BRUNSWICK TERRACE MANAGEMENT COMPANY NUMBER 2 LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK TERRACE MANAGEMENT COMPANY NUMBER 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07560982

Incorporation date

11/03/2011

Size

Dormant

Contacts

Registered address

Registered address

C/O Uniq Block Management, Edinburgh Way, Harlow, Essex CM20 2NQCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2011)
dot icon30/01/2026
Registered office address changed from C/O Uniq Block Management Ltd Harlow Enterprise Hub Harlow Essex CM20 2NQ United Kingdom to C/O Uniq Block Management Edinburgh Way Harlow Essex CM20 2NQ on 2026-01-30
dot icon02/07/2025
Appointment of Mr Michael George Doble as a director on 2025-07-02
dot icon22/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon23/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon27/06/2024
Termination of appointment of Carl Gaywood as a director on 2024-06-26
dot icon05/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon28/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/09/2023
Appointment of Uniq Block Management Ltd as a secretary on 2023-09-05
dot icon13/07/2023
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-07-12
dot icon13/07/2023
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Uniq Block Management Ltd Harlow Enterprise Hub Harlow Essex CM20 2NQ on 2023-07-13
dot icon21/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/06/2022
Termination of appointment of Oliver Freelove as a director on 2022-06-20
dot icon25/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon11/03/2022
Appointment of Mr Peter John Kilford as a director on 2022-03-11
dot icon28/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon08/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon30/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon28/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon28/02/2020
Registered office address changed from C/O Hml Andertons 94 Park Lane Croydon CR0 1JB England to 94 Park Lane Croydon Surrey CR0 1JB on 2020-02-28
dot icon20/12/2019
Appointment of Mr Jonathan Campbell Elliott as a director on 2019-12-19
dot icon08/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon11/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon18/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-11 no member list
dot icon13/11/2015
Appointment of Hml Company Secretarial Services Limited as a secretary on 2015-11-01
dot icon30/10/2015
Registered office address changed from 1 Sherman Road Bromley Kent BR1 3JH to C/O Hml Andertons 94 Park Lane Croydon CR0 1JB on 2015-10-30
dot icon30/10/2015
Termination of appointment of Acorn Estate Management as a secretary on 2015-10-30
dot icon23/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/06/2015
Appointment of Oliver Freelove as a director on 2015-05-19
dot icon06/06/2015
Appointment of Carl Gaywood as a director
dot icon30/05/2015
Appointment of Martin Henry Paul Hill as a director on 2015-04-24
dot icon29/05/2015
Appointment of Mr Carl Gaywood as a director on 2015-04-24
dot icon16/05/2015
Appointment of Dr Jian Chen as a director on 2015-05-01
dot icon16/05/2015
Appointment of Jane Kawar as a director on 2015-05-01
dot icon05/05/2015
Termination of appointment of Gerald Anthony Dowd as a director on 2015-04-24
dot icon21/04/2015
Appointment of Acorn Estate Management as a secretary on 2015-04-01
dot icon08/04/2015
Annual return made up to 2015-03-11 no member list
dot icon08/04/2015
Registered office address changed from Acorn Estate Management One Sherman Road Bromley Kent BR1 3JH England to 1 Sherman Road Bromley Kent BR1 3JH on 2015-04-08
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/06/2014
Registered office address changed from Acorn Estate Management 19 Masons Hill Bromley Kent BR2 9HD on 2014-06-19
dot icon28/03/2014
Annual return made up to 2014-03-11 no member list
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-11 no member list
dot icon11/12/2012
Registered office address changed from Purelake House 7 Plaistow Lane Bromley Kent BR1 4DS United Kingdom on 2012-12-11
dot icon13/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon14/06/2012
Annual return made up to 2012-03-11 no member list
dot icon14/06/2012
Registered office address changed from Purlake House 7 Plaistow Lane Bromley Kent BR1 4DS on 2012-06-14
dot icon11/06/2012
Registered office address changed from 12 Plumtree Court London EC4A 4HT United Kingdom on 2012-06-11
dot icon14/07/2011
Termination of appointment of Robert Birchall as a director
dot icon14/07/2011
Termination of appointment of Russell Downs as a director
dot icon14/07/2011
Appointment of Gerald Anthony Dowd as a director
dot icon11/03/2011
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
31/03/2024
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/11/2015 - 12/07/2023
2825
Dr Jian Chen
Director
01/05/2015 - Present
3
Gaywood, Carl
Director
24/04/2015 - 26/06/2024
3
UNIQ BLOCK MANAGEMENT LTD
Corporate Secretary
05/09/2023 - Present
17
Doble, Michael George
Director
02/07/2025 - Present
3

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 TERRACE MANAGEMENT COMPANY NUMBER 2 LIMITED

BRUNSWICK TERRACE MANAGEMENT COMPANY NUMBER 2 LIMITED is an(a) Active company incorporated on 11/03/2011 with the registered office located at C/O Uniq Block Management, Edinburgh Way, Harlow, Essex CM20 2NQ. There are currently 7 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 TERRACE MANAGEMENT COMPANY NUMBER 2 LIMITED?

toggle

BRUNSWICK TERRACE MANAGEMENT COMPANY NUMBER 2 LIMITED is currently Active. It was registered on 11/03/2011 .

Where is BRUNSWICK TERRACE MANAGEMENT COMPANY NUMBER 2 LIMITED located?

toggle

BRUNSWICK TERRACE MANAGEMENT COMPANY NUMBER 2 LIMITED is registered at C/O Uniq Block Management, Edinburgh Way, Harlow, Essex CM20 2NQ.

What does BRUNSWICK TERRACE MANAGEMENT COMPANY NUMBER 2 LIMITED do?

toggle

BRUNSWICK TERRACE MANAGEMENT COMPANY NUMBER 2 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRUNSWICK TERRACE MANAGEMENT COMPANY NUMBER 2 LIMITED?

toggle

The latest filing was on 30/01/2026: Registered office address changed from C/O Uniq Block Management Ltd Harlow Enterprise Hub Harlow Essex CM20 2NQ United Kingdom to C/O Uniq Block Management Edinburgh Way Harlow Essex CM20 2NQ on 2026-01-30.