BRUNSWICK PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01964826

Incorporation date

26/11/1985

Size

Micro Entity

Contacts

Registered address

Registered address

9 Margarets Buildings, Margarets Buildings, Bath BA1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1985)
dot icon26/01/2026
Termination of appointment of Henry Thomas Willison Simmonds as a director on 2026-01-26
dot icon26/01/2026
Appointment of Mr Henry Thomas Willison Simmonds as a director on 2026-01-26
dot icon26/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon24/01/2026
Termination of appointment of Nadia Craddock as a director on 2026-01-24
dot icon16/09/2025
Micro company accounts made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon06/08/2024
Micro company accounts made up to 2024-03-31
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon04/12/2023
Registered office address changed from , 1 Belmont Lansdown Road, Bath, BA1 5DZ, United Kingdom to 9 Margarets Buildings Margarets Buildings Bath BA1 2LP on 2023-12-04
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon06/11/2023
Termination of appointment of West of England Estate Management Ltd as a secretary on 2023-11-01
dot icon22/02/2023
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2023-02-22
dot icon22/02/2023
Appointment of West of England Estate Management Ltd as a secretary on 2023-02-22
dot icon13/02/2023
Registered office address changed from , 94 Park Lane Croydon, Surrey, CR0 1JB to 9 Margarets Buildings Margarets Buildings Bath BA1 2LP on 2023-02-13
dot icon13/02/2023
Termination of appointment of a secretary
dot icon15/07/2022
Micro company accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon23/09/2021
Micro company accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon11/09/2020
Micro company accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon18/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon13/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon20/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon02/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon07/05/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon07/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon07/10/2014
Registered office address changed from , Chilton Estate Management, Limited 6 Gay Street, Bath, Bath and North East Somerset to 9 Margarets Buildings Margarets Buildings Bath BA1 2LP on 2014-10-07
dot icon16/06/2014
Appointment of Henry Thomas Willison Simmonds as a director
dot icon02/05/2014
Termination of appointment of Gregory Hall as a director
dot icon05/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon22/03/2013
Secretary's details changed for Mrs Deborah Mary Velleman on 2013-02-28
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2011
Appointment of Nadia Craddock as a director
dot icon11/07/2011
Termination of appointment of Fabian Richter as a director
dot icon14/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon11/03/2010
Director's details changed for Fabian Feli Richter on 2009-10-01
dot icon11/03/2010
Director's details changed for Gregory Hall on 2009-10-01
dot icon11/03/2010
Director's details changed for James Michael Begley on 2009-10-01
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/10/2009
Appointment of Stephen John Ward as a director
dot icon27/03/2009
Return made up to 28/02/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/03/2008
Return made up to 28/02/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/08/2007
New director appointed
dot icon20/03/2007
Return made up to 28/02/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/03/2006
Return made up to 28/02/06; full list of members
dot icon15/03/2006
Location of register of members
dot icon13/01/2006
Director resigned
dot icon22/11/2005
Director resigned
dot icon14/11/2005
Director resigned
dot icon12/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/09/2005
Secretary resigned;director resigned
dot icon28/09/2005
New secretary appointed
dot icon28/09/2005
Registered office changed on 28/09/05 from:\2 brunswick place julian road, bath, bath and north east somerset, BA1 2RQ
dot icon10/03/2005
Return made up to 28/02/05; full list of members
dot icon05/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/03/2004
Return made up to 28/02/04; full list of members
dot icon02/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon08/03/2003
Return made up to 28/02/03; full list of members
dot icon12/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon31/07/2002
New director appointed
dot icon07/05/2002
Registered office changed on 07/05/02 from:\1 manor farm road, ford, salisbury, wiltshire SP4 6DG
dot icon07/05/2002
Secretary resigned;director resigned
dot icon07/05/2002
New secretary appointed
dot icon09/03/2002
Return made up to 28/02/02; full list of members
dot icon14/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon01/11/2001
New director appointed
dot icon13/09/2001
New director appointed
dot icon06/09/2001
Director resigned
dot icon06/09/2001
Director resigned
dot icon14/03/2001
Return made up to 28/02/01; full list of members
dot icon19/07/2000
Accounts for a small company made up to 2000-03-31
dot icon19/04/2000
New director appointed
dot icon19/04/2000
Return made up to 28/02/00; full list of members
dot icon06/03/2000
Director resigned
dot icon16/12/1999
Full accounts made up to 1999-03-31
dot icon09/04/1999
Director resigned
dot icon09/04/1999
New director appointed
dot icon14/03/1999
Return made up to 28/02/99; change of members
dot icon18/08/1998
Secretary's particulars changed;director's particulars changed
dot icon18/08/1998
Registered office changed on 18/08/98 from:\2 brunswick place, julian road, bath, avon BA1 2RQ
dot icon10/08/1998
Full accounts made up to 1998-03-31
dot icon15/04/1998
Director resigned
dot icon15/04/1998
New director appointed
dot icon04/03/1998
Return made up to 28/02/98; full list of members
dot icon13/11/1997
Full accounts made up to 1997-03-31
dot icon23/06/1997
New secretary appointed
dot icon23/06/1997
Secretary resigned
dot icon21/03/1997
Return made up to 28/02/97; full list of members
dot icon07/02/1997
Director resigned
dot icon07/02/1997
New director appointed
dot icon27/11/1996
Full accounts made up to 1996-03-31
dot icon28/02/1996
Return made up to 28/02/96; change of members
dot icon24/10/1995
Full accounts made up to 1995-03-31
dot icon05/10/1995
Secretary resigned;new secretary appointed
dot icon09/03/1995
Return made up to 28/02/95; full list of members
dot icon05/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Return made up to 28/02/94; no change of members
dot icon29/06/1994
Secretary resigned;director resigned
dot icon29/06/1994
New secretary appointed;new director appointed
dot icon16/11/1993
Full accounts made up to 1993-03-31
dot icon01/11/1993
New director appointed
dot icon14/06/1993
Return made up to 28/02/93; change of members
dot icon19/05/1993
Director resigned;new director appointed
dot icon29/04/1993
Full accounts made up to 1992-03-31
dot icon05/04/1993
Registered office changed on 05/04/93 from:\65 st.mary street, chippenham, wiltshire, SN15 3JF
dot icon03/02/1993
Director resigned
dot icon30/10/1992
Return made up to 28/02/92; full list of members
dot icon26/10/1992
Accounts for a small company made up to 1991-03-31
dot icon23/09/1991
Return made up to 27/02/89; no change of members
dot icon02/08/1991
Return made up to 27/02/90; no change of members
dot icon02/04/1991
Return made up to 28/02/91; no change of members
dot icon26/03/1991
Director resigned
dot icon11/03/1991
Accounts for a small company made up to 1990-03-31
dot icon02/11/1990
Accounts for a small company made up to 1989-03-31
dot icon08/08/1990
Registered office changed on 08/08/90 from:\2 brunswick place, julian road, bath, avon BA1 2RQ
dot icon15/06/1990
Director resigned;new director appointed
dot icon03/01/1990
Full accounts made up to 1988-03-31
dot icon05/04/1989
Secretary resigned;new secretary appointed
dot icon14/11/1988
Director resigned;new director appointed
dot icon25/10/1988
Secretary resigned;new secretary appointed
dot icon28/09/1988
Return made up to 16/09/88; full list of members
dot icon04/07/1988
New director appointed
dot icon29/02/1988
Accounts for a small company made up to 1987-03-31
dot icon30/11/1987
Return made up to 12/08/87; full list of members
dot icon04/11/1987
01/01/00 amend
dot icon04/11/1987
Return made up to 17/07/86; full list of members
dot icon08/05/1986
New secretary appointed
dot icon26/11/1985
Incorporation
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
31/03/2025
dot iconNext confirmation date
06/01/2027
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
0
5.00
-
0.00
-
-
2022
0
5.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/09/2014 - 21/02/2023
2825
Simmonds, Henry Thomas Willison
Director
02/06/2014 - 26/01/2026
2
Simmonds, Henry Thomas Willison
Director
26/01/2026 - Present
2
WEST OF ENGLAND ESTATE MANAGEMENT LTD
Corporate Secretary
22/02/2023 - 01/11/2023
9
Ward, Stephen John
Director
20/10/2009 - Present
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 PLACE MANAGEMENT COMPANY LIMITED

BRUNSWICK PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/11/1985 with the registered office located at 9 Margarets Buildings, Margarets Buildings, Bath BA1 2LP. 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 PLACE MANAGEMENT COMPANY LIMITED?

toggle

BRUNSWICK PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/11/1985 .

Where is BRUNSWICK PLACE MANAGEMENT COMPANY LIMITED located?

toggle

BRUNSWICK PLACE MANAGEMENT COMPANY LIMITED is registered at 9 Margarets Buildings, Margarets Buildings, Bath BA1 2LP.

What does BRUNSWICK PLACE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 26/01/2026: Termination of appointment of Henry Thomas Willison Simmonds as a director on 2026-01-26.