UKBizDB.co.uk

BRUNSWICK CAMBRIDGE PROPCO LIMITED

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

This company is commonly known as Brunswick Cambridge Propco Limited. The company was founded 17 years ago and was given the registration number 05994723. 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 68100 - Buying and selling of own real estate.

Company Information

Name:BRUNSWICK CAMBRIDGE PROPCO LIMITED
Company Number:05994723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2006
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

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
28, Esplanade, St. Helier, Jersey, JE2 3QA

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

Director30 January 2015Active
Jtc House, 28 Esplanade, St Helier, Jersey, JE2 3QA

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

Secretary16 June 2011Active
15 Cranbrook Road, Redland, Bristol, BS6 7BJ

Secretary10 November 2006Active
7th Floor, 9 Berkeley Street, London, England, W1J 8DW

Corporate Secretary14 May 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 November 2006Active
7 Leigh Road, Clifton, Bristol, BS8 2DA

Director10 November 2006Active
45 Drakes Way, Portishead, Bristol, BS20 6LD

Director10 November 2006Active
3rd Floor, 22 Grafton Street, London, W1S 4EX

Director10 August 2012Active
3rd Floor, 22 Grafton Street, London, United Kingdom, W1S 4EX

Director14 May 2013Active
3rd Floor, 22 Grafton Street, London, W1S 4EX

Director16 June 2011Active
3500, Parkway, Whiteley, Fareham, Uk, PO15 7AL

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

Director24 April 2015Active
Old Post Office, Boxford, Newbury, RG20 8DH

Director10 November 2006Active
3rd Floor, 22 Grafton Street, London, W1S 4EX

Director28 March 2012Active
3500, Parkway, Whiteley, Fareham, PO15 7AL

Director31 May 2013Active
Cooles Farmhouse, Minety, Malmesbury, SN16 9QA

Director10 November 2006Active
Cherith, Church Lane Chew Stoke, Bristol, BS40 8TU

Director10 November 2006Active
3500, Parkway, Whiteley, Fareham, PO15 7AL

Director14 May 2013Active
15 Cranbrook Road, Redland, Bristol, BS6 7BJ

Director10 November 2006Active
Harbour Reach, La Rue De Carteret, St. Helier, JE2 4HR

Director03 April 2014Active

People with Significant Control

Brunswick Cambridge (Iom) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:St. Mary's, The Parade, Isle Of Man, Isle Of Man, IM9 1LG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-17Dissolution

Dissolution application strike off company.

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
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation 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
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Officers

Termination secretary company with name termination date.

Download
2018-10-22Officers

Appoint corporate secretary company with name date.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Officers

Change corporate secretary company with change date.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Officers

Change person director company with change date.

Download
2017-07-07Officers

Change person director company with change date.

Download
2017-07-07Officers

Change person director company with change date.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.