1 page)
1 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 October 2015Director's details changed for Damien Turley on 30 September 2015 (2 pages)
1 October 2015Annual return made up to 30 September 2015 no member list (4 pages)
1 October 2015Director's details changed for Damien Turley on 30 September 2015 (2 pages)
1 October 2015Registered office address changed from C/O a Doble Frp Advisory Llp 10 Furnival Street London EC4A 1YH to Whitesides Tilegate Road Ongar Essex CM5 0ED on 1 October 2015 (1 page)
1 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 October 2015Annual return made up to 30 September 2015 no member list (4 pages)
1 October 2015Registered office address changed from C/O a Doble Frp Advisory Llp 10 Furnival Street London EC4A 1YH to Whitesides Tilegate Road Ongar Essex CM5 0ED on 1 October 2015 (1 page)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 October 2014Annual return made up to 30 September 2014 no member list (4 pages)
11 October 2014Annual return made up to 30 September 2014 no member list (4 pages)
9 October 2013Director's details changed for Adrian Christopher Doble on 30 September 2013 (2 pages)
9 October 2013Secretary's details changed for Adrian Christopher Doble on 30 September 2013 (1 page)
9 October 2013Director's details changed for Adrian Christopher Doble on 30 September 2013 (2 pages)
9 October 2013Annual return made up to 30 September 2013 no member list (4 pages)
9 October 2013Annual return made up to 30 September 2013 no member list (4 pages)
9 October 2013Secretary's details changed for Adrian Christopher Doble on 30 September 2013 (1 page)
23 September 2013Registered office address changed from Whitesides Tilegate Road High Laver Essex CM5 0ED on 23 September 2013 (1 page)
23 September 2013Registered office address changed from Whitesides Tilegate Road High Laver Essex CM5 0ED on 23 September 2013 (1 page)
20 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 October 2012Annual return made up to 30 September 2012 no member list (5 pages)
1 October 2012Annual return made up to 30 September 2012 no member list (5 pages)
3 October 2011Annual return made up to 1 October 2011 no member list (5 pages)
3 October 2011Annual return made up to 1 October 2011 no member list (5 pages)
3 October 2011Annual return made up to 1 October 2011 no member list (5 pages)
2 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 November 2010Annual return made up to 17 November 2010 no member list (5 pages)
24 November 2010Annual return made up to 17 November 2010 no member list (5 pages)
26 August 2010Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS on 26 August 2010 (2 pages)
26 August 2010Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS on 26 August 2010 (2 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
19 November 2009Director's details changed for George John Land on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Damien Turley on 19 November 2009 (2 pages)
19 November 2009Director's details changed for George John Land on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 17 November 2009 no member list (4 pages)
19 November 2009Director's details changed for Damien Turley on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Adrian Christopher Doble on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 17 November 2009 no member list (4 pages)
19 November 2009Director's details changed for Adrian Christopher Doble on 19 November 2009 (2 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
9 December 2008Annual return made up to 17/11/08 (3 pages)
9 December 2008Annual return made up to 17/11/08 (3 pages)
20 November 2008Appointment terminate, director and secretary ringley LIMITED logged form (1 page)
20 November 2008Appointment terminate, director and secretary ringley LIMITED logged form (1 page)
19 November 2008Appointment terminated director mary-anne bowring (1 page)
19 November 2008Appointment terminated director teresa tuck (1 page)
19 November 2008Appointment terminated director teresa tuck (1 page)
19 November 2008Appointment terminated director ringley shadow director LIMITED (1 page)
19 November 2008Appointment terminated director andrew kelleher (1 page)
19 November 2008Appointment terminated director ringley shadow director LIMITED (1 page)
19 November 2008Appointment terminated director mary-anne bowring (1 page)
19 November 2008Appointment terminated director francis royale (1 page)
19 November 2008Appointment terminated director john urbanek (1 page)
19 November 2008Appointment terminated director francis royale (1 page)
19 November 2008Appointment terminated director john urbanek (1 page)
19 November 2008Appointment terminated director andrew kelleher (1 page)
10 December 2007New secretary appointed;new director appointed (3 pages)
10 December 2007New secretary appointed;new director appointed (3 pages)
22 November 2007Annual return made up to 17/11/07 (3 pages)
22 November 2007Annual return made up to 17/11/07 (3 pages)
4 October 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
4 October 2007New director appointed (2 pages)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
23 January 2007Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
23 January 2007Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
18 January 2007Annual return made up to 17/11/06
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
18 January 2007Annual return made up to 17/11/06
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
7 December 2006Accounts for a dormant company made up to 30 November 2006 (1 page)
7 December 2006Accounts for a dormant company made up to 30 November 2006 (1 page)
7 July 2006New director appointed (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006New secretary appointed (3 pages)
7 July 2006New secretary appointed (3 pages)
7 July 2006New director appointed (1 page)
7 July 2006New director appointed (3 pages)
7 July 2006New director appointed (3 pages)
17 November 2005Incorporation (28 pages)
17 November 2005Incorporation (28 pages)