BRUNSWICK WALK RESIDENTS (DORKING) LTD

Register to unlock more data on OkredoRegister

BRUNSWICK WALK RESIDENTS (DORKING) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08603067

Incorporation date

09/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

5 Brunswick Walk, Dorking RH4 2FQCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2013)
dot icon18/02/2026
Micro company accounts made up to 2025-12-31
dot icon17/07/2025
Register inspection address has been changed from Hill House 67-71 Lowlands Road Harrow Middlesex HA1 3EQ to 5 Brunswick Walk Dorking RH4 2FQ
dot icon17/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon03/03/2025
Cessation of Angela Margaret Lewis as a person with significant control on 2025-02-19
dot icon03/03/2025
Notification of James Wesley Reed as a person with significant control on 2025-02-19
dot icon03/03/2025
Notification of Carol Joan Hughes-Hallett as a person with significant control on 2025-02-28
dot icon28/02/2025
Director's details changed for Mrs Carol Joan Hughes-Hallett on 2025-02-27
dot icon27/02/2025
Registered office address changed from 2 Avondale Villas Moores Road Dorking RH4 2BG England to 5 Brunswick Walk Dorking RH4 2FQ on 2025-02-27
dot icon27/02/2025
Termination of appointment of Angela Margaret Lewis as a director on 2025-02-18
dot icon27/02/2025
Termination of appointment of Rowan Matthews as a director on 2024-02-19
dot icon27/02/2025
Micro company accounts made up to 2024-12-31
dot icon27/02/2025
Appointment of Mrs Carol Joan Hughes-Hallett as a director on 2025-02-18
dot icon23/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon28/02/2024
Appointment of Mr James Wesley Reed as a director on 2024-02-19
dot icon05/02/2024
Micro company accounts made up to 2023-12-31
dot icon21/01/2024
Registered office address changed from 41 College Ride Bagshot Surrey GU19 5EW to 2 Avondale Villas Moores Road Dorking RH4 2BG on 2024-01-21
dot icon18/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon05/02/2023
Micro company accounts made up to 2022-12-31
dot icon15/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon15/07/2022
Director's details changed for Mr Rowan Matthews on 2022-03-31
dot icon31/03/2022
Director's details changed for Mr Rowan Matthews on 2022-03-30
dot icon21/03/2022
Director's details changed for Mr Rowan Matthews on 2022-03-21
dot icon23/02/2022
Appointment of Mr Rowan Matthews as a director on 2022-02-19
dot icon22/02/2022
Termination of appointment of Margaret Elizabeth Greeves as a director on 2022-02-18
dot icon22/02/2022
Cessation of Margaret Elizabeth Greeves as a person with significant control on 2022-02-18
dot icon07/01/2022
Micro company accounts made up to 2021-12-31
dot icon15/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon21/01/2021
Micro company accounts made up to 2020-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon20/02/2020
Micro company accounts made up to 2019-12-31
dot icon14/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon02/03/2019
Micro company accounts made up to 2018-12-31
dot icon06/02/2019
Notification of Margaret Elizabeth Greeves as a person with significant control on 2019-02-04
dot icon06/02/2019
Notification of Angela Margaret Lewis as a person with significant control on 2019-02-04
dot icon06/02/2019
Cessation of Sandra Violet Bracegirdle as a person with significant control on 2019-02-04
dot icon05/02/2019
Director's details changed for Dr Angela Margaret Lewis on 2019-01-31
dot icon03/02/2019
Appointment of Mrs Margaret Elizabeth Greeves as a director on 2019-01-31
dot icon03/02/2019
Director's details changed for Dr Angela Margaret Lewis on 2019-01-31
dot icon30/01/2019
Termination of appointment of James Murray as a director on 2019-01-30
dot icon30/01/2019
Termination of appointment of Sandra Violet Bracegirdle as a director on 2019-01-30
dot icon30/01/2019
Appointment of Dr Angela Margaret Lewis as a director on 2019-01-30
dot icon06/08/2018
Micro company accounts made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon02/08/2017
Micro company accounts made up to 2016-12-31
dot icon25/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon01/12/2016
Termination of appointment of Chris Andrew Hamilton as a director on 2016-01-31
dot icon01/12/2016
Termination of appointment of Laurence Noel Grant as a director on 2016-01-31
dot icon01/12/2016
Termination of appointment of John Peter Malovany as a director on 2016-01-31
dot icon22/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon22/03/2016
Registered office address changed from Grant House Felday Road Abinger Hammer Dorking Surrey RH5 6QP to 41 College Ride Bagshot Surrey GU19 5EW on 2016-03-22
dot icon13/01/2016
Appointment of Mr James Murray as a director on 2014-09-16
dot icon13/01/2016
Appointment of Mrs Sandra Violet Bracegirdle as a director on 2014-09-16
dot icon24/09/2015
Annual return made up to 2015-07-09 no member list
dot icon09/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/08/2014
Termination of appointment of a secretary
dot icon28/08/2014
Termination of appointment of Michael Russell Meanley as a director on 2014-07-08
dot icon28/07/2014
Annual return made up to 2014-07-09 no member list
dot icon28/07/2014
Termination of appointment of Michael Russell Meanley as a director on 2014-07-08
dot icon28/07/2014
Termination of appointment of Michael Russell Meanley as a director on 2014-07-08
dot icon28/07/2014
Appointment of Chris Andrew Hamilton as a director on 2014-07-08
dot icon04/01/2014
Register(s) moved to registered inspection location
dot icon04/01/2014
Register inspection address has been changed
dot icon04/01/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon09/07/2013
Incorporation
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
31/12/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Angela Margaret, Dr
Director
30/01/2019 - 18/02/2025
-
Mr James Wesley Reed
Director
19/02/2024 - Present
-
Matthews, Rowan
Director
19/02/2022 - 19/02/2024
-
Ms Carol Joan Hughes-Hallett
Director
18/02/2025 - Present
-

Persons with Significant Control

6
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 WALK RESIDENTS (DORKING) LTD

BRUNSWICK WALK RESIDENTS (DORKING) LTD is an(a) Active company incorporated on 09/07/2013 with the registered office located at 5 Brunswick Walk, Dorking RH4 2FQ. 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 WALK RESIDENTS (DORKING) LTD?

toggle

BRUNSWICK WALK RESIDENTS (DORKING) LTD is currently Active. It was registered on 09/07/2013 .

Where is BRUNSWICK WALK RESIDENTS (DORKING) LTD located?

toggle

BRUNSWICK WALK RESIDENTS (DORKING) LTD is registered at 5 Brunswick Walk, Dorking RH4 2FQ.

What does BRUNSWICK WALK RESIDENTS (DORKING) LTD do?

toggle

BRUNSWICK WALK RESIDENTS (DORKING) LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRUNSWICK WALK RESIDENTS (DORKING) LTD?

toggle

The latest filing was on 18/02/2026: Micro company accounts made up to 2025-12-31.