BRUNSWICK MANOR (GARDEN AND MAINTENANCE) COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK MANOR (GARDEN AND MAINTENANCE) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00740379

Incorporation date

09/11/1962

Size

Micro Entity

Contacts

Registered address

Registered address

10 Tudor Close, Cheam, Sutton SM3 8QSCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1986)
dot icon12/02/2026
Confirmation statement made on 2026-01-06 with updates
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon06/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-01-06 with updates
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/03/2023
Resolutions
dot icon30/03/2023
Memorandum and Articles of Association
dot icon23/02/2023
Appointment of Mr Adison Tocila as a director on 2023-02-21
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon22/12/2022
Confirmation statement made on 2022-10-25 with updates
dot icon19/07/2022
Micro company accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2021-10-25 with updates
dot icon01/02/2022
Compulsory strike-off action has been discontinued
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon29/10/2021
Micro company accounts made up to 2020-12-31
dot icon29/12/2020
Confirmation statement made on 2020-10-25 with updates
dot icon26/11/2020
Micro company accounts made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/12/2018
Confirmation statement made on 2018-10-25 with updates
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon29/08/2017
Registered office address changed from 113 Parchmore Road Thornton Heath Surrey CR7 8LZ to 10 Tudor Close Cheam Sutton SM3 8QS on 2017-08-29
dot icon14/02/2017
Compulsory strike-off action has been discontinued
dot icon13/02/2017
Confirmation statement made on 2016-10-25 with updates
dot icon17/01/2017
First Gazette notice for compulsory strike-off
dot icon04/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon25/08/2015
Appointment of Mr Basil Thomas Doha as a director on 2015-07-31
dot icon25/08/2015
Termination of appointment of Valerie Ann Kennedy as a director on 2015-07-31
dot icon25/08/2015
Termination of appointment of John Lester Kennedy as a director on 2015-07-31
dot icon25/08/2015
Termination of appointment of John Lester Kennedy as a secretary on 2015-07-31
dot icon03/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon08/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon17/10/2012
Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 2012-10-17
dot icon12/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon27/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon11/11/2010
Registered office address changed from C/O Chantrey Vellacott Dfk Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 2010-11-11
dot icon15/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon17/12/2009
Director's details changed for John Lester Kennedy on 2009-10-01
dot icon17/12/2009
Director's details changed for Valerie Ann Kennedy on 2009-10-01
dot icon04/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/11/2008
Return made up to 25/10/08; no change of members
dot icon01/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/12/2007
Return made up to 25/10/07; change of members
dot icon05/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/11/2006
Return made up to 25/10/06; full list of members
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/12/2005
Return made up to 25/10/05; full list of members
dot icon09/11/2005
Registered office changed on 09/11/05 from: c/o chantrey vellacott dfk corinthian house 17 lansdowne road croydon surrey CR0 2BX
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/11/2005
Registered office changed on 09/11/05 from: suites 219 245 airport house purley way croydon CR0 0XZ
dot icon17/11/2004
Return made up to 25/10/04; full list of members
dot icon01/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/07/2004
New secretary appointed
dot icon09/01/2004
Secretary resigned;director resigned
dot icon12/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/11/2003
Return made up to 25/10/03; bulk list available separately
dot icon04/11/2002
Return made up to 25/10/02; change of members
dot icon18/09/2002
New director appointed
dot icon29/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/11/2001
Return made up to 25/10/01; full list of members
dot icon18/06/2001
Full accounts made up to 2000-12-31
dot icon26/02/2001
New director appointed
dot icon08/11/2000
Return made up to 25/10/00; full list of members
dot icon30/06/2000
Full accounts made up to 1999-12-31
dot icon02/11/1999
Return made up to 25/10/99; full list of members
dot icon14/09/1999
New director appointed
dot icon15/06/1999
Full accounts made up to 1998-12-31
dot icon20/11/1998
Return made up to 25/10/98; full list of members
dot icon10/05/1998
Full accounts made up to 1997-12-31
dot icon05/11/1997
Return made up to 25/10/97; change of members
dot icon20/08/1997
Full accounts made up to 1996-12-31
dot icon25/11/1996
Return made up to 25/10/96; full list of members
dot icon25/09/1996
Full accounts made up to 1995-12-31
dot icon23/11/1995
New director appointed
dot icon23/11/1995
Return made up to 25/10/95; change of members
dot icon03/10/1995
Full accounts made up to 1994-12-31
dot icon21/09/1995
Registered office changed on 21/09/95 from: westmead house 122 westmead road sutton surrey SM1 4JH
dot icon31/03/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
New director appointed
dot icon28/11/1994
Return made up to 25/10/94; full list of members
dot icon20/10/1994
New director appointed
dot icon28/09/1994
Director resigned
dot icon28/09/1994
Director resigned
dot icon28/09/1994
New director appointed
dot icon05/06/1994
Return made up to 25/10/93; full list of members
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon08/11/1992
Director's particulars changed;director resigned;new director appointed
dot icon08/11/1992
Return made up to 25/10/92; full list of members
dot icon23/10/1992
Full accounts made up to 1991-12-31
dot icon07/11/1991
Full accounts made up to 1990-12-31
dot icon31/10/1991
Return made up to 25/10/91; full list of members
dot icon07/03/1991
Registered office changed on 07/03/91 from: the white house 41 carshalton rd sutton surrey SM1 4LG
dot icon16/11/1990
Return made up to 25/10/90; full list of members
dot icon06/11/1990
Full accounts made up to 1989-12-31
dot icon28/06/1990
New secretary appointed
dot icon19/06/1990
Secretary resigned
dot icon05/10/1989
Full accounts made up to 1988-12-31
dot icon05/10/1989
Return made up to 02/10/89; full list of members
dot icon08/02/1989
Return made up to 31/12/88; full list of members
dot icon23/01/1989
Full accounts made up to 1987-12-31
dot icon23/01/1988
Director resigned;new director appointed
dot icon23/01/1988
Return made up to 26/12/87; full list of members
dot icon12/10/1987
Full accounts made up to 1986-12-31
dot icon30/06/1987
New secretary appointed
dot icon30/06/1987
Secretary resigned;director resigned
dot icon05/01/1987
Return made up to 24/12/86; full list of members
dot icon11/10/1986
Full accounts made up to 1985-12-31
dot icon19/08/1986
New director appointed
dot icon30/05/1986
Director resigned
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
0
14.61K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tocila, Adison
Director
21/02/2023 - Present
2
Doha, Basil Thomas
Director
31/07/2015 - Present
3
Pongennari, Janet Lesley
Director
06/03/1994 - 06/10/2002
-
Hutton, Philip John
Director
01/10/1992 - 01/08/1994
1
Kennedy, John Lester
Director
08/09/2002 - 31/07/2015
1

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 MANOR (GARDEN AND MAINTENANCE) COMPANY LIMITED

BRUNSWICK MANOR (GARDEN AND MAINTENANCE) COMPANY LIMITED is an(a) Active company incorporated on 09/11/1962 with the registered office located at 10 Tudor Close, Cheam, Sutton SM3 8QS. 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 MANOR (GARDEN AND MAINTENANCE) COMPANY LIMITED?

toggle

BRUNSWICK MANOR (GARDEN AND MAINTENANCE) COMPANY LIMITED is currently Active. It was registered on 09/11/1962 .

Where is BRUNSWICK MANOR (GARDEN AND MAINTENANCE) COMPANY LIMITED located?

toggle

BRUNSWICK MANOR (GARDEN AND MAINTENANCE) COMPANY LIMITED is registered at 10 Tudor Close, Cheam, Sutton SM3 8QS.

What does BRUNSWICK MANOR (GARDEN AND MAINTENANCE) COMPANY LIMITED do?

toggle

BRUNSWICK MANOR (GARDEN AND MAINTENANCE) COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRUNSWICK MANOR (GARDEN AND MAINTENANCE) COMPANY LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-06 with updates.