BRUNEL QUAY NO.4 MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRUNEL QUAY NO.4 MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02768134

Incorporation date

26/11/1992

Size

Micro Entity

Contacts

Registered address

Registered address

C/O BELMONT PROPERTY MANAGEMENT, Daniel House, Falmouth Road, Truro, Cornwall TR1 2HXCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1992)
dot icon17/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon12/09/2025
Termination of appointment of Rita May Dinham as a director on 2025-06-11
dot icon20/08/2025
Micro company accounts made up to 2024-11-30
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon16/08/2024
Micro company accounts made up to 2023-11-30
dot icon17/05/2024
Appointment of Belmont Management Services (Sw) Ltd as a secretary on 2024-05-17
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon17/08/2023
Micro company accounts made up to 2022-11-30
dot icon26/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon11/08/2022
Micro company accounts made up to 2021-11-30
dot icon26/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon27/08/2021
Micro company accounts made up to 2020-11-30
dot icon26/11/2020
Micro company accounts made up to 2019-11-30
dot icon28/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon25/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon31/08/2019
Micro company accounts made up to 2018-11-30
dot icon05/02/2019
Appointment of Mrs Rita May Dinham as a director on 2019-02-04
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon02/12/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon01/12/2016
Confirmation statement made on 2016-10-25 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/11/2015
Annual return made up to 2015-11-26 no member list
dot icon03/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/03/2015
Appointment of Mr Michael Denis Langley as a director on 2015-03-03
dot icon24/12/2014
Annual return made up to 2014-11-26 no member list
dot icon30/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/02/2014
Termination of appointment of Nicholas Russell as a director
dot icon24/12/2013
Annual return made up to 2013-11-26 no member list
dot icon09/09/2013
Director's details changed for Mrs Susan Dinah Gillbard on 2013-08-17
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/08/2013
Director's details changed for Nicholas Vincent Russell on 2013-08-17
dot icon21/08/2013
Registered office address changed from Pembroke House Torquay Road Preston, Paignton Devon TQ3 2EZ United Kingdom on 2013-08-21
dot icon25/07/2013
Termination of appointment of Tms South West Limited as a secretary
dot icon05/12/2012
Annual return made up to 2012-11-26 no member list
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/06/2012
Appointment of Nicholas Vincent Russell as a director
dot icon13/12/2011
Annual return made up to 2011-11-26 no member list
dot icon25/10/2011
Termination of appointment of Denise Watkins as a director
dot icon10/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon27/04/2011
Appointment of Tms South West Limited as a secretary
dot icon05/04/2011
Registered office address changed from Pembroke House Torquay Road Preston, Paignton Devon TQ3 2EZ United Kingdom on 2011-04-05
dot icon05/04/2011
Termination of appointment of Paul Clahane as a secretary
dot icon05/04/2011
Registered office address changed from Hunt Associates 61 Fore Street Saltash Cornwall PL12 6AF on 2011-04-05
dot icon01/12/2010
Annual return made up to 2010-11-26 no member list
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon06/01/2010
Appointment of Mrs Susan Dinah Gillbard as a director
dot icon04/12/2009
Appointment of Ms Denise Ann Watkins as a director
dot icon30/11/2009
Annual return made up to 2009-11-26 no member list
dot icon30/11/2009
Director's details changed for Janet Angela Sherriff on 2009-11-30
dot icon28/11/2009
Termination of appointment of Andrew Holberton as a director
dot icon30/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/12/2008
Annual return made up to 26/11/08
dot icon08/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon17/12/2007
Annual return made up to 26/11/07
dot icon28/11/2007
Total exemption small company accounts made up to 2006-11-30
dot icon03/04/2007
New director appointed
dot icon12/12/2006
Annual return made up to 26/11/06
dot icon15/12/2005
Total exemption small company accounts made up to 2005-11-30
dot icon28/11/2005
Annual return made up to 26/11/05
dot icon28/11/2005
Secretary resigned
dot icon28/11/2005
New secretary appointed
dot icon17/12/2004
Annual return made up to 26/11/04
dot icon17/12/2004
Accounts for a dormant company made up to 2004-11-26
dot icon02/12/2003
Annual return made up to 26/11/03
dot icon02/12/2003
Accounts for a dormant company made up to 2003-11-26
dot icon12/02/2003
Annual return made up to 26/11/02
dot icon12/02/2003
Secretary resigned;director resigned
dot icon12/02/2003
Director resigned
dot icon25/01/2003
Accounts for a dormant company made up to 2002-11-26
dot icon21/01/2002
Accounts for a dormant company made up to 2001-11-26
dot icon21/01/2002
Annual return made up to 26/11/01
dot icon29/11/2000
Accounts for a dormant company made up to 2000-11-26
dot icon29/11/2000
Annual return made up to 26/11/00
dot icon07/12/1999
Accounts for a dormant company made up to 1999-11-26
dot icon07/12/1999
Annual return made up to 26/11/99
dot icon01/12/1998
Accounts for a dormant company made up to 1998-11-26
dot icon01/12/1998
Registered office changed on 01/12/98 from: 52 biscombe gardens saltash cornwall PL12 6EG
dot icon01/12/1998
Annual return made up to 26/11/98
dot icon14/09/1998
Accounts for a dormant company made up to 1997-11-30
dot icon23/01/1998
New secretary appointed
dot icon23/01/1998
Secretary resigned;director resigned
dot icon04/12/1997
Annual return made up to 26/11/97
dot icon19/09/1997
Registered office changed on 19/09/97 from: 56 biscombe gardens saltash cornwall PL12 6EG
dot icon19/09/1997
New secretary appointed
dot icon17/09/1997
Director's particulars changed
dot icon12/09/1997
Director resigned
dot icon28/08/1997
Full accounts made up to 1996-11-30
dot icon03/07/1997
New director appointed
dot icon03/07/1997
Registered office changed on 03/07/97 from: 31 houndiscombe road mutley plymouth devon
dot icon07/05/1997
Director resigned
dot icon28/04/1997
Secretary resigned;director resigned
dot icon03/01/1997
New director appointed
dot icon03/01/1997
New director appointed
dot icon03/01/1997
New director appointed
dot icon03/01/1997
New director appointed
dot icon03/01/1997
New secretary appointed;new director appointed
dot icon03/01/1997
Registered office changed on 03/01/97 from: 26-28 southernhay east exeter devon EX1 1RS
dot icon03/01/1997
Director resigned
dot icon03/01/1997
Secretary resigned;director resigned
dot icon23/12/1996
Annual return made up to 26/11/96
dot icon16/12/1996
New secretary appointed;new director appointed
dot icon06/08/1996
Full accounts made up to 1995-11-30
dot icon18/12/1995
Annual return made up to 26/11/95
dot icon29/08/1995
Accounts for a small company made up to 1994-11-30
dot icon10/12/1994
Annual return made up to 26/11/94
dot icon26/09/1994
Accounts for a small company made up to 1993-11-30
dot icon26/09/1994
Resolutions
dot icon26/09/1994
Resolutions
dot icon22/12/1993
Secretary's particulars changed;director's particulars changed
dot icon22/12/1993
Annual return made up to 26/11/93
dot icon11/12/1992
New secretary appointed;director resigned;new director appointed
dot icon11/12/1992
Secretary resigned
dot icon11/12/1992
Director resigned;new director appointed
dot icon26/11/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillbard, Susan Dinah
Director
05/01/2010 - Present
2
Langley, Michael Denis
Director
03/03/2015 - Present
2
BELMONT MANAGEMENT SERVICES (SW) LTD
Corporate Secretary
17/05/2024 - Present
178
Dinham, Rita May
Director
04/02/2019 - 11/06/2025
1
Sherriff, Janet Angela
Director
13/11/2006 - 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.4 MANAGEMENT COMPANY LIMITED

BRUNEL QUAY NO.4 MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/11/1992 with the registered office located at C/O BELMONT PROPERTY MANAGEMENT, Daniel House, Falmouth Road, Truro, Cornwall TR1 2HX. There are currently 4 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.4 MANAGEMENT COMPANY LIMITED?

toggle

BRUNEL QUAY NO.4 MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/11/1992 .

Where is BRUNEL QUAY NO.4 MANAGEMENT COMPANY LIMITED located?

toggle

BRUNEL QUAY NO.4 MANAGEMENT COMPANY LIMITED is registered at C/O BELMONT PROPERTY MANAGEMENT, Daniel House, Falmouth Road, Truro, Cornwall TR1 2HX.

What does BRUNEL QUAY NO.4 MANAGEMENT COMPANY LIMITED do?

toggle

BRUNEL QUAY NO.4 MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRUNEL QUAY NO.4 MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-10-25 with no updates.