Brunel Quay No. 2 Management Company Limited SALTASH


Brunel Quay No. 2 Management Company started in year 1992 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02684480. The Brunel Quay No. 2 Management Company company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Saltash at 61 Fore Street. Postal code: PL12 6AF.

The firm has 2 directors, namely James Y., Mary W.. Of them, Mary W. has been with the company the longest, being appointed on 19 February 2010 and James Y. has been with the company for the least time - from 3 July 2023. At the moment 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 Quay No. 2 Management Company Limited Address / Contact

Office Address 61 Fore Street
Town Saltash
Post code PL12 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02684480
Date of Incorporation Wed, 5th Feb 1992
Industry Residents property management
End of financial Year 28th February
Company age 32 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

James Y.

Position: Director

Appointed: 03 July 2023

Mary W.

Position: Director

Appointed: 19 February 2010

Lisa B.

Position: Director

Appointed: 29 May 2018

Resigned: 03 July 2023

Blenheims Estate & Asset Management (sw) Limited

Position: Corporate Secretary

Appointed: 01 April 2011

Resigned: 28 February 2017

William C.

Position: Director

Appointed: 06 November 2006

Resigned: 15 March 2018

Paul C.

Position: Secretary

Appointed: 01 February 2006

Resigned: 01 April 2011

Philip H.

Position: Secretary

Appointed: 21 January 1998

Resigned: 01 February 2006

Ruth H.

Position: Secretary

Appointed: 01 March 1997

Resigned: 21 January 1998

Jackie W.

Position: Director

Appointed: 01 March 1997

Resigned: 23 January 1998

Jacqueline B.

Position: Secretary

Appointed: 01 October 1994

Resigned: 01 March 1997

David F.

Position: Director

Appointed: 10 March 1994

Resigned: 01 March 1997

Carole S.

Position: Director

Appointed: 10 March 1994

Resigned: 21 November 2007

Jillian G.

Position: Secretary

Appointed: 05 February 1992

Resigned: 18 January 1994

Christopher T.

Position: Director

Appointed: 05 February 1992

Resigned: 18 January 1994

John P.

Position: Secretary

Appointed: 31 January 1992

Resigned: 05 February 1992

Mbc Secretaries Limited

Position: Corporate Director

Appointed: 31 January 1992

Resigned: 05 February 1992

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Mary W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is William C. This PSC owns 25-50% shares and has 25-50% voting rights.

Mary W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

William C.

Notified on 6 April 2016
Ceased on 15 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-28
Balance Sheet
Cash Bank On Hand11 01515 81412 48014 363     
Current Assets12 81017 33212 88514 36316 1538 2458 8766 4908 472
Debtors1 7951 923405      
Net Assets Liabilities10 43110 4315 5617 607     
Other Debtors  405      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 279279      
Administrative Expenses3 4676 243       
Average Number Employees During Period   -1-1    
Comprehensive Income Expense784        
Creditors2 1007 0277 0456 7564 174    
Gross Profit Loss4 2506 240       
Net Current Assets Liabilities10 71010 7105 8409 18311 9798 2458 8766 4908 472
Operating Profit Loss783-3       
Other Creditors  6 7566 756     
Other Interest Receivable Similar Income Finance Income13       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 405405      
Profit Loss784        
Profit Loss On Ordinary Activities Before Tax784        
Total Assets Less Current Liabilities10 71010 7105 8409 18311 9798 2458 8766 4908 472
Trade Creditors Trade Payables  289      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 28th February 2023
filed on: 14th, April 2023
Free Download (4 pages)

Company search

Advertisements