BRUNSWICK COURT (WIMBLEDON) LIMITED - WEST MALLING
Company Profile | Company Filings |
Overview
BRUNSWICK COURT (WIMBLEDON) LIMITED is a Private Limited Company from WEST MALLING ENGLAND and has the status: Active.
BRUNSWICK COURT (WIMBLEDON) LIMITED was incorporated 27 years ago on 29/07/1996 and has the registered number: 03230677. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2025.
BRUNSWICK COURT (WIMBLEDON) LIMITED was incorporated 27 years ago on 29/07/1996 and has the registered number: 03230677. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2025.
BRUNSWICK COURT (WIMBLEDON) LIMITED - WEST MALLING
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2023 | 31/05/2025 |
Registered Office
42 KINGS HILL AVENUE
WEST MALLING
KENT
ME19 4AJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/10/2023 | 31/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALISTAIR JOHN KINNEAR | Oct 1969 | British | Director | 2017-08-01 | CURRENT |
MRS CONSUELO CHINARRO | Oct 1945 | British | Director | 2013-07-01 | CURRENT |
MR SEYMOUR BERNARD KELLY | Jun 1952 | British | Director | 2023-05-22 | CURRENT |
CHRISTOPHER DAVID JOHN NELSON | Feb 1947 | British | Secretary | 1996-07-29 UNTIL 2011-07-25 | RESIGNED |
STEPHEN JAMES ALAN WALTER | Jan 1972 | British | Director | 2008-04-10 UNTIL 2010-08-20 | RESIGNED |
ROGER MICHAEL NEATH | Aug 1957 | British | Director | 2002-04-16 UNTIL 2011-07-25 | RESIGNED |
MISS PATRICIA TOMASIEWICZ | Jun 1969 | French | Director | 2004-04-29 UNTIL 2014-07-14 | RESIGNED |
LAURENCE JOHN SHEAR | Mar 1950 | British | Director | 1997-07-17 UNTIL 2003-04-03 | RESIGNED |
EMMA ROCHFORD | Jan 1971 | British | Director | 2002-10-12 UNTIL 2003-03-10 | RESIGNED |
MR STEPHEN JOHN ROBINSON | May 1953 | British | Director | 2004-06-15 UNTIL 2016-04-22 | RESIGNED |
MR SHAHE OUZOUNIAN | Dec 1970 | British | Director | 2007-12-27 UNTIL 2021-03-22 | RESIGNED |
ALINA TERESA JANINA NOSEK | Aug 1956 | British | Director | 1996-07-29 UNTIL 1997-07-17 | RESIGNED |
CHRISTOPHER DAVID JOHN NELSON | Feb 1947 | British | Director | 1996-07-29 UNTIL 1997-07-17 | RESIGNED |
COLIN LEIGH MCCABE | Mar 1968 | British | Director | 1998-04-29 UNTIL 2002-10-31 | RESIGNED |
MONICA DALLAS KELLY | Oct 1921 | British | Director | 1997-07-17 UNTIL 1998-04-29 | RESIGNED |
MONICA DALLAS KELLY | Oct 1921 | British | Director | 2000-01-25 UNTIL 2004-06-07 | RESIGNED |
MR ROSS DAN HUTCHINS | Feb 1985 | British | Director | 2015-06-01 UNTIL 2016-07-20 | RESIGNED |
RAYMOND WALTER HUTCHINGS | Sep 1960 | British | Director | 2016-05-10 UNTIL 2023-04-03 | RESIGNED |
LORETTA COHEN | Oct 1937 | British | Director | 1997-07-17 UNTIL 2000-07-05 | RESIGNED |
MR PHILIP CHARLES BARROW | Jun 1951 | British | Director | 1997-07-17 UNTIL 1999-11-05 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Brunswick Court (Wimbledon) Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-11-10 | 31-08-2023 | £2 equity |
Brunswick Court (Wimbledon) Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-04-27 | 31-08-2022 | £2 equity |
Brunswick Court (Wimbledon) Limited - Accounts to registrar (filleted) - small 18.2 | 2022-05-26 | 31-08-2021 | £2 equity |
Brunswick Court (Wimbledon) Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-24 | 31-08-2020 | £2 equity |
Brunswick Court (Wimbledon) Limited - Accounts to registrar (filleted) - small 18.2 | 2020-05-16 | 31-08-2019 | £2 equity |
Brunswick Court (Wimbledon) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-02-05 | 31-08-2018 | £2 equity |
Brunswick Court (Wimbledon) Limited - Limited company accounts 16.1 | 2016-05-27 | 31-08-2015 | £2 equity |