BRUNSWICK HOUSE (HARROGATE) FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK HOUSE (HARROGATE) FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03530086

Incorporation date

18/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

4 St. Leonards Close, Harrogate, North Yorkshire HG2 8NUCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1998)
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon01/12/2025
Micro company accounts made up to 2025-03-31
dot icon06/06/2025
Termination of appointment of Pamela Law as a director on 2025-05-01
dot icon28/03/2025
Appointment of Mrs Renee Louise Hardy as a director on 2025-03-15
dot icon18/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon13/06/2023
Notification of Adam Prentis as a person with significant control on 2023-06-13
dot icon13/06/2023
Cessation of Pamela Law as a person with significant control on 2023-06-13
dot icon20/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon08/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon12/10/2021
Notification of Pamela Law as a person with significant control on 2021-10-10
dot icon29/09/2021
Termination of appointment of Sally Freeman as a director on 2021-09-01
dot icon29/09/2021
Cessation of Sally Freeman as a person with significant control on 2021-09-01
dot icon05/07/2021
Micro company accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon23/09/2020
Micro company accounts made up to 2020-03-31
dot icon25/03/2020
Appointment of Mr Adam Richard Prentis as a director on 2020-03-20
dot icon23/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon11/09/2018
Micro company accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-18 with updates
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/05/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon18/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon19/02/2013
Appointment of Miss Sally Freeman as a director
dot icon19/02/2013
Termination of appointment of Barbara Williams as a director
dot icon22/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon28/03/2011
Director's details changed for Barbara Williams on 2009-10-01
dot icon28/03/2011
Registered office address changed from 4 St. Leonards Close Harrogate North Yorkshire HG2 8NU United Kingdom on 2011-03-28
dot icon28/03/2011
Secretary's details changed for Miss Amanda Jane Malone on 2009-10-01
dot icon28/03/2011
Director's details changed for Pamela Law on 2009-10-01
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon19/03/2010
Director's details changed for Pamela Law on 2009-10-01
dot icon19/03/2010
Director's details changed for Barbara Williams on 2009-10-01
dot icon16/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/05/2009
Return made up to 18/03/09; full list of members
dot icon14/05/2009
Appointment terminated director jean tregilgas
dot icon14/05/2009
Registered office changed on 14/05/2009 from 4 st leonards close harrogate n yorkshire HG2 8NU
dot icon14/05/2009
Appointment terminated director arthur laycock
dot icon13/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/07/2008
Return made up to 18/03/08; full list of members
dot icon25/07/2008
Appointment terminated secretary stephen mclellan
dot icon25/07/2008
Secretary appointed miss amanda jane malone
dot icon27/06/2008
Registered office changed on 27/06/2008 from, suite 2 d josephs well, hanover walk, leeds, LS1 3AB
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/04/2007
Return made up to 18/03/07; full list of members
dot icon04/12/2006
Director resigned
dot icon01/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/04/2006
Return made up to 18/03/06; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/03/2005
Return made up to 18/03/05; full list of members
dot icon11/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/08/2004
Registered office changed on 23/08/04 from: 182 harrogate road, leeds, west yorkshire LS7 4NZ
dot icon18/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/04/2004
Registered office changed on 29/04/04 from: 182 harrogate road, chapel allerton, leeds, west yorkshire LS7 4NZ
dot icon29/04/2004
New secretary appointed
dot icon12/03/2004
Return made up to 18/03/04; full list of members
dot icon12/03/2004
New secretary appointed
dot icon18/02/2004
Registered office changed on 18/02/04 from: 10 station parade, harrogate, north yorkshire HG1 1UE
dot icon08/02/2004
Secretary resigned
dot icon11/09/2003
Ad 30/03/03--------- £ si 4@1=4 £ ic 2/6
dot icon07/05/2003
Return made up to 18/03/03; full list of members
dot icon23/04/2003
New secretary appointed
dot icon22/04/2003
Secretary resigned
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon17/12/2002
Director resigned
dot icon22/04/2002
Return made up to 18/03/02; full list of members
dot icon22/04/2002
New director appointed
dot icon22/04/2002
Director resigned
dot icon04/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon24/07/2001
New secretary appointed
dot icon24/07/2001
Registered office changed on 24/07/01 from: spring house, pavilion square cold bath, harrogate, north yorkshire HG2 0PZ
dot icon12/07/2001
Secretary resigned
dot icon09/03/2001
Ad 23/02/01--------- £ si 4@1
dot icon09/03/2001
Return made up to 18/03/01; full list of members
dot icon24/01/2001
Accounts made up to 2000-03-31
dot icon09/11/2000
Registered office changed on 09/11/00 from: brunswick house, 5-6 west park, harrogate, north yorkshire HG1 1BL
dot icon09/11/2000
New secretary appointed
dot icon07/06/2000
Secretary resigned
dot icon27/04/2000
Return made up to 18/03/00; full list of members
dot icon17/02/2000
New director appointed
dot icon17/02/2000
New director appointed
dot icon04/02/2000
New director appointed
dot icon04/02/2000
New secretary appointed;new director appointed
dot icon04/02/2000
New director appointed
dot icon04/02/2000
New director appointed
dot icon10/11/1999
Accounts made up to 1999-03-31
dot icon21/05/1999
Return made up to 18/03/99; full list of members
dot icon17/04/1998
New secretary appointed;new director appointed
dot icon17/04/1998
New director appointed
dot icon17/04/1998
Director resigned
dot icon17/04/1998
Secretary resigned;director resigned
dot icon17/04/1998
Registered office changed on 17/04/98 from: 12 york place, leeds, west yorkshire LS1 2DS
dot icon18/03/1998
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
31/03/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
749.00
-
0.00
-
-
2022
-
1.51K
-
0.00
-
-
2023
-
195.00
-
0.00
-
-
2023
-
195.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

195.00 £Descended-87.11 % *

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
Law, Pamela
Director
26/10/2001 - 01/05/2025
-
Prentis, Adam Richard
Director
20/03/2020 - Present
2
Malone, Amanda Jane
Secretary
01/04/2007 - Present
6
Hardy, Renee Louise
Director
15/03/2025 - Present
-

Persons with Significant Control

4
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 HOUSE (HARROGATE) FLAT MANAGEMENT COMPANY LIMITED

BRUNSWICK HOUSE (HARROGATE) FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/03/1998 with the registered office located at 4 St. Leonards Close, Harrogate, North Yorkshire HG2 8NU. 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 HOUSE (HARROGATE) FLAT MANAGEMENT COMPANY LIMITED?

toggle

BRUNSWICK HOUSE (HARROGATE) FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/03/1998 .

Where is BRUNSWICK HOUSE (HARROGATE) FLAT MANAGEMENT COMPANY LIMITED located?

toggle

BRUNSWICK HOUSE (HARROGATE) FLAT MANAGEMENT COMPANY LIMITED is registered at 4 St. Leonards Close, Harrogate, North Yorkshire HG2 8NU.

What does BRUNSWICK HOUSE (HARROGATE) FLAT MANAGEMENT COMPANY LIMITED do?

toggle

BRUNSWICK HOUSE (HARROGATE) FLAT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRUNSWICK HOUSE (HARROGATE) FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-20 with no updates.