Company NameBrentford Lock West Estate Management Limited
DirectorAlastair James Cubbin
Company StatusActive
Company Number08977130
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 April 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alastair James Cubbin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(5 years after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Secretary NamePrism Cosec Limited (Corporation)
StatusCurrent
Appointed27 May 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months
Correspondence AddressHighdown House Yeoman Way
Worthing
West Sussex
BN99 3HH
Director NameMichael Robert Andrew Finkill
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressAnchorage 1 Anchorage Quay
Salford Quays
M50 3YJ
Director NameMrs Jennifer O'Callaghan
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressAnchorage 1 Anchorage Quay
Salford Quays
M50 3YJ
Director NameMs Katherine May Sully
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressAnchorage 1 Anchorage Quay
Salford Quays
M50 3YJ
Director NameMrs Daire Mary Townend
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Young Street
Second Floor
London
W8 5EH
Secretary NameDaire Mary Townend
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressAnchorage 1 Anchorage Quay
Salford Quays
M50 3YJ
Director NameMr John Alexander Macleod Robinson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(11 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 May 2018)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address15 Young Street
Second Floor
London
W8 5EH
Director NameMr Michael John Auger
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Young Street
Second Floor
London
W8 5EH
Director NameMr James Alexander Stockdale
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2023)
RoleSenior Development Manager
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Secretary NameBlenheims Estate And Asset Management Limited (Corporation)
StatusResigned
Appointed31 January 2017(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 October 2019)
Correspondence Address15 Young Street
(Second Floor)
Kensington
London
W8 5EH

Location

Registered AddressRiverside House
Irwell Street
Salford
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2024 (3 weeks ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 30 April 2023 (5 pages)
5 December 2023Termination of appointment of James Alexander Stockdale as a director on 6 November 2023 (1 page)
3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
8 February 2023Total exemption full accounts made up to 30 April 2022 (5 pages)
17 May 2022Director's details changed for Mr James Alexander Stockdale on 3 April 2022 (2 pages)
17 May 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
6 April 2022Compulsory strike-off action has been discontinued (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
4 April 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
10 September 2021Change of details for Waterside Places (General Partner) Limited as a person with significant control on 31 August 2021 (2 pages)
4 August 2021Secretary's details changed for Prism Cosec Limited on 26 May 2021 (1 page)
3 June 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
7 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
16 June 2020Notification of Waterside Places (General Partner) Limited as a person with significant control on 27 May 2020 (2 pages)
16 June 2020Cessation of Michael John Auger as a person with significant control on 27 May 2020 (1 page)
16 June 2020Cessation of Alastair James Cubbin as a person with significant control on 27 May 2020 (1 page)
3 June 2020Registered office address changed from The Power House 1 Linkfield Road Isleworth Middlesex TW7 6QG England to Riverside House Irwell Street Salford M3 5EN on 3 June 2020 (1 page)
1 June 2020Appointment of Prism Cosec Limited as a secretary on 27 May 2020 (2 pages)
6 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
4 November 2019Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on 22 October 2019 (1 page)
4 November 2019Registered office address changed from 15 Young Street Second Floor London W8 5EH United Kingdom to The Power House 1 Linkfield Road Isleworth Middlesex TW7 6QG on 4 November 2019 (1 page)
4 November 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
9 August 2019Appointment of Mr James Alexander Stockdale as a director on 8 August 2019 (2 pages)
8 August 2019Termination of appointment of Michael John Auger as a director on 8 August 2019 (1 page)
7 May 2019Appointment of Mr Alastair James Cubbin as a director on 26 April 2019 (2 pages)
7 May 2019Notification of Alastair Cubbin as a person with significant control on 24 April 2019 (2 pages)
7 May 2019Cessation of Daire Mary Townend as a person with significant control on 24 April 2019 (1 page)
7 May 2019Termination of appointment of Daire Mary Townend as a director on 24 April 2019 (1 page)
7 May 2019Change of details for Mr Michael John Auger as a person with significant control on 24 April 2019 (2 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
21 May 2018Cessation of John Alexander Macleod Robinson as a person with significant control on 11 May 2018 (1 page)
21 May 2018Notification of Michael John Auger as a person with significant control on 15 May 2018 (2 pages)
21 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
21 May 2018Appointment of Mr Michael John Auger as a director on 11 May 2018 (2 pages)
21 May 2018Termination of appointment of John Alexander Macleod Robinson as a director on 11 May 2018 (1 page)
5 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
25 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 April 2017Director's details changed for Mrs Daire Mary Townend on 10 April 2017 (2 pages)
10 April 2017Director's details changed for Mrs Daire Mary Townend on 10 April 2017 (2 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
20 March 2017Registered office address changed from C/O Muse Developments Limited 6th Floor Anchorage 1 Anchorage Quay Salford Quays M50 3YJ to 15 Young Street Second Floor London W8 5EH on 20 March 2017 (1 page)
20 March 2017Registered office address changed from C/O Muse Developments Limited 6th Floor Anchorage 1 Anchorage Quay Salford Quays M50 3YJ to 15 Young Street Second Floor London W8 5EH on 20 March 2017 (1 page)
31 January 2017Termination of appointment of Daire Mary Townend as a secretary on 31 January 2017 (1 page)
31 January 2017Appointment of Blenheims Estate & Asset Management Limited as a secretary on 31 January 2017 (2 pages)
31 January 2017Termination of appointment of Daire Mary Townend as a secretary on 31 January 2017 (1 page)
31 January 2017Appointment of Blenheims Estate & Asset Management Limited as a secretary on 31 January 2017 (2 pages)
11 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 April 2016Annual return made up to 3 April 2016 no member list (4 pages)
4 April 2016Annual return made up to 3 April 2016 no member list (4 pages)
8 October 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
8 October 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
4 June 2015Termination of appointment of Jennifer O'callaghan as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Jennifer O'callaghan as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Jennifer O'callaghan as a director on 4 June 2015 (1 page)
29 April 2015Annual return made up to 3 April 2015 no member list (5 pages)
29 April 2015Annual return made up to 3 April 2015 no member list (5 pages)
29 April 2015Annual return made up to 3 April 2015 no member list (5 pages)
19 March 2015Appointment of Mr John Alexander Macleod Robinson as a director on 1 March 2015 (2 pages)
19 March 2015Appointment of Mr John Alexander Macleod Robinson as a director on 1 March 2015 (2 pages)
19 March 2015Appointment of Mr John Alexander Macleod Robinson as a director on 1 March 2015 (2 pages)
18 March 2015Termination of appointment of Katherine May Sully as a director on 28 February 2015 (1 page)
18 March 2015Termination of appointment of Katherine May Sully as a director on 28 February 2015 (1 page)
3 September 2014Termination of appointment of Michael Robert Andrew Finkill as a director on 31 August 2014 (1 page)
3 September 2014Termination of appointment of Michael Robert Andrew Finkill as a director on 31 August 2014 (1 page)
3 April 2014Incorporation (59 pages)
3 April 2014Incorporation (59 pages)