Brunswick Manor (garden And Maintenance) Company Limited SUTTON


Founded in 1962, Brunswick Manor (garden And Maintenance) Company, classified under reg no. 00740379 is an active company. Currently registered at 10 Tudor Close SM3 8QS, Sutton the company has been in the business for sixty two years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Adison T., Basil D.. Of them, Basil D. has been with the company the longest, being appointed on 31 July 2015 and Adison T. has been with the company for the least time - from 21 February 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John K. who worked with the the company until 31 July 2015.

Brunswick Manor (garden And Maintenance) Company Limited Address / Contact

Office Address 10 Tudor Close
Office Address2 Cheam
Town Sutton
Post code SM3 8QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00740379
Date of Incorporation Fri, 9th Nov 1962
Industry Residents property management
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Adison T.

Position: Director

Appointed: 21 February 2023

Basil D.

Position: Director

Appointed: 31 July 2015

John K.

Position: Secretary

Appointed: 19 July 2004

Resigned: 31 July 2015

John K.

Position: Director

Appointed: 08 September 2002

Resigned: 31 July 2015

Valerie K.

Position: Director

Appointed: 28 January 2001

Resigned: 31 July 2015

Ian B.

Position: Director

Appointed: 15 August 1999

Resigned: 25 January 2001

Sonia M.

Position: Director

Appointed: 29 October 1995

Resigned: 14 July 1999

Janet P.

Position: Director

Appointed: 06 March 1994

Resigned: 06 October 2002

Ian B.

Position: Director

Appointed: 06 March 1994

Resigned: 21 February 1998

Roy W.

Position: Director

Appointed: 06 March 1994

Resigned: 30 December 1994

Philip H.

Position: Director

Appointed: 01 October 1992

Resigned: 01 August 1994

Claire S.

Position: Director

Appointed: 25 October 1991

Resigned: 01 October 1992

Richard H.

Position: Director

Appointed: 25 October 1991

Resigned: 12 December 2003

Alison A.

Position: Director

Appointed: 25 October 1991

Resigned: 01 August 1994

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Basil D. This PSC has significiant influence or control over the company,.

Basil D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth26 9659 230      
Balance Sheet
Current Assets25 6967 97410 11113 55514 26014 27113 67616 167
Net Assets Liabilities 9 23011 35514 79915 27715 36114 61117 390
Cash Bank In Hand25 5697 814      
Debtors127160      
Net Assets Liabilities Including Pension Asset Liability26 9659 230      
Tangible Fixed Assets2 0372 037      
Reserves/Capital
Called Up Share Capital1212      
Profit Loss Account Reserve26 9539 218      
Shareholder Funds26 9659 230      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      793793
Creditors 7817937931 0209471 10221
Fixed Assets2 0372 0372 0372 0372 0372 0372 0372 037
Net Current Assets Liabilities24 9287 1939 31812 76213 24013 32413 36716 146
Total Assets Less Current Liabilities26 9659 23011 35514 79915 27715 36114 61118 183
Creditors Due Within One Year768781      
Number Shares Allotted 12      
Par Value Share 1      
Share Capital Allotted Called Up Paid1212      
Tangible Fixed Assets Cost Or Valuation2 0372 037      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 18th, September 2023
Free Download (3 pages)

Company search

Advertisements