BRUNSWICK PARADE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK PARADE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02342671

Incorporation date

02/02/1989

Size

Dormant

Contacts

Registered address

Registered address

14 Brunswick Parade, Waterloo, Liverpool, Merseyside L22 5PYCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1989)
dot icon30/05/2025
Accounts for a dormant company made up to 2024-09-15
dot icon22/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon03/06/2024
Accounts for a dormant company made up to 2023-09-15
dot icon03/06/2024
Appointment of Miss Jessica Hardaker-Mullen as a director on 2024-03-27
dot icon03/06/2024
Termination of appointment of Fiona Mcpherson as a director on 2024-03-27
dot icon03/06/2024
Appointment of Mr Alexander Benjamin Cain as a director on 2024-03-27
dot icon15/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon01/06/2023
Accounts for a dormant company made up to 2022-09-15
dot icon17/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon24/12/2022
Appointment of Ms Deborah Hazel Kiggins as a director on 2022-12-11
dot icon29/11/2022
Termination of appointment of Faye Hughes as a director on 2022-11-25
dot icon09/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon09/02/2022
Accounts for a dormant company made up to 2021-09-15
dot icon05/08/2021
Appointment of Ms Laura Lehan as a secretary on 2021-07-14
dot icon05/08/2021
Termination of appointment of Katherine Bownes as a secretary on 2021-07-13
dot icon09/06/2021
Accounts for a dormant company made up to 2020-09-15
dot icon04/03/2021
Confirmation statement made on 2021-02-02 with updates
dot icon15/06/2020
Accounts for a dormant company made up to 2019-09-15
dot icon09/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon03/02/2020
Appointment of Ms Faye Hughes as a director on 2020-02-01
dot icon03/02/2020
Appointment of Ms Fiona Mcpherson as a director on 2019-12-20
dot icon16/01/2020
Termination of appointment of Jennifer Anne Hughes as a director on 2019-12-22
dot icon14/06/2019
Micro company accounts made up to 2018-09-15
dot icon17/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon05/06/2018
Accounts for a dormant company made up to 2017-09-15
dot icon16/02/2018
Termination of appointment of Maurice Ocallaghan as a director on 2018-02-16
dot icon16/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon26/01/2018
Appointment of Miss Katherine Bownes as a secretary on 2017-12-10
dot icon11/12/2017
Termination of appointment of Hilary Lesley Hampel as a secretary on 2017-12-11
dot icon05/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon05/02/2017
Accounts for a dormant company made up to 2016-09-15
dot icon03/03/2016
Appointment of Miss Jennifer Anne Hughes as a director on 2016-03-01
dot icon03/03/2016
Termination of appointment of Steven Edward Carney as a director on 2016-03-01
dot icon07/02/2016
Accounts for a dormant company made up to 2015-09-15
dot icon07/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon31/07/2015
Secretary's details changed for Mrs Hilary Lesley Hampel on 2015-07-31
dot icon04/02/2015
Accounts for a dormant company made up to 2014-09-15
dot icon04/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon03/02/2014
Accounts for a dormant company made up to 2013-09-15
dot icon03/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon21/10/2013
Appointment of Ms Margaret Marr as a director on 2013-10-21
dot icon18/10/2013
Termination of appointment of Ann Jeanette Heyes as a director on 2013-10-14
dot icon03/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon30/10/2012
Accounts for a dormant company made up to 2012-09-15
dot icon06/02/2012
Accounts for a dormant company made up to 2011-09-15
dot icon06/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon03/02/2011
Accounts for a dormant company made up to 2010-09-15
dot icon03/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon24/05/2010
Appointment of Ms Ann Jeanette Heyes as a director
dot icon14/05/2010
Appointment of Mrs Hilary Lesley Hampel as a secretary
dot icon11/05/2010
Accounts for a dormant company made up to 2009-09-15
dot icon06/05/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon06/05/2010
Director's details changed for Mr Maurice Ocallaghan on 2010-02-02
dot icon06/05/2010
Director's details changed for Mr Steven Edward Carney on 2010-02-02
dot icon06/05/2010
Annual return made up to 2009-02-02 with full list of shareholders
dot icon05/05/2010
Termination of appointment of Fiona Stewart as a director
dot icon05/05/2010
Termination of appointment of Fiona Stewart as a director
dot icon05/05/2010
Termination of appointment of Ahmid Latif as a secretary
dot icon09/02/2010
First Gazette notice for compulsory strike-off
dot icon16/06/2009
First Gazette notice for compulsory strike-off
dot icon06/01/2009
Accounting reference date extended from 31/03/2008 to 15/09/2008
dot icon19/12/2008
Return made up to 02/02/08; no change of members
dot icon11/03/2007
Return made up to 02/02/07; full list of members
dot icon24/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon28/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon28/02/2006
Return made up to 02/02/06; full list of members
dot icon22/02/2005
Return made up to 02/02/05; full list of members
dot icon17/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon31/03/2004
Accounts for a dormant company made up to 2003-03-31
dot icon09/02/2004
Return made up to 02/02/04; full list of members
dot icon28/03/2003
Return made up to 02/02/03; full list of members
dot icon24/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon01/12/2002
Accounts for a dormant company made up to 2001-03-31
dot icon07/03/2002
Return made up to 02/02/02; full list of members
dot icon01/03/2001
Return made up to 02/02/01; full list of members
dot icon31/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon29/02/2000
Return made up to 02/02/00; full list of members
dot icon01/04/1999
Accounts for a dormant company made up to 1999-03-31
dot icon05/03/1999
Return made up to 02/02/98; full list of members
dot icon05/03/1999
Return made up to 02/02/99; full list of members
dot icon29/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon26/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon26/01/1998
Accounts for a dormant company made up to 1996-03-31
dot icon26/01/1998
Accounts for a dormant company made up to 1995-03-31
dot icon26/01/1998
Accounts for a dormant company made up to 1994-03-31
dot icon03/02/1997
Return made up to 02/02/97; no change of members
dot icon03/06/1996
Return made up to 02/02/96; no change of members
dot icon01/03/1995
Return made up to 02/02/95; full list of members
dot icon09/03/1994
Return made up to 02/02/94; no change of members
dot icon04/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon13/04/1993
New director appointed
dot icon26/03/1993
Return made up to 02/02/93; change of members
dot icon26/10/1992
Return made up to 02/02/91; full list of members
dot icon26/10/1992
Return made up to 02/02/92; full list of members
dot icon26/10/1992
Return made up to 02/02/90; full list of members
dot icon13/10/1992
Accounts for a dormant company made up to 1992-03-31
dot icon13/10/1992
Accounts for a dormant company made up to 1991-03-31
dot icon13/10/1992
Accounts for a dormant company made up to 1990-03-31
dot icon30/09/1992
Resolutions
dot icon14/09/1990
Director resigned;new director appointed
dot icon14/09/1990
Registered office changed on 14/09/90 from: 2 baches street, london N1 6UB
dot icon01/02/1990
Secretary resigned;new secretary appointed
dot icon14/08/1989
Memorandum and Articles of Association
dot icon14/08/1989
Resolutions
dot icon14/08/1989
£ nc 100/4
dot icon09/08/1989
Resolutions
dot icon01/08/1989
Certificate of change of name
dot icon02/02/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
15/09/2024
dot iconNext confirmation date
02/02/2026
dot iconLast change occurred
15/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
15/09/2024
dot iconNext account date
15/09/2025
dot iconNext due on
15/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Faye
Director
01/02/2020 - 25/11/2022
-
Kiggins, Deborah Hazel
Director
11/12/2022 - Present
-
Hardaker-Mullen, Jessica
Director
27/03/2024 - Present
-
Mcpherson, Fiona
Director
20/12/2019 - 27/03/2024
-
Cain, Alexander Benjamin
Director
27/03/2024 - 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 PARADE MANAGEMENT COMPANY LIMITED

BRUNSWICK PARADE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/02/1989 with the registered office located at 14 Brunswick Parade, Waterloo, Liverpool, Merseyside L22 5PY. There are currently 4 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 PARADE MANAGEMENT COMPANY LIMITED?

toggle

BRUNSWICK PARADE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/02/1989 .

Where is BRUNSWICK PARADE MANAGEMENT COMPANY LIMITED located?

toggle

BRUNSWICK PARADE MANAGEMENT COMPANY LIMITED is registered at 14 Brunswick Parade, Waterloo, Liverpool, Merseyside L22 5PY.

What does BRUNSWICK PARADE MANAGEMENT COMPANY LIMITED do?

toggle

BRUNSWICK PARADE MANAGEMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRUNSWICK PARADE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/05/2025: Accounts for a dormant company made up to 2024-09-15.