Company NameBrunswick Court Residents Company (Sutton) Limited
DirectorsJacqueline Mills and Penny Beere
Company StatusActive
Company Number01075059
CategoryPrivate Limited Company
Incorporation Date4 October 1972(51 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJacqueline Mills
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1999(26 years, 5 months after company formation)
Appointment Duration25 years, 1 month
RolePost Person
Country of ResidenceUnited Kingdom
Correspondence Address3 Brunswick Court
Sutton
Surrey
SM1 4EH
Director NamePenny Beere
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(29 years, 6 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brunswick Court
27 Brunswick Road
Sutton
Surrey
SM1 4EH
Secretary NamePenny Beere
NationalityBritish
StatusCurrent
Appointed01 May 2006(33 years, 7 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brunswick Court
27 Brunswick Road
Sutton
Surrey
SM1 4EH
Director NameTracey Jane Windley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(19 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 November 1999)
RoleSecretary
Correspondence AddressFlat 9 Brunswick Court
Sutton
Surrey
SM1 4EH
Director NameStephen Graham Sawyer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(19 years, 4 months after company formation)
Appointment Duration6 months (resigned 19 August 1992)
RoleEngineer
Correspondence AddressFlat 9 Brunswick Court
Sutton
Surrey
SM1 4EH
Director NameRobert David Stark Murphy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(19 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 June 1999)
RoleCivil Servant
Correspondence AddressFlat 7 Brunswick Court
Sutton
Surrey
SM1 4EH
Director NameRichard Alun Griffiths
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(19 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 March 1992)
RoleResearch Scientist
Correspondence AddressFlat 1 Brunswick Court
Sutton
Surrey
SM1 4EH
Director NameFiona Louise Albiol
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(19 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 October 1994)
RoleSecretary
Correspondence AddressFlat 5 Brunswick Court
Sutton
Surrey
SM1 4EH
Secretary NameStephen Graham Sawyer
NationalityBritish
StatusResigned
Appointed14 February 1992(19 years, 4 months after company formation)
Appointment Duration6 months (resigned 19 August 1992)
RoleCompany Director
Correspondence AddressFlat 9 Brunswick Court
Sutton
Surrey
SM1 4EH
Director NameMr Simon Peter Hartshorn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(19 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 October 1994)
RolePostman
Correspondence AddressFlat 5 Brunswick Court
Sutton
Surrey
SM1 4EH
Director NameMr Martin Cyril Charles Nash
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(19 years, 10 months after company formation)
Appointment Duration2 years (resigned 10 September 1994)
RoleTrainee Accountant
Correspondence AddressFlat 1 Brunswick Court
27 Brunswick Road
Sutton
Surrey
SM1 4EH
Secretary NameRobert David Stark Murphy
NationalityBritish
StatusResigned
Appointed19 August 1992(19 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 June 1999)
RoleCompany Director
Correspondence AddressFlat 7 Brunswick Court
Sutton
Surrey
SM1 4EH
Director NameMorton Archibald
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(21 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 March 1999)
RoleHeating Engineer
Correspondence AddressFlat 10 Brunswick Court
Brunswick Road
Sutton
Surrey
SM1 4EH
Director NameMark Allan Green
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(22 years after company formation)
Appointment Duration12 months (resigned 11 October 1995)
RoleExecutive Officer
Correspondence AddressFlat 8 27 Brunswick Court
Brunswick Road
Sutton
Surrey
SM1 4EH
Director NameNeil Brogan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(23 years after company formation)
Appointment Duration6 years, 9 months (resigned 01 August 2002)
RolePostman
Correspondence Address3 Brunswick Court
27 Brunswick Road
Sutton
Surrey
SM1 4EH
Secretary NameImogen O'Donnell
NationalityBritish
StatusResigned
Appointed21 June 1999(26 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2002)
RoleCompany Director
Correspondence AddressFlat 1, Brunswick Court
Brunswick Road
Sutton
Surrey
SM1 4EH
Secretary NamePenny Beere
NationalityBritish
StatusResigned
Appointed01 April 2002(29 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brunswick Court
27 Brunswick Road
Sutton
Surrey
SM1 4EH
Director NameHilary Crisford
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(29 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2005)
RoleAdvisor
Correspondence AddressFlat 7 Brunswick Court
27 Brunswick Road
Sutton
Surrey
SM1 4EH
Secretary NameHilary Crisford
NationalityBritish
StatusResigned
Appointed01 August 2002(29 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 September 2004)
RoleAdviser
Correspondence AddressFlat 7 Brunswick Court
27 Brunswick Road
Sutton
Surrey
SM1 4EH
Secretary NameKim Lucy Thompson
NationalityBritish
StatusResigned
Appointed10 September 2004(31 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2006)
RoleCompany Director
Correspondence Address5 Brunswick Court
27 Brunswick Road
Sutton
Surrey
SM1 4EH

Location

Registered AddressUnit 2 Guards Avenue
The Village
Caterham On The Hill
Surrey
CR3 5XL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £10C.d. Morandin
10.00%
Ordinary
1 at £10D. Josie & Miss J. Pattisseril
10.00%
Ordinary
1 at £10Dawn Hutchinson
10.00%
Ordinary
1 at £10Effie Ekpo
10.00%
Ordinary
1 at £10Gareth John Hutchings
10.00%
Ordinary
1 at £10H. Crisford
10.00%
Ordinary
1 at £10Hannah Sullivan
10.00%
Ordinary
1 at £10Joanne Dawn Ryan & Ryan Edward Palattao
10.00%
Ordinary
1 at £10Ms P.a. Beere
10.00%
Ordinary
1 at £10N. Brogan
10.00%
Ordinary

Financials

Year2014
Turnover£6,780
Net Worth£12,153
Cash£9,457
Current Liabilities£474

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

26 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
16 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
16 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
18 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
26 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
23 February 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
26 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
20 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
23 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(6 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(6 pages)
26 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
26 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
10 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
10 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
3 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
3 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
9 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
15 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
9 March 2010Director's details changed for Jacqueline Mills on 14 February 2010 (2 pages)
9 March 2010Director's details changed for Jacqueline Mills on 14 February 2010 (2 pages)
9 March 2010Director's details changed for Penny Beere on 14 February 2010 (2 pages)
9 March 2010Director's details changed for Penny Beere on 14 February 2010 (2 pages)
9 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (8 pages)
9 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (8 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
19 March 2009Return made up to 14/02/09; full list of members (6 pages)
19 March 2009Return made up to 14/02/09; full list of members (6 pages)
6 May 2008Secretary appointed penny beere (2 pages)
6 May 2008Secretary appointed penny beere (2 pages)
1 May 2008Return made up to 14/02/08; full list of members (7 pages)
1 May 2008Return made up to 14/02/08; full list of members (7 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
10 April 2008Appointment terminated secretary kim thompson (1 page)
10 April 2008Appointment terminated secretary kim thompson (1 page)
4 May 2007Return made up to 14/02/07; full list of members (5 pages)
4 May 2007Return made up to 14/02/07; full list of members (5 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
22 June 2006Return made up to 14/02/06; full list of members (10 pages)
22 June 2006Return made up to 14/02/06; full list of members (10 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
21 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
21 April 2005Registered office changed on 21/04/05 from: brook point 1412 high road london N20 9BH (1 page)
21 April 2005Return made up to 14/02/05; full list of members (11 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Registered office changed on 21/04/05 from: brook point 1412 high road london N20 9BH (1 page)
21 April 2005Return made up to 14/02/05; full list of members (11 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Secretary resigned (1 page)
28 June 2004New secretary appointed;new director appointed (1 page)
28 June 2004New secretary appointed;new director appointed (1 page)
28 June 2004New secretary appointed;new director appointed (1 page)
28 June 2004Return made up to 14/02/04; full list of members (11 pages)
28 June 2004Return made up to 14/02/04; full list of members (11 pages)
28 June 2004New secretary appointed;new director appointed (1 page)
4 November 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 04/11/03
(10 pages)
4 November 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 04/11/03
(10 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
15 October 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
15 October 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
26 February 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
26 February 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
6 March 2002Return made up to 14/02/02; full list of members (9 pages)
6 March 2002Return made up to 14/02/02; full list of members (9 pages)
11 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
11 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 February 2001Return made up to 14/02/01; full list of members (9 pages)
14 February 2001Return made up to 14/02/01; full list of members (9 pages)
5 September 2000Accounts for a small company made up to 30 June 2000 (2 pages)
5 September 2000Accounts for a small company made up to 30 June 2000 (2 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (3 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (3 pages)
1 March 2000Return made up to 14/02/00; full list of members (10 pages)
1 March 2000Return made up to 14/02/00; full list of members (10 pages)
17 November 1999Return made up to 14/02/99; full list of members (11 pages)
17 November 1999Return made up to 14/02/99; full list of members (11 pages)
10 November 1999Secretary resigned;director resigned (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Secretary resigned;director resigned (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
16 February 1999Accounts for a small company made up to 30 June 1998 (3 pages)
16 February 1999Accounts for a small company made up to 30 June 1998 (3 pages)
8 April 1998Return made up to 14/02/98; full list of members (6 pages)
8 April 1998Return made up to 14/02/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 30 June 1997 (3 pages)
26 January 1998Accounts for a small company made up to 30 June 1997 (3 pages)
10 March 1997Return made up to 14/02/97; no change of members (4 pages)
10 March 1997Return made up to 14/02/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 30 June 1996 (3 pages)
2 December 1996Accounts for a small company made up to 30 June 1996 (3 pages)
1 March 1996Accounts for a small company made up to 30 June 1995 (3 pages)
1 March 1996Accounts for a small company made up to 30 June 1995 (3 pages)
23 February 1996Return made up to 14/02/96; full list of members (6 pages)
23 February 1996Return made up to 14/02/96; full list of members (6 pages)
23 November 1995Director resigned;new director appointed (2 pages)
23 November 1995Director resigned;new director appointed (2 pages)
3 March 1995Return made up to 14/02/95; full list of members (6 pages)
3 March 1995Return made up to 14/02/95; full list of members (6 pages)
4 October 1972Incorporation (12 pages)
4 October 1972Incorporation (12 pages)