UKBizDB.co.uk

WYNNSTAY BRUNSWICK LIMITED

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

This company is commonly known as Wynnstay Brunswick Limited. The company was founded 37 years ago and was given the registration number 02094879. The firm's registered office is in . You can find them at 16 Lincolns Inn Fields, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WYNNSTAY BRUNSWICK LIMITED
Company Number:02094879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:16 Lincolns Inn Fields, London, WC2A 3ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Lincolns Inn Fields, London, WC2A 3ED

Secretary-Active
16 Lincolns Inn Fields, London, WC2A 3ED

Director-Active
16 Lincolns Inn Fields, London, WC2A 3ED

Director-Active
16 Lincolns Inn Fields, London, WC2A 3ED

Director-Active
75 Streathbourne Road, London, SW17 8RA

Director09 March 2000Active
Minster Oak 8 Quartermile Road, Godalming, GU7 1TG

Director-Active
Waterside House, Mill Lane, Frittenden, TN17 2DR

Director11 October 1999Active
68 Ramsden Road, London, SW12 8QZ

Director19 May 1999Active
164 The Circle, Queen Elizabeth Street, London, SE1 2JL

Director01 March 2001Active
82 Brook Green, London, W6 7BD

Director15 September 1993Active
82 Bickenhall Mansions, London, W1U 6BS

Director-Active
48 Drakefield Road, London, SW17 8RP

Director01 September 2000Active
Fairways Sandy Lane, Off Heath Road, Leighton Buzzard, LU7 8BE

Director01 May 1997Active
28 Iveley Road, London, SW4 0EW

Director01 June 2001Active
6 Hesper Mews, London, SW5 0HH

Director-Active
73 Rue Des Vignes, 75016 Paris, France, FOREIGN

Director01 January 2001Active
Flat 2 12 West Eaton Place, London, SW1X 8LS

Director01 April 1996Active
3 Palmerston Close, Royal Erlswood Park, Redhill, RH1 6TQ

Director19 May 1999Active
Sheet House Village Street, Sheet, Petersfield, GU32 2AQ

Director14 March 1995Active
139 The Water Gardens, Burwood Place, London, W2 2DE

Director01 March 2001Active
39 Onslow Gardens, London, N10 3JY

Director19 May 1999Active
88 Cumberland Mills Square, Saunders Ness Road, London, E14 3BJ

Director-Active
Ivy House, 31 Brunswick Road, Kingston, KT2 6SB

Director01 April 1996Active
28 Eardley Road, Sevenoaks, TN13 1XT

Director30 March 1998Active
49 Elm Park Gardens, London, SW10 9PA

Director05 July 1999Active
Flat 1, 33 Queens Gate Gardens, London, SW7 5RR

Director05 June 2000Active
Rue Batonnier Braffort 63, Brussels, Belgium, FOREIGN

Director01 June 2001Active
52 Graham Road, Mitcham, CR4 2HA

Director-Active
16 Hearne Drive, Holyport, SL6 2HZ

Director19 May 1998Active
2 Old Mill Cottages, Bramshott, Liphook, GU30 7RF

Director01 June 2001Active
Apartment 3b, 50 East 96 Street, New York, Usa,

Director19 May 1999Active
43 Brunswick Gardens, London, W8 4AW

Director01 June 2001Active
Red Roofs, Church Lane, Arborfield, Reading, RG2 9JA

Director01 March 2000Active
26 Tennyson House, 7 Culford Gardens, London, SW3 2SX

Director01 March 2001Active
7 Wool Road, Wimbledon, SW20 0HN

Director08 June 1998Active

People with Significant Control

Brunswick Group Advisory Limited
Notified on:01 September 2021
Status:Active
Country of residence:England
Address:16-19 Lincoln's Inn Fields, Lincoln's Inn Fields, London, England, WC2A 3ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fir Farm Limited
Notified on:01 September 2016
Status:Active
Country of residence:England
Address:22, Chancery Lane, London, England, WC2A 1LS
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-03Accounts

Legacy.

Download
2023-10-03Other

Legacy.

Download
2023-10-03Other

Legacy.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Persons with significant control

Notification of a person with significant control.

Download
2022-12-09Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Incorporation

Memorandum articles.

Download
2021-09-27Resolution

Resolution.

Download
2021-09-13Accounts

Change account reference date company current shortened.

Download
2021-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-07Mortgage

Mortgage satisfy charge full.

Download
2021-09-07Mortgage

Mortgage satisfy charge full.

Download
2021-09-07Mortgage

Mortgage satisfy charge full.

Download
2021-09-07Mortgage

Mortgage satisfy charge full.

Download
2021-09-07Mortgage

Mortgage satisfy charge full.

Download
2021-09-07Mortgage

Mortgage satisfy charge full.

Download
2021-09-07Mortgage

Mortgage satisfy charge full.

Download
2021-09-07Mortgage

Mortgage satisfy charge full.

Download
2021-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.