Company Name53-61 Brunswick Quay Management Limited
Company StatusActive
Company Number01931400
CategoryPrivate Limited Company
Incorporation Date17 July 1985(38 years, 9 months ago)
Previous NameBrunswick Quay (28-32) Management Limited

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 NameMr Johnny Souza
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(34 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House, 29-31 Elmfield Road
Bromley
BR1 1LT
Director NameMs Linda Carole Salvage
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(37 years, 10 months after company formation)
Appointment Duration11 months, 1 week
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressDevonshire House, 29-31 Elmfield Road
Bromley
BR1 1LT
Director NameMs Ekaterina Yashchuk
Date of BirthJune 1983 (Born 40 years ago)
NationalityNorwegian
StatusCurrent
Appointed22 June 2023(37 years, 11 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House, 29-31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed29 October 2018(33 years, 3 months after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressDevonshire House, 29-31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Lee Anthony Drinkwater
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 1997)
RoleGreengrocer
Country of ResidenceEngland
Correspondence AddressHigh Beach
12 Caring Lane
Bearsted
Kent
ME14 4NJ
Secretary NameMr Pravin Vaja
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 20 March 2006)
RoleCompany Director
Correspondence Address61 Brunswick Quay
London
SE16 1PX
Director NameBarbara Dunford
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(11 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2000)
RoleChief Executive
Correspondence Address55 Brunswick Quay
London
SE16 1PU
Director NameKarl Andrew Whittaker
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 February 2003)
RoleComputer Programmer
Correspondence Address55 Brunswick Quay
London
SE16 7PU
Director NameMr Mark Redman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2003(17 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 17 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House, 29-31 Elmfield Road
Bromley
BR1 1LT
Director NameStewart Cobley
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(17 years, 10 months after company formation)
Appointment Duration20 years, 8 months (resigned 14 February 2024)
RoleCommodities Analyst
Country of ResidenceEngland
Correspondence AddressDevonshire House, 29-31 Elmfield Road
Bromley
BR1 1LT
Secretary NameDr Johanna Gascoigne Owens
NationalityBritish
StatusResigned
Appointed14 November 2006(21 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 2008)
RoleCompany Director
Correspondence Address61 Brunswick Quay
Surrey Quays
London
SE16 7PX
Secretary NameUrang Ltd (Corporation)
StatusResigned
Appointed01 September 2008(23 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 January 2009)
Correspondence Address196 New Kings Road
Fulham
London
SW6 4NF
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed01 January 2009(23 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 December 2018)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered AddressDevonshire House, 29-31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1Linda Salvage
20.00%
Ordinary
20 at £1Maria Yaschuk
20.00%
Ordinary
20 at £1Mr Mark Redman
20.00%
Ordinary
20 at £1Samantha Pullin
20.00%
Ordinary
20 at £1Stewart Cobley
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

23 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
18 December 2019Termination of appointment of Mark Redman as a director on 17 December 2019 (1 page)
17 October 2019Appointment of Mr Johnny Souza as a director on 17 October 2019 (2 pages)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
2 December 2018Termination of appointment of Urang Property Management Limited as a secretary on 1 December 2018 (1 page)
29 October 2018Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to Devonshire House, 29-31 Elmfield Road Bromley BR1 1LT on 29 October 2018 (1 page)
29 October 2018Appointment of Prime Management (Ps) Limited as a secretary on 29 October 2018 (2 pages)
25 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
16 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
10 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
23 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
25 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
23 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
9 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 June 2011Secretary's details changed for Urang Property Management Limited on 1 April 2011 (2 pages)
7 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
7 June 2011Secretary's details changed for Urang Property Management Limited on 1 April 2011 (2 pages)
7 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
7 June 2011Director's details changed for Mr Mark Redman on 1 April 2011 (2 pages)
7 June 2011Director's details changed for Mr Mark Redman on 1 April 2011 (2 pages)
7 June 2011Director's details changed for Mr Mark Redman on 1 April 2011 (2 pages)
7 June 2011Secretary's details changed for Urang Property Management Limited on 1 April 2011 (2 pages)
3 June 2010Company name changed brunswick quay (28-32) management LIMITED\certificate issued on 03/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24
(2 pages)
3 June 2010Change of name notice (2 pages)
3 June 2010Change of name notice (2 pages)
3 June 2010Company name changed brunswick quay (28-32) management LIMITED\certificate issued on 03/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24
(2 pages)
11 May 2010Director's details changed for Stewart Cobley on 10 March 2010 (2 pages)
11 May 2010Director's details changed for Stewart Cobley on 10 March 2010 (2 pages)
11 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
11 May 2010Secretary's details changed for Urang Property Management Limited on 10 March 2010 (2 pages)
11 May 2010Secretary's details changed for Urang Property Management Limited on 10 March 2010 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 May 2009Return made up to 15/04/09; full list of members (4 pages)
13 May 2009Appointment terminated secretary urang LTD (1 page)
13 May 2009Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page)
13 May 2009Secretary appointed urang property management LIMITED (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Appointment terminated secretary urang LTD (1 page)
13 May 2009Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Secretary appointed urang property management LIMITED (1 page)
13 May 2009Return made up to 15/04/09; full list of members (4 pages)
10 October 2008Location of debenture register (1 page)
10 October 2008Location of debenture register (1 page)
10 October 2008Return made up to 01/10/08; full list of members (4 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 October 2008Location of register of members (1 page)
10 October 2008Registered office changed on 10/10/2008 from 196 new kings road london SW6 4NF united kingdom (1 page)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 October 2008Location of register of members (1 page)
10 October 2008Registered office changed on 10/10/2008 from 196 new kings road london SW6 4NF united kingdom (1 page)
10 October 2008Return made up to 01/10/08; full list of members (4 pages)
9 October 2008Registered office changed on 09/10/2008 from flat 20 victoria house 26 livery street leamington spa warwickshire CV32 4NP (1 page)
9 October 2008Secretary appointed urang LTD (1 page)
9 October 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
9 October 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
9 October 2008Secretary appointed urang LTD (1 page)
9 October 2008Registered office changed on 09/10/2008 from flat 20 victoria house 26 livery street leamington spa warwickshire CV32 4NP (1 page)
7 July 2008Appointment terminated secretary johanna gascoigne owens (1 page)
7 July 2008Appointment terminated secretary johanna gascoigne owens (1 page)
24 April 2008Return made up to 31/03/08; full list of members (4 pages)
24 April 2008Return made up to 31/03/08; full list of members (4 pages)
11 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Return made up to 31/03/07; full list of members (3 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Return made up to 31/03/07; full list of members (3 pages)
16 April 2007Secretary's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Location of debenture register (1 page)
16 April 2007Registered office changed on 16/04/07 from: 5 beacon lane, little bealings woodbridge suffolk IP13 6LZ (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Registered office changed on 16/04/07 from: 5 beacon lane, little bealings woodbridge suffolk IP13 6LZ (1 page)
16 April 2007Location of register of members (1 page)
16 April 2007Secretary's particulars changed (1 page)
16 April 2007Location of register of members (1 page)
16 April 2007Location of debenture register (1 page)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
8 December 2006New secretary appointed (2 pages)
8 December 2006New secretary appointed (2 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Registered office changed on 25/04/06 from: 25 park road london NW1 6XN (1 page)
25 April 2006Return made up to 31/03/06; full list of members (3 pages)
25 April 2006Registered office changed on 25/04/06 from: 25 park road london NW1 6XN (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Return made up to 31/03/06; full list of members (3 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Secretary resigned (1 page)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
9 May 2005Return made up to 31/03/05; no change of members (5 pages)
9 May 2005Return made up to 31/03/05; no change of members (5 pages)
14 July 2004Return made up to 31/03/04; full list of members (9 pages)
14 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 July 2004Return made up to 31/03/04; full list of members (9 pages)
14 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 July 2003New director appointed (1 page)
23 July 2003New director appointed (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003Return made up to 31/03/03; change of members (6 pages)
28 May 2003New director appointed (2 pages)
28 May 2003Return made up to 31/03/03; change of members (6 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 May 2002Return made up to 31/03/02; full list of members (8 pages)
15 May 2002Return made up to 31/03/02; full list of members (8 pages)
2 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
19 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 June 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 1999Return made up to 31/03/99; no change of members (4 pages)
21 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 June 1999Return made up to 31/03/99; no change of members (4 pages)
29 June 1998Return made up to 31/03/98; no change of members (4 pages)
29 June 1998Return made up to 31/03/98; no change of members (4 pages)
29 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
3 September 1997Return made up to 31/03/96; no change of members (4 pages)
3 September 1997Return made up to 31/03/96; no change of members (4 pages)
3 September 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
3 September 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Return made up to 31/03/97; full list of members (6 pages)
9 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997Return made up to 31/03/97; full list of members (6 pages)
9 July 1997New director appointed (2 pages)
12 October 1995Return made up to 31/03/95; no change of members (4 pages)
12 October 1995Return made up to 31/03/95; no change of members (4 pages)
3 October 1995Compulsory strike-off action has been discontinued (2 pages)
3 October 1995Compulsory strike-off action has been discontinued (2 pages)
27 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
27 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
5 September 1995First Gazette notice for compulsory strike-off (2 pages)
5 September 1995First Gazette notice for compulsory strike-off (2 pages)
17 July 1985Incorporation (16 pages)
17 July 1985Incorporation (16 pages)