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.
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 | : |
|
Registered Address | : | 23 Oakhill Avenue, Kidderminster, Worcestershire, DY10 1LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Oakhill Avenue, Kidderminster, DY10 1LZ | Secretary | 11 July 2011 | Active |
9 Brunswick Gate, Stourbridge, DY8 2QA | Director | 23 August 2004 | Active |
7, Brunswick Gate, Stourbridge, England, DY8 2QA | Director | 25 May 2022 | Active |
23, Oakhill Avenue, Kidderminster, England, DY10 1LZ | Director | 25 May 2022 | Active |
14, Brunswick Gate, Stourbridge, England, DY8 2QA | Director | 11 July 2011 | Active |
2 Brunswick Gate, Pedmore, Stourbridge, DY8 2QA | Secretary | 23 August 2004 | Active |
15a Station Road, Harborne, Birmingham, B17 9JT | Secretary | 28 April 2003 | Active |
59 Charles Street, Warwick, CV34 5LQ | Secretary | 23 September 1997 | Active |
No 1 Colmore Square, Birmingham, B4 6AA | Corporate Secretary | 30 July 1997 | Active |
5 Brunswick Gate, Pedmore, Stourbridge, DY8 2QA | Director | 23 August 2004 | Active |
3 Bramber Way, Norton, Stourbridge, DY8 2BQ | Director | 23 September 1997 | Active |
10 Brunswick Gate, Quarry Park Road, Pedmore, Stourbridge, DY8 2QA | Director | 23 August 2004 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Director | 30 July 1997 | Active |
Willow Bank, Blackcliffe, Welford On Avon, CV37 9UB | Director | 23 September 1997 | Active |
2 Brunswick Gate, Pedmore, Stourbridge, DY8 2QA | Director | 23 August 2004 | Active |
7, Brunswick Gate, Stourbridge, England, DY8 2QA | Director | 11 July 2011 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.