BRAZIERS QUAY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRAZIERS QUAY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02292066

Incorporation date

01/09/1988

Size

Dormant

Contacts

Registered address

Registered address

C/0 Parc Properties Management Ltd, 1 Parc Studios, King Street, Bishop's Stortford, Herts CM23 2NBCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1988)
dot icon28/01/2026
Appointment of Sean William Bolton as a director on 2026-01-28
dot icon07/01/2026
Confirmation statement made on 2026-01-03 with updates
dot icon21/11/2025
Termination of appointment of Brian Martin Goodbourn as a director on 2025-11-19
dot icon24/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/09/2024
Termination of appointment of Dean Dennis Wood as a director on 2024-09-06
dot icon10/01/2024
Appointment of Stuart Caleb Pavitt as a director on 2023-12-11
dot icon08/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/05/2023
Termination of appointment of Linda Jane Tabor as a director on 2023-04-29
dot icon11/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2022-01-03 with updates
dot icon06/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/07/2021
Appointment of Brian Martin Goodbourn as a director on 2021-07-20
dot icon06/01/2021
Confirmation statement made on 2021-01-03 with updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/12/2020
Termination of appointment of Michael Terence Welsh as a director on 2020-12-10
dot icon10/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon20/11/2019
Appointment of Mrs Linda Jane Tabor as a director on 2019-11-19
dot icon18/01/2019
Appointment of Parc Properties Management Ltd as a secretary on 2019-01-01
dot icon15/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon07/01/2019
Termination of appointment of Block Managemant Uk Limited as a secretary on 2019-01-01
dot icon07/01/2019
Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom to C/0 Parc Properties Management Ltd 1 Parc Studios, King Street Bishop's Stortford Herts CM23 2NB on 2019-01-07
dot icon02/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/08/2018
Termination of appointment of Susan Horner as a director on 2018-08-29
dot icon15/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon03/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/12/2017
Termination of appointment of Susan Ellen Blake as a director on 2017-11-22
dot icon12/12/2017
Termination of appointment of Jack Blake as a director on 2017-11-22
dot icon19/10/2017
Director's details changed for Mr Dean Dennis Wood on 2017-10-19
dot icon12/10/2017
Appointment of Mr Michael Terence Welsh as a director on 2017-10-12
dot icon26/09/2017
Appointment of Mr Dean Dennis Wood as a director on 2017-09-26
dot icon22/08/2017
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 2017-08-22
dot icon26/07/2017
Appointment of Block Managemant Uk Limited as a secretary on 2017-06-08
dot icon18/07/2017
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2017-07-18
dot icon09/05/2017
Appointment of Mrs Susan Horner as a director on 2017-05-04
dot icon18/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon27/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon25/01/2016
Termination of appointment of Richard Ian Emmerson as a director on 2014-01-15
dot icon16/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon14/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon10/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon16/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/01/2013
Memorandum and Articles of Association
dot icon18/12/2012
Resolutions
dot icon05/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon28/11/2011
Appointment of Hertford Company Secretaries Limited as a secretary
dot icon28/11/2011
Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 2011-11-28
dot icon21/11/2011
Termination of appointment of Management Secretaries Limited as a secretary
dot icon27/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon27/09/2011
Director's details changed for Richard Ian Emmerson on 2011-09-05
dot icon20/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/11/2010
Appointment of Richard Ian Emmerson as a director
dot icon17/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon17/09/2010
Secretary's details changed for Management Secretaries Limited on 2010-09-05
dot icon17/09/2010
Director's details changed for Susan Ellen Blake on 2010-09-05
dot icon17/09/2010
Director's details changed for Jack Blake on 2010-09-05
dot icon14/07/2010
Full accounts made up to 2009-12-31
dot icon08/04/2010
Director's details changed for Susan Ellen Blake on 2010-03-30
dot icon08/04/2010
Director's details changed for Jack Blake on 2010-03-30
dot icon18/11/2009
Annual return made up to 2009-09-05 with full list of shareholders
dot icon29/09/2009
Appointment terminated director nigel grant
dot icon29/09/2009
Appointment terminated director david wagstaff
dot icon19/08/2009
Full accounts made up to 2008-12-31
dot icon09/01/2009
Return made up to 05/09/08; full list of members
dot icon27/12/2008
Registered office changed on 27/12/2008 from herne house, 68 birchanger lane birchanger bishop's stortford hertfordshire CM23 5QA
dot icon23/09/2008
Full accounts made up to 2007-12-31
dot icon03/06/2008
Director appointed jack blake
dot icon24/01/2008
New secretary appointed
dot icon03/01/2008
Secretary resigned
dot icon11/12/2007
Director resigned
dot icon08/11/2007
Return made up to 05/09/07; full list of members
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon06/10/2006
Return made up to 05/09/06; full list of members
dot icon21/07/2006
Full accounts made up to 2005-12-31
dot icon17/02/2006
Return made up to 05/09/05; change of members
dot icon09/08/2005
Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR
dot icon08/08/2005
Full accounts made up to 2004-12-31
dot icon05/07/2005
Certificate of change of name
dot icon30/09/2004
Return made up to 05/09/04; full list of members
dot icon19/07/2004
New director appointed
dot icon12/07/2004
Full accounts made up to 2003-12-31
dot icon18/11/2003
Return made up to 05/09/03; change of members
dot icon20/10/2003
Director resigned
dot icon15/10/2003
Secretary resigned
dot icon15/10/2003
New secretary appointed
dot icon01/10/2003
Full accounts made up to 2002-12-31
dot icon29/04/2003
Director's particulars changed
dot icon08/04/2003
Secretary resigned;director resigned
dot icon08/04/2003
New secretary appointed
dot icon05/03/2003
Director resigned
dot icon08/11/2002
Return made up to 05/09/02; full list of members
dot icon28/05/2002
Full accounts made up to 2001-12-31
dot icon22/10/2001
Return made up to 05/09/01; change of members
dot icon15/08/2001
New director appointed
dot icon21/06/2001
Full accounts made up to 2000-12-31
dot icon04/10/2000
Return made up to 05/09/00; change of members
dot icon07/07/2000
New director appointed
dot icon20/06/2000
Full accounts made up to 1999-12-31
dot icon05/10/1999
Director resigned
dot icon16/09/1999
Return made up to 05/09/99; full list of members
dot icon23/08/1999
Director resigned
dot icon12/07/1999
Director resigned
dot icon22/06/1999
New director appointed
dot icon22/06/1999
Director resigned
dot icon17/06/1999
Full accounts made up to 1998-12-31
dot icon02/10/1998
Return made up to 15/09/98; full list of members
dot icon28/07/1998
New director appointed
dot icon27/07/1998
Director resigned
dot icon27/07/1998
Director resigned
dot icon14/07/1998
New director appointed
dot icon12/06/1998
Full accounts made up to 1997-12-31
dot icon01/10/1997
Return made up to 15/09/97; full list of members
dot icon05/09/1997
New director appointed
dot icon01/07/1997
New director appointed
dot icon01/07/1997
New director appointed
dot icon01/07/1997
New director appointed
dot icon08/05/1997
Director resigned
dot icon02/05/1997
Full accounts made up to 1996-12-31
dot icon17/03/1997
Director resigned
dot icon16/12/1996
Director resigned
dot icon06/10/1996
Return made up to 15/09/96; full list of members
dot icon23/05/1996
Full accounts made up to 1995-12-31
dot icon04/10/1995
Return made up to 15/09/95; full list of members
dot icon12/07/1995
New director appointed
dot icon25/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 15/09/94; full list of members
dot icon24/10/1994
Director resigned
dot icon17/08/1994
New director appointed
dot icon05/05/1994
New director appointed
dot icon15/04/1994
Full accounts made up to 1993-12-31
dot icon12/10/1993
Return made up to 15/09/93; full list of members
dot icon06/09/1993
Director resigned;new director appointed
dot icon08/07/1993
Full accounts made up to 1992-12-31
dot icon23/12/1992
Return made up to 15/09/92; full list of members
dot icon27/07/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon27/07/1992
New director appointed
dot icon27/07/1992
Director resigned;new director appointed
dot icon27/07/1992
Full accounts made up to 1991-12-31
dot icon22/05/1992
Director resigned
dot icon15/02/1992
Return made up to 15/09/91; full list of members
dot icon29/10/1991
Full accounts made up to 1990-12-31
dot icon22/05/1991
Director resigned;new director appointed
dot icon22/05/1991
Director resigned;new director appointed
dot icon06/12/1990
Full accounts made up to 1989-12-31
dot icon12/11/1990
Return made up to 04/05/90; full list of members
dot icon12/11/1990
Registered office changed on 12/11/90 from: kentax house 131 ware road hertford herts SG13 7EF
dot icon19/09/1990
Return made up to 15/09/89; full list of members
dot icon09/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/05/1990
Registered office changed on 09/05/90 from: 19A high street hoddesdon herts EN11 8SX
dot icon19/01/1990
Registered office changed on 19/01/90 from: mclean house bluecoats avenue herford SG14 1PB
dot icon19/01/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon13/09/1988
Registered office changed on 13/09/88 from: c/o needham & james windsor house temple row birmingham B2 5LF
dot icon13/09/1988
Director resigned;new director appointed
dot icon13/09/1988
Secretary resigned;new secretary appointed
dot icon01/09/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
90.00
-
0.00
-
-
2022
3
90.00
-
0.00
-
-
2022
3
90.00
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

90.00 £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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
11/11/2011 - 18/07/2017
1326
BLOCK MANAGEMENT UK LTD
Corporate Secretary
08/06/2017 - 01/01/2019
302
PARC PROPERTIES MANAGEMENT LIMITED
Corporate Secretary
01/01/2019 - Present
30
THE MANAGEMENT SECRETARIES LIMITED
Corporate Secretary
01/01/2008 - 11/11/2011
58
Horner, Susan
Director
04/05/2017 - 29/08/2018
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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRAZIERS QUAY MANAGEMENT LIMITED

BRAZIERS QUAY MANAGEMENT LIMITED is an(a) Active company incorporated on 01/09/1988 with the registered office located at C/0 Parc Properties Management Ltd, 1 Parc Studios, King Street, Bishop's Stortford, Herts CM23 2NB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAZIERS QUAY MANAGEMENT LIMITED?

toggle

BRAZIERS QUAY MANAGEMENT LIMITED is currently Active. It was registered on 01/09/1988 .

Where is BRAZIERS QUAY MANAGEMENT LIMITED located?

toggle

BRAZIERS QUAY MANAGEMENT LIMITED is registered at C/0 Parc Properties Management Ltd, 1 Parc Studios, King Street, Bishop's Stortford, Herts CM23 2NB.

What does BRAZIERS QUAY MANAGEMENT LIMITED do?

toggle

BRAZIERS QUAY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BRAZIERS QUAY MANAGEMENT LIMITED have?

toggle

BRAZIERS QUAY MANAGEMENT LIMITED had 3 employees in 2022.

What is the latest filing for BRAZIERS QUAY MANAGEMENT LIMITED?

toggle

The latest filing was on 28/01/2026: Appointment of Sean William Bolton as a director on 2026-01-28.