Brunswick Quay (16-20) Management Limited ROMFORD


Brunswick Quay (16-20) Management started in year 1986 as Private Limited Company with registration number 02067734. The Brunswick Quay (16-20) Management company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Romford at Riverside House. Postal code: RM7 7DN.

The company has 4 directors, namely Jonathon M., Richard O. and Kenrick P. and others. Of them, Steven C. has been with the company the longest, being appointed on 15 March 1991 and Jonathon M. has been with the company for the least time - from 14 February 2020. As of 5 May 2024, there were 11 ex directors - Stella D., Gary S. and others listed below. There were no ex secretaries.

Brunswick Quay (16-20) Management Limited Address / Contact

Office Address Riverside House
Office Address2 1-5 Como Street
Town Romford
Post code RM7 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02067734
Date of Incorporation Mon, 27th Oct 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Jonathon M.

Position: Director

Appointed: 14 February 2020

Richard O.

Position: Director

Appointed: 01 August 2012

Kenrick P.

Position: Director

Appointed: 01 August 2012

Steven C.

Position: Director

Appointed: 15 March 1991

Maureen C.

Position: Secretary

Resigned: 13 February 2017

Stella D.

Position: Director

Appointed: 10 October 2016

Resigned: 30 November 2021

Gary S.

Position: Director

Appointed: 04 April 2007

Resigned: 05 October 2018

Cps Investments Limited

Position: Corporate Director

Appointed: 29 April 2005

Resigned: 03 March 2023

Alan T.

Position: Director

Appointed: 27 May 2002

Resigned: 01 August 2012

Alun B.

Position: Director

Appointed: 01 June 2001

Resigned: 14 February 2020

James F.

Position: Director

Appointed: 16 May 1997

Resigned: 27 May 2002

Robert B.

Position: Director

Appointed: 30 April 1996

Resigned: 01 June 2001

Michael D.

Position: Director

Appointed: 27 August 1993

Resigned: 30 April 1996

Terence W.

Position: Director

Appointed: 26 October 1992

Resigned: 27 August 1993

Cynthia W.

Position: Director

Appointed: 15 March 1991

Resigned: 04 June 1993

Bridget D.

Position: Director

Appointed: 15 March 1991

Resigned: 16 May 1997

Paul M.

Position: Director

Appointed: 15 March 1991

Resigned: 28 February 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 2671 4082 0083 0143 2713 9404 4034 748
Current Assets  2 0083 0393 271   
Debtors   25    
Net Assets Liabilities1 3013181 0401 9662 2972 9023 3923 663
Property Plant Equipment1 4481 4481 4481 4481 4481 4481 448 
Other
Accrued Liabilities643807761736714714714840
Corporation Tax Payable106  1557814211563
Creditors1 6301 6301 6301 6301 6301 6301 6301 630
Net Current Assets Liabilities1 4835001 2222 1482 4793 0843 5743 845
Property Plant Equipment Gross Cost1 4481 4481 4481 4481 4481 4481 448 
Total Assets Less Current Liabilities2 9311 9482 6703 5963 9274 5325 0225 293
Trade Debtors Trade Receivables   25    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 31st, December 2023
Free Download (7 pages)

Company search

Advertisements