1 BRUSSELS ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1 BRUSSELS ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05750963

Incorporation date

21/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GUCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2006)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon02/01/2025
Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2025-01-02
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon22/02/2024
Termination of appointment of Cheryl Linda Stevenson as a secretary on 2023-12-01
dot icon21/02/2024
Termination of appointment of James Lee Harrison as a director on 2023-01-16
dot icon21/02/2024
Appointment of Ms Hannah Jane Cato as a director on 2023-01-16
dot icon21/02/2024
Termination of appointment of Cheryl Linda Stevenson as a director on 2023-12-01
dot icon21/02/2024
Appointment of Mr Stephen Thomas Troy as a director on 2023-12-01
dot icon21/02/2024
Appointment of Mr Liam Mcguinness as a secretary on 2023-12-01
dot icon25/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon01/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon12/02/2019
Amended total exemption small company accounts made up to 2016-03-31
dot icon07/02/2019
Amended total exemption full accounts made up to 2017-03-31
dot icon07/02/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon11/01/2019
Appointment of Mr James Lee Harrison as a director on 2016-06-20
dot icon11/01/2019
Termination of appointment of Benjamin David Marlow as a director on 2016-06-20
dot icon27/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-21 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-03-21 no member list
dot icon18/04/2016
Appointment of Mr Liam Mcguinness as a director on 2015-06-30
dot icon18/04/2016
Termination of appointment of Samuel John Irwin as a director on 2015-06-30
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-21 no member list
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-03-21 no member list
dot icon08/10/2013
Termination of appointment of Chi Siu as a director
dot icon08/10/2013
Appointment of Mr Benjamin David Marlow as a director
dot icon11/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-03-21 no member list
dot icon16/04/2013
Secretary's details changed for Cheryl Linda Stevenson on 2012-11-21
dot icon15/04/2013
Director's details changed for Cheryl Linda Stevenson on 2012-11-21
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/06/2012
Annual return made up to 2012-03-21 no member list
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/05/2011
Annual return made up to 2011-03-21 no member list
dot icon01/03/2011
Appointment of Mr Chi Man Siu as a director
dot icon01/03/2011
Termination of appointment of Andrew Mclellan as a director
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/08/2010
Compulsory strike-off action has been discontinued
dot icon24/08/2010
Annual return made up to 2010-03-21 no member list
dot icon24/08/2010
First Gazette notice for compulsory strike-off
dot icon23/08/2010
Director's details changed for Cheryl Linda Stevenson on 2009-10-01
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/05/2009
Annual return made up to 21/03/09
dot icon15/05/2009
Director's change of particulars / andrew mclellan / 28/02/2009
dot icon15/05/2009
Director's change of particulars / samuel irwin / 28/02/2009
dot icon22/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon22/12/2008
Accounts for a dormant company made up to 2007-03-31
dot icon10/12/2008
Registered office changed on 10/12/2008 from, 1 brussels road, battersea, london, SW11 2AF
dot icon09/12/2008
Annual return made up to 21/03/08
dot icon27/09/2007
Annual return made up to 21/03/07
dot icon13/04/2006
New secretary appointed;new director appointed
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon13/04/2006
Secretary resigned;director resigned
dot icon13/04/2006
Director resigned
dot icon21/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.84K
-
0.00
-
-
2022
0
10.84K
-
0.00
-
-
2023
0
10.84K
-
0.00
-
-
2023
0
10.84K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.84K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, James Lee
Director
20/06/2016 - 16/01/2023
4
SWIFT INCORPORATIONS LIMITED
Corporate Director
21/03/2006 - 21/03/2006
1498
INSTANT COMPANIES LIMITED
Nominee Director
21/03/2006 - 21/03/2006
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/03/2006 - 21/03/2006
99600
Irwin, Samuel John
Director
21/03/2006 - 30/06/2015
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 BRUSSELS ROAD MANAGEMENT COMPANY LIMITED

1 BRUSSELS ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/03/2006 with the registered office located at Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 1 BRUSSELS ROAD MANAGEMENT COMPANY LIMITED?

toggle

1 BRUSSELS ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/03/2006 .

Where is 1 BRUSSELS ROAD MANAGEMENT COMPANY LIMITED located?

toggle

1 BRUSSELS ROAD MANAGEMENT COMPANY LIMITED is registered at Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GU.

What does 1 BRUSSELS ROAD MANAGEMENT COMPANY LIMITED do?

toggle

1 BRUSSELS ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 BRUSSELS ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.