BRUNEL QUAY NO.3 MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRUNEL QUAY NO.3 MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02687442

Incorporation date

14/02/1992

Size

Dormant

Contacts

Registered address

Registered address

36 36 Biscombe Gardens, Saltash, Saltash PL12 6EGCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1992)
dot icon23/02/2026
Director's details changed for Katherine May Rixson on 2026-02-23
dot icon22/02/2026
Appointment of Katherine May Rixson as a director on 2026-02-20
dot icon15/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon17/12/2025
Registered office address changed from 7 7 the Pippins Ivybridge Devon PL21 9TL England to 36 36 Biscombe Gardens Saltash Saltash PL12 6EG on 2025-12-17
dot icon03/12/2025
Termination of appointment of Victoria Kate Bolt as a director on 2025-08-26
dot icon16/07/2025
Accounts for a dormant company made up to 2025-02-21
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon23/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon16/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon03/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon16/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon29/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon25/02/2022
Registered office address changed from 49 Rolle Street Exmouth EX8 2RS to 7 7 the Pippins Ivybridge Devon PL21 9TL on 2022-02-25
dot icon21/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon12/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon22/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon22/01/2021
Accounts for a dormant company made up to 2020-02-28
dot icon19/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon12/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon19/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon24/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon16/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon30/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon17/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon05/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon19/02/2016
Annual return made up to 2016-02-14 no member list
dot icon02/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon16/02/2015
Annual return made up to 2015-02-14 no member list
dot icon03/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/02/2014
Annual return made up to 2014-02-14 no member list
dot icon21/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/03/2013
Annual return made up to 2013-02-14 no member list
dot icon27/02/2013
Appointment of Victoria Kate Bolt as a director
dot icon16/01/2013
Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ on 2013-01-16
dot icon16/01/2013
Appointment of John William Stamm as a director
dot icon14/12/2012
Termination of appointment of David Anderson as a director
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon29/10/2012
Termination of appointment of Tms South West Limited as a secretary
dot icon28/02/2012
Annual return made up to 2012-02-14 no member list
dot icon02/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon05/09/2011
Appointment of David Richard Anderson as a director
dot icon23/08/2011
Termination of appointment of Mervyn Jenkins as a director
dot icon23/08/2011
Termination of appointment of David Anderson as a secretary
dot icon22/08/2011
Registered office address changed from 37 Biscombe Gardens Saltash Cornwall PL12 6EG on 2011-08-22
dot icon22/08/2011
Appointment of Tms South West Limited as a secretary
dot icon15/02/2011
Annual return made up to 2011-02-14 no member list
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/04/2010
Annual return made up to 2010-02-14 no member list
dot icon08/04/2010
Director's details changed for Mervyn Jenkins on 2009-10-01
dot icon08/04/2010
Register inspection address has been changed
dot icon28/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon16/02/2009
Secretary's change of particulars / david anderson / 15/02/2009
dot icon16/02/2009
Annual return made up to 14/02/09
dot icon30/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon12/12/2008
Appointment terminated secretary paul clahane
dot icon10/12/2008
Secretary appointed david richard anderson
dot icon06/11/2008
Registered office changed on 06/11/2008 from 61 fore street saltash cornwall PL12 6AF
dot icon18/02/2008
Annual return made up to 14/02/08
dot icon18/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon27/02/2007
Annual return made up to 14/02/07
dot icon01/12/2006
New director appointed
dot icon20/11/2006
Director resigned
dot icon13/03/2006
Annual return made up to 14/02/06
dot icon10/03/2006
Secretary resigned
dot icon10/03/2006
New secretary appointed
dot icon10/03/2006
Accounts for a dormant company made up to 2006-02-28
dot icon07/03/2005
Accounts for a dormant company made up to 2005-02-28
dot icon07/03/2005
Annual return made up to 14/02/05
dot icon07/05/2004
Accounts for a dormant company made up to 2004-02-28
dot icon20/02/2004
Annual return made up to 14/02/04
dot icon04/04/2003
Annual return made up to 14/02/03
dot icon04/04/2003
Annual return made up to 14/02/02
dot icon04/04/2003
Registered office changed on 04/04/03 from: 61 fore street saltash cornwall PL12 6AF
dot icon04/04/2003
Accounts for a dormant company made up to 2003-02-28
dot icon04/04/2003
Director resigned
dot icon12/02/2003
Registered office changed on 12/02/03 from: 39 biscombe gardens elwell road saltash cornwall
dot icon16/12/2002
Director resigned
dot icon16/12/2002
New secretary appointed
dot icon07/08/2002
Total exemption small company accounts made up to 2002-02-28
dot icon21/05/2002
Secretary resigned;director resigned
dot icon28/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon31/07/2001
New director appointed
dot icon05/06/2001
New secretary appointed
dot icon30/03/2001
Secretary resigned;director resigned
dot icon30/03/2001
New director appointed
dot icon07/03/2001
Annual return made up to 14/02/01
dot icon23/01/2001
Director resigned
dot icon21/12/2000
New director appointed
dot icon22/11/2000
Accounts for a small company made up to 2000-02-28
dot icon02/03/2000
Annual return made up to 14/02/00
dot icon13/12/1999
Accounts for a small company made up to 1999-02-28
dot icon26/02/1999
Annual return made up to 14/02/99
dot icon19/11/1998
Accounts for a small company made up to 1998-02-28
dot icon05/03/1998
Annual return made up to 14/02/98
dot icon01/12/1997
Accounts for a small company made up to 1997-02-28
dot icon07/03/1997
Annual return made up to 14/02/97
dot icon15/09/1996
Accounts for a small company made up to 1996-02-28
dot icon22/02/1996
Annual return made up to 14/02/96
dot icon27/10/1995
Director resigned;new director appointed
dot icon18/10/1995
Director resigned;new director appointed
dot icon02/08/1995
Accounts for a small company made up to 1995-02-28
dot icon01/08/1995
Director resigned
dot icon20/02/1995
Annual return made up to 14/02/95
dot icon04/11/1994
Accounts for a small company made up to 1994-02-28
dot icon16/05/1994
Registered office changed on 16/05/94 from: 28 southernhay east exeter devon EX1 1RS
dot icon28/04/1994
New director appointed
dot icon28/04/1994
New director appointed
dot icon28/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon28/04/1994
Director resigned;new director appointed
dot icon15/03/1994
Annual return made up to 14/02/94
dot icon15/12/1993
Accounts for a small company made up to 1993-02-28
dot icon22/02/1993
Annual return made up to 14/02/93
dot icon18/03/1992
Secretary resigned;new secretary appointed
dot icon18/03/1992
Director resigned;new director appointed
dot icon14/02/1992
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
21/02/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
21/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
21/02/2025
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)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolt, Victoria Kate
Director
30/11/2012 - 26/08/2025
3
Stamm, John William
Director
11/01/2013 - Present
-
Rixson, Katherine May
Director
20/02/2026 - Present
-

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.3 MANAGEMENT COMPANY LIMITED

BRUNEL QUAY NO.3 MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/02/1992 with the registered office located at 36 36 Biscombe Gardens, Saltash, Saltash PL12 6EG. There are currently 2 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.3 MANAGEMENT COMPANY LIMITED?

toggle

BRUNEL QUAY NO.3 MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/02/1992 .

Where is BRUNEL QUAY NO.3 MANAGEMENT COMPANY LIMITED located?

toggle

BRUNEL QUAY NO.3 MANAGEMENT COMPANY LIMITED is registered at 36 36 Biscombe Gardens, Saltash, Saltash PL12 6EG.

What does BRUNEL QUAY NO.3 MANAGEMENT COMPANY LIMITED do?

toggle

BRUNEL QUAY NO.3 MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRUNEL QUAY NO.3 MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/02/2026: Director's details changed for Katherine May Rixson on 2026-02-23.