BRUNSWICK COURT RESIDENTS COMPANY (SUTTON) LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK COURT RESIDENTS COMPANY (SUTTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01075059

Incorporation date

04/10/1972

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Guards Avenue, The Village, Caterham On The Hill, Surrey CR3 5XLCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1972)
dot icon18/03/2026
Micro company accounts made up to 2025-06-30
dot icon02/03/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon24/11/2025
Director's details changed for Jacqueline Mills on 2025-11-24
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon20/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon16/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon15/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon18/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon26/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon23/02/2021
Confirmation statement made on 2021-02-14 with updates
dot icon26/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon26/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon26/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon20/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon23/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon20/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon06/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon24/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon31/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon11/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon26/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon10/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon04/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon03/04/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon03/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon09/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon24/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon15/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon06/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon09/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon09/03/2010
Director's details changed for Jacqueline Mills on 2010-02-14
dot icon09/03/2010
Director's details changed for Penny Beere on 2010-02-14
dot icon06/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon19/03/2009
Return made up to 14/02/09; full list of members
dot icon06/05/2008
Secretary appointed penny beere
dot icon01/05/2008
Return made up to 14/02/08; full list of members
dot icon30/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon10/04/2008
Appointment terminated secretary kim thompson
dot icon04/05/2007
Return made up to 14/02/07; full list of members
dot icon01/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon22/06/2006
Return made up to 14/02/06; full list of members
dot icon05/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon21/04/2005
Return made up to 14/02/05; full list of members
dot icon21/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon21/04/2005
Secretary resigned
dot icon21/04/2005
Registered office changed on 21/04/05 from: brook point 1412 high road london N20 9BH
dot icon21/04/2005
Director resigned
dot icon18/11/2004
Secretary resigned
dot icon18/11/2004
New secretary appointed
dot icon28/06/2004
Return made up to 14/02/04; full list of members
dot icon28/06/2004
New secretary appointed;new director appointed
dot icon28/06/2004
New secretary appointed;new director appointed
dot icon04/11/2003
Return made up to 14/02/03; full list of members
dot icon04/11/2003
New director appointed
dot icon04/11/2003
New director appointed
dot icon15/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon26/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon06/03/2002
Return made up to 14/02/02; full list of members
dot icon11/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon14/02/2001
Return made up to 14/02/01; full list of members
dot icon05/09/2000
Accounts for a small company made up to 2000-06-30
dot icon28/03/2000
Accounts for a small company made up to 1999-06-30
dot icon01/03/2000
Return made up to 14/02/00; full list of members
dot icon17/11/1999
Return made up to 14/02/99; full list of members
dot icon10/11/1999
Secretary resigned;director resigned
dot icon10/11/1999
New secretary appointed
dot icon10/11/1999
Director resigned
dot icon10/11/1999
New director appointed
dot icon10/11/1999
Director resigned
dot icon16/02/1999
Accounts for a small company made up to 1998-06-30
dot icon08/04/1998
Return made up to 14/02/98; full list of members
dot icon26/01/1998
Accounts for a small company made up to 1997-06-30
dot icon10/03/1997
Return made up to 14/02/97; no change of members
dot icon02/12/1996
Accounts for a small company made up to 1996-06-30
dot icon01/03/1996
Accounts for a small company made up to 1995-06-30
dot icon23/02/1996
Return made up to 14/02/96; full list of members
dot icon23/11/1995
Director resigned;new director appointed
dot icon03/03/1995
Return made up to 14/02/95; full list of members
dot icon16/02/1995
Accounts for a small company made up to 1994-06-30
dot icon30/01/1995
Director resigned
dot icon19/01/1995
Director resigned
dot icon19/01/1995
New director appointed
dot icon23/09/1994
Director resigned
dot icon26/07/1994
Full accounts made up to 1993-06-30
dot icon26/07/1994
New director appointed
dot icon14/03/1994
Return made up to 14/02/94; full list of members
dot icon19/02/1993
Return made up to 14/02/93; full list of members
dot icon27/11/1992
Full accounts made up to 1992-06-30
dot icon27/11/1992
New director appointed
dot icon27/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon23/04/1992
Director resigned;new director appointed
dot icon02/04/1992
Return made up to 14/02/92; full list of members
dot icon26/02/1992
Full accounts made up to 1991-06-30
dot icon25/06/1991
Director resigned;new director appointed
dot icon25/06/1991
Director resigned;new director appointed
dot icon14/06/1991
Return made up to 14/02/91; full list of members
dot icon04/06/1991
Full accounts made up to 1990-06-30
dot icon04/06/1991
New director appointed
dot icon04/06/1991
Registered office changed on 04/06/91 from: 43 london road kingston surrey KT2 6ND
dot icon25/09/1990
Return made up to 14/02/90; full list of members
dot icon22/03/1990
Full accounts made up to 1989-06-30
dot icon26/05/1989
Secretary resigned;new secretary appointed
dot icon01/03/1989
Return made up to 31/01/89; full list of members
dot icon16/02/1989
Full accounts made up to 1988-06-30
dot icon07/12/1988
Director resigned;new director appointed
dot icon02/06/1988
New director appointed
dot icon10/05/1988
Director resigned
dot icon10/05/1988
Full accounts made up to 1987-06-30
dot icon10/05/1988
Return made up to 20/12/87; full list of members
dot icon21/07/1987
New director appointed
dot icon21/07/1987
New director appointed
dot icon06/07/1987
Full accounts made up to 1986-06-30
dot icon06/07/1987
New director appointed
dot icon06/07/1987
Return made up to 20/12/86; full list of members
dot icon13/04/1987
Director resigned
dot icon09/02/1987
Full accounts made up to 1985-06-30
dot icon29/12/1986
Return made up to 20/12/85; full list of members
dot icon18/11/1986
First gazette
dot icon25/06/1986
Director resigned
dot icon04/10/1972
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
30/06/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beere, Penny
Director
01/04/2002 - Present
-
Mills, Jacqueline
Director
11/03/1999 - 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 BRUNSWICK COURT RESIDENTS COMPANY (SUTTON) LIMITED

BRUNSWICK COURT RESIDENTS COMPANY (SUTTON) LIMITED is an(a) Active company incorporated on 04/10/1972 with the registered office located at Unit 2 Guards Avenue, The Village, Caterham On The Hill, Surrey CR3 5XL. 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 BRUNSWICK COURT RESIDENTS COMPANY (SUTTON) LIMITED?

toggle

BRUNSWICK COURT RESIDENTS COMPANY (SUTTON) LIMITED is currently Active. It was registered on 04/10/1972 .

Where is BRUNSWICK COURT RESIDENTS COMPANY (SUTTON) LIMITED located?

toggle

BRUNSWICK COURT RESIDENTS COMPANY (SUTTON) LIMITED is registered at Unit 2 Guards Avenue, The Village, Caterham On The Hill, Surrey CR3 5XL.

What does BRUNSWICK COURT RESIDENTS COMPANY (SUTTON) LIMITED do?

toggle

BRUNSWICK COURT RESIDENTS COMPANY (SUTTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRUNSWICK COURT RESIDENTS COMPANY (SUTTON) LIMITED?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-06-30.