Brunel Mews Residents Company Limited BEWDLEY


Founded in 1996, Brunel Mews Residents Company, classified under reg no. 03152158 is an active company. Currently registered at 3 Brunel Mews DY12 1HH, Bewdley the company has been in the business for twenty eight years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

The firm has 2 directors, namely Julia B., Linda W.. Of them, Julia B., Linda W. have been with the company the longest, being appointed on 4 March 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brunel Mews Residents Company Limited Address / Contact

Office Address 3 Brunel Mews
Office Address2 Kidderminster Road
Town Bewdley
Post code DY12 1HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03152158
Date of Incorporation Mon, 29th Jan 1996
Industry Residents property management
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Julia B.

Position: Director

Appointed: 04 March 2022

Linda W.

Position: Director

Appointed: 04 March 2022

John M.

Position: Secretary

Appointed: 29 January 2007

Resigned: 04 March 2022

Lilly M.

Position: Director

Appointed: 29 January 2007

Resigned: 04 March 2022

Thomas O.

Position: Secretary

Appointed: 16 October 2006

Resigned: 29 January 2007

Peter B.

Position: Director

Appointed: 22 May 2006

Resigned: 10 May 2007

Thomas O.

Position: Director

Appointed: 29 January 2006

Resigned: 29 January 2007

Paul D.

Position: Secretary

Appointed: 16 June 2004

Resigned: 15 October 2006

Paul D.

Position: Director

Appointed: 16 June 2004

Resigned: 15 October 2006

David J.

Position: Director

Appointed: 09 February 1997

Resigned: 14 June 2004

David J.

Position: Secretary

Appointed: 09 February 1997

Resigned: 14 June 2004

Robert B.

Position: Director

Appointed: 09 February 1997

Resigned: 01 November 2004

Carolyn M.

Position: Director

Appointed: 29 January 1996

Resigned: 09 February 1997

William T.

Position: Nominee Director

Appointed: 29 January 1996

Resigned: 29 January 1996

Kemal P.

Position: Secretary

Appointed: 29 January 1996

Resigned: 09 February 1997

Kemal P.

Position: Director

Appointed: 29 January 1996

Resigned: 09 February 1997

Howard T.

Position: Nominee Secretary

Appointed: 29 January 1996

Resigned: 29 January 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth7070      
Balance Sheet
Cash Bank On Hand 70707070707070
Net Assets Liabilities 70707070707070
Cash Bank In Hand7070      
Net Assets Liabilities Including Pension Asset Liability7070      
Reserves/Capital
Shareholder Funds7070      
Other
Number Shares Allotted 7777777
Par Value Share 10101010101010
Share Capital Allotted Called Up Paid7070      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution Restoration
Dormant company accounts reported for the period up to 2023/01/31
filed on: 24th, October 2023
Free Download (2 pages)

Company search