About

Registered Number: 02327550
Date of Incorporation: 12/12/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: 323 Bexley Road, Erith, Kent, DA8 3EX

 

Having been setup in 1988, 134 the Brent Management Company Ltd has its registered office in Erith, Kent, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the 134 the Brent Management Company Ltd. There are 5 directors listed as Mcgarrigle, Mary, Edwards, Gary John, Johnstone, Nigel, Power, Christine Iris, Sutton, Annabel for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGARRIGLE, Mary 28 January 2016 - 1
EDWARDS, Gary John N/A 02 April 2001 1
JOHNSTONE, Nigel 02 April 2001 01 August 2005 1
POWER, Christine Iris 14 April 2009 27 April 2009 1
SUTTON, Annabel 29 September 2017 16 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 17 December 2019
TM01 - Termination of appointment of director 16 December 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 14 December 2018
CH01 - Change of particulars for director 11 October 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 14 December 2017
CH01 - Change of particulars for director 29 September 2017
AP01 - Appointment of director 29 September 2017
CS01 - N/A 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
AA - Annual Accounts 09 November 2016
AP01 - Appointment of director 15 March 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 22 December 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 20 September 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AD01 - Change of registered office address 30 January 2010
AP04 - Appointment of corporate secretary 30 January 2010
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
AA - Annual Accounts 21 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
AA - Annual Accounts 23 July 2007
363s - Annual Return 18 June 2007
363s - Annual Return 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
AA - Annual Accounts 27 April 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 23 April 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 07 February 2003
363s - Annual Return 17 January 2002
AA - Annual Accounts 27 October 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 08 February 2000
363s - Annual Return 13 December 1999
AA - Annual Accounts 23 November 1999
AA - Annual Accounts 21 April 1999
AA - Annual Accounts 01 May 1998
287 - Change in situation or address of Registered Office 04 March 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 22 April 1997
363s - Annual Return 10 January 1997
363s - Annual Return 20 March 1996
AA - Annual Accounts 15 January 1996
AA - Annual Accounts 24 April 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 20 April 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 18 April 1993
363s - Annual Return 05 January 1993
AA - Annual Accounts 12 February 1992
363b - Annual Return 16 January 1992
DISS40 - Notice of striking-off action discontinued 04 March 1991
363a - Annual Return 03 March 1991
GAZ1 - First notification of strike-off action in London Gazette 19 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 July 1989
NEWINC - New incorporation documents 12 December 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.