BRUNSWICK COURT (WIMBLEDON) LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK COURT (WIMBLEDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03230677

Incorporation date

29/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

42 Kings Hill Avenue, Kings Hill, West Malling, Kent ME19 4AJCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1996)
dot icon26/03/2026
Micro company accounts made up to 2025-08-31
dot icon20/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon23/10/2024
Micro company accounts made up to 2024-08-31
dot icon22/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon09/11/2023
Micro company accounts made up to 2023-08-31
dot icon20/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon20/09/2023
Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to 42 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AJ on 2023-09-20
dot icon02/06/2023
Appointment of Mr Seymour Bernard Kelly as a director on 2023-05-22
dot icon26/04/2023
Micro company accounts made up to 2022-08-31
dot icon20/04/2023
Termination of appointment of Raymond Walter Hutchings as a director on 2023-04-03
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon25/05/2022
Micro company accounts made up to 2021-08-31
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with updates
dot icon07/04/2021
Termination of appointment of Shahe Ouzounian as a director on 2021-03-22
dot icon23/12/2020
Micro company accounts made up to 2020-08-31
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon15/05/2020
Micro company accounts made up to 2019-08-31
dot icon13/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon04/02/2019
Micro company accounts made up to 2018-08-31
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with updates
dot icon07/12/2017
Micro company accounts made up to 2017-08-31
dot icon30/08/2017
Confirmation statement made on 2017-08-29 with updates
dot icon18/08/2017
Appointment of Mr Alistair John Kinnear as a director on 2017-08-01
dot icon21/02/2017
Total exemption full accounts made up to 2016-08-31
dot icon26/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon12/08/2016
Termination of appointment of Ross Dan Hutchins as a director on 2016-07-20
dot icon26/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon21/05/2016
Appointment of Mr Raymond Walter Hutchings as a director on 2016-05-10
dot icon22/04/2016
Termination of appointment of Stephen John Robinson as a director on 2016-04-22
dot icon20/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon10/08/2015
Appointment of Mr Ross Dan Hutchins as a director on 2015-06-01
dot icon18/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon13/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon13/08/2014
Termination of appointment of Patricia Tomasiewicz as a director on 2014-07-14
dot icon05/08/2014
Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 2014-08-05
dot icon06/03/2014
Total exemption full accounts made up to 2013-08-31
dot icon13/12/2013
Appointment of Mrs Consuelo Chinarro as a director
dot icon30/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon07/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon25/09/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon28/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon23/09/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon23/09/2011
Director's details changed for Stephen John Robinson on 2010-07-25
dot icon23/09/2011
Director's details changed for Patricia Tomasiewicz on 2010-07-25
dot icon23/09/2011
Termination of appointment of Roger Neath as a director
dot icon23/09/2011
Termination of appointment of Christopher Nelson as a secretary
dot icon19/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon03/02/2011
Termination of appointment of Stephen Walter as a director
dot icon21/09/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon30/03/2010
Full accounts made up to 2009-08-31
dot icon07/08/2009
Return made up to 29/07/09; full list of members
dot icon12/05/2009
Full accounts made up to 2008-08-31
dot icon01/12/2008
Registered office changed on 01/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE
dot icon01/08/2008
Return made up to 29/07/08; full list of members
dot icon26/06/2008
Full accounts made up to 2007-08-31
dot icon22/04/2008
Director appointed stephen james alan walter
dot icon08/04/2008
Registered office changed on 08/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon28/01/2008
New director appointed
dot icon22/10/2007
Return made up to 29/07/07; full list of members
dot icon12/09/2007
Full accounts made up to 2006-08-31
dot icon17/08/2006
Return made up to 29/07/06; full list of members
dot icon05/07/2006
Full accounts made up to 2005-08-31
dot icon09/08/2005
Return made up to 29/07/05; full list of members
dot icon15/07/2005
New director appointed
dot icon07/07/2005
Full accounts made up to 2004-08-31
dot icon04/08/2004
Return made up to 29/07/04; full list of members
dot icon25/06/2004
Director resigned
dot icon25/06/2004
Director resigned
dot icon25/06/2004
Director resigned
dot icon17/06/2004
Director resigned
dot icon08/06/2004
Full accounts made up to 2003-08-31
dot icon17/05/2004
New director appointed
dot icon09/08/2003
Return made up to 29/07/03; full list of members
dot icon09/08/2003
Director resigned
dot icon26/04/2003
Full accounts made up to 2002-08-31
dot icon30/10/2002
Return made up to 29/07/02; full list of members
dot icon21/10/2002
New director appointed
dot icon30/04/2002
New director appointed
dot icon29/04/2002
Full accounts made up to 2001-08-31
dot icon01/08/2001
Return made up to 29/07/01; full list of members
dot icon15/01/2001
Full accounts made up to 2000-08-31
dot icon31/07/2000
Return made up to 29/07/00; full list of members
dot icon12/07/2000
Director resigned
dot icon17/02/2000
New director appointed
dot icon20/12/1999
Full accounts made up to 1999-08-31
dot icon16/11/1999
Director resigned
dot icon01/08/1999
Return made up to 29/07/99; full list of members
dot icon15/01/1999
Full accounts made up to 1998-08-31
dot icon28/05/1998
New director appointed
dot icon22/05/1998
Director resigned
dot icon12/03/1998
Resolutions
dot icon02/12/1997
Director resigned
dot icon02/12/1997
Director resigned
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New director appointed
dot icon02/12/1997
Accounts for a dormant company made up to 1997-08-31
dot icon02/12/1997
Accounting reference date extended from 31/07/97 to 31/08/97
dot icon02/12/1997
Resolutions
dot icon03/10/1997
New director appointed
dot icon15/09/1997
Return made up to 29/07/97; full list of members
dot icon29/07/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Seymour Bernard
Director
22/05/2023 - Present
-
Hutchings, Raymond Walter
Director
10/05/2016 - 03/04/2023
5
Chinarro, Consuelo
Director
01/07/2013 - Present
1
Kinnear, Alistair John
Director
01/08/2017 - 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 (WIMBLEDON) LIMITED

BRUNSWICK COURT (WIMBLEDON) LIMITED is an(a) Active company incorporated on 29/07/1996 with the registered office located at 42 Kings Hill Avenue, Kings Hill, West Malling, Kent ME19 4AJ. There are currently 3 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 (WIMBLEDON) LIMITED?

toggle

BRUNSWICK COURT (WIMBLEDON) LIMITED is currently Active. It was registered on 29/07/1996 .

Where is BRUNSWICK COURT (WIMBLEDON) LIMITED located?

toggle

BRUNSWICK COURT (WIMBLEDON) LIMITED is registered at 42 Kings Hill Avenue, Kings Hill, West Malling, Kent ME19 4AJ.

What does BRUNSWICK COURT (WIMBLEDON) LIMITED do?

toggle

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

What is the latest filing for BRUNSWICK COURT (WIMBLEDON) LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-08-31.