BRUNSWICK QUAY (94-98) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK QUAY (94-98) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01887557

Incorporation date

19/02/1985

Size

Micro Entity

Contacts

Registered address

Registered address

16 Booth Drive, Finchampstead, Wokingham RG40 4HLCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1986)
dot icon06/06/2025
Notification of Andrew Paul Campbell Johnson as a person with significant control on 2025-06-01
dot icon30/05/2025
Cessation of Malcolm Mcinnes Beaton as a person with significant control on 2025-04-30
dot icon30/05/2025
Cessation of Christopher Tom Lewis as a person with significant control on 2025-04-30
dot icon30/05/2025
Cessation of Mehrdad Nourshargh as a person with significant control on 2025-04-30
dot icon30/05/2025
Termination of appointment of Christopher Tom Lewis as a director on 2025-05-20
dot icon30/05/2025
Termination of appointment of Mehrdad Nourshargh as a director on 2025-05-20
dot icon30/05/2025
Termination of appointment of John Alexander Kemp as a director on 2025-05-20
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon14/05/2025
Cessation of Parbinder Singh as a person with significant control on 2017-01-10
dot icon01/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon01/01/2025
Micro company accounts made up to 2024-12-31
dot icon02/09/2024
Micro company accounts made up to 2023-12-31
dot icon01/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon07/05/2023
Micro company accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon29/08/2022
Micro company accounts made up to 2021-12-31
dot icon31/12/2021
Appointment of Mr John Alexander Kemp as a director on 2021-11-16
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with updates
dot icon31/12/2021
Termination of appointment of Parbinder Singh as a director on 2021-11-16
dot icon19/01/2021
Micro company accounts made up to 2020-12-31
dot icon02/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/01/2020
Micro company accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon07/08/2019
Micro company accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon01/05/2018
Micro company accounts made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/11/2017
Appointment of Mr Andrew Johnson as a secretary on 2017-11-28
dot icon28/11/2017
Termination of appointment of Christopher Tom Lewis as a secretary on 2017-11-28
dot icon28/11/2017
Registered office address changed from 58 Brunswick Quay London SE16 7PY to 16 Booth Drive Finchampstead Wokingham RG40 4HL on 2017-11-28
dot icon16/10/2017
Appointment of Mr Andrew Paul Campbell Johnson as a director on 2017-10-16
dot icon29/08/2017
Micro company accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon12/08/2013
Director's details changed for Parbinder Singh on 2013-08-12
dot icon12/08/2013
Termination of appointment of Malcolm Beaton as a secretary
dot icon01/08/2013
Appointment of Mr Christopher Tom Lewis as a secretary
dot icon31/07/2013
Registered office address changed from 60 Brunswick Quay London SE16 7PY on 2013-07-31
dot icon19/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/01/2010
Director's details changed for Christopher Tom Lewis on 2010-01-01
dot icon18/01/2010
Director's details changed for Parbinder Singh on 2010-01-01
dot icon18/01/2010
Director's details changed for Mr Mehrdad Nourshargh on 2010-01-01
dot icon18/01/2010
Director's details changed for Malcolm Mcinnes Beaton on 2010-01-01
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon09/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon09/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/01/2007
Return made up to 31/12/06; full list of members
dot icon23/06/2006
New director appointed
dot icon23/06/2006
New director appointed
dot icon22/05/2006
New director appointed
dot icon18/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/01/2006
Return made up to 31/12/05; full list of members
dot icon18/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon24/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon03/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/01/2003
Return made up to 31/12/02; full list of members
dot icon24/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/01/2002
Return made up to 31/12/01; full list of members
dot icon11/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon26/01/2001
Return made up to 31/12/00; full list of members
dot icon10/03/2000
New secretary appointed;new director appointed
dot icon11/02/2000
Registered office changed on 11/02/00 from: 54 brunswick quay london SE16 1PY
dot icon11/02/2000
Secretary resigned;director resigned
dot icon31/01/2000
Accounts for a small company made up to 1999-12-31
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon26/08/1999
Accounts for a small company made up to 1998-12-31
dot icon18/01/1999
Return made up to 31/12/98; no change of members
dot icon27/10/1998
Accounts for a small company made up to 1997-12-31
dot icon11/02/1998
Return made up to 31/12/97; full list of members
dot icon29/10/1997
Accounts for a small company made up to 1996-12-31
dot icon20/02/1997
Return made up to 31/12/96; no change of members
dot icon07/11/1996
Accounts for a small company made up to 1995-12-31
dot icon05/02/1996
Return made up to 31/12/95; no change of members
dot icon19/12/1995
Accounts for a small company made up to 1994-12-31
dot icon29/01/1995
Return made up to 31/12/94; full list of members
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon05/05/1994
Accounts for a small company made up to 1992-12-31
dot icon28/02/1994
Director resigned;new director appointed
dot icon28/02/1994
Return made up to 31/12/93; no change of members
dot icon17/02/1993
Return made up to 31/12/92; full list of members
dot icon06/02/1992
Accounts for a dormant company made up to 1991-12-31
dot icon06/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon01/02/1992
Director resigned;new director appointed
dot icon01/02/1992
Director resigned
dot icon01/02/1992
Return made up to 31/12/91; no change of members
dot icon01/02/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon30/01/1991
Return made up to 31/12/90; full list of members
dot icon10/04/1990
Accounts for a dormant company made up to 1990-03-31
dot icon10/04/1990
Accounts for a dormant company made up to 1989-03-31
dot icon10/04/1990
Resolutions
dot icon10/04/1990
Return made up to 31/12/89; full list of members
dot icon20/11/1989
New director appointed
dot icon20/11/1989
New director appointed
dot icon01/08/1989
Secretary resigned;new secretary appointed
dot icon01/08/1989
Director resigned
dot icon01/08/1989
Return made up to 31/12/88; full list of members
dot icon06/06/1989
Full accounts made up to 1988-03-31
dot icon17/10/1988
Director resigned
dot icon17/10/1988
New secretary appointed
dot icon17/10/1988
Return made up to 31/12/86; full list of members
dot icon17/10/1988
Full accounts made up to 1987-03-31
dot icon17/10/1988
Return made up to 31/12/87; full list of members
dot icon03/10/1986
Registered office changed on 03/10/86 from: c/o cannons 11-15 arlington street london SW1A 1RD
dot icon11/09/1986
Secretary resigned;director resigned;new director appointed
dot icon14/08/1986
Accounts for a dormant company made up to 1986-03-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.61K
-
0.00
-
-
2022
0
13.25K
-
0.00
-
-
2022
0
13.25K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

13.25K £Ascended24.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nourshargh, Mehrdad
Director
11/06/2006 - 20/05/2025
2
Lewis, Christopher Tom
Director
05/06/2006 - 20/05/2025
-
Beaton, Malcolm Mcinnes
Director
03/02/2000 - Present
-
Johnson, Andrew Paul Campbell
Director
16/10/2017 - Present
4
Kemp, John Alexander
Director
16/11/2021 - 20/05/2025
-

Persons with Significant Control

9
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 (94-98) MANAGEMENT LIMITED

BRUNSWICK QUAY (94-98) MANAGEMENT LIMITED is an(a) Active company incorporated on 19/02/1985 with the registered office located at 16 Booth Drive, Finchampstead, Wokingham RG40 4HL. 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 (94-98) MANAGEMENT LIMITED?

toggle

BRUNSWICK QUAY (94-98) MANAGEMENT LIMITED is currently Active. It was registered on 19/02/1985 .

Where is BRUNSWICK QUAY (94-98) MANAGEMENT LIMITED located?

toggle

BRUNSWICK QUAY (94-98) MANAGEMENT LIMITED is registered at 16 Booth Drive, Finchampstead, Wokingham RG40 4HL.

What does BRUNSWICK QUAY (94-98) MANAGEMENT LIMITED do?

toggle

BRUNSWICK QUAY (94-98) 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 (94-98) MANAGEMENT LIMITED?

toggle

The latest filing was on 06/06/2025: Notification of Andrew Paul Campbell Johnson as a person with significant control on 2025-06-01.