This company is commonly known as Brunswick Quay (32-40) Management Ltd. The company was founded 39 years ago and was given the registration number 01888092. The firm's registered office is in . You can find them at 122 Malham Road, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | BRUNSWICK QUAY (32-40) MANAGEMENT LTD |
---|---|---|
Company Number | : | 01888092 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1985 |
Industry Codes | : |
|
Registered Address | : | 122 Malham Road, London, SE23 1AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
122 Malham Road, Forest Hill, London, SE23 1AN | Secretary | 01 June 2007 | Active |
Bldg 5, Hsbc Emaar Square, Dubai, United Arab Emirates, | Director | 31 January 2013 | Active |
122 Malham Road, London, SE23 1AN | Director | 01 July 2021 | Active |
122 Malham Road, Forest Hill, London, SE23 1AN | Director | 29 July 1997 | Active |
17, Aspinden Road, London, England, SE16 2DR | Director | 19 November 2018 | Active |
The Laurels The Street, Great Waltham, Chelmsford, CM3 1DE | Secretary | - | Active |
34 Brunswick Quay, London, SE16 7PY | Secretary | 09 November 1999 | Active |
Gardners Farm, Ardeley, Stevenage, SG2 7AR | Secretary | 29 April 1993 | Active |
38 Somerville Point, 305 Rotherhithe Street, London, SE16 5EQ | Secretary | 19 October 2001 | Active |
The Laurels The Street, Great Waltham, Chelmsford, CM3 1DE | Director | - | Active |
40 Brunswick Quay, London, SE16 1PY | Director | 02 March 1993 | Active |
34 Brunswick Quay, London, SE16 7PY | Director | 04 August 2005 | Active |
34 Brunswick Quay, London, SE16 7PY | Director | 20 March 1999 | Active |
63 Leamington Avenue, Morden, SM4 4DQ | Director | - | Active |
40 Brunswick Quay, London, SE16 7PY | Director | 10 November 2007 | Active |
6, Valentine Villas, 6 Valentine Villas The Lough, Cork City, Ireland, | Director | - | Active |
34 Brunswick Quay, London, SE16 7PY | Director | 09 November 2007 | Active |
34 Brunswick Quay, London, SE16 7PY | Director | 19 October 2001 | Active |
36 Brunswick Quay, Rotherhithe, London, SE16 7PY | Director | - | Active |
38 Somerville Point, 305 Rotherhithe Street, London, SE16 5EQ | Director | 03 January 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Officers | Appoint person director company with name date. | Download |
2018-08-14 | Officers | Termination director company with name termination date. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.