12 BRUNSWICK SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

12 BRUNSWICK SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05044873

Incorporation date

16/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Orchard Cottage, Linton, Ross-On-Wye HR9 7RTCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2004)
dot icon23/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon18/11/2025
Micro company accounts made up to 2025-02-28
dot icon27/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-02-29
dot icon19/11/2024
Registered office address changed from 54 Barnwood Road Gloucester GL2 0SG England to Orchard Cottage Linton Ross-on-Wye HR9 7RT on 2024-11-19
dot icon27/02/2024
Registered office address changed from No 4 Bowerbank Court Bierton Road Aylesbury Buckinghamshire HP20 1EQ to 54 Barnwood Road Gloucester GL2 0SG on 2024-02-27
dot icon27/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-02-28
dot icon02/03/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon17/11/2022
Micro company accounts made up to 2022-02-28
dot icon01/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon26/11/2021
Micro company accounts made up to 2021-02-28
dot icon15/03/2021
Confirmation statement made on 2021-02-16 with updates
dot icon08/12/2020
Micro company accounts made up to 2020-02-28
dot icon20/02/2020
Confirmation statement made on 2020-02-16 with updates
dot icon20/02/2020
Register inspection address has been changed from No.4 Bowerbank Court Bierton Road Aylesbury Bucks HP20 1EQ to 54 Barnwood Road Gloucester GL2 0SG
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon02/11/2018
Micro company accounts made up to 2018-02-28
dot icon06/03/2018
Notification of a person with significant control statement
dot icon06/03/2018
Withdrawal of a person with significant control statement on 2018-03-06
dot icon02/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon02/03/2018
Termination of appointment of Elizabeth Lett as a director on 2017-03-01
dot icon27/11/2017
Micro company accounts made up to 2017-02-28
dot icon08/03/2017
Amended total exemption full accounts made up to 2016-02-28
dot icon01/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon21/11/2016
Total exemption full accounts made up to 2016-02-28
dot icon08/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon08/03/2016
Termination of appointment of Sarah Louise Griffiths as a director on 2015-04-27
dot icon15/12/2015
Total exemption full accounts made up to 2015-02-28
dot icon19/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon21/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon26/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon18/12/2013
Total exemption full accounts made up to 2013-02-28
dot icon22/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon22/02/2013
Termination of appointment of Louis Stuart-Kelso as a director
dot icon07/02/2013
Total exemption full accounts made up to 2012-02-28
dot icon10/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon05/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon11/03/2011
Appointment of Sarah Louise Griffiths as a director
dot icon09/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon30/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon05/05/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon05/05/2010
Register(s) moved to registered inspection location
dot icon05/05/2010
Register inspection address has been changed
dot icon04/05/2010
Director's details changed for Mark James Waite on 2010-02-16
dot icon04/05/2010
Director's details changed for Elizabeth Lett on 2010-02-16
dot icon04/05/2010
Director's details changed for Louis Adrian Stuart-Kelso on 2010-02-16
dot icon07/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon19/02/2009
Return made up to 16/02/09; full list of members
dot icon19/02/2009
Director's change of particulars / louis stuart-kelso / 16/10/2008
dot icon28/01/2009
Total exemption full accounts made up to 2008-02-29
dot icon21/02/2008
Return made up to 16/02/08; full list of members
dot icon12/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon16/05/2007
Return made up to 16/02/07; full list of members
dot icon03/04/2007
Director's particulars changed
dot icon13/02/2007
New director appointed
dot icon21/01/2007
New secretary appointed
dot icon21/01/2007
New director appointed
dot icon21/01/2007
Secretary resigned
dot icon21/01/2007
Director resigned
dot icon02/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon12/09/2006
Ad 01/01/06-01/08/06 £ si 5@1
dot icon12/09/2006
Location of register of members
dot icon30/03/2006
Return made up to 16/02/06; full list of members
dot icon08/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon28/07/2005
Return made up to 16/02/05; full list of members
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon24/02/2004
Secretary resigned
dot icon16/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
28/02/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
20.52K
-
0.00
-
-
2022
1
20.02K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/02/2004 - 15/02/2004
99600
Waite, Mark James
Secretary
15/02/2004 - 05/10/2006
-
Waite, Mark James
Director
16/02/2004 - Present
1
Lett, Elizabeth
Director
02/11/2005 - 28/02/2017
-
Griffiths, Sarah Louise
Director
28/01/2011 - 26/04/2015
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 12 BRUNSWICK SQUARE MANAGEMENT COMPANY LIMITED

12 BRUNSWICK SQUARE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/02/2004 with the registered office located at Orchard Cottage, Linton, Ross-On-Wye HR9 7RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12 BRUNSWICK SQUARE MANAGEMENT COMPANY LIMITED?

toggle

12 BRUNSWICK SQUARE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/02/2004 .

Where is 12 BRUNSWICK SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

12 BRUNSWICK SQUARE MANAGEMENT COMPANY LIMITED is registered at Orchard Cottage, Linton, Ross-On-Wye HR9 7RT.

What does 12 BRUNSWICK SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

12 BRUNSWICK SQUARE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 BRUNSWICK SQUARE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-16 with no updates.