BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07954843

Incorporation date

17/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Scalpel 18th Floor, 52 Lime Street, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2012)
dot icon14/11/2023
Final Gazette dissolved via compulsory strike-off
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon22/03/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon31/03/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/04/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon21/10/2019
Appointment of Jtc Directors Limited as a director on 2019-07-22
dot icon21/10/2019
Termination of appointment of Philip Thomas Hendy as a director on 2019-07-22
dot icon02/10/2019
Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 2019-10-02
dot icon29/08/2019
Director's details changed for Mr Howard William John Cameron on 2019-03-29
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/05/2019
Director's details changed for Mr Howard William John Cameron on 2019-05-21
dot icon19/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon19/02/2019
Appointment of Mr Martin Gordon Cudlipp as a director on 2018-02-01
dot icon26/11/2018
Amended micro company accounts made up to 2017-09-30
dot icon22/10/2018
Termination of appointment of Jtc (Uk) Limited as a secretary on 2018-10-12
dot icon22/10/2018
Appointment of Jtc (Jersey) Limited as a secretary on 2018-10-12
dot icon03/08/2018
Satisfaction of charge 079548430006 in full
dot icon03/08/2018
Satisfaction of charge 079548430005 in full
dot icon03/08/2018
Satisfaction of charge 079548430007 in full
dot icon03/08/2018
Satisfaction of charge 079548430008 in full
dot icon25/07/2018
Micro company accounts made up to 2017-09-30
dot icon02/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon23/02/2018
Termination of appointment of Ben Daniel Pile as a director on 2018-02-01
dot icon23/02/2018
Termination of appointment of Philip Henry Burgin as a director on 2018-02-01
dot icon23/02/2018
Termination of appointment of Philip Henry Burgin as a director on 2018-02-01
dot icon23/02/2018
Termination of appointment of Richard Merlin Jackson as a director on 2018-02-01
dot icon29/08/2017
Total exemption full accounts made up to 2016-09-30
dot icon07/07/2017
Director's details changed for Mr Philip Henry Burgin on 2017-06-26
dot icon07/07/2017
Director's details changed for Mr Philip Thomas Hendy on 2017-06-26
dot icon07/07/2017
Change of details for Brunswick Student Jersey Limited as a person with significant control on 2017-06-26
dot icon07/06/2017
Confirmation statement made on 2017-02-17 with updates
dot icon15/07/2016
Registration of charge 079548430007, created on 2016-07-07
dot icon15/07/2016
Registration of charge 079548430008, created on 2016-07-07
dot icon07/07/2016
Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 2016-07-07
dot icon20/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon17/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon14/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon18/06/2015
Appointment of Philip Thomas Hendy as a director on 2015-04-24
dot icon03/06/2015
Termination of appointment of Martin Angus Taylor as a director on 2015-04-24
dot icon22/04/2015
Appointment of Philip Henry Burgin as a director
dot icon17/04/2015
Termination of appointment of Kenneth Rae as a director on 2015-01-30
dot icon17/04/2015
Appointment of Mr Howard William John Cameron as a director on 2015-01-30
dot icon17/04/2015
Appointment of Mr Philip Henry Burgin as a director on 2015-01-30
dot icon18/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon03/03/2015
Termination of appointment of Trevor Giles as a director on 2015-01-30
dot icon08/07/2014
Director's details changed for Mr Kenneth Rae on 2014-01-10
dot icon08/07/2014
Director's details changed for Mr Richard Merlin Jackson on 2014-01-10
dot icon08/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon20/06/2014
Director's details changed for Ben Daniel Pile on 2014-01-10
dot icon20/06/2014
Director's details changed for Mr Iain David Johns on 2014-01-10
dot icon20/06/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon16/05/2014
Termination of appointment of Iain Johns as a director
dot icon16/05/2014
Appointment of Mr Trevor Giles as a director
dot icon16/05/2014
Appointment of Mr Martin Angus Taylor as a director
dot icon13/03/2014
Termination of appointment of Michael Curle as a director
dot icon11/02/2014
Registered office address changed from 3Rd Floor 22 Grafton Street London W1S 4EX on 2014-02-11
dot icon19/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/07/2013
Appointment of Mr Richard Merlin Jackson as a director
dot icon26/07/2013
Appointment of Ben Daniel Pile as a director
dot icon14/06/2013
Appointment of Mr Iain David Johns as a director
dot icon13/06/2013
Certificate of change of name
dot icon13/06/2013
Change of name notice
dot icon28/05/2013
Current accounting period shortened from 2014-03-31 to 2013-09-30
dot icon28/05/2013
Termination of appointment of Graham Inglis as a director
dot icon28/05/2013
Termination of appointment of John Gatley as a director
dot icon28/05/2013
Appointment of Kenneth Rae as a director
dot icon28/05/2013
Appointment of Michael Guy Lister Curle as a director
dot icon28/05/2013
Appointment of Jtc (Uk) Limited as a secretary
dot icon28/05/2013
Registered office address changed from 7 Curzon Street London W1J 5HG United Kingdom on 2013-05-28
dot icon23/05/2013
Satisfaction of charge 1 in full
dot icon23/05/2013
Satisfaction of charge 2 in full
dot icon23/05/2013
Satisfaction of charge 3 in full
dot icon23/05/2013
Satisfaction of charge 4 in full
dot icon23/05/2013
Registration of charge 079548430006
dot icon23/05/2013
Registration of charge 079548430005
dot icon09/04/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon21/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/04/2012
Memorandum and Articles of Association
dot icon02/04/2012
Resolutions
dot icon21/02/2012
Appointment of Mr John Andrew Gatley as a director
dot icon20/02/2012
Appointment of Graham Marchbank Inglis as a director
dot icon20/02/2012
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon20/02/2012
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2012-02-20
dot icon20/02/2012
Termination of appointment of Huntsmoor Limited as a director
dot icon20/02/2012
Termination of appointment of Richard Bursby as a director
dot icon20/02/2012
Termination of appointment of Huntsmoor Nominees Limited as a director
dot icon20/02/2012
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon17/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Thomas Hendy
Director
24/04/2015 - 22/07/2019
97
Pile, Ben Daniel
Director
26/06/2013 - 01/02/2018
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED

BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED is an(a) Dissolved company incorporated on 17/02/2012 with the registered office located at The Scalpel 18th Floor, 52 Lime Street, London EC3M 7AF. There is currently no 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 BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED?

toggle

BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED is currently Dissolved. It was registered on 17/02/2012 and dissolved on 14/11/2023.

Where is BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED located?

toggle

BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED is registered at The Scalpel 18th Floor, 52 Lime Street, London EC3M 7AF.

What does BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED do?

toggle

BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via compulsory strike-off.