Brunel Road Management Company Limited LONDON


Brunel Road Management Company started in year 2005 as Private Limited Company with registration number 05410407. The Brunel Road Management Company company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AF.

The company has one director. Duncan T., appointed on 17 June 2015. There are currently no secretaries appointed. As of 21 May 2024, there were 5 ex directors - Jacqueline C., Caroline J. and others listed below. There were no ex secretaries.

Brunel Road Management Company Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05410407
Date of Incorporation Fri, 1st Apr 2005
Industry Development of building projects
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Duncan T.

Position: Director

Appointed: 17 June 2015

Jacqueline C.

Position: Director

Appointed: 13 March 2015

Resigned: 17 June 2015

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 23 April 2010

Resigned: 04 April 2016

Caroline J.

Position: Director

Appointed: 23 April 2010

Resigned: 13 March 2015

Tassadaq J.

Position: Director

Appointed: 21 April 2010

Resigned: 23 April 2010

Valsec Director Limited

Position: Corporate Director

Appointed: 13 January 2010

Resigned: 21 April 2010

Valsec Director Limited

Position: Corporate Director

Appointed: 01 April 2005

Resigned: 01 April 2005

Paul O.

Position: Director

Appointed: 01 April 2005

Resigned: 13 January 2010

Andrew S.

Position: Director

Appointed: 01 April 2005

Resigned: 21 April 2010

Valad Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 April 2005

Resigned: 21 April 2010

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As we identified, there is Kara B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Marcus L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kara B.

Notified on 7 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Marcus L.

Notified on 7 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Andrew B.

Notified on 7 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Garry B.

Notified on 7 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Threadneedle Pensions Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, England

Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 00984167
Notified on 5 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth147147     
Balance Sheet
Current Assets  147147147147147
Net Assets Liabilities  147147147147147
Net Assets Liabilities Including Pension Asset Liability147147     
Reserves/Capital
Called Up Share Capital147147     
Shareholder Funds147147     
Other
Net Current Assets Liabilities  147147147147147
Total Assets Less Current Liabilities147147147147147147147
Called Up Share Capital Not Paid Not Expressed As Current Asset147147     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2022
filed on: 28th, February 2023
Free Download (3 pages)

Company search

Advertisements