BRENT STREET MANAGEMENT COMPANY LIMITED
Overview
Company Name | BRENT STREET MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03291143 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRENT STREET MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BRENT STREET MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Bawtrys Estate Management Suite 3 109 High Street HP1 3AH Hemel Hempstead Hertfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BRENT STREET MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BRENT STREET MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Nov 14, 2025 |
---|---|
Next Confirmation Statement Due | Nov 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 14, 2024 |
Overdue | No |
What are the latest filings for BRENT STREET MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Suite 3 High Street Hemel Hempstead HP1 3AH England to Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead Hertfordshire HP1 3AH on Dec 02, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Rivka Rebecca Persoff on Oct 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Joseph Mun on Oct 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Merle Goldstein on Oct 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Hinda Lilian Golding on Oct 01, 2024 | 2 pages | CH01 | ||
Appointment of Bawtrys Estate Management as a secretary on Oct 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Prime Management (Ps) Limited as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||
Registered office address changed from C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT United Kingdom to Suite 3 High Street Hemel Hempstead HP1 3AH on Oct 01, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Nov 14, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Merle Goldstein on Nov 14, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Joseph Mun on Nov 14, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Rivka Rebecca Persoff on Nov 14, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Hinda Lilian Golding on Nov 14, 2023 | 2 pages | CH01 | ||
Appointment of Prime Management (Ps) Limited as a secretary on Oct 13, 2023 | 2 pages | AP04 | ||
Termination of appointment of Merle Goldstein as a secretary on Oct 13, 2023 | 1 pages | TM02 | ||
Registered office address changed from 3 West Street Leighton Buzzard LU7 1DA England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on Oct 13, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Nov 28, 2022 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Joseph Mun on Apr 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Rivka Rebecca Persoff on Apr 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Merle Goldstein on Apr 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Hinda Lilian Golding on Apr 01, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Merle Goldstein on Apr 01, 2022 | 1 pages | CH03 | ||
Who are the officers of BRENT STREET MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAWTRYS ESTATE MANAGEMENT | Secretary | 109 High Street HP1 3AH Hemel Hempstead Suite 3 England |
| 285534530001 | ||||||||||
GOLDING, Hinda Lilian | Director | Suite 3 109 High Street HP1 3AH Hemel Hempstead Bawtrys Estate Management Hertfordshire United Kingdom | England | British | Director | 220586430001 | ||||||||
GOLDSTEIN, Merle | Director | Suite 3 109 High Street HP1 3AH Hemel Hempstead Bawtrys Estate Management Hertfordshire United Kingdom | England | British | Counsellor | 68263220002 | ||||||||
MUN, Joseph | Director | Suite 3 109 High Street HP1 3AH Hemel Hempstead Bawtrys Estate Management Hertfordshire United Kingdom | England | British | Director | 147685790002 | ||||||||
PERSOFF, Rivka Rebecca | Director | Suite 3 109 High Street HP1 3AH Hemel Hempstead Bawtrys Estate Management Hertfordshire United Kingdom | England | British | Director | 252976820001 | ||||||||
EZRA, Nicola Leah Joanna | Secretary | 14 Ambassador Court Century Close Hendon NW4 2EE London | British | 90359780001 | ||||||||||
GOLDSTEIN, Merle | Secretary | West Street LU7 1DA Leighton Buzzard 3 England | 156105540001 | |||||||||||
KAY, Sarah | Secretary | 3 Ambassador Court Century Close NW7 2EE Hendon London | British | 61785340001 | ||||||||||
CREMORNE NOMINEES LIMITED | Secretary | Collins House 32-38 Station Road SL9 8EL Gerrards Cross Buckinghamshire | 3329890001 | |||||||||||
OM MANAGEMENT SERVICES LIMITED | Secretary | Marlborough House Wigmore Place Wigmore Lane LU2 9EX Luton Bedfordshire | 51204430001 | |||||||||||
PRIME MANAGEMENT (PS) LIMITED | Secretary | 29/31 Elmfield Road BR1 1LT Bromley C/O Prime Property Management, Devonshire House United Kingdom |
| 208374340001 | ||||||||||
BROWNLEADER, Jeffrey Edward | Director | 2 Ambassador Court Century Close Hendon NW4 2EE London | British | Retired | 76957360001 | |||||||||
EZRA, Nicola Leah Joanna | Director | 14 Ambassador Court Century Close Hendon NW4 2EE London | United Kingdom | British | Solicitor | 90359780001 | ||||||||
GOLDBERG, Ruth | Director | Ambassador Court Century Close NW4 2EE London 1 England | England | British | Director | 16146060002 | ||||||||
KAY, Sarah | Director | 3 Ambassador Court Century Close NW7 2EE Hendon London | British | Social Worker | 61785340001 | |||||||||
LEVER, Alfred | Director | Flat 13 Ambassador Court Century Close NW4 2EE London | British | Property Owner | 61785350001 | |||||||||
LEVER, Loretta | Director | Bridge Street LU7 1AL Leighton Buzzard 20 England | England | British | Housewife | 78843860001 | ||||||||
NAIMAN, Avi Chayim, Dr | Director | Flat 27 Ambassador Court Century Close NW4 2EE London | Usa | House Spouse | 61575930001 | |||||||||
NEEDLEMAN, Leslie | Director | 21 Ambassador Court Century Way Hendon NW4 2EE London | British | Retired Prop Cons | 73735050001 | |||||||||
RICHMAN, Joseph | Director | 6 Ambassador Court Century Close NW4 2EE London | British | Company Director | 61575970001 | |||||||||
SHEBSON, Shirley Miriam | Director | 15 Ambassador Court Century Close NW4 2EE London | British | Lecturer | 61576010005 | |||||||||
SIMMONS, Roy | Director | 28 Ambassador Court Century Close NW4 2EE London | United Kingdom | British | Company Chairman | 66507130002 | ||||||||
WILLIAMS, Judy | Director | 2 Gresham Gardens NW11 8PB London | British | Director | 12468000003 | |||||||||
WOLFRYD, Anne Marie | Director | Century Close NW4 2EE London Flat 21 Ambassador Court England | England | British | Director | 203135170001 | ||||||||
CREMORNE NOMINEES NO 2 LIMITED | Director | Collins House 32-38 Station Road SL9 8EL Gerrards Cross Buckinghamshire | 51054270003 | |||||||||||
NIBSON LIMITED | Director | 746 Finchley Road NW11 7TH London | 62694260001 |
Who are the persons with significant control of BRENT STREET MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Rivka Rebecca Persoff | Nov 28, 2018 | Bridge Street LU7 1AL Leighton Buzzard 20 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Hinda Lilian Golding | Dec 12, 2016 | West Street LU7 1DA Leighton Buzzard 3 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Loretta Lever | Apr 06, 2016 | Bridge Street LU7 1AL Leighton Buzzard 20 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Merle Goldstein | Apr 06, 2016 | West Street LU7 1DA Leighton Buzzard 3 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Joseph Mun | Apr 06, 2016 | West Street LU7 1DA Leighton Buzzard 3 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0