BRUNSWICK PLACE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK PLACE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02519108

Incorporation date

05/07/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1990)
dot icon12/03/2026
Secretary's details changed for Chansecs Limited on 2026-03-09
dot icon12/03/2026
Registered office address changed from Chiltern House Marsack Street Caversham Reading RG4 5AP England to C/O Chaneys Limited Room 17 200 Brook Drive Reading Berkshire RG2 6UB on 2026-03-12
dot icon27/08/2025
Confirmation statement made on 2025-08-02 with updates
dot icon04/04/2025
Total exemption full accounts made up to 2024-06-24
dot icon16/12/2024
Secretary's details changed for Chansecs Limited on 2024-12-16
dot icon07/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon02/04/2024
Total exemption full accounts made up to 2023-06-24
dot icon14/11/2023
Registered office address changed from Market Chambers 3-4 Market Place Wokingham RG40 1AL United Kingdom to Chiltern House Marsack Street Caversham Reading RG4 5AP on 2023-11-14
dot icon15/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon22/04/2023
Total exemption full accounts made up to 2022-06-24
dot icon05/09/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon01/09/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon18/08/2021
Total exemption full accounts made up to 2021-06-24
dot icon03/09/2020
Total exemption full accounts made up to 2020-06-24
dot icon13/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2019-06-24
dot icon02/08/2019
Confirmation statement made on 2019-07-05 with updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-06-24
dot icon12/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-06-24
dot icon20/04/2018
Termination of appointment of Stanley Webb as a director on 2018-03-16
dot icon25/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon19/06/2017
Appointment of Chansecs Limited as a secretary on 2017-06-06
dot icon19/06/2017
Termination of appointment of Fay Webb as a secretary on 2017-06-06
dot icon19/06/2017
Registered office address changed from 131 Totteridge Lane High Wycombe Buckinghamshire HP13 7PG to Market Chambers 3-4 Market Place Wokingham RG40 1AL on 2017-06-19
dot icon03/03/2017
Termination of appointment of Susan Maralyn Jones as a director on 2017-02-20
dot icon26/10/2016
Total exemption small company accounts made up to 2016-06-24
dot icon14/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon28/11/2015
Total exemption full accounts made up to 2015-06-24
dot icon08/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon06/05/2015
Appointment of Mrs Fay Webb as a secretary on 2015-04-01
dot icon20/04/2015
Registered office address changed from Kimberley Water Lane Speen Princes Risborough Buckinghamshire HP27 0SW to 131 Totteridge Lane High Wycombe Buckinghamshire HP13 7PG on 2015-04-20
dot icon20/04/2015
Termination of appointment of Julian Chitty as a secretary on 2015-04-01
dot icon20/04/2015
Termination of appointment of Julian Chitty as a director on 2015-04-01
dot icon20/04/2015
Termination of appointment of Julian Chitty as a secretary on 2015-04-01
dot icon14/10/2014
Appointment of Susan Maralyn Jones as a director on 2014-09-01
dot icon15/08/2014
Total exemption full accounts made up to 2014-06-24
dot icon28/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon28/07/2014
Termination of appointment of Catherine Margaret Aitken as a director on 2014-02-28
dot icon19/02/2014
Termination of appointment of Donna Day as a director
dot icon23/09/2013
Appointment of Christopher Boyce Jones as a director
dot icon18/07/2013
Total exemption full accounts made up to 2013-06-24
dot icon17/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon17/07/2013
Registered office address changed from Kimberley Water Lane Speen Princes Risborough Buckinghamshire Hp27 Osw on 2013-07-17
dot icon17/07/2013
Termination of appointment of Stan Webb as a director
dot icon17/07/2013
Appointment of Mr Stan Webb as a director
dot icon17/07/2012
Total exemption full accounts made up to 2012-06-24
dot icon16/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon18/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon11/07/2011
Total exemption full accounts made up to 2011-06-24
dot icon22/07/2010
Total exemption full accounts made up to 2010-06-24
dot icon20/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon20/07/2010
Director's details changed for Donna Day on 2009-11-01
dot icon20/07/2010
Director's details changed for Stanley Webb on 2009-11-01
dot icon20/07/2010
Director's details changed for Fay Webb on 2009-11-01
dot icon20/07/2010
Director's details changed for Catherine Margaret Aitken on 2009-11-01
dot icon20/07/2009
Return made up to 05/07/09; full list of members
dot icon02/07/2009
Total exemption small company accounts made up to 2009-06-24
dot icon21/10/2008
Director appointed catherine margaret aitken
dot icon09/10/2008
Appointment terminated director stephen andrews
dot icon28/07/2008
Return made up to 05/07/08; full list of members
dot icon18/07/2008
Total exemption small company accounts made up to 2008-06-24
dot icon27/07/2007
Return made up to 05/07/07; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2007-06-24
dot icon14/07/2006
Total exemption full accounts made up to 2006-06-24
dot icon13/07/2006
Return made up to 05/07/06; no change of members
dot icon26/01/2006
Total exemption full accounts made up to 2005-06-24
dot icon25/07/2005
Return made up to 05/07/05; full list of members
dot icon09/08/2004
Total exemption full accounts made up to 2004-06-24
dot icon14/07/2004
Return made up to 05/07/04; full list of members
dot icon29/07/2003
Full accounts made up to 2003-06-24
dot icon11/07/2003
Return made up to 05/07/03; full list of members
dot icon30/12/2002
New director appointed
dot icon17/12/2002
Director resigned
dot icon22/07/2002
Full accounts made up to 2002-06-24
dot icon09/07/2002
Return made up to 05/07/02; full list of members
dot icon08/11/2001
New director appointed
dot icon27/10/2001
Director resigned
dot icon10/08/2001
Full accounts made up to 2001-06-24
dot icon11/07/2001
Return made up to 05/07/01; no change of members
dot icon10/05/2001
Director resigned
dot icon15/02/2001
Full accounts made up to 2000-06-24
dot icon20/12/2000
New director appointed
dot icon11/08/2000
New director appointed
dot icon11/08/2000
New director appointed
dot icon09/08/2000
Director resigned
dot icon12/07/2000
Return made up to 05/07/00; full list of members
dot icon28/07/1999
Full accounts made up to 1999-06-24
dot icon04/07/1999
Return made up to 05/07/99; full list of members
dot icon25/08/1998
Full accounts made up to 1998-06-24
dot icon13/07/1998
Return made up to 05/07/98; no change of members
dot icon02/07/1998
Director resigned
dot icon11/08/1997
Full accounts made up to 1997-06-24
dot icon09/07/1997
Return made up to 05/07/97; full list of members
dot icon01/11/1996
New director appointed
dot icon30/10/1996
New director appointed
dot icon30/10/1996
Director resigned
dot icon30/10/1996
Director resigned
dot icon20/08/1996
Full accounts made up to 1996-06-24
dot icon06/07/1996
Director resigned
dot icon06/07/1996
Return made up to 05/07/96; full list of members
dot icon29/09/1995
Full accounts made up to 1995-06-24
dot icon06/07/1995
Return made up to 05/07/95; full list of members
dot icon10/12/1994
New director appointed
dot icon08/12/1994
Director resigned;new director appointed
dot icon21/09/1994
Full accounts made up to 1994-06-24
dot icon19/08/1994
New director appointed
dot icon13/07/1994
Return made up to 05/07/94; no change of members
dot icon10/03/1994
Director resigned
dot icon03/02/1994
Full accounts made up to 1993-06-24
dot icon26/07/1993
Return made up to 05/07/93; no change of members
dot icon14/07/1993
Director resigned;new director appointed
dot icon06/01/1993
Full accounts made up to 1992-06-24
dot icon19/10/1992
Return made up to 05/07/92; full list of members
dot icon16/02/1992
New director appointed
dot icon10/02/1992
New director appointed
dot icon10/02/1992
New director appointed
dot icon05/12/1991
Secretary resigned;new secretary appointed
dot icon05/12/1991
Director resigned;new director appointed
dot icon05/12/1991
Director resigned;new director appointed
dot icon05/12/1991
Registered office changed on 05/12/91 from: sorbon aylesbury end beaconsfield bucks HP9 1LW
dot icon27/11/1991
Full accounts made up to 1991-06-24
dot icon27/11/1991
Ad 31/07/91--------- £ si 1@100=100 £ ic 2301/2401
dot icon27/08/1991
Return made up to 05/07/91; full list of members
dot icon27/08/1991
Ad 07/12/90-05/07/91 £ si 21@100=2100 £ ic 3/2103
dot icon04/04/1991
Accounting reference date notified as 24/06
dot icon13/01/1991
Memorandum and Articles of Association
dot icon19/12/1990
Ad 08/10/90--------- £ si [email protected]=1 £ ic 2/3
dot icon07/12/1990
Resolutions
dot icon07/12/1990
Resolutions
dot icon07/12/1990
£ nc 24/2401 08/10/90
dot icon10/08/1990
Secretary resigned;director resigned;new director appointed
dot icon10/08/1990
Secretary resigned;new secretary appointed;director resigned
dot icon05/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/06/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHANSECS LIMITED
Corporate Secretary
06/06/2017 - Present
247
Webb, Fay
Director
04/08/2000 - Present
-
Jones, Christopher Boyce
Director
09/09/2013 - 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 PLACE RESIDENTS LIMITED

BRUNSWICK PLACE RESIDENTS LIMITED is an(a) Active company incorporated on 05/07/1990 with the registered office located at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB. 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 RESIDENTS LIMITED?

toggle

BRUNSWICK PLACE RESIDENTS LIMITED is currently Active. It was registered on 05/07/1990 .

Where is BRUNSWICK PLACE RESIDENTS LIMITED located?

toggle

BRUNSWICK PLACE RESIDENTS LIMITED is registered at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB.

What does BRUNSWICK PLACE RESIDENTS LIMITED do?

toggle

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

What is the latest filing for BRUNSWICK PLACE RESIDENTS LIMITED?

toggle

The latest filing was on 12/03/2026: Secretary's details changed for Chansecs Limited on 2026-03-09.