Brunswick Lodge(surbiton)property Management Co.limited CHESSINGTON


Brunswick Lodge(surbiton)property Management started in year 1965 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00863678. The Brunswick Lodge(surbiton)property Management company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Chessington at 338 Hook Road. Postal code: KT9 1NU.

At the moment there are 3 directors in the the firm, namely Claire L., Tracy F. and Nelson N.. In addition one secretary - Timothy B. - is with the company. 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.

Brunswick Lodge(surbiton)property Management Co.limited Address / Contact

Office Address 338 Hook Road
Town Chessington
Post code KT9 1NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00863678
Date of Incorporation Wed, 10th Nov 1965
Industry Residents property management
End of financial Year 30th September
Company age 59 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Claire L.

Position: Director

Appointed: 03 March 2021

Timothy B.

Position: Secretary

Appointed: 01 March 2018

Tracy F.

Position: Director

Appointed: 03 January 2017

Nelson N.

Position: Director

Appointed: 15 December 2014

Violet G.

Position: Secretary

Resigned: 04 December 1995

Charlotte T.

Position: Director

Appointed: 03 December 2018

Resigned: 27 March 2020

Peter K.

Position: Secretary

Appointed: 01 March 2018

Resigned: 01 March 2018

Adam B.

Position: Director

Appointed: 16 January 2017

Resigned: 03 December 2018

Alice W.

Position: Director

Appointed: 03 January 2017

Resigned: 07 January 2021

Ashley G.

Position: Director

Appointed: 18 December 2014

Resigned: 08 March 2016

Glyn J.

Position: Director

Appointed: 12 December 2013

Resigned: 03 December 2018

Samantha T.

Position: Director

Appointed: 16 February 2009

Resigned: 14 March 2013

Robert H.

Position: Secretary

Appointed: 10 October 2007

Resigned: 28 February 2018

Richard K.

Position: Director

Appointed: 06 December 2004

Resigned: 03 April 2006

Ashley G.

Position: Director

Appointed: 02 December 2002

Resigned: 20 October 2005

Adrian C.

Position: Director

Appointed: 02 December 2002

Resigned: 05 December 2005

Paul G.

Position: Director

Appointed: 04 December 2000

Resigned: 16 December 2014

Mark P.

Position: Director

Appointed: 01 December 1997

Resigned: 04 December 2000

Gillian W.

Position: Secretary

Appointed: 31 December 1996

Resigned: 10 October 2007

Gillian W.

Position: Director

Appointed: 31 December 1996

Resigned: 10 October 2007

Margaret L.

Position: Secretary

Appointed: 04 December 1995

Resigned: 30 December 1996

Julian L.

Position: Director

Appointed: 05 December 1994

Resigned: 30 December 1996

Violet G.

Position: Director

Appointed: 15 January 1992

Resigned: 02 December 1996

Eileen P.

Position: Director

Appointed: 15 January 1992

Resigned: 01 April 1991

Harry F.

Position: Director

Appointed: 15 January 1992

Resigned: 02 December 2002

Derek P.

Position: Director

Appointed: 15 January 1992

Resigned: 31 March 1994

Walter W.

Position: Director

Appointed: 02 December 1991

Resigned: 03 December 2014

Marie H.

Position: Director

Appointed: 02 December 1991

Resigned: 15 December 2014

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 30th September 2023
filed on: 2nd, January 2024
Free Download (5 pages)

Company search

Advertisements