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.
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 | : |
|
Registered Address | : | Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Egale 1, 80 St Albans Road, Watford, WD17 1DL | Director | 19 February 2020 | Active |
Egale 1, 80 St Albans Road, Watford, WD17 1DL | Director | 07 May 2003 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 07 May 2003 | Active |
Egale 1, 80 St Albans Road, Watford, WD17 1DL | Director | 14 December 2014 | Active |
Kfh House, 5 Compton Road, Wimbledon, London, United Kingdom, SW19 7QA | Corporate Secretary | - | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 07 May 2003 | Active |
2 Brunswsick House, 36 Dollis Avenue, London, N3 | Director | - | Active |
7 Brunswick House, 36 Dollis Avenue, Finchley, N3 1DD | Director | 27 October 1993 | Active |
4 Brunswick House, 36 Dollis Avenue, Finchley, N3 1DD | Director | 05 May 1993 | Active |
7 Mountague Place, London, E14 0EX | Director | 18 August 1997 | Active |
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 | Director | 19 January 1998 | Active |
Egale 1, 80 St Albans Road, Watford, WD17 1DL | Director | 30 January 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Officers | Change person director company with change date. | Download |
2018-11-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-31 | Officers | Appoint person director company with name date. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-13 | Officers | Change person director company with change date. | Download |
2017-05-23 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.