Company Name1 Brussels Road Management Company Limited
Company StatusActive
Company Number05750963
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 March 2006(18 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJames Carr
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2006(same day as company formation)
RoleIT Consultant
Correspondence Address1 Brussels Road
London
Greater London
SW11 2AF
Director NameMr Liam McGuinness
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(9 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brussels Road Battersea
London
SW11 2AF
Director NameMs Hannah Jane Cato
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(16 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 1 Brussels Road
London
SW11 2AF
Director NameMr Stephen Thomas Troy
Date of BirthOctober 1993 (Born 30 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2023(17 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 1 Brussels Road
London
SW11 2AF
Secretary NameMr Liam McGuinness
StatusCurrent
Appointed01 December 2023(17 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Correspondence Address1 Brussels Road Battersea
London
SW11 2AF
Director NameMr Andrew Charles McLellan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleFinancial Trader
Correspondence Address105 Bolingbroke Grove
Battersea
London
SW11 1DA
Director NameMr Samuel John Irwin
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleMarketing
Correspondence Address8 Caversham Road
Kingston Upon Thames
Surrey
KT1 2PX
Director NameMs Cheryl Linda Stevenson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address8 Ireton Grove
Attenborough
Beeston
Nottinghamshire
NG9 6BJ
Secretary NameCheryl Linda Stevenson
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleFinance
Correspondence Address8 Ireton Grove
Attenborough
Beeston
Nottinghamshire
NG9 6BJ
Director NameMr Chi Man Siu
Date of BirthJuly 1971 (Born 52 years ago)
NationalityChinese
StatusResigned
Appointed23 November 2010(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 1 Brussels Road
Battersea
London
SW11 2AF
Director NameMr Benjamin David Marlow
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Brussels Road
London
SW11 2AF
Director NameMr James Lee Harrison
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(10 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 January 2023)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Brussels Road
London
SW11 2AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 week, 1 day ago)
Next Return Due4 April 2025 (1 year from now)

Filing History

8 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
29 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
12 February 2019Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
7 February 2019Amended total exemption full accounts made up to 31 March 2017 (6 pages)
7 February 2019Amended total exemption full accounts made up to 31 March 2018 (10 pages)
11 January 2019Termination of appointment of Benjamin David Marlow as a director on 20 June 2016 (1 page)
11 January 2019Appointment of Mr James Lee Harrison as a director on 20 June 2016 (2 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
9 April 2018Confirmation statement made on 21 March 2018 with updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 April 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 April 2016Annual return made up to 21 March 2016 no member list (6 pages)
22 April 2016Annual return made up to 21 March 2016 no member list (6 pages)
18 April 2016Termination of appointment of Samuel John Irwin as a director on 30 June 2015 (1 page)
18 April 2016Appointment of Mr Liam Mcguinness as a director on 30 June 2015 (2 pages)
18 April 2016Appointment of Mr Liam Mcguinness as a director on 30 June 2015 (2 pages)
18 April 2016Termination of appointment of Samuel John Irwin as a director on 30 June 2015 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 21 March 2015 no member list (6 pages)
31 March 2015Annual return made up to 21 March 2015 no member list (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 April 2014Annual return made up to 21 March 2014 no member list (6 pages)
11 April 2014Annual return made up to 21 March 2014 no member list (6 pages)
8 October 2013Termination of appointment of Chi Siu as a director (1 page)
8 October 2013Appointment of Mr Benjamin David Marlow as a director (2 pages)
8 October 2013Termination of appointment of Chi Siu as a director (1 page)
8 October 2013Appointment of Mr Benjamin David Marlow as a director (2 pages)
11 June 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
11 June 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
30 April 2013Annual return made up to 21 March 2013 no member list (6 pages)
30 April 2013Annual return made up to 21 March 2013 no member list (6 pages)
16 April 2013Secretary's details changed for Cheryl Linda Stevenson on 21 November 2012 (2 pages)
16 April 2013Secretary's details changed for Cheryl Linda Stevenson on 21 November 2012 (2 pages)
15 April 2013Director's details changed for Cheryl Linda Stevenson on 21 November 2012 (2 pages)
15 April 2013Director's details changed for Cheryl Linda Stevenson on 21 November 2012 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 June 2012Annual return made up to 21 March 2012 no member list (6 pages)
21 June 2012Annual return made up to 21 March 2012 no member list (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 May 2011Annual return made up to 21 March 2011 no member list (6 pages)
26 May 2011Annual return made up to 21 March 2011 no member list (6 pages)
1 March 2011Appointment of Mr Chi Man Siu as a director (2 pages)
1 March 2011Appointment of Mr Chi Man Siu as a director (2 pages)
1 March 2011Termination of appointment of Andrew Mclellan as a director (1 page)
1 March 2011Termination of appointment of Andrew Mclellan as a director (1 page)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 August 2010Compulsory strike-off action has been discontinued (1 page)
25 August 2010Compulsory strike-off action has been discontinued (1 page)
24 August 2010Annual return made up to 21 March 2010 no member list (6 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010Annual return made up to 21 March 2010 no member list (6 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
23 August 2010Director's details changed for Cheryl Linda Stevenson on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Cheryl Linda Stevenson on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Cheryl Linda Stevenson on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 May 2009Annual return made up to 21/03/09 (3 pages)
15 May 2009Director's change of particulars / andrew mclellan / 28/02/2009 (2 pages)
15 May 2009Director's change of particulars / samuel irwin / 28/02/2009 (2 pages)
15 May 2009Director's change of particulars / andrew mclellan / 28/02/2009 (2 pages)
15 May 2009Annual return made up to 21/03/09 (3 pages)
15 May 2009Director's change of particulars / samuel irwin / 28/02/2009 (2 pages)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
22 December 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
22 December 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 December 2008Registered office changed on 10/12/2008 from, 1 brussels road, battersea, london, SW11 2AF (1 page)
10 December 2008Registered office changed on 10/12/2008 from, 1 brussels road, battersea, london, SW11 2AF (1 page)
9 December 2008Annual return made up to 21/03/08 (3 pages)
9 December 2008Annual return made up to 21/03/08 (3 pages)
27 September 2007Annual return made up to 21/03/07 (5 pages)
27 September 2007Annual return made up to 21/03/07 (5 pages)
13 April 2006New director appointed (1 page)
13 April 2006New director appointed (1 page)
13 April 2006New secretary appointed;new director appointed (1 page)
13 April 2006New director appointed (1 page)
13 April 2006New director appointed (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned;director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned;director resigned (1 page)
13 April 2006New director appointed (1 page)
13 April 2006New secretary appointed;new director appointed (1 page)
13 April 2006New director appointed (1 page)
21 March 2006Incorporation (18 pages)
21 March 2006Incorporation (18 pages)