UKBizDB.co.uk

BRUNSWICK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Brunswick Management Company Limited. The company was founded 43 years ago and was given the registration number 01544545. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BRUNSWICK MANAGEMENT COMPANY LIMITED
Company Number:01544545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Egale 1, 80 St Albans Road, Watford, WD17 1DL

Director19 February 2020Active
Egale 1, 80 St Albans Road, Watford, WD17 1DL

Director07 May 2003Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director07 May 2003Active
Egale 1, 80 St Albans Road, Watford, WD17 1DL

Director14 December 2014Active
Kfh House, 5 Compton Road, Wimbledon, London, United Kingdom, SW19 7QA

Corporate Secretary-Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director07 May 2003Active
2 Brunswsick House, 36 Dollis Avenue, London, N3

Director-Active
7 Brunswick House, 36 Dollis Avenue, Finchley, N3 1DD

Director27 October 1993Active
4 Brunswick House, 36 Dollis Avenue, Finchley, N3 1DD

Director05 May 1993Active
7 Mountague Place, London, E14 0EX

Director18 August 1997Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director-Active
10 Brunswick, 36 Dollis Avenue, London, N3

Director-Active
Flat 7 Brunswick House, 36 Dollis Avenue, Finchley, N3 1DD

Director19 January 1998Active
Egale 1, 80 St Albans Road, Watford, WD17 1DL

Director30 January 2018Active

People with Significant Control

Paul Ferdenzi
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:Egale 1, 80 St Albans Road, Watford, WD17 1DL
Nature of control:
  • Significant influence or control
Alan Keith Lingley
Notified on:06 April 2016
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:England
Address:Egale 1, 80 St Albans Road, Watford, England, WD17 1DL
Nature of control:
  • Significant influence or control
Mr Jacob Steinberg
Notified on:06 April 2016
Status:Active
Date of birth:February 1936
Nationality:British
Country of residence:United Kingdom
Address:7 Brunswick House, 36 Dollis Avenue, London, United Kingdom, N3 1DD
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Accounts

Accounts with accounts type dormant.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Accounts

Accounts with accounts type dormant.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-06-21Accounts

Accounts with accounts type dormant.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Accounts

Accounts with accounts type dormant.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Accounts

Accounts with accounts type dormant.

Download
2018-11-29Accounts

Accounts with accounts type dormant.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Officers

Change person director company with change date.

Download
2018-11-12Persons with significant control

Notification of a person with significant control statement.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-01-31Officers

Appoint person director company with name date.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Persons with significant control

Change to a person with significant control.

Download
2017-11-13Officers

Change person director company with change date.

Download
2017-05-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.