This company is commonly known as Brunswick Cambridge (general Partner) Limited. The company was founded 12 years ago and was given the registration number 07954843. The firm's registered office is in LONDON. You can find them at The Scalpel 18th Floor, 52 Lime Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED |
---|---|---|
Company Number | : | 07954843 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2012 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Esplanade, St Helier, Jersey, Jersey, JE2 3QA | Corporate Secretary | 12 October 2018 | Active |
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF | Director | 30 January 2015 | Active |
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF | Director | 01 February 2018 | Active |
Jtc House, 28 Esplanade, St Helier, Jersey, JE2 3QA | Corporate Director | 22 July 2019 | Active |
3rd Floor, 22 Grafton Street, London, United Kingdom, W1S 4EX | Corporate Secretary | 14 May 2013 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Secretary | 17 February 2012 | Active |
28, Esplanade, St. Helier, Jersey, JE2 3QA | Director | 30 January 2015 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 17 February 2012 | Active |
3rd Floor, 22 Grafton Street, London, United Kingdom, W1S 4EX | Director | 14 May 2013 | Active |
7, Curzon Street, London, United Kingdom, W1J 5HG | Director | 20 February 2012 | Active |
3500, Parkway, Whiteley, Fareham, Uk, PO15 7AL | Director | 03 April 2014 | Active |
28, Esplanade, St. Helier, Jersey, JE2 3QA | Director | 24 April 2015 | Active |
7, Curzon Street, London, United Kingdom, W1J 5HG | Director | 20 February 2012 | Active |
3500, Parkway, Whiteley, Fareham, PO15 7AL | Director | 26 June 2013 | Active |
3500, Parkway, Whiteley, Fareham, PO15 7AL | Director | 31 May 2013 | Active |
3500, Parkway, Whiteley, Fareham, PO15 7AL | Director | 26 June 2013 | Active |
3500, Parkway, Whiteley, Fareham, PO15 7AL | Director | 14 May 2013 | Active |
Harbour Reach, La Rue De Carteret, St. Helier, Jersey, JE2 4HR | Director | 03 April 2014 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Director | 17 February 2012 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Director | 17 February 2012 | Active |
Brunswick Student Jersey Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 28, Esplanade, St. Helier, Jersey, JE2 3QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Gazette | Gazette dissolved compulsory. | Download |
2023-08-29 | Gazette | Gazette notice compulsory. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Officers | Appoint corporate director company with name date. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Address | Change registered office address company with date old address new address. | Download |
2019-08-29 | Officers | Change person director company with change date. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Officers | Change person director company with change date. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Officers | Appoint person director company with name date. | Download |
2018-11-26 | Accounts | Accounts amended with accounts type micro entity. | Download |
2018-10-22 | Officers | Termination secretary company with name termination date. | Download |
2018-10-22 | Officers | Appoint corporate secretary company with name date. | Download |
2018-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.