Company Name1-9 Brunswick Quay Management Limited
DirectorMatthew Sui-Hui Man
Company StatusActive
Company Number02073175
CategoryPrivate Limited Company
Incorporation Date12 November 1986(37 years, 4 months ago)
Previous NamesCreaseglass Limited and Brunswick Quay (54-58A) 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 Matthew Sui-Hui Man
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2003(16 years, 10 months after company formation)
Appointment Duration20 years, 6 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Secretary NameUrang Property Management Limited (Corporation)
StatusCurrent
Appointed01 January 2009(22 years, 1 month after company formation)
Appointment Duration15 years, 3 months
Correspondence Address196 New Kings Road
Fulham
London
SW6 4NF
Director NameMr John Alexander Hind
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(5 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 February 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Sunlight Square
London
E2 6LD
Director NameMr Ronald Sidney Johnson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 May 1993)
RoleBuildings Services Engineer
Correspondence Address73 Grange Park Avenue
Winchmore Hill
London
N21 2LN
Director NameMr Ian Vincent Wingate
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address2 Berkeley Gardens
West Byfleet
Surrey
KT14 6JT
Director NameDominic Austin Herridge
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 October 1995)
RoleEurobond Trader
Correspondence Address9 Brunswick Quay
London
SE16 1PU
Director NameJohn Kitchiner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed08 February 1994(7 years, 3 months after company formation)
Appointment Duration10 years (resigned 08 February 2004)
RoleJournalist
Correspondence Address5 Brunswick Quay
London
SE16 7PU
Director NameJohn Kitchiner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed08 February 1994(7 years, 3 months after company formation)
Appointment Duration10 years (resigned 08 February 2004)
RoleJournalist
Correspondence Address5 Brunswick Quay
London
SE16 7PU
Secretary NameMr John Alexander Hind
NationalityBritish
StatusResigned
Appointed31 March 1994(7 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 February 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Sunlight Square
London
E2 6LD
Secretary NameDominic Austin Herridge
NationalityBritish
StatusResigned
Appointed17 May 1994(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 1995)
RoleEurobond Trader
Correspondence Address9 Brunswick Quay
London
SE16 1PU
Director NameAlex John Braybrooke
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(11 years after company formation)
Appointment Duration8 years, 6 months (resigned 20 May 2006)
RoleSurveyor
Correspondence Address9 Brunswick Quay
London
SE16 7PU
Secretary NameAlex John Braybrooke
NationalityBritish
StatusResigned
Appointed05 February 2001(14 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 May 2006)
RoleSurveyor
Correspondence Address9 Brunswick Quay
London
SE16 7PU
Director NamePaul Alexander Hillier
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(17 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 October 2010)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NamePaul Alexander Hillier
NationalityBritish
StatusResigned
Appointed20 May 2006(19 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 March 2007)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence Address7 Brunswick Quay
London
SE16 7PU
Secretary NameUrang Limited (Corporation)
StatusResigned
Appointed09 March 2007(20 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2009)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered AddressC/O Urang Property Management Ltd
196 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

16 at £1Danilo Frison & Pierluigi Frison
16.67%
Ordinary
16 at £1Delphine Roche
16.67%
Ordinary
16 at £1Gulshan Verma
16.67%
Ordinary
16 at £1Matthew Man
16.67%
Ordinary
16 at £1Mr J.a. Ricart & Miss A.a. Serrano
16.67%
Ordinary
16 at £1Zhe Yao
16.67%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Filing History

17 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
17 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
29 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
19 April 2022Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 19 April 2022 (1 page)
8 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
27 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
20 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
15 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
26 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
26 April 2019Accounts for a dormant company made up to 31 December 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 (5 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (5 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 96
(5 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 96
(5 pages)
22 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 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 96
(4 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 96
(4 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 96
(4 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 96
(4 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 (4 pages)
1 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
7 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 February 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 (4 pages)
2 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 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)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 June 2011Secretary's details changed for Urang Property Management Limited on 1 April 2011 (2 pages)
9 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
9 June 2011Secretary's details changed for Urang Property Management Limited on 1 April 2011 (2 pages)
9 June 2011Secretary's details changed for Urang Property Management Limited on 1 April 2011 (2 pages)
29 October 2010Termination of appointment of Paul Hillier as a director (2 pages)
29 October 2010Termination of appointment of Paul Hillier as a director (2 pages)
2 June 2010Change of name notice (2 pages)
2 June 2010Company name changed brunswick quay (54-58A) management LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24
(2 pages)
2 June 2010Company name changed brunswick quay (54-58A) management LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24
(2 pages)
2 June 2010Change of name notice (2 pages)
11 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
11 May 2010Director's details changed for Paul Alexander Hillier on 10 March 2010 (2 pages)
11 May 2010Director's details changed for Matthew Sui-Hui Man on 10 March 2010 (2 pages)
11 May 2010Secretary's details changed for Urang Property Management Limited on 10 March 2010 (2 pages)
11 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
11 May 2010Director's details changed for Paul Alexander Hillier on 10 March 2010 (2 pages)
11 May 2010Director's details changed for Matthew Sui-Hui Man on 10 March 2010 (2 pages)
11 May 2010Secretary's details changed for Urang Property Management Limited on 10 March 2010 (2 pages)
25 February 2010Registered office address changed from C/O Urang Property Management Ltd _ 196 New Kings Road Fulham London SW6 4NF United Kingdom on 25 February 2010 (1 page)
25 February 2010Registered office address changed from C/O Urang Property Management Ltd _ 196 New Kings Road Fulham London SW6 4NF United Kingdom on 25 February 2010 (1 page)
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)
20 May 2009Registered office changed on 20/05/2009 from c/o urang property management LTD 196 new kings road fulham london SW6 4NF (1 page)
20 May 2009Registered office changed on 20/05/2009 from c/o urang property management LTD 196 new kings road fulham london SW6 4NF (1 page)
20 May 2009Registered office changed on 20/05/2009 from c/o urang property management LTD 196 new kings road fulham london SW6 4NF (1 page)
20 May 2009Registered office changed on 20/05/2009 from c/o urang property management LTD 196 new kings road fulham london SW6 4NF (1 page)
19 May 2009Return made up to 15/04/09; full list of members (5 pages)
19 May 2009Secretary appointed urang property management LIMITED (1 page)
19 May 2009Registered office changed on 19/05/2009 from c/o urang property management LTD 196 new kings road fulham london SW6 4NF (1 page)
19 May 2009Appointment terminated secretary urang LIMITED (1 page)
19 May 2009Secretary appointed urang property management LIMITED (1 page)
19 May 2009Registered office changed on 19/05/2009 from c/o urang property management LTD 196 new kings road fulham london SW6 4NF (1 page)
19 May 2009Return made up to 15/04/09; full list of members (5 pages)
19 May 2009Appointment terminated secretary urang LIMITED (1 page)
13 May 2009Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road fulham london SW6 4NF (1 page)
13 May 2009Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road fulham london SW6 4NF (1 page)
20 May 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 May 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 May 2008Location of register of members (1 page)
13 May 2008Return made up to 15/04/08; full list of members (5 pages)
13 May 2008Return made up to 15/04/08; full list of members (5 pages)
13 May 2008Location of register of members (1 page)
18 January 2008Amended accounts made up to 31 March 2006 (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 January 2008Amended accounts made up to 31 March 2006 (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 June 2007Return made up to 10/05/07; full list of members (4 pages)
28 June 2007Return made up to 10/05/07; full list of members (4 pages)
10 April 2007Registered office changed on 10/04/07 from: 15 alexandria road ealing london W13 0NP (1 page)
10 April 2007Registered office changed on 10/04/07 from: 15 alexandria road ealing london W13 0NP (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007New secretary appointed (2 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007New secretary appointed (2 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
15 June 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 June 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
25 May 2006Secretary resigned;director resigned (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006Secretary resigned;director resigned (1 page)
19 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
19 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
29 June 2005Return made up to 10/05/05; full list of members (9 pages)
29 June 2005Return made up to 10/05/05; full list of members (9 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 September 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
18 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
18 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
14 May 2003Return made up to 10/05/03; full list of members (8 pages)
14 May 2003Return made up to 10/05/03; full list of members (8 pages)
7 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
7 June 2002Return made up to 10/05/02; full list of members (8 pages)
7 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
7 June 2002Return made up to 10/05/02; full list of members (8 pages)
8 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
8 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
29 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001New secretary appointed (2 pages)
16 February 2001Secretary resigned;director resigned (1 page)
16 February 2001Secretary resigned;director resigned (1 page)
26 January 2001Full accounts made up to 31 March 2000 (8 pages)
26 January 2001Full accounts made up to 31 March 2000 (8 pages)
13 October 2000Return made up to 10/05/00; full list of members (8 pages)
13 October 2000Return made up to 10/05/00; full list of members (8 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
9 July 1999Return made up to 10/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 July 1999Return made up to 10/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 September 1998Return made up to 10/05/98; no change of members (4 pages)
30 September 1998Full accounts made up to 31 March 1998 (8 pages)
30 September 1998Return made up to 10/05/98; no change of members (4 pages)
30 September 1998Full accounts made up to 31 March 1998 (8 pages)
14 April 1998Registered office changed on 14/04/98 from: c/o as accountancy 5 central buildings rye lane peckham london SE15 5DW (1 page)
14 April 1998Registered office changed on 14/04/98 from: c/o as accountancy 5 central buildings rye lane peckham london SE15 5DW (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
15 July 1997Return made up to 10/05/97; no change of members (4 pages)
15 July 1997Return made up to 10/05/97; no change of members (4 pages)
7 October 1996Full accounts made up to 31 March 1996 (8 pages)
7 October 1996Full accounts made up to 31 March 1996 (8 pages)
7 June 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 1996Full accounts made up to 31 March 1995 (8 pages)
23 February 1996Full accounts made up to 31 March 1995 (8 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
30 June 1995Secretary resigned;new secretary appointed (2 pages)
30 June 1995Secretary resigned;new secretary appointed (2 pages)
26 May 1995Return made up to 10/05/95; no change of members (4 pages)
26 May 1995Return made up to 10/05/95; no change of members (4 pages)
12 November 1986Incorporation (15 pages)
12 November 1986Incorporation (15 pages)