BRUNSWICK COURT MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK COURT MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00599238

Incorporation date

21/02/1958

Size

Dormant

Contacts

Registered address

Registered address

4385, 00599238 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1986)
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon06/03/2026
Termination of appointment of Afarin Sadre Marandi as a director on 2026-02-20
dot icon06/03/2026
Confirmation statement made on 2025-12-26 with no updates
dot icon13/02/2026
Termination of appointment of Trinidad Castillo Contreras as a director on 2026-02-01
dot icon13/02/2026
Termination of appointment of Sheila Clare Mathias as a director on 2026-02-01
dot icon13/02/2026
Termination of appointment of Virgilia Susan Gamlin Marshall as a director on 2026-02-01
dot icon13/02/2026
Termination of appointment of Wai Fong Leung as a director on 2026-02-01
dot icon10/02/2026
Registered office address changed to PO Box 4385, 00599238 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-10
dot icon02/01/2026
Termination of appointment of Terence Yeo as a director on 2026-01-01
dot icon02/01/2026
Termination of appointment of Gabriel Saliba as a director on 2026-01-01
dot icon02/01/2026
Termination of appointment of Nina Anna Saliba as a director on 2026-01-01
dot icon12/12/2025
Termination of appointment of Ian Low as a director on 2025-12-01
dot icon18/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-26 with no updates
dot icon19/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/12/2024
Appointment of Your Home Property Management Ltd as a secretary on 2024-12-11
dot icon12/12/2024
Termination of appointment of James Cooke as a secretary on 2024-12-09
dot icon30/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon13/03/2024
Registered office address changed from , 205 - 239 Brunswick Court Brunswick Road, London, W5 1AN, England to PO Box 4385 Cardiff CF14 8LH on 2024-03-13
dot icon13/03/2024
Appointment of Mr James Cooke as a secretary on 2024-03-05
dot icon26/12/2023
Confirmation statement made on 2023-12-26 with updates
dot icon21/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon07/09/2023
Registered office address changed from , C/O Fifield Glyn Ltd, 1 Royal Mews, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7UD to PO Box 4385 Cardiff CF14 8LH on 2023-09-07
dot icon07/09/2023
Termination of appointment of Fifield Glyn Limited as a secretary on 2023-08-31
dot icon12/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon21/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon10/10/2017
Termination of appointment of Irene Riseman as a director on 2017-09-30
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/12/2016
Termination of appointment of Sharnaz Adeeba Shahid as a director on 2016-12-13
dot icon10/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon05/11/2015
Termination of appointment of Barrie Robert Martin as a secretary on 2014-12-18
dot icon05/11/2015
Director's details changed for Ms Sharnaz Adeeba Shahid on 2015-07-01
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Appointment of Fifield Glyn Limited as a secretary on 2014-12-18
dot icon06/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/09/2014
Registered office address changed from , 115 Premier Suite 112 Station Road, Edgware, Middlesex, HA8 7BJ to PO Box 4385 Cardiff CF14 8LH on 2014-09-03
dot icon14/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon26/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-10-09 with full list of shareholders
dot icon03/01/2013
Appointment of Ms Sharnaz Adeeba Shahid as a director
dot icon03/01/2013
Termination of appointment of John St George as a director
dot icon02/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon27/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon22/10/2010
Director's details changed for Wai Fong Leung on 2010-10-21
dot icon22/10/2010
Director's details changed for Trinidad Castillo Contreras on 2010-10-21
dot icon22/10/2010
Director's details changed for Sara Wai-Hsien Man on 2010-10-21
dot icon22/10/2010
Director's details changed for Sheila Clare Mathias on 2010-10-21
dot icon22/10/2010
Director's details changed for Virgilia Susan Gamlin Marshall on 2010-10-21
dot icon22/10/2010
Director's details changed for Afarin Sadre Marandi on 2010-10-21
dot icon22/10/2010
Director's details changed for Sarah Jane Casson on 2010-10-21
dot icon22/10/2010
Director's details changed for Terence Yeo on 2010-10-21
dot icon22/10/2010
Director's details changed for Patricia Ann Sharpe on 2010-10-21
dot icon22/10/2010
Director's details changed for Irene Riseman on 2010-10-21
dot icon22/10/2010
Director's details changed for Gabriel Saliba on 2010-10-21
dot icon22/10/2010
Appointment of Mr Barrie Robert Martin as a secretary
dot icon22/10/2010
Director's details changed for Doctor Chun Yan Ng on 2010-10-21
dot icon22/10/2010
Director's details changed for Nina Anna Saliba on 2010-10-21
dot icon22/10/2010
Director's details changed for Mr John St George on 2010-10-21
dot icon23/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/03/2010
Registered office address changed from , Ringley House 349 Royal College Street, London, NW1 9QS on 2010-03-05
dot icon03/03/2010
Termination of appointment of Ringley Shadow Director Limited as a director
dot icon03/03/2010
Termination of appointment of Ringley Limited as a secretary
dot icon04/11/2009
Appointment of Ringley Limited as a secretary
dot icon04/11/2009
Registered office address changed from , 219 Brunswick Court, Brunswick Road, Ealing, London, W5 1AN on 2009-11-04
dot icon04/11/2009
Appointment of Ian Low as a director
dot icon28/10/2009
Termination of appointment of Ian Low as a secretary
dot icon27/10/2009
Annual return made up to 2009-10-09
dot icon18/08/2009
Appointment terminated director ian low
dot icon11/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/02/2009
Appointment terminated director anthony graves
dot icon24/02/2009
Director appointed ringley shadow director LIMITED
dot icon14/01/2009
Director appointed nina anna saliba
dot icon19/11/2008
Return made up to 09/10/08; full list of members
dot icon15/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/01/2008
New director appointed
dot icon02/01/2008
Director resigned
dot icon25/10/2007
Return made up to 09/10/07; change of members
dot icon18/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/05/2007
New director appointed
dot icon02/05/2007
New director appointed
dot icon25/10/2006
Return made up to 09/10/06; full list of members
dot icon04/10/2006
Director resigned
dot icon21/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/11/2005
Return made up to 09/10/05; full list of members
dot icon05/05/2005
Director resigned
dot icon08/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/12/2004
Director resigned
dot icon27/10/2004
Return made up to 09/10/04; full list of members
dot icon06/04/2004
New director appointed
dot icon18/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/10/2003
Return made up to 09/10/03; full list of members
dot icon27/09/2003
Director resigned
dot icon15/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/10/2002
Return made up to 09/10/02; full list of members
dot icon13/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/11/2001
New director appointed
dot icon29/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon29/10/2001
Return made up to 09/10/01; full list of members
dot icon25/10/2000
Return made up to 09/10/00; full list of members
dot icon04/10/2000
Director resigned
dot icon16/04/2000
Director resigned
dot icon22/03/2000
Full accounts made up to 1999-12-31
dot icon26/10/1999
Return made up to 09/10/99; full list of members
dot icon28/09/1999
New director appointed
dot icon22/06/1999
Full accounts made up to 1998-12-31
dot icon26/03/1999
New director appointed
dot icon26/03/1999
Director resigned
dot icon22/10/1998
Return made up to 09/10/98; full list of members
dot icon12/08/1998
Director resigned
dot icon12/08/1998
New director appointed
dot icon12/08/1998
New director appointed
dot icon01/04/1998
Accounts for a small company made up to 1997-12-31
dot icon22/12/1997
Director resigned
dot icon28/10/1997
Return made up to 09/10/97; change of members
dot icon29/08/1997
Full accounts made up to 1996-12-31
dot icon28/07/1997
Director resigned
dot icon28/07/1997
New director appointed
dot icon14/10/1996
Return made up to 09/10/96; full list of members
dot icon03/10/1996
New director appointed
dot icon09/09/1996
Accounts for a small company made up to 1995-12-31
dot icon13/08/1996
Director resigned
dot icon17/06/1996
New director appointed
dot icon17/06/1996
New director appointed
dot icon17/06/1996
New director appointed
dot icon24/05/1996
Director resigned
dot icon19/10/1995
Return made up to 09/10/95; full list of members
dot icon31/08/1995
Director resigned
dot icon24/08/1995
Accounts for a small company made up to 1994-12-31
dot icon16/08/1995
Director resigned
dot icon05/01/1995
Director resigned
dot icon05/01/1995
New director appointed
dot icon11/10/1994
Return made up to 09/10/94; full list of members
dot icon14/09/1994
New director appointed
dot icon14/09/1994
Director resigned
dot icon05/09/1994
Accounts for a small company made up to 1993-12-31
dot icon11/10/1993
Accounts for a small company made up to 1992-12-31
dot icon07/10/1993
Return made up to 09/10/93; full list of members
dot icon15/10/1992
Full accounts made up to 1991-12-31
dot icon15/10/1992
Return made up to 09/10/92; full list of members
dot icon14/10/1992
Director resigned
dot icon18/10/1991
Full accounts made up to 1990-12-31
dot icon18/10/1991
Return made up to 09/10/91; full list of members
dot icon11/10/1991
Director resigned
dot icon19/10/1990
Return made up to 09/10/90; full list of members
dot icon19/10/1990
Full accounts made up to 1989-12-31
dot icon27/04/1990
Director resigned;new director appointed
dot icon23/10/1989
Full accounts made up to 1988-12-31
dot icon23/10/1989
Return made up to 10/10/89; full list of members
dot icon08/11/1988
Full accounts made up to 1987-12-31
dot icon08/11/1988
Return made up to 11/10/88; no change of members
dot icon21/10/1987
Full accounts made up to 1986-12-31
dot icon21/10/1987
Return made up to 01/10/87; full list of members
dot icon08/10/1987
Director resigned;new director appointed
dot icon18/10/1986
Full accounts made up to 1985-12-31
dot icon18/10/1986
Return made up to 09/10/86; full list of members
dot icon18/08/1986
New director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

13
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
18.00
-
0.00
-
-
2022
13
18.00
-
0.00
-
-
2022
13
18.00
-
0.00
-
-

Employees

2022

Employees

13 Ascended0 % *

Net Assets(GBP)

18.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Castillo Contreras, Trinidad
Director
26/03/2004 - 01/02/2026
4
Sharpe, Patricia Ann
Director
25/09/1996 - Present
-
FIFIELD GLYN LIMITED
Corporate Secretary
18/12/2014 - 31/08/2023
44
Khadivi, Maryam
Director
20/03/1999 - 18/09/2006
-
Ng, Chun Yan, Doctor
Director
12/11/2001 - 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+
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 BRUNSWICK COURT MAINTENANCE LIMITED

BRUNSWICK COURT MAINTENANCE LIMITED is an(a) Active company incorporated on 21/02/1958 with the registered office located at 4385, 00599238 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNSWICK COURT MAINTENANCE LIMITED?

toggle

BRUNSWICK COURT MAINTENANCE LIMITED is currently Active. It was registered on 21/02/1958 .

Where is BRUNSWICK COURT MAINTENANCE LIMITED located?

toggle

BRUNSWICK COURT MAINTENANCE LIMITED is registered at 4385, 00599238 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BRUNSWICK COURT MAINTENANCE LIMITED do?

toggle

BRUNSWICK COURT MAINTENANCE LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does BRUNSWICK COURT MAINTENANCE LIMITED have?

toggle

BRUNSWICK COURT MAINTENANCE LIMITED had 13 employees in 2022.

What is the latest filing for BRUNSWICK COURT MAINTENANCE LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for compulsory strike-off.