BRUNSWICK QUAY (32-40) MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BRUNSWICK QUAY (32-40) MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01888092

Incorporation date

20/02/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

122 Malham Road, London, SE23 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1985)
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/11/2025
Confirmation statement made on 2025-11-25 with updates
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon05/11/2025
Appointment of Ms Lai Li as a director on 2025-11-01
dot icon18/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon21/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Appointment of Chloe Francesca Jourdain as a director on 2024-10-15
dot icon15/10/2024
Appointment of Mr Oliver Jourdain as a director on 2024-10-15
dot icon14/10/2024
Termination of appointment of Amit Kapur as a director on 2024-10-05
dot icon23/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon30/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/03/2022
Termination of appointment of Ivor Joseph Peter Tanner as a director on 2022-03-02
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon28/07/2021
Termination of appointment of Michael Anthony Hickey as a director on 2021-07-01
dot icon28/07/2021
Appointment of Mr Joao Francisco Leong as a director on 2021-07-01
dot icon10/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with updates
dot icon02/04/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon02/04/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/11/2018
Appointment of Mr Etienne Alain Michel Paresys as a director on 2018-11-19
dot icon14/08/2018
Termination of appointment of Tricia Ho as a director on 2018-07-26
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon22/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon12/03/2014
Termination of appointment of Andrew Daly as a director
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon13/04/2013
Appointment of Mr Amit Kapur as a director
dot icon11/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon26/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon13/12/2010
Director's details changed for Michael Anthony Hickey on 2010-12-01
dot icon19/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon19/03/2010
Director's details changed for Ivor Joseph Peter Tanner on 2010-03-19
dot icon19/03/2010
Director's details changed for Tricia Ho on 2010-03-19
dot icon19/03/2010
Director's details changed for Michael Anthony Hickey on 2010-03-19
dot icon19/03/2010
Director's details changed for Andrew Michael Daly on 2010-03-19
dot icon09/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 20/02/09; full list of members
dot icon19/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 20/02/08; full list of members
dot icon11/03/2008
Appointment terminated secretary mark valentin
dot icon11/03/2008
Secretary appointed mr john charles martin
dot icon11/03/2008
Appointment terminated director alexander holtom
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon26/11/2007
Director resigned
dot icon26/11/2007
Director resigned
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon25/05/2007
Return made up to 20/02/07; no change of members
dot icon13/02/2007
Return made up to 20/02/06; full list of members
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon05/09/2005
Return made up to 20/02/05; full list of members
dot icon22/08/2005
New director appointed
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon07/09/2004
Return made up to 20/02/04; full list of members
dot icon23/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon08/03/2003
Return made up to 20/02/03; full list of members
dot icon21/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon15/07/2002
Return made up to 20/02/02; full list of members
dot icon06/07/2002
Secretary resigned;director resigned
dot icon06/07/2002
New director appointed
dot icon24/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon24/10/2001
Registered office changed on 24/10/01 from: 34 brunswick quay redriff road surrey quays london SE16 7PY
dot icon24/10/2001
New secretary appointed
dot icon09/03/2001
Return made up to 20/02/01; full list of members
dot icon29/11/2000
Full accounts made up to 2000-03-31
dot icon12/10/2000
Resolutions
dot icon12/10/2000
Resolutions
dot icon09/03/2000
Return made up to 20/02/00; full list of members
dot icon21/01/2000
Director resigned
dot icon21/01/2000
New director appointed
dot icon21/01/2000
Auditor's resignation
dot icon21/01/2000
Resolutions
dot icon24/12/1999
Full accounts made up to 1999-03-31
dot icon26/11/1999
Certificate of change of name
dot icon26/11/1999
Registered office changed on 26/11/99 from: cpm LIMITED cpm house works road letchworth hertfordshire SG6 1LB
dot icon12/11/1999
Secretary resigned
dot icon12/11/1999
New secretary appointed
dot icon30/03/1999
Registered office changed on 30/03/99 from: gardners ardeley stevenage herts SG2 7AR
dot icon26/03/1999
New director appointed
dot icon08/03/1999
Return made up to 20/02/99; no change of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon16/10/1998
Director resigned
dot icon02/03/1998
Return made up to 20/02/98; full list of members
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon28/08/1997
New director appointed
dot icon18/04/1997
Return made up to 20/02/97; no change of members
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon18/04/1996
Return made up to 20/02/96; no change of members
dot icon16/01/1996
Full accounts made up to 1995-03-31
dot icon16/03/1995
Return made up to 20/02/95; full list of members
dot icon14/01/1995
Full accounts made up to 1994-03-31
dot icon10/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/03/1994
Return made up to 20/02/94; no change of members
dot icon06/02/1994
Full accounts made up to 1993-03-31
dot icon16/09/1993
New director appointed
dot icon17/05/1993
Secretary resigned;new secretary appointed
dot icon17/05/1993
Registered office changed on 17/05/93 from: the laurels the street great waltham chelmsford essex CM3 1DE
dot icon04/03/1993
Return made up to 20/02/93; no change of members
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon07/07/1992
Ad 19/02/85--------- £ si 100@1
dot icon15/06/1992
Return made up to 20/02/92; full list of members
dot icon05/06/1992
Return made up to 11/12/86; full list of members
dot icon05/06/1992
New secretary appointed;new director appointed
dot icon05/06/1992
Director resigned;new director appointed
dot icon05/06/1992
Director resigned;new director appointed
dot icon05/06/1992
Registered office changed on 05/06/92 from: 40 brunswick quay redriff road london SE16 1PS
dot icon05/06/1992
Return made up to 11/12/90; full list of members
dot icon05/06/1992
Full accounts made up to 1987-03-31
dot icon05/06/1992
Full accounts made up to 1991-03-31
dot icon05/06/1992
Full accounts made up to 1990-03-31
dot icon05/06/1992
Full accounts made up to 1989-03-31
dot icon05/06/1992
Full accounts made up to 1988-03-31
dot icon05/06/1992
Return made up to 20/02/91; full list of members
dot icon05/06/1992
Return made up to 11/12/89; no change of members
dot icon05/06/1992
Return made up to 11/12/88; no change of members
dot icon05/06/1992
Return made up to 11/12/87; full list of members
dot icon28/05/1992
Restoration by order of the court
dot icon10/03/1989
Dissolution
dot icon15/07/1988
First gazette
dot icon03/03/1988
Director resigned
dot icon12/11/1986
New director appointed
dot icon29/09/1986
Accounts for a dormant company made up to 1986-03-31
dot icon29/09/1986
Registered office changed on 29/09/86 from: c/o cannons 11-15 arlington street london SW1A 1RD
dot icon29/09/1986
Secretary resigned;director resigned;new director appointed
dot icon09/03/1985
Miscellaneous
dot icon20/02/1985
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 icon-36.70 % *

* during past year

Cash in Bank

£1,920.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1.87K
-
0.00
2.32K
-
2022
0
2.50K
-
0.00
3.03K
-
2023
0
1.24K
-
0.00
1.92K
-
2023
0
1.24K
-
0.00
1.92K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.24K £Descended-50.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.92K £Descended-36.70 % *

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
Leong, Joao Francisco
Director
01/07/2021 - Present
6
Paresys, Etienne Alain Michel
Director
19/11/2018 - Present
2
Martin, John Charles
Director
29/07/1997 - Present
1
Kapur, Amit
Director
31/01/2013 - 05/10/2024
-
Jourdain, Chloe Francesca
Director
15/10/2024 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUNSWICK QUAY (32-40) MANAGEMENT LTD

BRUNSWICK QUAY (32-40) MANAGEMENT LTD is an(a) Active company incorporated on 20/02/1985 with the registered office located at 122 Malham Road, London, SE23 1AN. There are currently 6 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 (32-40) MANAGEMENT LTD?

toggle

BRUNSWICK QUAY (32-40) MANAGEMENT LTD is currently Active. It was registered on 20/02/1985 .

Where is BRUNSWICK QUAY (32-40) MANAGEMENT LTD located?

toggle

BRUNSWICK QUAY (32-40) MANAGEMENT LTD is registered at 122 Malham Road, London, SE23 1AN.

What does BRUNSWICK QUAY (32-40) MANAGEMENT LTD do?

toggle

BRUNSWICK QUAY (32-40) MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRUNSWICK QUAY (32-40) MANAGEMENT LTD?

toggle

The latest filing was on 01/12/2025: Total exemption full accounts made up to 2025-03-31.