BRUNEL QUAY NO. 2 MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRUNEL QUAY NO. 2 MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02684480

Incorporation date

05/02/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Boost House, The Parade, Liskeard PL14 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1992)
dot icon12/03/2026
Appointment of Mr Andrew Roy Deeming as a director on 2026-03-11
dot icon04/02/2026
Director's details changed for Mr James Yarde on 2026-02-03
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon18/12/2025
Termination of appointment of Veronica Jones as a director on 2025-12-05
dot icon18/08/2025
Registered office address changed from 61 Fore Street Saltash Cornwall PL12 6AF United Kingdom to Boost House the Parade Liskeard PL14 6AH on 2025-08-18
dot icon18/08/2025
Appointment of Mrs Lisa Mary Kernaghan as a secretary on 2025-08-18
dot icon18/08/2025
Appointment of Ms Veronica Jones as a director on 2025-08-18
dot icon18/08/2025
Cessation of Veronica Jones as a person with significant control on 2025-08-18
dot icon18/08/2025
Notification of a person with significant control statement
dot icon23/04/2025
Amended micro company accounts made up to 2024-02-28
dot icon18/03/2025
Cessation of Mary Elizabeth Wellington as a person with significant control on 2024-03-04
dot icon18/03/2025
Micro company accounts made up to 2025-02-28
dot icon18/03/2025
Notification of Veronica Jones as a person with significant control on 2025-03-10
dot icon18/03/2025
Termination of appointment of Mary Elizabeth Wellington as a director on 2025-03-10
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon12/03/2024
Micro company accounts made up to 2024-02-28
dot icon07/03/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon29/09/2023
Termination of appointment of Lisa Susan Bishop as a director on 2023-07-03
dot icon29/09/2023
Appointment of Mr James Yarde as a director on 2023-07-03
dot icon14/04/2023
Micro company accounts made up to 2023-02-28
dot icon13/03/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon29/03/2022
Micro company accounts made up to 2022-02-28
dot icon10/03/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon17/05/2021
Micro company accounts made up to 2021-02-28
dot icon06/04/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon03/12/2020
Micro company accounts made up to 2020-02-29
dot icon02/07/2020
Termination of appointment of William Rowland Cosslett as a director on 2018-03-15
dot icon09/03/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon16/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon29/05/2018
Appointment of Mrs Lisa Susan Bishop as a director on 2018-05-29
dot icon25/04/2018
Cessation of William Rowland Cosslett as a person with significant control on 2018-04-15
dot icon25/04/2018
Micro company accounts made up to 2018-02-28
dot icon08/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon23/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon28/02/2017
Registered office address changed from Pembroke House Torquay Road Preston, Paignton Devon TQ3 2EZ to 61 Fore Street Saltash Cornwall PL12 6AF on 2017-02-28
dot icon28/02/2017
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2017-02-28
dot icon06/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon18/08/2016
Accounts for a dormant company made up to 2016-02-28
dot icon08/02/2016
Annual return made up to 2016-02-05 no member list
dot icon01/12/2015
Secretary's details changed for Tms South West Limited on 2015-11-01
dot icon19/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon10/02/2015
Annual return made up to 2015-02-05 no member list
dot icon04/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/02/2014
Annual return made up to 2014-02-05 no member list
dot icon21/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/02/2013
Annual return made up to 2013-02-05 no member list
dot icon17/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon07/02/2012
Annual return made up to 2012-02-05 no member list
dot icon28/09/2011
Total exemption small company accounts made up to 2011-02-28
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 icon15/02/2011
Amended accounts made up to 2010-02-28
dot icon08/02/2011
Annual return made up to 2011-02-05 no member list
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon22/02/2010
Annual return made up to 2010-02-05 no member list
dot icon22/02/2010
Appointment of Ms Mary Elizabeth Wellington as a director
dot icon19/02/2010
Director's details changed for William Rowland Cosslett on 2010-02-19
dot icon16/04/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/02/2009
Annual return made up to 05/02/09
dot icon11/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon18/02/2008
Annual return made up to 05/02/08
dot icon18/02/2008
Director resigned
dot icon18/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon09/02/2007
Annual return made up to 05/02/07
dot icon09/12/2006
Director's particulars changed
dot icon16/11/2006
New director appointed
dot icon10/03/2006
Accounts for a dormant company made up to 2006-02-28
dot icon22/02/2006
Annual return made up to 05/02/06
dot icon22/02/2006
New secretary appointed
dot icon22/02/2006
Secretary resigned
dot icon07/03/2005
Accounts for a dormant company made up to 2005-02-28
dot icon07/03/2005
Annual return made up to 05/02/05
dot icon04/05/2004
Accounts for a dormant company made up to 2004-02-28
dot icon20/02/2004
Annual return made up to 05/02/04
dot icon07/03/2003
Accounts for a dormant company made up to 2003-02-28
dot icon25/02/2003
Annual return made up to 05/02/03
dot icon03/04/2002
Accounts for a dormant company made up to 2002-02-28
dot icon11/02/2002
Annual return made up to 05/02/02
dot icon20/04/2001
Accounts for a dormant company made up to 2001-02-28
dot icon12/02/2001
Annual return made up to 05/02/01
dot icon06/03/2000
Annual return made up to 05/02/00
dot icon06/03/2000
Accounts for a dormant company made up to 2000-02-28
dot icon05/03/1999
Accounts for a dormant company made up to 1999-02-28
dot icon10/02/1999
Annual return made up to 05/02/99
dot icon25/09/1998
Amended accounts made up to 1998-02-28
dot icon14/09/1998
Accounts for a dormant company made up to 1998-02-28
dot icon05/03/1998
Annual return made up to 05/02/98
dot icon05/03/1998
New secretary appointed
dot icon05/03/1998
Director resigned
dot icon29/05/1997
Registered office changed on 29/05/97 from: 21 biscombe gardens saltash cornwall PL12 6EG
dot icon13/05/1997
Full accounts made up to 1997-02-28
dot icon21/03/1997
Director resigned
dot icon21/03/1997
Secretary resigned
dot icon13/03/1997
New director appointed
dot icon13/03/1997
New secretary appointed
dot icon13/02/1997
Annual return made up to 05/02/97
dot icon09/12/1996
Full accounts made up to 1996-02-28
dot icon28/02/1996
Annual return made up to 05/02/96
dot icon08/11/1995
Accounts for a small company made up to 1995-02-28
dot icon25/07/1995
New director appointed
dot icon25/07/1995
New director appointed
dot icon25/07/1995
Annual return made up to 05/02/95
dot icon30/04/1995
New secretary appointed
dot icon07/03/1995
New secretary appointed
dot icon04/01/1995
Full accounts made up to 1994-02-28
dot icon15/02/1994
Annual return made up to 05/02/94
dot icon14/12/1993
Accounts for a small company made up to 1993-02-28
dot icon22/02/1993
Annual return made up to 05/02/93
dot icon11/03/1992
Secretary resigned;new secretary appointed
dot icon11/03/1992
Director resigned;new director appointed
dot icon05/02/1992
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
8.88K
-
0.00
-
-
2023
0
6.49K
-
0.00
-
-
2024
0
8.47K
-
0.00
-
-
2024
0
8.47K
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

8.47K £Ascended30.54 % *

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
Jones, Veronica
Director
18/08/2025 - 05/12/2025
1
Wellington, Mary Elizabeth
Director
19/02/2010 - 10/03/2025
-
Yarde, James
Director
03/07/2023 - Present
1
Bishop, Lisa Susan
Director
29/05/2018 - 03/07/2023
-
Kernaghan, Lisa Mary
Secretary
18/08/2025 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUNEL QUAY NO. 2 MANAGEMENT COMPANY LIMITED

BRUNEL QUAY NO. 2 MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/02/1992 with the registered office located at Boost House, The Parade, Liskeard PL14 6AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNEL QUAY NO. 2 MANAGEMENT COMPANY LIMITED?

toggle

BRUNEL QUAY NO. 2 MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/02/1992 .

Where is BRUNEL QUAY NO. 2 MANAGEMENT COMPANY LIMITED located?

toggle

BRUNEL QUAY NO. 2 MANAGEMENT COMPANY LIMITED is registered at Boost House, The Parade, Liskeard PL14 6AH.

What does BRUNEL QUAY NO. 2 MANAGEMENT COMPANY LIMITED do?

toggle

BRUNEL QUAY NO. 2 MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRUNEL QUAY NO. 2 MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/03/2026: Appointment of Mr Andrew Roy Deeming as a director on 2026-03-11.