Brunel Management (rotherhithe) Limited LONDON


Brunel Management (rotherhithe) started in year 2000 as Private Limited Company with registration number 04117814. The Brunel Management (rotherhithe) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at C/o Rendall And Rittner Limited. Postal code: SW8 2LE.

The firm has 4 directors, namely Francisco C., Christian K. and Knut M. and others. Of them, Dylan P. has been with the company the longest, being appointed on 11 March 2003 and Francisco C. has been with the company for the least time - from 23 August 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Graham B. who worked with the the firm until 6 March 2003.

Brunel Management (rotherhithe) Limited Address / Contact

Office Address C/o Rendall And Rittner Limited
Office Address2 13a St. George Wharf
Town London
Post code SW8 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04117814
Date of Incorporation Thu, 30th Nov 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Francisco C.

Position: Director

Appointed: 23 August 2018

Christian K.

Position: Director

Appointed: 05 October 2017

Knut M.

Position: Director

Appointed: 29 September 2011

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 01 September 2004

Dylan P.

Position: Director

Appointed: 11 March 2003

Igor M.

Position: Director

Appointed: 03 September 2012

Resigned: 11 May 2016

Clare P.

Position: Director

Appointed: 24 April 2003

Resigned: 05 August 2009

Sutherland Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 March 2003

Resigned: 01 September 2004

Alexander C.

Position: Director

Appointed: 04 December 2002

Resigned: 03 September 2012

Graham B.

Position: Secretary

Appointed: 30 November 2000

Resigned: 06 March 2003

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 30 November 2000

Resigned: 30 November 2000

Graham B.

Position: Director

Appointed: 30 November 2000

Resigned: 13 March 2003

Kevin C.

Position: Director

Appointed: 30 November 2000

Resigned: 25 October 2002

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 2000

Resigned: 30 November 2000

Peter D.

Position: Director

Appointed: 30 November 2000

Resigned: 25 October 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand141414 
Net Assets Liabilities14141414
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  1414
Number Shares Allotted 141414
Par Value Share 111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 11th, August 2023
Free Download (2 pages)

Company search