UKBizDB.co.uk

BRUNSWICK GATE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Brunswick Gate Management Company Limited. The company was founded 26 years ago and was given the registration number 03411741. The firm's registered office is in KIDDERMINSTER. You can find them at 23 Oakhill Avenue, , Kidderminster, Worcestershire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BRUNSWICK GATE MANAGEMENT COMPANY LIMITED
Company Number:03411741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1997
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:23 Oakhill Avenue, Kidderminster, Worcestershire, DY10 1LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Oakhill Avenue, Kidderminster, DY10 1LZ

Secretary11 July 2011Active
9 Brunswick Gate, Stourbridge, DY8 2QA

Director23 August 2004Active
7, Brunswick Gate, Stourbridge, England, DY8 2QA

Director25 May 2022Active
23, Oakhill Avenue, Kidderminster, England, DY10 1LZ

Director25 May 2022Active
14, Brunswick Gate, Stourbridge, England, DY8 2QA

Director11 July 2011Active
2 Brunswick Gate, Pedmore, Stourbridge, DY8 2QA

Secretary23 August 2004Active
15a Station Road, Harborne, Birmingham, B17 9JT

Secretary28 April 2003Active
59 Charles Street, Warwick, CV34 5LQ

Secretary23 September 1997Active
No 1 Colmore Square, Birmingham, B4 6AA

Corporate Secretary30 July 1997Active
5 Brunswick Gate, Pedmore, Stourbridge, DY8 2QA

Director23 August 2004Active
3 Bramber Way, Norton, Stourbridge, DY8 2BQ

Director23 September 1997Active
10 Brunswick Gate, Quarry Park Road, Pedmore, Stourbridge, DY8 2QA

Director23 August 2004Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Director30 July 1997Active
Willow Bank, Blackcliffe, Welford On Avon, CV37 9UB

Director23 September 1997Active
2 Brunswick Gate, Pedmore, Stourbridge, DY8 2QA

Director23 August 2004Active
7, Brunswick Gate, Stourbridge, England, DY8 2QA

Director11 July 2011Active

People with Significant Control

Mr Robert Stephen Hudyba
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:10, Brunswick Gate, Stourbridge, England, DY8 2QA
Nature of control:
  • Significant influence or control
Mr Paul Fenton
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:9, Brunswick Gate, Stourbridge, England, DY8 2QA
Nature of control:
  • Significant influence or control

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
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-03-07Accounts

Accounts with accounts type total exemption small.

Download
2015-08-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-17Accounts

Accounts with accounts type total exemption small.

Download
2014-07-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.