3 BRUNSWICK PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

3 BRUNSWICK PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09773458

Incorporation date

11/09/2015

Size

Micro Entity

Contacts

Registered address

Registered address

9 Margarets Buildings, Bath BA1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2015)
dot icon01/01/2026
Termination of appointment of Allison Pamela Crossman as a director on 2026-01-01
dot icon01/01/2026
Confirmation statement made on 2026-01-01 with updates
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon06/01/2025
Micro company accounts made up to 2024-09-30
dot icon29/05/2024
Micro company accounts made up to 2023-09-30
dot icon15/01/2024
Second filing of Confirmation Statement dated 2024-01-09
dot icon11/01/2024
Second filing of Confirmation Statement dated 2024-01-09
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon01/02/2023
Micro company accounts made up to 2022-09-30
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon18/11/2022
Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 2022-11-18
dot icon25/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon25/07/2022
Appointment of Bath Leasehold Management Ltd as a secretary on 2022-07-25
dot icon25/07/2022
Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England to 4 Chapel Row Bath BA1 1HN on 2022-07-25
dot icon25/07/2022
Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on 2022-07-25
dot icon07/06/2022
Appointment of Lynn Heather Murley as a director on 2022-02-22
dot icon22/03/2022
Appointment of Pm Property Services (Wessex) Ltd as a secretary on 2022-03-22
dot icon22/03/2022
Termination of appointment of Property Services as a secretary on 2022-03-22
dot icon22/03/2022
Registered office address changed from G/Floor Clays End Barn Newton St. Loe Bath BA2 9DE England to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE on 2022-03-22
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon29/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon21/02/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon02/10/2020
Notification of a person with significant control statement
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon24/02/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon30/06/2019
Micro company accounts made up to 2018-09-30
dot icon29/03/2019
Termination of appointment of Janet Hobson as a director on 2019-03-25
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon01/10/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon26/07/2018
Micro company accounts made up to 2017-09-30
dot icon10/11/2017
Appointment of Pm Property Services as a secretary on 2017-11-09
dot icon09/11/2017
Registered office address changed from 12 Morford Street Bath BA1 2RL to G/Floor Clays End Barn Newton St. Loe Bath BA2 9DE on 2017-11-09
dot icon21/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon26/07/2017
Cessation of Richard Janusz Konarek as a person with significant control on 2017-01-06
dot icon26/07/2017
Micro company accounts made up to 2016-09-30
dot icon22/06/2017
Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to 12 Morford Street Bath BA1 2RL on 2017-06-22
dot icon31/01/2017
Termination of appointment of Richard Janusz Konarek as a director on 2017-01-24
dot icon31/01/2017
Termination of appointment of Fiona Dale Konarek as a director on 2017-01-24
dot icon31/01/2017
Appointment of Mrs Allison Pamela Crossman as a director on 2017-01-18
dot icon31/01/2017
Appointment of Ms Janet Hobson as a director on 2017-01-18
dot icon17/10/2016
Confirmation statement made on 2016-09-10 with updates
dot icon11/09/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crossman, Allison Pamela
Director
18/01/2017 - 01/01/2026
1
Murley, Lynn Heather
Director
22/02/2022 - Present
2
Konarek, Richard Janusz
Director
11/09/2015 - 24/01/2017
6

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+
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 3 BRUNSWICK PLACE MANAGEMENT COMPANY LIMITED

3 BRUNSWICK PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/09/2015 with the registered office located at 9 Margarets Buildings, Bath BA1 2LP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 3 BRUNSWICK PLACE MANAGEMENT COMPANY LIMITED?

toggle

3 BRUNSWICK PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/09/2015 .

Where is 3 BRUNSWICK PLACE MANAGEMENT COMPANY LIMITED located?

toggle

3 BRUNSWICK PLACE MANAGEMENT COMPANY LIMITED is registered at 9 Margarets Buildings, Bath BA1 2LP.

What does 3 BRUNSWICK PLACE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 3 BRUNSWICK PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/01/2026: Termination of appointment of Allison Pamela Crossman as a director on 2026-01-01.