BRUNSWICK QUAY (1 - 2) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK QUAY (1 - 2) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02067725

Incorporation date

27/10/1986

Size

Micro Entity

Contacts

Registered address

Registered address

90 Mill Lane, London NW6 1NLCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1986)
dot icon22/12/2025
Appointment of Mr Donald Kwok Hing Tse as a director on 2025-12-22
dot icon17/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon17/12/2025
Change of details for Mr Abraham Hon Biu Tse as a person with significant control on 2025-12-15
dot icon16/12/2025
Director's details changed for Mr Abraham Hon Blu Tse on 2025-12-15
dot icon16/12/2025
Termination of appointment of Irene Pui Chee Tse as a director on 2025-12-15
dot icon01/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/06/2025
Registered office address changed from Charterwells Suite 8, 2nd Floor 43-45 High Road Bushey Heath WD23 1EE United Kingdom to 90 Mill Lane London NW6 1NL on 2025-06-02
dot icon24/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon31/05/2023
Registered office address changed from Suite 3, First Floor Amba House 15 College Road Harrow HA1 1BA England to Charterwells Suite 8, 2nd Floor 43-45 High Road Bushey Heath WD23 1EE on 2023-05-31
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon21/11/2022
Registered office address changed from C/O Freeman Lawrence & Partners Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA to Suite 3, First Floor Amba House 15 College Road Harrow HA1 1BA on 2022-11-21
dot icon25/01/2022
Micro company accounts made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon20/07/2021
Appointment of Mr Abraham Hon Blu Tse as a director on 2021-07-20
dot icon19/04/2021
Confirmation statement made on 2020-11-20 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-03-31
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/08/2015
Registered office address changed from C/O Freeman Lawrence & Partners Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 2015-08-14
dot icon04/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/03/2013
Director's details changed for Mrs Irene Pui Chee Tse on 2013-03-14
dot icon15/03/2013
Secretary's details changed for Abraham Hon Biu Tse on 2013-03-14
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/02/2012
Registered office address changed from 23 Gresham Gardens London NW11 8NX on 2012-02-14
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/05/2011
Compulsory strike-off action has been discontinued
dot icon25/05/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/04/2011
First Gazette notice for compulsory strike-off
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/02/2010
Director's details changed for Mrs Irene Pui Chee Tse on 2010-02-08
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/08/2009
Return made up to 31/12/08; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/05/2008
Return made up to 31/12/07; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/01/2007
Return made up to 31/12/06; full list of members
dot icon03/02/2006
Return made up to 31/12/05; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon14/02/2004
Return made up to 31/12/03; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/02/2003
Return made up to 31/12/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon31/01/2002
Return made up to 31/12/01; full list of members
dot icon05/02/2001
Return made up to 31/12/00; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon02/02/2000
Return made up to 31/12/99; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon01/02/1999
Return made up to 31/12/98; full list of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon02/02/1998
Return made up to 31/12/97; no change of members
dot icon25/02/1997
Accounts for a small company made up to 1996-03-31
dot icon25/02/1997
Return made up to 31/12/96; no change of members
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon05/02/1996
Return made up to 31/12/95; full list of members
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon02/02/1995
Return made up to 31/12/94; no change of members
dot icon05/02/1994
Accounts for a small company made up to 1993-03-31
dot icon05/02/1994
Return made up to 31/12/93; no change of members
dot icon28/01/1993
Accounts for a small company made up to 1992-03-31
dot icon28/01/1993
Return made up to 31/12/92; full list of members
dot icon02/07/1992
Accounts for a small company made up to 1991-03-31
dot icon02/07/1992
Return made up to 31/12/91; no change of members
dot icon22/07/1991
Accounts for a small company made up to 1990-03-31
dot icon22/07/1991
Resolutions
dot icon22/07/1991
Resolutions
dot icon22/07/1991
Resolutions
dot icon22/07/1991
Return made up to 31/12/90; no change of members
dot icon17/08/1990
Return made up to 31/12/89; full list of members
dot icon17/08/1990
New secretary appointed;director resigned
dot icon10/07/1990
Accounts for a small company made up to 1989-03-31
dot icon06/02/1989
Accounts for a small company made up to 1988-03-31
dot icon06/02/1989
Registered office changed on 06/02/89 from: 115 brunswick quay redriff road london E6
dot icon06/02/1989
Return made up to 31/12/88; full list of members
dot icon17/02/1988
Wd 19/01/88 ad 19/12/86--------- £ si 98@1=98 £ ic 2/100
dot icon26/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/01/1988
Registered office changed on 26/01/88 from: 11 15 arlington street london SW1A 1RD
dot icon16/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/02/1987
Gazettable document
dot icon19/02/1987
Certificate of change of name
dot icon12/02/1987
Registered office changed on 12/02/87 from: 183-185 bermondsey street london SE1 3UW
dot icon12/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/10/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/11/2026
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
-
58.55K
-
0.00
-
-
2022
0
58.78K
-
0.00
-
-
2023
0
58.86K
-
0.00
-
-
2023
0
58.86K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

58.86K £Ascended0.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tse, Abraham Hon Blu
Director
20/07/2021 - Present
2
Tse, Donald Kwok Hing
Director
22/12/2025 - Present
2

Persons with Significant Control

2
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 QUAY (1 - 2) MANAGEMENT LIMITED

BRUNSWICK QUAY (1 - 2) MANAGEMENT LIMITED is an(a) Active company incorporated on 27/10/1986 with the registered office located at 90 Mill Lane, London NW6 1NL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNSWICK QUAY (1 - 2) MANAGEMENT LIMITED?

toggle

BRUNSWICK QUAY (1 - 2) MANAGEMENT LIMITED is currently Active. It was registered on 27/10/1986 .

Where is BRUNSWICK QUAY (1 - 2) MANAGEMENT LIMITED located?

toggle

BRUNSWICK QUAY (1 - 2) MANAGEMENT LIMITED is registered at 90 Mill Lane, London NW6 1NL.

What does BRUNSWICK QUAY (1 - 2) MANAGEMENT LIMITED do?

toggle

BRUNSWICK QUAY (1 - 2) MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRUNSWICK QUAY (1 - 2) MANAGEMENT LIMITED?

toggle

The latest filing was on 22/12/2025: Appointment of Mr Donald Kwok Hing Tse as a director on 2025-12-22.