Brentford Dock Enterprises Limited

General information

Name:

Brentford Dock Enterprises Ltd

Office Address:

16 Great Queen Street Covent Garden WC2B 5AH London

Number: 04130113

Incorporation date: 2000-12-22

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is situated in London under the ID 04130113. This firm was set up in 2000. The headquarters of the firm is located at 16 Great Queen Street Covent Garden. The post code for this location is WC2B 5AH. Registered as Tagsign, it used the business name up till 2001, at which moment it was replaced by Brentford Dock Enterprises Limited. The firm's SIC and NACE codes are 98000 meaning Residents property management. Brentford Dock Enterprises Ltd filed its latest accounts for the period up to 2022-03-31. Its latest annual confirmation statement was submitted on 2022-12-22.

As found in this particular enterprise's executives data, since September 2023 there have been nine directors including: Jeffrey R., Suchen V. and Ann H..

The companies that control this firm include: Brentford Dock Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Great Queen Street, Covent Garden, WC2B 5AH and was registered as a PSC under the registration number 01366300.

  • Previous company's names
  • Brentford Dock Enterprises Limited 2001-10-02
  • Tagsign Limited 2000-12-22

Financial data based on annual reports

Company staff

Jeffrey R.

Role: Director

Appointed: 25 September 2023

Latest update: 22 March 2024

Suchen V.

Role: Director

Appointed: 18 July 2023

Latest update: 22 March 2024

Ann H.

Role: Director

Appointed: 18 July 2023

Latest update: 22 March 2024

Timothy E.

Role: Director

Appointed: 06 December 2021

Latest update: 22 March 2024

Marion W.

Role: Director

Appointed: 29 June 2021

Latest update: 22 March 2024

Karen K.

Role: Director

Appointed: 27 May 2021

Latest update: 22 March 2024

Caroline V.

Role: Director

Appointed: 06 August 2018

Latest update: 22 March 2024

Paul B.

Role: Director

Appointed: 05 June 2013

Latest update: 22 March 2024

Veronica W.

Role: Director

Appointed: 08 January 2010

Latest update: 22 March 2024

People with significant control

Brentford Dock Limited
Address: 16 Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01366300
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Katherine B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Chris B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Paul B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Michael E.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Leslie F.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Adrian G.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Brigid S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Philip S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Roy S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Veronica W.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 January 2024
Confirmation statement last made up date 22 December 2022
Annual Accounts 20 November 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 20 November 2012
Annual Accounts 5 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 5 August 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 2014-04-01
Date Approval Accounts 24 November 2015
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts 16 October 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 16 October 2014
Annual Accounts
End Date For Period Covered By Report 2015-03-31
Annual Accounts
End Date For Period Covered By Report 2017-03-31
Annual Accounts 24 November 2016
Date Approval Accounts 24 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 6th, February 2024
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
23
Company Age

Closest Companies - by postcode