UKBizDB.co.uk

BRUNEL CAMPUS (OSTERLEY) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Whittington Hall, Whittington Road, Worcester, WR5 2ZX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD

Director27 October 2011Active
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD

Director27 October 2011Active
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD

Director01 March 2022Active
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD

Director16 January 2019Active
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD

Director27 October 2011Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Secretary24 October 2006Active
19 Cardwells Keep, Guildford, GU2 9PD

Secretary24 October 2006Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary03 January 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary24 October 2006Active
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX

Corporate Secretary08 August 2012Active
9 Borrowdale Close, Egham, TW20 8JE

Director19 December 2008Active
3, Church Road, Northwood, HA6 1AR

Director19 December 2008Active
6, Rossett Gardens, Harrogate, HG2 9PP

Director06 July 2009Active
11 Morris Way, West Chiltington, RH20 2RX

Director19 December 2008Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director14 November 2013Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director27 October 2011Active
30 Mayditch Place, Bradwell Common, Milton Keynes, MK13 8DX

Director19 December 2008Active
Crest Nicholson South, Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Director12 October 2010Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director27 October 2011Active
19 Cardwells Keep, Guildford, GU2 9PD

Director24 October 2006Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director27 October 2011Active
Crest Nicholson South, Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director10 June 2011Active
Great Cheveney Oast, Goudhurst Road, Marden, TN12 9LX

Director24 October 2006Active
61 Lower Mead, Petersfield, GU31 4NR

Director19 December 2008Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director01 December 2015Active
46 Park Avenue, Ruislip, HA4 7UH

Director19 December 2008Active
12 Melick Close, Marchwood, Southampton, SO40 4YJ

Director24 October 2006Active
9, White Lion Street, London, United Kingdom, N1 9PD

Director01 December 2015Active
9, White Lion Street, London, United Kingdom, N1 9PD

Director27 February 2019Active
27a Springfield Road, Windsor, SL4 3PP

Director19 December 2008Active
97 Farnham Lane, Farnham Royal, Slough, SL2 2AT

Director24 October 2006Active
9, White Lion Street, London, United Kingdom, N1 9PD

Director11 January 2019Active
15 Lake Close, Byfleet, KT14 7AE

Director24 October 2006Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director27 October 2011Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director15 March 2010Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type dormant.

Download
2023-01-16Officers

Change person director company with change date.

Download
2022-11-15Address

Change registered office address company with date old address new address.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type dormant.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-02-18Address

Change registered office address company with date old address new address.

Download
2022-02-16Officers

Termination secretary company with name termination date.

Download
2022-02-16Address

Change registered office address company with date old address new address.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2020-12-03Accounts

Accounts with accounts type dormant.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type dormant.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.