BRUNSWICK QUAY (39-43) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK QUAY (39-43) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01930429

Incorporation date

12/07/1985

Size

Micro Entity

Contacts

Registered address

Registered address

35 Brunswick Quay, London SE16 7PUCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1986)
dot icon14/01/2026
Micro company accounts made up to 2025-03-31
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon23/01/2025
Micro company accounts made up to 2024-03-31
dot icon17/12/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon12/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon12/11/2023
Micro company accounts made up to 2023-03-31
dot icon29/11/2022
Micro company accounts made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon20/01/2022
Micro company accounts made up to 2021-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon25/02/2021
Micro company accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon14/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon21/06/2018
Micro company accounts made up to 2018-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon11/05/2017
Micro company accounts made up to 2017-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon16/12/2016
Micro company accounts made up to 2016-03-31
dot icon08/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon03/12/2015
Micro company accounts made up to 2015-03-31
dot icon28/10/2015
Termination of appointment of Paolo Volpi as a director on 2015-10-26
dot icon04/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon05/03/2015
Termination of appointment of Steven Wilson as a director on 2014-11-05
dot icon26/02/2015
Termination of appointment of Sushrut Shankar Jadhav as a director on 2015-02-06
dot icon26/02/2015
Termination of appointment of Kieron Khoorboor as a director on 2015-02-25
dot icon17/12/2014
Micro company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon04/04/2013
Termination of appointment of Urban Owners Limited as a secretary
dot icon04/04/2013
Appointment of Mr Andrew Cameron Miller as a secretary
dot icon04/04/2013
Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 2013-04-04
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon15/05/2012
Secretary's details changed for Urban Owners Limited on 2012-05-03
dot icon15/05/2012
Appointment of Dr Kieron Khoorboor as a director
dot icon14/05/2012
Director's details changed for Sushrut Shankar Jadhev on 2012-05-11
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/09/2011
Registered office address changed from 5B Sumatra House West End Lane London NW6 1XJ on 2011-09-14
dot icon18/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon09/03/2011
Appointment of Paolo Volpi as a director
dot icon10/12/2010
Appointment of Urban Owners Limited as a secretary
dot icon09/12/2010
Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 2010-12-09
dot icon09/12/2010
Termination of appointment of Sushrut Jadhav as a secretary
dot icon22/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/08/2010
Termination of appointment of Kay Weijers as a director
dot icon10/06/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon10/06/2010
Director's details changed for Sushrut Shankar Jadhev on 2010-04-20
dot icon10/06/2010
Director's details changed for Kay Antonia Maria Weijers on 2010-04-20
dot icon10/06/2010
Director's details changed for Steven Wilson on 2010-04-20
dot icon10/06/2010
Director's details changed for Andrew Cameron Miller on 2010-04-20
dot icon17/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/06/2009
Return made up to 20/04/09; full list of members
dot icon25/02/2009
Return made up to 20/04/08; no change of members
dot icon18/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/06/2007
Return made up to 20/04/07; no change of members
dot icon18/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon04/05/2006
Return made up to 20/04/06; full list of members
dot icon03/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/05/2005
Return made up to 20/04/05; full list of members
dot icon11/02/2005
Full accounts made up to 2004-03-31
dot icon05/05/2004
Return made up to 20/04/04; full list of members
dot icon19/08/2003
Full accounts made up to 2003-03-31
dot icon29/05/2003
Return made up to 20/04/03; full list of members
dot icon14/07/2002
Full accounts made up to 2002-03-31
dot icon29/05/2002
Return made up to 20/04/02; full list of members
dot icon23/08/2001
Full accounts made up to 2001-03-31
dot icon07/06/2001
Return made up to 20/04/01; full list of members
dot icon30/05/2000
Full accounts made up to 2000-03-31
dot icon30/05/2000
Return made up to 20/04/00; full list of members
dot icon11/02/2000
Full accounts made up to 1999-03-31
dot icon08/12/1999
Secretary resigned;director resigned
dot icon08/12/1999
New secretary appointed
dot icon17/06/1999
Return made up to 20/04/99; no change of members
dot icon05/02/1999
Full accounts made up to 1998-03-31
dot icon11/08/1998
Return made up to 20/04/98; full list of members
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon16/09/1997
Return made up to 20/04/97; no change of members
dot icon01/08/1997
Full accounts made up to 1996-03-31
dot icon27/01/1997
Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR
dot icon21/08/1996
Return made up to 20/04/96; no change of members
dot icon30/04/1996
Full accounts made up to 1995-03-31
dot icon13/06/1995
Return made up to 20/04/95; full list of members
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Return made up to 20/04/94; no change of members
dot icon24/02/1994
Full accounts made up to 1993-03-31
dot icon18/05/1993
Return made up to 20/04/93; no change of members
dot icon28/01/1993
Full accounts made up to 1992-03-31
dot icon04/08/1992
Return made up to 20/04/92; full list of members
dot icon25/03/1992
Full accounts made up to 1991-03-31
dot icon11/03/1992
New director appointed
dot icon04/03/1992
New director appointed
dot icon20/01/1992
Return made up to 20/04/91; no change of members
dot icon11/11/1991
Full accounts made up to 1990-03-31
dot icon14/08/1990
Return made up to 20/04/90; full list of members
dot icon10/07/1990
Full accounts made up to 1989-03-31
dot icon10/07/1990
Full accounts made up to 1988-03-31
dot icon19/01/1990
Registered office changed on 19/01/90 from: 35 brunswick quay london SE16 1PU
dot icon19/01/1990
Accounts for a dormant company made up to 1987-03-31
dot icon19/12/1989
Return made up to 20/01/89; full list of members
dot icon22/02/1989
Return made up to 21/01/88; full list of members
dot icon27/01/1989
Director resigned;new director appointed
dot icon26/01/1988
Registered office changed on 26/01/88 from: 11-15 arlington street st james's london SW1A 1RD
dot icon26/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/01/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon14/08/1986
Accounts for a dormant company made up to 1986-03-31
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
23/10/2026
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
0
6.73K
-
0.00
-
-
2022
0
8.90K
-
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
URBAN OWNERS LIMITED
Corporate Secretary
01/11/2010 - 02/04/2013
354
Miller, Andrew Cameron
Director
20/02/1992 - Present
-
Jadhav, Sushrut
Secretary
15/11/1999 - 01/11/2010
-
Khoorboor, Kieron, Dr
Director
01/01/2012 - 25/02/2015
-
Miller, Andrew Cameron
Secretary
02/04/2013 - 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 QUAY (39-43) MANAGEMENT LIMITED

BRUNSWICK QUAY (39-43) MANAGEMENT LIMITED is an(a) Active company incorporated on 12/07/1985 with the registered office located at 35 Brunswick Quay, London SE16 7PU. There are currently 2 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 QUAY (39-43) MANAGEMENT LIMITED?

toggle

BRUNSWICK QUAY (39-43) MANAGEMENT LIMITED is currently Active. It was registered on 12/07/1985 .

Where is BRUNSWICK QUAY (39-43) MANAGEMENT LIMITED located?

toggle

BRUNSWICK QUAY (39-43) MANAGEMENT LIMITED is registered at 35 Brunswick Quay, London SE16 7PU.

What does BRUNSWICK QUAY (39-43) MANAGEMENT LIMITED do?

toggle

BRUNSWICK QUAY (39-43) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRUNSWICK QUAY (39-43) MANAGEMENT LIMITED?

toggle

The latest filing was on 14/01/2026: Micro company accounts made up to 2025-03-31.