56 BRUNSWICK GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

56 BRUNSWICK GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01729447

Incorporation date

06/06/1983

Size

Micro Entity

Contacts

Registered address

Registered address

18 Ivy Lodge, 122 Notting Hill Gate, London W11 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1983)
dot icon15/12/2025
Micro company accounts made up to 2025-06-30
dot icon23/10/2025
Registered office address changed from 56 Brunswick Gardens London W8 4AN to 18 Ivy Lodge 122 Notting Hill Gate London W11 3QS on 2025-10-23
dot icon23/10/2025
Confirmation statement made on 2025-09-13 with updates
dot icon20/08/2025
Termination of appointment of Barbara Jeanne Martin as a secretary on 2025-08-20
dot icon20/08/2025
Appointment of Ms Lindsay Kirby as a secretary on 2025-08-20
dot icon02/04/2025
Termination of appointment of Carol Ann Nayach as a director on 2025-03-26
dot icon02/04/2025
Appointment of Ms Yi Hunold as a director on 2025-03-26
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon26/02/2025
Notification of a person with significant control statement
dot icon26/02/2025
Appointment of Mr Nitin Bajpai as a director on 2024-08-15
dot icon23/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon13/09/2024
Cessation of Carol Ann Nayach as a person with significant control on 2024-08-15
dot icon29/04/2024
Change of details for Mrs Carol Ann Nayach as a person with significant control on 2024-04-23
dot icon18/04/2024
Micro company accounts made up to 2023-06-30
dot icon16/11/2023
Notification of Carol Ann Nayach as a person with significant control on 2023-11-16
dot icon16/11/2023
Director's details changed for Mrs Joan Angela Jenkins on 2023-11-16
dot icon02/11/2023
Withdrawal of a person with significant control statement on 2023-11-02
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon13/09/2023
Appointment of Ms Honor Constance Virginia Gell as a director on 2023-09-13
dot icon07/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon18/10/2022
Micro company accounts made up to 2022-06-30
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon25/10/2021
Micro company accounts made up to 2021-06-30
dot icon18/06/2021
Micro company accounts made up to 2020-06-30
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon15/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon01/11/2019
Micro company accounts made up to 2019-06-30
dot icon11/02/2019
Micro company accounts made up to 2018-06-30
dot icon16/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon24/11/2017
Micro company accounts made up to 2017-06-30
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon24/08/2016
Appointment of Mrs Emma Jane Bownes as a director on 2016-03-24
dot icon24/08/2016
Termination of appointment of Carol Nayach as a director on 2016-07-23
dot icon23/08/2016
Termination of appointment of Andrea Morgante as a director on 2016-03-24
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/01/2016
Appointment of Mrs Carol Nayach as a director on 2009-10-02
dot icon06/01/2016
Termination of appointment of Adrian Gell as a director on 2015-12-26
dot icon11/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon25/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon18/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/03/2013
Termination of appointment of Carol Nayach as a director
dot icon15/01/2013
Appointment of Ms Carol Nayach as a director
dot icon24/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon12/09/2012
Registered office address changed from , C/O Christopher & Co, 8th Floor York House Empire Way, Wembley, Middlesex, HA9 0PA on 2012-09-12
dot icon17/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon21/07/2011
Termination of appointment of Nigel Massey as a director
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon22/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/02/2010
Director's details changed for Mrs Joan Angela Jenkins on 2009-12-31
dot icon04/02/2010
Director's details changed for Nigel Desmond Patrick Massey on 2009-12-31
dot icon04/02/2010
Director's details changed for Mrs Carol Ann Nayach on 2009-12-31
dot icon04/02/2010
Director's details changed for Andrea Morgante on 2009-12-31
dot icon04/02/2010
Director's details changed for Henrietta Jane Rachel Gell on 2009-12-31
dot icon04/02/2010
Director's details changed for Adrian Gell on 2009-12-31
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon10/11/2008
Appointment terminated director albert nayach
dot icon13/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon23/04/2008
Director appointed mrs carol ann nayach
dot icon23/04/2008
Director appointed mr albert nayach
dot icon23/04/2008
Appointment terminated director rupert rittson thomas
dot icon12/03/2008
Registered office changed on 12/03/2008 from, 56 brunswick gardens, london, W8 4AN
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon09/03/2007
New director appointed
dot icon14/02/2007
Return made up to 31/12/06; full list of members
dot icon27/01/2007
New director appointed
dot icon15/08/2006
Total exemption small company accounts made up to 2006-06-30
dot icon09/06/2006
New director appointed
dot icon09/06/2006
Director resigned
dot icon21/02/2006
Return made up to 31/12/05; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon06/04/2005
Memorandum and Articles of Association
dot icon21/03/2005
Ad 23/11/04--------- £ si 5@1
dot icon08/03/2005
Return made up to 31/12/04; full list of members
dot icon08/03/2005
Nc inc already adjusted 23/11/04
dot icon08/03/2005
Resolutions
dot icon14/12/2004
Ad 23/11/04--------- £ si 3@1=3 £ ic 7/10
dot icon14/12/2004
Ad 23/11/04--------- £ si 2@1=2 £ ic 5/7
dot icon14/12/2004
Nc inc already adjusted 23/11/04
dot icon14/12/2004
Resolutions
dot icon18/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon18/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon09/09/2003
Return made up to 31/12/02; full list of members
dot icon09/09/2003
New director appointed
dot icon08/08/2003
Return made up to 31/12/01; full list of members
dot icon15/07/2003
Return made up to 31/12/00; full list of members
dot icon17/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon12/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon29/11/2001
New secretary appointed
dot icon29/11/2001
Secretary resigned
dot icon20/02/2001
Full accounts made up to 2000-06-30
dot icon17/05/2000
Return made up to 31/12/99; full list of members
dot icon17/05/2000
New director appointed
dot icon17/05/2000
New director appointed
dot icon05/05/2000
Full accounts made up to 1999-06-30
dot icon04/05/2000
Director resigned
dot icon04/05/2000
Director resigned
dot icon24/03/1999
New director appointed
dot icon24/03/1999
Director resigned
dot icon15/01/1999
Return made up to 31/12/98; no change of members
dot icon19/11/1998
Accounts for a small company made up to 1998-06-30
dot icon03/03/1998
Full accounts made up to 1997-06-30
dot icon29/01/1998
Return made up to 31/12/97; full list of members
dot icon11/03/1997
Full accounts made up to 1996-06-30
dot icon05/02/1997
Return made up to 31/12/96; full list of members
dot icon06/03/1996
Full accounts made up to 1995-06-30
dot icon02/02/1996
Return made up to 31/12/95; full list of members
dot icon29/01/1996
New director appointed
dot icon29/01/1996
Director resigned
dot icon05/06/1995
New director appointed
dot icon27/02/1995
Accounts for a small company made up to 1994-06-30
dot icon27/02/1995
Return made up to 31/12/94; full list of members
dot icon14/02/1995
New secretary appointed
dot icon16/01/1995
Secretary resigned;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Director resigned;new director appointed
dot icon15/01/1994
Full accounts made up to 1993-06-30
dot icon15/01/1994
Return made up to 31/12/93; no change of members
dot icon22/01/1993
Full accounts made up to 1992-06-30
dot icon11/01/1993
Return made up to 31/12/92; no change of members
dot icon01/04/1992
Return made up to 31/12/91; full list of members
dot icon27/02/1992
Full accounts made up to 1991-06-30
dot icon01/03/1991
Return made up to 31/12/90; full list of members
dot icon14/02/1991
Full accounts made up to 1990-06-30
dot icon22/01/1990
Return made up to 31/12/89; full list of members
dot icon22/01/1990
Full accounts made up to 1989-06-30
dot icon02/02/1989
Return made up to 28/12/88; full list of members
dot icon11/01/1989
Full accounts made up to 1988-06-30
dot icon04/03/1988
Return made up to 04/01/88; full list of members
dot icon04/03/1988
Full accounts made up to 1987-06-30
dot icon10/11/1987
Director resigned;new director appointed
dot icon21/01/1987
Full accounts made up to 1986-06-30
dot icon21/01/1987
Return made up to 14/01/87; full list of members
dot icon06/06/1983
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gell, Henrietta Jane Rachel
Director
25/10/2006 - Present
-
Turner Tompkins, Lara
Director
28/07/1994 - 25/10/2006
-
Morgante, Andrea
Director
24/03/2006 - 24/03/2016
2
Read, John Penwarden
Director
24/05/1995 - 10/10/1995
5
Massey, Nigel Desmond Patrick
Director
15/03/1999 - 01/08/2010
2

Persons with Significant Control

3
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 56 BRUNSWICK GARDENS MANAGEMENT LIMITED

56 BRUNSWICK GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 06/06/1983 with the registered office located at 18 Ivy Lodge, 122 Notting Hill Gate, London W11 3QS. There are currently 6 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 56 BRUNSWICK GARDENS MANAGEMENT LIMITED?

toggle

56 BRUNSWICK GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 06/06/1983 .

Where is 56 BRUNSWICK GARDENS MANAGEMENT LIMITED located?

toggle

56 BRUNSWICK GARDENS MANAGEMENT LIMITED is registered at 18 Ivy Lodge, 122 Notting Hill Gate, London W11 3QS.

What does 56 BRUNSWICK GARDENS MANAGEMENT LIMITED do?

toggle

56 BRUNSWICK GARDENS MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 56 BRUNSWICK GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2025-06-30.