4 BRUNSWICK PARK RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

4 BRUNSWICK PARK RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05996351

Incorporation date

13/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

64 Southwark Bridge Road, London SE1 0ASCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2006)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon04/06/2025
Micro company accounts made up to 2024-11-30
dot icon07/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon15/07/2024
Micro company accounts made up to 2023-11-30
dot icon25/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon13/07/2023
Micro company accounts made up to 2022-11-30
dot icon03/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon20/05/2022
Micro company accounts made up to 2021-11-30
dot icon04/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon06/11/2021
Director's details changed for Miss Branca Pracana Da Costa Bastos on 2021-11-06
dot icon09/08/2021
Micro company accounts made up to 2020-11-30
dot icon23/02/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon23/02/2021
Appointment of Minnie Kate Zetta Holden Casey as a director on 2020-12-06
dot icon28/10/2020
Micro company accounts made up to 2019-11-30
dot icon07/08/2020
Director's details changed for Miss Branca Pracana Da Costa Bastos on 2020-08-07
dot icon07/08/2020
Director's details changed for Mr Jody Daniel Kingzett on 2020-08-07
dot icon07/08/2020
Director's details changed for Mary Marlene Iredale Collins on 2020-08-07
dot icon07/08/2020
Director's details changed for Mr Mathew Stuart Bray on 2020-08-07
dot icon07/08/2020
Director's details changed for Peter Mark Bayer on 2020-08-07
dot icon06/08/2020
Registered office address changed from 49 Coldharbour Lane Camberwell London SE5 9NR to 64 Southwark Bridge Road London SE1 0AS on 2020-08-06
dot icon23/07/2020
Termination of appointment of Helen Elizabeth Casey as a director on 2020-04-22
dot icon24/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon03/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon13/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon31/08/2016
Micro company accounts made up to 2015-11-30
dot icon22/12/2015
Annual return made up to 2015-12-06 no member list
dot icon22/12/2015
Director's details changed for Peter Mark Bayer on 2015-11-24
dot icon05/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/12/2014
Annual return made up to 2014-12-06 no member list
dot icon07/12/2014
Appointment of Mr Mathew Stuart Bray as a director on 2014-11-28
dot icon07/12/2014
Appointment of Miss Branca Pracana Da Costa Bastos as a director on 2014-11-28
dot icon28/11/2014
Termination of appointment of Anna Kristina Suchopar as a director on 2014-11-28
dot icon28/11/2014
Appointment of Mr Peter Mark Bayer as a secretary
dot icon28/11/2014
Appointment of Mr Peter Bayer as a secretary on 2014-11-28
dot icon28/11/2014
Termination of appointment of Anna Kristina Suchopar as a secretary on 2014-11-28
dot icon31/07/2014
Termination of appointment of Jeremy Leigh Holden as a director on 2014-05-18
dot icon31/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/12/2013
Annual return made up to 2013-11-13 no member list
dot icon03/12/2013
Director's details changed for Mary Marlene Iredale Collins on 2013-08-01
dot icon03/12/2013
Director's details changed for Peter Mark Bayer on 2013-01-01
dot icon05/11/2013
Director's details changed for Mary Marlene Iredale Collins on 2013-08-30
dot icon03/11/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/12/2012
Annual return made up to 2012-11-13 no member list
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/11/2011
Annual return made up to 2011-11-13 no member list
dot icon21/07/2011
Total exemption full accounts made up to 2010-11-30
dot icon07/12/2010
Annual return made up to 2010-11-13 no member list
dot icon09/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon08/12/2009
Annual return made up to 2009-11-13 no member list
dot icon08/12/2009
Director's details changed for Peter Mark Bayer on 2009-12-07
dot icon08/12/2009
Director's details changed for Mary Marlene Iredale Collins on 2009-12-07
dot icon08/12/2009
Director's details changed for Helen Elizabeth Casey on 2009-12-07
dot icon08/12/2009
Director's details changed for Anna Kristina Suchopar on 2009-12-07
dot icon08/12/2009
Director's details changed for Jeremy Leigh Holden on 2009-12-07
dot icon08/12/2009
Director's details changed for Jody Kingzett on 2009-12-07
dot icon05/04/2009
Total exemption full accounts made up to 2008-11-30
dot icon10/12/2008
Annual return made up to 13/11/08
dot icon12/11/2008
Registered office changed on 12/11/2008 from 4B brunswick park camberwell london SE5 7RH
dot icon29/11/2007
Annual return made up to 13/11/07
dot icon29/11/2007
Secretary's particulars changed;director's particulars changed
dot icon29/11/2007
Registered office changed on 29/11/07 from: 4D brunswick park camberwell london SE5 7RH
dot icon23/10/2007
Director's particulars changed
dot icon07/02/2007
Director's particulars changed
dot icon05/02/2007
Director's particulars changed
dot icon05/02/2007
Director's particulars changed
dot icon05/02/2007
Director's particulars changed
dot icon13/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
-
-
0.00
-
-
2022
6
2.15K
-
0.00
-
-
2022
6
2.15K
-
0.00
-
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

2.15K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pracana Da Costa Bastos, Branca
Director
28/11/2014 - Present
-
Casey, Minnie Kate Zetta Holden
Director
06/12/2020 - Present
-
Collins, Mary Marlene Iredale
Director
13/11/2006 - Present
-
Bayer, Peter Mark
Director
13/11/2006 - Present
-
Kingzett, Jody Daniel
Director
13/11/2006 - Present
3

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 4 BRUNSWICK PARK RTM COMPANY LIMITED

4 BRUNSWICK PARK RTM COMPANY LIMITED is an(a) Active company incorporated on 13/11/2006 with the registered office located at 64 Southwark Bridge Road, London SE1 0AS. There are currently 6 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of 4 BRUNSWICK PARK RTM COMPANY LIMITED?

toggle

4 BRUNSWICK PARK RTM COMPANY LIMITED is currently Active. It was registered on 13/11/2006 .

Where is 4 BRUNSWICK PARK RTM COMPANY LIMITED located?

toggle

4 BRUNSWICK PARK RTM COMPANY LIMITED is registered at 64 Southwark Bridge Road, London SE1 0AS.

What does 4 BRUNSWICK PARK RTM COMPANY LIMITED do?

toggle

4 BRUNSWICK PARK RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 4 BRUNSWICK PARK RTM COMPANY LIMITED have?

toggle

4 BRUNSWICK PARK RTM COMPANY LIMITED had 6 employees in 2022.

What is the latest filing for 4 BRUNSWICK PARK RTM COMPANY LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with no updates.