This company is commonly known as Brunswick Place Residents Limited. The company was founded 33 years ago and was given the registration number 02519108. The firm's registered office is in WOKINGHAM. You can find them at Market Chambers, 3-4 Market Place, Wokingham, . This company's SIC code is 98000 - Residents property management.
Name | : | BRUNSWICK PLACE RESIDENTS LIMITED |
---|---|---|
Company Number | : | 02519108 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1990 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Market Chambers, 3-4 Market Place, Wokingham, United Kingdom, RG40 1AL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Corporate Secretary | 06 June 2017 | Active |
Flat 7 Brunswick Place, Amersham Road, High Wycombe, Great Briton, HP13 5AQ | Director | 09 September 2013 | Active |
15 Brunswick Place, Amersham Road, High Wycombe, HP13 5AQ | Director | 04 August 2000 | Active |
Kimberley Water Lane, Speen, Princes Risborough, HP27 0SW | Secretary | 25 November 1991 | Active |
17 Mciver Close, Felbridge, East Grinstead, RH19 2PN | Secretary | - | Active |
15 Brunswick Place, Amersham Road, High Wycombe, United Kingdom, HP13 5AQ | Secretary | 01 April 2015 | Active |
22 Brunswick Place, Amersham Road, High Wycombe, HP13 5AQ | Director | 06 October 2008 | Active |
14 Shrubbery Road, High Wycombe, HP13 6PW | Director | 11 December 2002 | Active |
2 Brunswick Place, Amersham Road, High Wycombe, HP13 5AQ | Director | 16 November 1994 | Active |
19 Brunswick Place, Amersham Road, High Wycombe, HP13 5AQ | Director | 18 October 2001 | Active |
Kimberley Water Lane, Speen, Princes Risborough, HP27 0SW | Director | 25 November 1991 | Active |
Kimberley, Water Lane, Speen, Princes Risborough, HP27 0SW | Director | 25 November 1991 | Active |
9 Brunswick Place, Amersham Road, High Wycombe, HP13 5AQ | Director | 23 October 1996 | Active |
12 Brunswick Place, Amersham Road, High Wycombe, HP13 5AQ | Director | 27 July 1994 | Active |
8 Brunswick Place, Amersham Road, High Wycombe, HP13 5AQ | Director | 16 November 1994 | Active |
8 Brunswick Place, Amersham Road, High Wycombe, HP13 5AQ | Director | 22 January 1993 | Active |
24 Brunswick Place, Amersham Road, High Wycombe, HP13 5AQ | Director | 01 November 2000 | Active |
18 Brunswick Place, High Wycombe, HP13 5AQ | Director | 20 January 1992 | Active |
Flat 7 Brunswick Place, Amersham Road, High Wycombe, Great Britain, HP13 5AQ | Director | 01 September 2014 | Active |
94 Brunel Road, Maidenhead, SL6 2RT | Director | - | Active |
23 Brunswick Place, High Wycombe, HP13 5AQ | Director | 20 January 1992 | Active |
30c Denham Way, Rickmansworth, WD3 9SP | Director | - | Active |
18 Brunswick Place, High Wycombe, HP13 5AQ | Director | 20 January 1992 | Active |
23 Brunswick Place, Amersham Road, High Wycombe, HP13 5AQ | Director | 23 October 1996 | Active |
15, Brunswick Place, Amersham Road, High Wycombe, England, HP13 5AQ | Director | 04 August 2012 | Active |
15 Brunswick Place, Amersham Road, High Wycombe, HP13 5AQ | Director | 04 August 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Address | Change registered office address company with date old address new address. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-20 | Officers | Termination director company with name termination date. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-19 | Officers | Appoint corporate secretary company with name date. | Download |
2017-06-19 | Officers | Termination secretary company with name termination date. | Download |
2017-06-19 | Address | Change registered office address company with date old address new address. | Download |
2017-03-03 | Officers | Termination director company with name termination date. | Download |
2016-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-06 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.