BRUNEL MANAGEMENT (ROTHERHITHE) LIMITED

Register to unlock more data on OkredoRegister

BRUNEL MANAGEMENT (ROTHERHITHE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04117814

Incorporation date

30/11/2000

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2000)
dot icon03/03/2026
Director's details changed for Dylan Popovic on 2026-03-03
dot icon02/02/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-06
dot icon02/02/2026
Registered office address changed from C/O Rendall and Rittner Limited 13a St. George Wharf London SW8 2LE England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2026-02-02
dot icon09/01/2026
Termination of appointment of Rendall and Rittner Limited as a secretary on 2026-01-06
dot icon23/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with updates
dot icon23/08/2024
Termination of appointment of Knut Egil Maseide as a director on 2024-08-23
dot icon23/08/2024
Termination of appointment of Francisco Celso Cavalcante De Avellar as a director on 2024-08-23
dot icon31/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon11/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon15/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/12/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon18/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-18
dot icon18/01/2021
Director's details changed for Dylan Popovic on 2021-01-18
dot icon06/01/2021
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13a St. George Wharf London SW8 2LE on 2021-01-06
dot icon29/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon16/12/2020
Director's details changed for Dylan Popovic on 2020-11-16
dot icon09/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon02/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/09/2018
Appointment of Mr Francisco Celso Cavalcante De Avellar as a director on 2018-08-23
dot icon22/08/2018
Termination of appointment of Igor Marusic as a director on 2016-05-11
dot icon11/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon20/10/2017
Appointment of Mr Christian Keys as a director on 2017-10-05
dot icon04/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon17/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon01/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon01/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/02/2013
Appointment of Mr Igor Marusic as a director
dot icon15/02/2013
Appointment of Mr Knut Egil Maseide as a director
dot icon14/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon21/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/09/2012
Termination of appointment of Alexander Campbell as a director
dot icon28/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon08/10/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-10-07
dot icon08/10/2010
Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 2010-10-08
dot icon05/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon14/12/2009
Director's details changed for Dylan Popovic on 2009-12-14
dot icon14/12/2009
Director's details changed for Alexander Johns Campbell on 2009-12-14
dot icon14/12/2009
Secretary's details changed for Rendall and Rittner Limited on 2009-12-14
dot icon29/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/08/2009
Appointment terminated director clare plaisted
dot icon12/12/2008
Return made up to 30/11/08; full list of members
dot icon21/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/12/2007
Return made up to 30/11/07; full list of members
dot icon23/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 30/11/06; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 30/11/05; full list of members
dot icon23/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/12/2004
Return made up to 30/11/04; full list of members
dot icon30/09/2004
Registered office changed on 30/09/04 from: sutherland house, 1759 london road, leigh on sea essex SS9 2RZ
dot icon30/09/2004
Secretary resigned
dot icon30/09/2004
New secretary appointed
dot icon23/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/02/2004
Return made up to 30/11/03; full list of members
dot icon25/10/2003
Full accounts made up to 2002-12-31
dot icon08/07/2003
Registered office changed on 08/07/03 from: cedar house 91 high street caterham surrey CR3 5UH
dot icon09/05/2003
New director appointed
dot icon06/05/2003
New director appointed
dot icon20/03/2003
Director resigned
dot icon20/03/2003
New secretary appointed
dot icon20/03/2003
Secretary resigned
dot icon13/03/2003
Return made up to 30/11/02; change of members
dot icon13/12/2002
New director appointed
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Ad 27/06/02-22/08/02 £ si 12@1=12 £ ic 1/13
dot icon09/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/12/2001
Return made up to 30/11/01; full list of members
dot icon12/07/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon14/12/2000
Secretary resigned
dot icon14/12/2000
Director resigned
dot icon14/12/2000
New secretary appointed;new director appointed
dot icon14/12/2000
New director appointed
dot icon14/12/2000
New director appointed
dot icon14/12/2000
Registered office changed on 14/12/00 from: temple house 20 holywell row london EC2A 4XH
dot icon30/11/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
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
-
14.00
-
0.00
14.00
-
2022
-
14.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
06/01/2026 - Present
2825
RENDALL AND RITTNER LIMITED
Corporate Secretary
01/09/2004 - 06/01/2026
349
Popovic, Dylan
Director
11/03/2003 - Present
1
Keys, Christian Timothy William
Director
05/10/2017 - Present
4
Maseide, Knut Egil
Director
29/09/2011 - 23/08/2024
-

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+
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 BRUNEL MANAGEMENT (ROTHERHITHE) LIMITED

BRUNEL MANAGEMENT (ROTHERHITHE) LIMITED is an(a) Active company incorporated on 30/11/2000 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 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 BRUNEL MANAGEMENT (ROTHERHITHE) LIMITED?

toggle

BRUNEL MANAGEMENT (ROTHERHITHE) LIMITED is currently Active. It was registered on 30/11/2000 .

Where is BRUNEL MANAGEMENT (ROTHERHITHE) LIMITED located?

toggle

BRUNEL MANAGEMENT (ROTHERHITHE) LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BRUNEL MANAGEMENT (ROTHERHITHE) LIMITED do?

toggle

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

What is the latest filing for BRUNEL MANAGEMENT (ROTHERHITHE) LIMITED?

toggle

The latest filing was on 03/03/2026: Director's details changed for Dylan Popovic on 2026-03-03.