41 Upper Brockley Road Limited

General information

Name:

41 Upper Brockley Road Ltd

Office Address:

41 Upper Brockley Road SE4 1SY London

Number: 02639151

Incorporation date: 1991-08-20

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

41 Upper Brockley Road came into being in 1991 as a company enlisted under no 02639151, located at SE4 1SY London at 41 Upper Brockley Road. This company has been in business for 33 years and its status at the time is active. This business's registered with SIC code 98000 and has the NACE code: Residents property management. 41 Upper Brockley Road Ltd filed its latest accounts for the financial period up to September 30, 2022. Its latest annual confirmation statement was submitted on December 21, 2022.

When it comes to this particular firm, a variety of director's assignments have so far been executed by Tess R., Ross V., Andrea C. and Clive C.. As for these four people, Clive C. has managed firm for the longest period of time, having become a member of officers' team 24 years ago.

Executives who have control over the firm are as follows: Andrea C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrea C. owns 1/2 or less of company shares. Sarah B. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Tess R.

Role: Director

Appointed: 20 July 2021

Latest update: 1 February 2024

Ross V.

Role: Director

Appointed: 24 November 2017

Latest update: 1 February 2024

Andrea C.

Role: Director

Appointed: 30 September 2011

Latest update: 1 February 2024

Clive C.

Role: Director

Appointed: 26 October 2000

Latest update: 1 February 2024

People with significant control

Andrea C.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrea C.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Sarah B.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Clive C.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Clive C.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sarah B.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peta R.
Notified on 1 July 2016
Ceased on 10 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peta R.
Notified on 1 July 2016
Ceased on 10 June 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 04 January 2024
Confirmation statement last made up date 21 December 2022
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 June 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 30 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2022/09/30 (AA)
filed on: 29th, December 2022
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

19 Montpelier Avenue

Post code:

DA5 3AP

City / Town:

Bexley

HQ address,
2013

Address:

19 Montpelier Avenue

Post code:

DA5 3AP

City / Town:

Bexley

HQ address,
2014

Address:

19 Montpelier Avenue

Post code:

DA5 3AP

City / Town:

Bexley

HQ address,
2015

Address:

19 Montpelier Avenue

Post code:

DA5 3AP

City / Town:

Bexley

HQ address,
2016

Address:

19 Montpelier Avenue

Post code:

DA5 3AP

City / Town:

Bexley

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
32
Company Age

Closest Companies - by postcode