BRUNSWICK QUAY (5-8) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK QUAY (5-8) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02082398

Incorporation date

10/12/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

21 Caterham Road, London SE13 5APCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1986)
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon15/10/2025
Unaudited abridged accounts made up to 2025-09-30
dot icon29/03/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon22/09/2024
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to 21 Caterham Road London SE13 5AP on 2024-09-22
dot icon19/08/2024
Director's details changed for Mr Kevin Jerome Moossa on 2024-08-12
dot icon30/07/2024
Director's details changed for Mr Kevin Jerome Moossa on 2018-06-19
dot icon05/06/2024
Confirmation statement made on 2024-04-13 with updates
dot icon23/04/2024
Micro company accounts made up to 2023-09-30
dot icon17/04/2024
Termination of appointment of Gem Estate Management Limited as a secretary on 2024-04-06
dot icon09/11/2023
Director's details changed for Mr Mark Del Canto on 2023-11-09
dot icon09/11/2023
Director's details changed for Miss Wendy Jennifer Johnson on 2023-11-09
dot icon09/11/2023
Director's details changed for James Robin Elsender on 2023-11-09
dot icon16/06/2023
Micro company accounts made up to 2022-09-30
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon08/06/2022
Micro company accounts made up to 2021-09-30
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with updates
dot icon21/03/2022
Director's details changed for Mr Kevin Jerome Moossa on 2022-03-21
dot icon28/06/2021
Micro company accounts made up to 2020-09-30
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon01/06/2020
Micro company accounts made up to 2019-09-30
dot icon02/04/2020
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2020-04-02
dot icon02/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon28/05/2019
Micro company accounts made up to 2018-09-30
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon20/06/2018
Appointment of Mr Kevin Jerome Moossa as a director on 2018-06-19
dot icon13/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-09-30
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon16/03/2017
Total exemption full accounts made up to 2016-09-30
dot icon20/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon11/02/2016
Total exemption full accounts made up to 2015-09-30
dot icon28/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon24/04/2015
Total exemption full accounts made up to 2014-09-30
dot icon14/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon21/01/2014
Total exemption full accounts made up to 2013-09-30
dot icon30/05/2013
Termination of appointment of Diego Carvalho as a director
dot icon16/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon12/03/2013
Total exemption full accounts made up to 2012-09-30
dot icon05/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon02/02/2012
Total exemption full accounts made up to 2011-09-30
dot icon08/12/2011
Termination of appointment of Gem Estate Management (1995) Limited as a secretary
dot icon07/12/2011
Appointment of Gem Estate Management Limited as a secretary
dot icon07/12/2011
Secretary's details changed for Gem Estate Management Limited on 2011-05-26
dot icon04/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon08/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon31/03/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon31/03/2010
Director's details changed for Miss Wendy Jennifer Johnson on 2010-03-31
dot icon31/03/2010
Director's details changed for Diego Carvalho on 2010-03-31
dot icon31/03/2010
Director's details changed for James Robin Elsender on 2010-03-31
dot icon31/03/2010
Secretary's details changed for Gem Estate Management Limited on 2010-03-31
dot icon31/03/2010
Secretary's details changed for Gem Estate Management Limited on 2009-06-01
dot icon22/01/2010
Total exemption full accounts made up to 2009-09-30
dot icon30/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon10/06/2009
Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB
dot icon28/04/2009
Return made up to 31/03/09; full list of members
dot icon22/12/2008
Director appointed diego carvalho
dot icon05/12/2008
Appointment terminated director viviane carvalho
dot icon10/04/2008
Return made up to 31/03/08; full list of members
dot icon09/04/2008
Registered office changed on 09/04/2008 from 10 works road letchworth SG6 1LB
dot icon10/01/2008
Total exemption full accounts made up to 2007-09-30
dot icon30/04/2007
Return made up to 31/03/07; full list of members
dot icon30/04/2007
Director's particulars changed
dot icon02/02/2007
Total exemption full accounts made up to 2006-09-30
dot icon18/10/2006
Total exemption full accounts made up to 2005-09-30
dot icon23/08/2006
New director appointed
dot icon02/05/2006
Return made up to 31/03/06; full list of members
dot icon02/05/2006
Registered office changed on 02/05/06 from: cpm house works road letchworth SG6 1LB
dot icon06/05/2005
Return made up to 31/03/05; full list of members
dot icon06/05/2005
New secretary appointed
dot icon06/05/2005
Secretary resigned;director resigned
dot icon22/03/2005
Secretary resigned;director resigned
dot icon22/03/2005
New secretary appointed
dot icon25/10/2004
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon14/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/04/2004
Return made up to 31/03/04; full list of members
dot icon03/12/2003
Full accounts made up to 2003-03-31
dot icon05/06/2003
Return made up to 31/03/03; full list of members
dot icon28/11/2002
New director appointed
dot icon21/11/2002
Full accounts made up to 2002-03-31
dot icon23/04/2002
Return made up to 31/03/02; full list of members
dot icon19/03/2002
Director resigned
dot icon06/03/2002
Director resigned
dot icon20/11/2001
Full accounts made up to 2001-03-31
dot icon06/04/2001
Return made up to 31/03/01; full list of members
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon11/04/2000
Return made up to 31/03/00; full list of members
dot icon24/12/1999
Full accounts made up to 1999-03-31
dot icon06/05/1999
Return made up to 31/03/99; full list of members
dot icon07/04/1999
Registered office changed on 07/04/99 from: gardners ardeley stevenage hertfordshire SG2 7AR
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon08/05/1998
Return made up to 31/03/98; no change of members
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon30/06/1997
Return made up to 31/03/97; no change of members
dot icon18/12/1996
Full accounts made up to 1996-03-31
dot icon18/04/1996
Return made up to 31/03/96; full list of members
dot icon27/10/1995
Full accounts made up to 1995-03-31
dot icon06/10/1995
New director appointed
dot icon13/04/1995
Return made up to 31/03/95; no change of members
dot icon09/04/1995
New director appointed
dot icon15/12/1994
Director resigned
dot icon01/12/1994
Accounts for a small company made up to 1994-03-31
dot icon17/04/1994
Return made up to 31/03/94; no change of members
dot icon17/09/1993
Accounts for a small company made up to 1993-03-31
dot icon25/04/1993
Return made up to 31/03/93; full list of members
dot icon25/04/1993
Registered office changed on 25/04/93 from: kentax house 131 ware rd hertford herts SG13 7EF
dot icon01/12/1992
Full accounts made up to 1992-03-31
dot icon30/04/1992
Director's particulars changed
dot icon23/04/1992
Director resigned
dot icon23/04/1992
Return made up to 31/03/92; no change of members
dot icon09/08/1991
New director appointed
dot icon09/08/1991
New director appointed
dot icon30/06/1991
New director appointed
dot icon14/06/1991
Return made up to 31/03/91; full list of members
dot icon06/06/1991
Accounts for a small company made up to 1991-03-31
dot icon21/01/1991
Return made up to 31/03/90; full list of members
dot icon23/11/1990
Accounts for a small company made up to 1990-03-31
dot icon11/07/1990
New director appointed
dot icon18/09/1989
Accounts for a small company made up to 1989-03-31
dot icon28/07/1989
Return made up to 31/03/89; full list of members
dot icon01/11/1988
New director appointed
dot icon02/09/1988
Accounts for a small company made up to 1988-03-31
dot icon02/09/1988
Return made up to 31/03/88; full list of members
dot icon08/06/1988
Registered office changed on 08/06/88 from: 107 brunswick quay redriff rd london SE16 1PX
dot icon18/01/1988
Director's particulars changed;director resigned;new director appointed
dot icon06/01/1988
Wd 08/12/87 ad 12/12/86-19/12/86 £ si 98@1=98 £ ic 2/100
dot icon10/12/1987
Registered office changed on 10/12/87 from: 11-15 arlington street london SW1A 1RD
dot icon10/12/1987
Secretary resigned;new secretary appointed
dot icon24/06/1987
Certificate of change of name
dot icon22/06/1987
Memorandum and Articles of Association
dot icon17/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/03/1987
Registered office changed on 11/03/87 from: 11/15 arlington street london SW1A 1RD
dot icon03/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/02/1987
Registered office changed on 03/02/87 from: epworth house 25/35 city road london EC1Y 1AA
dot icon30/01/1987
Gazettable document
dot icon10/12/1986
Certificate of Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.16K
-
0.00
-
-
2022
0
4.87K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
02/06/2011 - 06/04/2024
281
Del Canto, Mark
Director
16/03/1995 - Present
3
Elsender, James Robin
Director
18/09/2002 - Present
-
Moossa, Kevin Jerome
Director
19/06/2018 - 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 (5-8) MANAGEMENT LIMITED

BRUNSWICK QUAY (5-8) MANAGEMENT LIMITED is an(a) Active company incorporated on 10/12/1986 with the registered office located at 21 Caterham Road, London SE13 5AP. 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 QUAY (5-8) MANAGEMENT LIMITED?

toggle

BRUNSWICK QUAY (5-8) MANAGEMENT LIMITED is currently Active. It was registered on 10/12/1986 .

Where is BRUNSWICK QUAY (5-8) MANAGEMENT LIMITED located?

toggle

BRUNSWICK QUAY (5-8) MANAGEMENT LIMITED is registered at 21 Caterham Road, London SE13 5AP.

What does BRUNSWICK QUAY (5-8) MANAGEMENT LIMITED do?

toggle

BRUNSWICK QUAY (5-8) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRUNSWICK QUAY (5-8) MANAGEMENT LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-03 with no updates.