This company is commonly known as Brunel Campus (osterley) Management Company Limited. The company was founded 17 years ago and was given the registration number 05976824. The firm's registered office is in WORCESTER. You can find them at Whittington Hall, Whittington Road, Worcester, . This company's SIC code is 98000 - Residents property management.
Name | : | BRUNEL CAMPUS (OSTERLEY) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05976824 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2006 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whittington Hall, Whittington Road, Worcester, WR5 2ZX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD | Director | 27 October 2011 | Active |
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD | Director | 27 October 2011 | Active |
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD | Director | 01 March 2022 | Active |
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD | Director | 16 January 2019 | Active |
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD | Director | 27 October 2011 | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Secretary | 24 October 2006 | Active |
19 Cardwells Keep, Guildford, GU2 9PD | Secretary | 24 October 2006 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Secretary | 03 January 2008 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 24 October 2006 | Active |
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX | Corporate Secretary | 08 August 2012 | Active |
9 Borrowdale Close, Egham, TW20 8JE | Director | 19 December 2008 | Active |
3, Church Road, Northwood, HA6 1AR | Director | 19 December 2008 | Active |
6, Rossett Gardens, Harrogate, HG2 9PP | Director | 06 July 2009 | Active |
11 Morris Way, West Chiltington, RH20 2RX | Director | 19 December 2008 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Director | 14 November 2013 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Director | 27 October 2011 | Active |
30 Mayditch Place, Bradwell Common, Milton Keynes, MK13 8DX | Director | 19 December 2008 | Active |
Crest Nicholson South, Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Director | 12 October 2010 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Director | 27 October 2011 | Active |
19 Cardwells Keep, Guildford, GU2 9PD | Director | 24 October 2006 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Director | 27 October 2011 | Active |
Crest Nicholson South, Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 10 June 2011 | Active |
Great Cheveney Oast, Goudhurst Road, Marden, TN12 9LX | Director | 24 October 2006 | Active |
61 Lower Mead, Petersfield, GU31 4NR | Director | 19 December 2008 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Director | 01 December 2015 | Active |
46 Park Avenue, Ruislip, HA4 7UH | Director | 19 December 2008 | Active |
12 Melick Close, Marchwood, Southampton, SO40 4YJ | Director | 24 October 2006 | Active |
9, White Lion Street, London, United Kingdom, N1 9PD | Director | 01 December 2015 | Active |
9, White Lion Street, London, United Kingdom, N1 9PD | Director | 27 February 2019 | Active |
27a Springfield Road, Windsor, SL4 3PP | Director | 19 December 2008 | Active |
97 Farnham Lane, Farnham Royal, Slough, SL2 2AT | Director | 24 October 2006 | Active |
9, White Lion Street, London, United Kingdom, N1 9PD | Director | 11 January 2019 | Active |
15 Lake Close, Byfleet, KT14 7AE | Director | 24 October 2006 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Director | 27 October 2011 | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 15 March 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2022-11-15 | Address | Change registered office address company with date old address new address. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-02-18 | Address | Change registered office address company with date old address new address. | Download |
2022-02-16 | Officers | Termination secretary company with name termination date. | Download |
2022-02-16 | Address | Change registered office address company with date old address new address. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Officers | Appoint person director company with name date. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2019-01-11 | Officers | Appoint person director company with name date. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.