UKBizDB.co.uk

BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
28 Esplanade, St Helier, Jersey, Jersey, JE2 3QA

Corporate Secretary12 October 2018Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director30 January 2015Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director01 February 2018Active
Jtc House, 28 Esplanade, St Helier, Jersey, JE2 3QA

Corporate Director22 July 2019Active
3rd Floor, 22 Grafton Street, London, United Kingdom, W1S 4EX

Corporate Secretary14 May 2013Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary17 February 2012Active
28, Esplanade, St. Helier, Jersey, JE2 3QA

Director30 January 2015Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director17 February 2012Active
3rd Floor, 22 Grafton Street, London, United Kingdom, W1S 4EX

Director14 May 2013Active
7, Curzon Street, London, United Kingdom, W1J 5HG

Director20 February 2012Active
3500, Parkway, Whiteley, Fareham, Uk, PO15 7AL

Director03 April 2014Active
28, Esplanade, St. Helier, Jersey, JE2 3QA

Director24 April 2015Active
7, Curzon Street, London, United Kingdom, W1J 5HG

Director20 February 2012Active
3500, Parkway, Whiteley, Fareham, PO15 7AL

Director26 June 2013Active
3500, Parkway, Whiteley, Fareham, PO15 7AL

Director31 May 2013Active
3500, Parkway, Whiteley, Fareham, PO15 7AL

Director26 June 2013Active
3500, Parkway, Whiteley, Fareham, PO15 7AL

Director14 May 2013Active
Harbour Reach, La Rue De Carteret, St. Helier, Jersey, JE2 4HR

Director03 April 2014Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director17 February 2012Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director17 February 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-14Gazette

Gazette dissolved compulsory.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Officers

Appoint corporate director company with name date.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-10-02Address

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

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Officers

Change person director company with change date.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2018-11-26Accounts

Accounts amended with accounts type micro entity.

Download
2018-10-22Officers

Termination secretary company with name termination date.

Download
2018-10-22Officers

Appoint corporate secretary company with name date.

Download
2018-08-03Mortgage

Mortgage satisfy charge full.

Download
2018-08-03Mortgage

Mortgage satisfy charge full.

Download
2018-08-03Mortgage

Mortgage satisfy charge full.

Download
2018-08-03Mortgage

Mortgage satisfy charge full.

Download
2018-07-25Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.