BRUNSWICK LODGE(SURBITON)PROPERTY MANAGEMENT CO.LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK LODGE(SURBITON)PROPERTY MANAGEMENT CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00863678

Incorporation date

10/11/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

338 Hook Road, Chessington, Surrey KT9 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1965)
dot icon28/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon06/01/2026
Appointment of Peter Kempster as a secretary on 2026-01-01
dot icon07/10/2025
Total exemption full accounts made up to 2025-09-30
dot icon15/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/02/2025
Termination of appointment of Nelson Nemati as a director on 2021-12-07
dot icon19/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon18/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon08/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon12/04/2021
Termination of appointment of Alice Florence Ward as a director on 2021-01-07
dot icon04/03/2021
Appointment of Ms Claire Ellen Learner as a director on 2021-03-03
dot icon17/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon19/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon23/06/2020
Termination of appointment of Charlotte Ella Tattersall as a director on 2020-03-27
dot icon06/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon02/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon01/01/2019
Appointment of Charlotte Ella Tattersall as a director on 2018-12-03
dot icon17/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon10/12/2018
Termination of appointment of Glyn Trevor Jones as a director on 2018-12-03
dot icon10/12/2018
Termination of appointment of Adam Joseph Boczkowski as a director on 2018-12-03
dot icon20/11/2018
Director's details changed for Mrs Tracy Ann Fleming on 2018-11-20
dot icon17/05/2018
Micro company accounts made up to 2017-09-29
dot icon11/03/2018
Appointment of Mr Timothy David Brown as a secretary on 2018-03-01
dot icon11/03/2018
Termination of appointment of Peter Kempster as a secretary on 2018-03-01
dot icon01/03/2018
Appointment of Mr Peter Kempster as a secretary on 2018-03-01
dot icon01/03/2018
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 338 Hook Road Chessington Surrey KT9 1NU on 2018-03-01
dot icon01/03/2018
Termination of appointment of Robert Douglas Spencer Heald as a secretary on 2018-02-28
dot icon03/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon24/01/2017
Accounts for a dormant company made up to 2016-09-29
dot icon23/01/2017
Appointment of Alice Florence Ward as a director on 2017-01-03
dot icon16/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon16/01/2017
Appointment of Adam Joseph Boczkowski as a director on 2017-01-16
dot icon04/01/2017
Appointment of Tracy Fleming as a director on 2017-01-03
dot icon26/09/2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2016-08-12
dot icon12/07/2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2016-07-12
dot icon08/03/2016
Termination of appointment of Ashley William Gill as a director on 2016-03-08
dot icon17/01/2016
Annual return made up to 2016-01-15 no member list
dot icon24/11/2015
Accounts for a dormant company made up to 2015-09-29
dot icon19/01/2015
Annual return made up to 2015-01-15 no member list
dot icon05/01/2015
Appointment of Nelson Nemati as a director on 2014-12-15
dot icon05/01/2015
Termination of appointment of Marie Hewett as a director on 2014-12-15
dot icon23/12/2014
Accounts for a dormant company made up to 2014-09-29
dot icon22/12/2014
Appointment of Ashley William Gill as a director on 2014-12-18
dot icon16/12/2014
Termination of appointment of Paul William Gray as a director on 2014-12-16
dot icon03/12/2014
Termination of appointment of Walter Munro Wickham as a director on 2014-12-03
dot icon24/01/2014
Accounts for a dormant company made up to 2013-09-29
dot icon16/01/2014
Annual return made up to 2014-01-15 no member list
dot icon10/01/2014
Appointment of Mr Glyn Trevor Jones as a director
dot icon15/03/2013
Termination of appointment of Samantha Tuff as a director
dot icon16/01/2013
Annual return made up to 2013-01-15 no member list
dot icon06/12/2012
Accounts for a dormant company made up to 2012-09-29
dot icon30/10/2012
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2012-10-30
dot icon17/01/2012
Annual return made up to 2012-01-15 no member list
dot icon12/12/2011
Full accounts made up to 2011-09-29
dot icon17/01/2011
Annual return made up to 2011-01-15 no member list
dot icon29/11/2010
Accounts for a small company made up to 2010-09-29
dot icon18/01/2010
Annual return made up to 2010-01-15 no member list
dot icon29/12/2009
Full accounts made up to 2009-09-29
dot icon29/05/2009
Secretary's change of particulars / robert heald / 28/05/2009
dot icon18/02/2009
Director appointed miss samantha anne tuff
dot icon17/02/2009
Full accounts made up to 2008-09-29
dot icon20/01/2009
Annual return made up to 15/01/09
dot icon15/01/2008
Annual return made up to 15/01/08
dot icon07/12/2007
Full accounts made up to 2007-09-29
dot icon11/10/2007
Director resigned
dot icon11/10/2007
Secretary resigned
dot icon11/10/2007
New secretary appointed
dot icon27/06/2007
Registered office changed on 27/06/07 from: 69 victoria road surbiton surrey KT10 0AE
dot icon25/06/2007
Registered office changed on 25/06/07 from: 16 brunswick lodge 199 ewell road surbiton surrey KT6 6BB
dot icon24/01/2007
Annual return made up to 15/01/07
dot icon22/11/2006
Full accounts made up to 2006-09-29
dot icon25/01/2006
Annual return made up to 15/01/06
dot icon28/11/2005
Full accounts made up to 2005-09-30
dot icon28/01/2005
Annual return made up to 15/01/05
dot icon28/01/2005
New director appointed
dot icon30/11/2004
Full accounts made up to 2004-09-29
dot icon29/01/2004
Annual return made up to 15/01/04
dot icon03/12/2003
Full accounts made up to 2003-09-29
dot icon24/01/2003
Annual return made up to 15/01/03
dot icon24/01/2003
New director appointed
dot icon24/01/2003
New director appointed
dot icon19/11/2002
Full accounts made up to 2002-09-29
dot icon26/01/2002
Annual return made up to 15/01/02
dot icon29/11/2001
Full accounts made up to 2001-09-29
dot icon01/02/2001
Annual return made up to 15/01/01
dot icon01/02/2001
New director appointed
dot icon15/12/2000
Full accounts made up to 2000-09-29
dot icon26/01/2000
Annual return made up to 15/01/00
dot icon06/12/1999
Full accounts made up to 1999-09-29
dot icon22/01/1999
Annual return made up to 15/01/99
dot icon11/12/1998
Full accounts made up to 1998-09-29
dot icon10/02/1998
Director resigned
dot icon10/02/1998
New director appointed
dot icon10/02/1998
Annual return made up to 15/01/98
dot icon09/12/1997
Full accounts made up to 1997-09-29
dot icon24/03/1997
Full accounts made up to 1996-09-29
dot icon26/01/1997
Annual return made up to 15/01/97
dot icon26/01/1997
New secretary appointed;new director appointed
dot icon18/01/1996
Full accounts made up to 1995-09-29
dot icon18/01/1996
New secretary appointed
dot icon18/01/1996
Annual return made up to 15/01/96
dot icon18/01/1995
Director resigned;new director appointed
dot icon18/01/1995
Annual return made up to 15/01/95
dot icon16/12/1994
Accounts for a small company made up to 1994-09-29
dot icon18/01/1994
Accounts for a small company made up to 1993-09-29
dot icon18/01/1994
New director appointed
dot icon18/01/1994
New director appointed
dot icon18/01/1994
Annual return made up to 15/01/94
dot icon08/02/1993
Annual return made up to 15/01/93
dot icon12/01/1993
Full accounts made up to 1992-09-29
dot icon31/01/1992
New director appointed
dot icon31/01/1992
New director appointed
dot icon31/01/1992
Annual return made up to 15/01/92
dot icon24/01/1992
Full accounts made up to 1991-09-29
dot icon22/01/1991
Annual return made up to 15/01/91
dot icon02/11/1990
Full accounts made up to 1990-09-29
dot icon15/01/1990
Annual return made up to 04/01/90
dot icon26/01/1989
Full accounts made up to 1988-09-29
dot icon26/01/1989
Annual return made up to 09/01/89
dot icon13/01/1988
Full accounts made up to 1987-09-29
dot icon13/01/1988
Annual return made up to 11/12/87
dot icon28/01/1987
Annual return made up to 05/01/87
dot icon07/01/1987
Full accounts made up to 1986-09-29
dot icon10/11/1965
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fleming, Tracy Ann
Director
03/01/2017 - Present
4
Learner, Claire Ellen
Director
03/03/2021 - Present
2
Nemati, Nelson
Director
15/12/2014 - 07/12/2021
-
Kempster, Peter
Secretary
01/01/2026 - 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 LODGE(SURBITON)PROPERTY MANAGEMENT CO.LIMITED

BRUNSWICK LODGE(SURBITON)PROPERTY MANAGEMENT CO.LIMITED is an(a) Active company incorporated on 10/11/1965 with the registered office located at 338 Hook Road, Chessington, Surrey KT9 1NU. 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 LODGE(SURBITON)PROPERTY MANAGEMENT CO.LIMITED?

toggle

BRUNSWICK LODGE(SURBITON)PROPERTY MANAGEMENT CO.LIMITED is currently Active. It was registered on 10/11/1965 .

Where is BRUNSWICK LODGE(SURBITON)PROPERTY MANAGEMENT CO.LIMITED located?

toggle

BRUNSWICK LODGE(SURBITON)PROPERTY MANAGEMENT CO.LIMITED is registered at 338 Hook Road, Chessington, Surrey KT9 1NU.

What does BRUNSWICK LODGE(SURBITON)PROPERTY MANAGEMENT CO.LIMITED do?

toggle

BRUNSWICK LODGE(SURBITON)PROPERTY MANAGEMENT CO.LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRUNSWICK LODGE(SURBITON)PROPERTY MANAGEMENT CO.LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-01 with no updates.