BRUNEL QUAY NO. 1 MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRUNEL QUAY NO. 1 MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02631174

Incorporation date

22/07/1991

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1991)
dot icon24/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon05/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon04/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon26/03/2025
Accounts for a dormant company made up to 2024-07-31
dot icon08/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon22/04/2024
Micro company accounts made up to 2023-07-31
dot icon11/12/2023
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2023-12-07
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon09/11/2023
Director's details changed for Mr Clifford Ian Weiss on 2023-11-09
dot icon09/11/2023
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2023-11-09
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon14/06/2023
Registered office address changed from Pembroke House Torquay Road Preston, Paignton Devon TQ3 2EZ to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-14
dot icon15/01/2023
Micro company accounts made up to 2022-07-31
dot icon18/10/2022
Change of details for Mr Clifford Ian Weiss as a person with significant control on 2022-10-17
dot icon18/10/2022
Appointment of Mr Clifford Ian Weiss as a director on 2022-10-17
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon16/05/2022
Termination of appointment of Clifford Ian Weiss as a director on 2022-05-06
dot icon02/03/2022
Micro company accounts made up to 2021-07-31
dot icon09/12/2021
Change of details for Advance Housing & Support Limited as a person with significant control on 2021-12-09
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-07-31
dot icon10/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon19/03/2020
Micro company accounts made up to 2019-07-31
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon12/10/2018
Micro company accounts made up to 2018-07-31
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon20/02/2018
Micro company accounts made up to 2017-07-31
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon08/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon11/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon14/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon01/12/2015
Secretary's details changed for Tms South West Limited on 2015-11-01
dot icon09/10/2015
Appointment of Mr Clifford Ian Weiss as a director on 2015-10-01
dot icon30/07/2015
Termination of appointment of Christine Linda Ward as a director on 2015-05-25
dot icon28/07/2015
Annual return made up to 2015-07-22 no member list
dot icon10/07/2015
Appointment of Advance Housing and Support Limited as a director on 2015-06-16
dot icon17/04/2015
Director's details changed for Mrs Christine Linda Ward on 2015-03-31
dot icon13/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/07/2014
Annual return made up to 2014-07-22 no member list
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/07/2013
Annual return made up to 2013-07-22 no member list
dot icon19/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon24/07/2012
Annual return made up to 2012-07-22 no member list
dot icon14/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon25/07/2011
Annual return made up to 2011-07-22 no member list
dot icon13/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon27/04/2011
Appointment of Tms South West Limited as a secretary
dot icon05/04/2011
Termination of appointment of Paul Clahane as a secretary
dot icon05/04/2011
Registered office address changed from 61 Fore Street Saltash Cornwall PL12 6AF on 2011-04-05
dot icon26/07/2010
Annual return made up to 2010-07-22 no member list
dot icon26/07/2010
Director's details changed for Christine Linda Ward on 2010-07-22
dot icon09/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon22/07/2009
Annual return made up to 22/07/09
dot icon02/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/07/2008
Annual return made up to 22/07/08
dot icon29/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon25/07/2007
Annual return made up to 22/07/07
dot icon11/08/2006
Accounts for a dormant company made up to 2006-07-31
dot icon02/08/2006
Annual return made up to 22/07/06
dot icon02/08/2006
Director's particulars changed
dot icon09/09/2005
Annual return made up to 22/07/05
dot icon08/09/2005
New secretary appointed
dot icon08/09/2005
Secretary resigned
dot icon08/09/2005
Accounts for a dormant company made up to 2005-07-31
dot icon01/12/2004
Accounts for a dormant company made up to 2004-07-31
dot icon24/11/2004
Annual return made up to 22/07/04
dot icon30/07/2004
Accounts for a dormant company made up to 2003-07-31
dot icon16/07/2004
Annual return made up to 22/07/03
dot icon16/07/2004
New secretary appointed
dot icon16/07/2004
Registered office changed on 16/07/04 from: 4 biscombe gardens brunel quay saltash cornwall PL12 6EG
dot icon13/03/2003
Total exemption full accounts made up to 2002-07-31
dot icon21/01/2003
Secretary resigned
dot icon05/08/2002
Annual return made up to 22/07/02
dot icon05/08/2002
Registered office changed on 05/08/02 from: 1 warfelton terrace saltash cornwall PL12 6DT
dot icon05/08/2002
Director resigned
dot icon05/08/2002
New director appointed
dot icon29/04/2002
Total exemption full accounts made up to 2001-07-31
dot icon17/07/2001
Annual return made up to 22/07/01
dot icon20/06/2001
Full accounts made up to 2000-07-31
dot icon25/07/2000
Annual return made up to 22/07/00
dot icon16/06/2000
New secretary appointed
dot icon06/06/2000
Registered office changed on 06/06/00 from: lemsaci & co 48 fore street saltash cornwall PL12 6JL
dot icon06/06/2000
Secretary resigned
dot icon31/05/2000
New secretary appointed
dot icon12/04/2000
Full accounts made up to 1999-07-31
dot icon04/02/2000
Registered office changed on 04/02/00 from: 5 biscombe gardens saltash cornwall PL12 6EG
dot icon23/09/1999
Annual return made up to 22/07/99
dot icon01/07/1999
Registered office changed on 01/07/99 from: 31 houndiscombe road mutley plymouth devon PL4 6HA
dot icon21/04/1999
Full accounts made up to 1998-07-31
dot icon15/10/1998
New secretary appointed
dot icon29/09/1998
Secretary resigned
dot icon07/09/1998
Annual return made up to 22/07/98
dot icon02/06/1998
Full accounts made up to 1997-07-31
dot icon02/09/1997
Annual return made up to 22/07/97
dot icon15/04/1997
Full accounts made up to 1996-07-31
dot icon06/08/1996
Annual return made up to 22/07/96
dot icon15/03/1996
Full accounts made up to 1995-07-31
dot icon08/08/1995
Annual return made up to 22/07/95
dot icon18/07/1995
Registered office changed on 18/07/95 from: 31 houndiscombe road mutley plymouth devon PL4 6HA
dot icon02/05/1995
Accounts for a small company made up to 1994-07-31
dot icon07/10/1994
Annual return made up to 22/07/94
dot icon02/06/1994
Accounts for a small company made up to 1993-07-31
dot icon21/03/1994
Director resigned;new director appointed
dot icon21/03/1994
Secretary resigned;new secretary appointed
dot icon21/03/1994
New director appointed
dot icon21/03/1994
Registered office changed on 21/03/94 from: 31 houndiscombe road mutley plymouth devon PL4 6HA
dot icon20/02/1994
Registered office changed on 20/02/94 from: hyde park house mutley plain plymouth devon PL4 6LF
dot icon08/02/1994
New director appointed
dot icon08/02/1994
Secretary resigned;new secretary appointed
dot icon08/02/1994
Director resigned;new director appointed
dot icon24/08/1993
Annual return made up to 22/07/93
dot icon19/05/1993
Full accounts made up to 1992-07-31
dot icon20/10/1992
Annual return made up to 22/07/92
dot icon06/08/1991
Resolutions
dot icon06/08/1991
Secretary resigned
dot icon06/08/1991
Director resigned;new director appointed
dot icon06/08/1991
New secretary appointed;director resigned;new director appointed
dot icon01/08/1991
Registered office changed on 01/08/91 from: 27/28 southernhay east exeter devon EX1 1RS
dot icon22/07/1991
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
31/07/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2975
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
Corporate Secretary
01/04/2011 - 07/12/2023
118
ADVANCE HOUSING AND SUPPORT LIMITED
Corporate Director
16/06/2015 - Present
1
Weiss, Clifford Ian
Director
17/10/2022 - Present
1

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 QUAY NO. 1 MANAGEMENT COMPANY LIMITED

BRUNEL QUAY NO. 1 MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/07/1991 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. 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 QUAY NO. 1 MANAGEMENT COMPANY LIMITED?

toggle

BRUNEL QUAY NO. 1 MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/07/1991 .

Where is BRUNEL QUAY NO. 1 MANAGEMENT COMPANY LIMITED located?

toggle

BRUNEL QUAY NO. 1 MANAGEMENT COMPANY LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does BRUNEL QUAY NO. 1 MANAGEMENT COMPANY LIMITED do?

toggle

BRUNEL QUAY NO. 1 MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRUNEL QUAY NO. 1 MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/03/2026: Accounts for a dormant company made up to 2025-07-31.