Brunswick Quay (32-40) Management Ltd


Brunswick Quay (32-40) Management started in year 1985 as Private Limited Company with registration number 01888092. The Brunswick Quay (32-40) Management company has been functioning successfully for 39 years now and its status is active. The firm's office is based in at 122 Malham Road. Postal code: SE23 1AN. Since Monday 29th November 1999 Brunswick Quay (32-40) Management Ltd is no longer carrying the name Brunswick Quay (84-88) Management.

Currently there are 4 directors in the the company, namely Joao L., Etienne P. and Amit K. and others. In addition one secretary - John M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brunswick Quay (32-40) Management Ltd Address / Contact

Office Address 122 Malham Road
Office Address2 London
Town
Post code SE23 1AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01888092
Date of Incorporation Wed, 20th Feb 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Joao L.

Position: Director

Appointed: 01 July 2021

Etienne P.

Position: Director

Appointed: 19 November 2018

Amit K.

Position: Director

Appointed: 31 January 2013

John M.

Position: Secretary

Appointed: 01 June 2007

John M.

Position: Director

Appointed: 29 July 1997

Ivor T.

Position: Director

Resigned: 02 March 2022

Michael H.

Position: Director

Resigned: 01 July 2021

Andrew D.

Position: Director

Appointed: 10 November 2007

Resigned: 10 March 2013

Tricia H.

Position: Director

Appointed: 09 November 2007

Resigned: 26 July 2018

Daniella B.

Position: Director

Appointed: 04 August 2005

Resigned: 09 March 2007

Alexander H.

Position: Director

Appointed: 19 October 2001

Resigned: 01 April 2007

Mark V.

Position: Secretary

Appointed: 19 October 2001

Resigned: 01 June 2007

Mark V.

Position: Director

Appointed: 03 January 2000

Resigned: 12 November 2007

Nicholas B.

Position: Secretary

Appointed: 09 November 1999

Resigned: 19 October 2001

Nicholas B.

Position: Director

Appointed: 20 March 1999

Resigned: 19 October 2001

Company Secretaries (hertford) Limited

Position: Secretary

Appointed: 29 April 1993

Resigned: 09 November 1999

Samuel B.

Position: Director

Appointed: 02 March 1993

Resigned: 03 January 2000

Martin C.

Position: Director

Appointed: 20 February 1992

Resigned: 12 October 1998

Josiah B.

Position: Director

Appointed: 20 February 1992

Resigned: 29 April 1993

Company previous names

Brunswick Quay (84-88) Management November 29, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 1691 601       
Balance Sheet
Cash Bank On Hand  2 1382 7103 4432 3362 3243 0331 920
Current Assets1 6792 1112 8582 7104 5432 3362 3243 1331 920
Debtors810720720 1 100  100 
Net Assets Liabilities  1 5282 2603 1931 8861 8742 5031 240
Net Assets Liabilities Including Pension Asset Liability1 1691 601       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 0691 501       
Shareholder Funds1 1691 601       
Other
Comprehensive Income Expense  -73732     
Creditors  1 3304501 350450450630680
Net Current Assets Liabilities1 1691 6011 5282 2603 1931 8861 8742 5031 240
Other Creditors  1 3304501 350450450630680
Profit Loss  -73732     
Total Assets Less Current Liabilities1 1691 6011 5282 2603 1931 8861 8742 5031 240
Trade Debtors Trade Receivables  720 1 100  100 
Creditors Due Within One Year510510       
Current Asset Investments8691 391       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution Restoration
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, November 2023
Free Download (8 pages)

Company search

Advertisements