Company Name15 Brunswick Road Property Management Limited
Company StatusActive
Company Number05398273
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 March 2005(19 years, 1 month 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 NameMr Simon Matthew Monaghan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2006(1 year, 4 months after company formation)
Appointment Duration17 years, 9 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat 15a Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Director NameMr Sunil Chityal
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(7 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Director NameMr Christian Xavier Macedo
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address15a Brunswick Road
Kingston Upon Thames
KT2 6SB
Secretary NameMr Sunil Chityal
StatusCurrent
Appointed22 June 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address15 Brunswick Road
Kingston Upon Thames
KT2 6SB
Director NameMarkus Johannes Schmidt
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleManager
Correspondence Address15 Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Director NameEleanor Thompson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address15a Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Secretary NameEleanor Thompson
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address15a Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Director NameMr Jonathan Edwards
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(1 year, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 05 December 2012)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Brunswick Road
Kingston
Surrey
KT2 6SB
Director NameMiss Natalie Shepping
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(6 years after company formation)
Appointment Duration10 years, 3 months (resigned 21 June 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence Address15 Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Secretary NameMs Natalie Shepping
StatusResigned
Appointed25 March 2011(6 years after company formation)
Appointment Duration10 years, 3 months (resigned 21 June 2021)
RoleCompany Director
Correspondence Address15 Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB

Location

Registered Address15 Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£753
Cash£753

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 3 weeks ago)
Next Return Due1 July 2024 (1 month, 3 weeks from now)

Filing History

18 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
1 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
26 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 June 2021Appointment of Mr Christian Xavier Macedo as a director on 22 June 2021 (2 pages)
23 June 2021Termination of appointment of Natalie Shepping as a secretary on 21 June 2021 (1 page)
23 June 2021Appointment of Mr Sunil Chityal as a secretary on 22 June 2021 (2 pages)
23 June 2021Termination of appointment of Natalie Shepping as a director on 21 June 2021 (1 page)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 May 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
1 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
30 March 2018Notification of a person with significant control statement (2 pages)
19 March 2018Withdrawal of a person with significant control statement on 19 March 2018 (2 pages)
2 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 May 2016Annual return made up to 25 March 2016 no member list (4 pages)
8 May 2016Annual return made up to 25 March 2016 no member list (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 25 March 2015 no member list (5 pages)
30 March 2015Annual return made up to 25 March 2015 no member list (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 April 2014Annual return made up to 25 March 2014 no member list (5 pages)
22 April 2014Annual return made up to 25 March 2014 no member list (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 April 2013Annual return made up to 25 March 2013 no member list (5 pages)
15 April 2013Annual return made up to 25 March 2013 no member list (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Appointment of Mr Sunil Chityal as a director (2 pages)
11 December 2012Appointment of Mr Sunil Chityal as a director (2 pages)
5 December 2012Termination of appointment of Jonathan Edwards as a director (1 page)
5 December 2012Termination of appointment of Jonathan Edwards as a director (1 page)
28 March 2012Annual return made up to 25 March 2012 no member list (5 pages)
28 March 2012Annual return made up to 25 March 2012 no member list (5 pages)
27 March 2012Director's details changed for Mr Simon Matthew Monaguan on 27 March 2012 (2 pages)
27 March 2012Director's details changed for Mr Simon Matthew Monaguan on 27 March 2012 (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Annual return made up to 25 March 2011 no member list (4 pages)
25 March 2011Annual return made up to 25 March 2011 no member list (4 pages)
25 March 2011Termination of appointment of Eleanor Thompson as a director (1 page)
25 March 2011Appointment of Ms Natalie Shepping as a secretary (1 page)
25 March 2011Appointment of Ms Natalie Shepping as a director (2 pages)
25 March 2011Appointment of Ms Natalie Shepping as a secretary
  • ANNOTATION Clarification this document is a duplicate of the AP03 also registered on 25/03/2011
(1 page)
25 March 2011Appointment of Ms Natalie Shepping as a secretary (1 page)
25 March 2011Appointment of Ms Natalie Shepping as a director (2 pages)
25 March 2011Appointment of Ms Natalie Shepping as a secretary
  • ANNOTATION Clarification this document is a duplicate of the AP03 also registered on 25/03/2011
(1 page)
25 March 2011Termination of appointment of Eleanor Thompson as a secretary (1 page)
25 March 2011Termination of appointment of Eleanor Thompson as a secretary (1 page)
25 March 2011Appointment of Ms Natalie Shepping as a secretary (1 page)
25 March 2011Termination of appointment of Eleanor Thompson as a director (1 page)
17 February 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
17 February 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
29 March 2010Director's details changed for Jonathan Edwards on 14 March 2010 (2 pages)
29 March 2010Director's details changed for Jonathan Edwards on 14 March 2010 (2 pages)
29 March 2010Annual return made up to 18 March 2010 no member list (4 pages)
29 March 2010Director's details changed for Simon Matthew Monaguan on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Eleanor Thompson on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Simon Matthew Monaguan on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Eleanor Thompson on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 18 March 2010 no member list (4 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
6 April 2009Annual return made up to 18/03/09 (3 pages)
6 April 2009Registered office changed on 06/04/2009 from 15 brunswick road kingston upon thames surrey KT2 6SB (1 page)
6 April 2009Location of debenture register (1 page)
6 April 2009Annual return made up to 18/03/09 (3 pages)
6 April 2009Registered office changed on 06/04/2009 from 15 brunswick road kingston upon thames surrey KT2 6SB (1 page)
6 April 2009Location of debenture register (1 page)
6 April 2009Location of register of members (1 page)
6 April 2009Location of register of members (1 page)
1 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
16 May 2008Annual return made up to 18/03/08 (4 pages)
16 May 2008Annual return made up to 18/03/08 (4 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
1 May 2007Annual return made up to 18/03/07 (4 pages)
1 May 2007Annual return made up to 18/03/07 (4 pages)
28 February 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
28 February 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
31 July 2006Annual return made up to 03/05/06 (4 pages)
31 July 2006New director appointed (2 pages)
31 July 2006Annual return made up to 03/05/06 (4 pages)
31 July 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
18 March 2005Incorporation (33 pages)
18 March 2005Incorporation (33 pages)