Background WavePink WaveYellow Wave

BRUNSWICK QUAY (96-104) MANAGEMENT LIMITED (01931402)

BRUNSWICK QUAY (96-104) MANAGEMENT LIMITED (01931402) is an active UK company. incorporated on 17 July 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BRUNSWICK QUAY (96-104) MANAGEMENT LIMITED has been registered for 40 years. Current directors include AU, Fiona Siu Kwan, BONE, Alex John, BROWNING, William and 1 others.

Company Number
01931402
Status
active
Type
ltd
Incorporated
17 July 1985
Age
40 years
Address
24 Dutton Street, London, London, SE10 8TB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AU, Fiona Siu Kwan, BONE, Alex John, BROWNING, William, WINTERBOURNE, Deborah Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNSWICK QUAY (96-104) MANAGEMENT LIMITED

BRUNSWICK QUAY (96-104) MANAGEMENT LIMITED is an active company incorporated on 17 July 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRUNSWICK QUAY (96-104) MANAGEMENT LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01931402

LTD Company

Age

40 Years

Incorporated 17 July 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

BRUNSWICK QUAY (116-120) MANAGEMENT LIMITED
From: 17 July 1985To: 18 January 2001
Contact
Address

24 Dutton Street, London Dutton Street London, SE10 8TB,

Previous Addresses

4 Heron Cottages the Frenches Redhill RH1 2GG England
From: 30 January 2019To: 23 August 2022
Flat 2 32 Christchurch Avenue London NW6 7QN
From: 17 July 1985To: 30 January 2019
Timeline

5 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Sept 16
Director Left
Sept 16
Director Left
May 22
Director Joined
May 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

WINTERBOURNE, Deborah Ann

Active
Dutton Street, LondonSE10 8TB
Secretary
Appointed 24 Aug 2022

AU, Fiona Siu Kwan

Active
Brunswick Quay, LondonSE16 7PZ
Born August 1973
Director
Appointed 01 Oct 2016

BONE, Alex John

Active
Brunswick Quay, LondonSE16 7PZ
Born October 1995
Director
Appointed 09 May 2022

BROWNING, William

Active
96 Brunswick Quay, LondonSE16 7PZ
Born April 1970
Director
Appointed 15 May 2007

WINTERBOURNE, Deborah Ann

Active
Flat 13 Morton House, LondonE5 9PB
Born March 1965
Director
Appointed 19 Nov 2002

LEES, Terence George

Resigned
Maple House, Bury St EdmundsIP28 6HR
Secretary
Appointed 08 Jan 1998
Resigned 31 Mar 2004

REEVES, Andrew Brian

Resigned
Dutton Street, LondonSE10 8TB
Secretary
Appointed 31 Mar 2004
Resigned 24 Aug 2022

WATSON, Patricia Margaret

Resigned
98 Brunswick Quay, LondonSE16 1PZ
Secretary
Appointed N/A
Resigned 22 Sept 1997

BURDEN, Leslie Charles

Resigned
96 Brunswick Quay, LondonSE16 1PZ
Born May 1957
Director
Appointed N/A
Resigned 02 Feb 1993

CROFT, Melvyn William

Resigned
100 Brunswick Quay, LondonSE16 7PZ
Born January 1950
Director
Appointed 09 Nov 1995
Resigned 31 Mar 2016

HEGGIE, Colin, Lt Col

Resigned
3 Sky Meadows, SalisburySP4 7BA
Born December 1942
Director
Appointed N/A
Resigned 19 Nov 2002

HOWARD, David

Resigned
100 Brunswick Quay, LondonSE16 1PZ
Born November 1964
Director
Appointed N/A
Resigned 24 Apr 1994

JACOBS, Sheila Ewid

Resigned
104 Drunswick Quay, LondonSE16 1PJ
Born March 1951
Director
Appointed N/A
Resigned 02 Feb 1993

LEACH, Andrew Joan Robertson

Resigned
100 Brunswick Quay, LondonSE16 1PZ
Born October 1965
Director
Appointed 01 May 1994
Resigned 09 Nov 1995

LEES, Dominic Terence John

Resigned
104 Brunswick Quay, LondonSE16 7PZ
Born April 1973
Director
Appointed 15 Jan 1996
Resigned 24 Oct 2003

PHILIPS, Ian Charles

Resigned
104 Brunswick Quay, LondonSE16 7PZ
Born September 1975
Director
Appointed 24 Oct 2003
Resigned 01 Jan 2007

PHILIPS, Susanna

Resigned
30 Greenland Mews, LondonSE8 5JW
Born September 1975
Director
Appointed 01 Dec 2006
Resigned 31 Mar 2010

REEVES, Andrew Brian

Resigned
Heron Cottages, RedhillRH1 2GG
Born July 1970
Director
Appointed 28 Sept 1997
Resigned 09 May 2022

STROVER, Allister

Resigned
104 Brunswick Quay, LondonSE16 1PZ
Born February 1970
Director
Appointed N/A
Resigned 15 Jan 1996

TURNBULL, Stephen Christopher

Resigned
3 Garter Way, LondonSE16 6XA
Born May 1972
Director
Appointed 12 Mar 2001
Resigned 15 May 2007

WATSON, Patricia Margaret

Resigned
98 Brunswick Quay, LondonSE16 1PZ
Born June 1950
Director
Appointed N/A
Resigned 22 Sept 1997

WORMALD, David Christopher

Resigned
Kronkould Farm, RamseyIM7 5ED
Born December 1966
Director
Appointed 01 Feb 1992
Resigned 31 Mar 2001
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2019
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
26 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Termination Director Company With Name
23 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Legacy
6 July 2009
288cChange of Particulars
Legacy
6 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
5 July 2009
288cChange of Particulars
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 July 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
288cChange of Particulars
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 June 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 July 2006
AAAnnual Accounts
Legacy
16 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 September 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
24 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 August 2004
AAAnnual Accounts
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 July 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 January 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1998
AAAnnual Accounts
Legacy
18 March 1998
288cChange of Particulars
Legacy
18 March 1998
288cChange of Particulars
Legacy
18 March 1998
363b363b
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
8 February 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
7 March 1995
AUDAUD
Accounts With Accounts Type Full
26 January 1995
AAAnnual Accounts
Legacy
26 January 1995
288288
Legacy
26 January 1995
363sAnnual Return (shuttle)
Legacy
24 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1994
AAAnnual Accounts
Legacy
12 May 1993
288288
Legacy
12 May 1993
363aAnnual Return
Accounts With Accounts Type Full
10 December 1992
AAAnnual Accounts
Legacy
15 April 1992
288288
Legacy
15 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Accounts With Accounts Type Full
25 February 1991
AAAnnual Accounts
Legacy
21 February 1990
363363
Legacy
15 November 1989
363363
Legacy
5 June 1989
288288
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Legacy
12 April 1988
363363
Accounts With Accounts Type Full
6 April 1988
AAAnnual Accounts
Legacy
20 May 1987
288288
Legacy
20 May 1987
288288
Legacy
20 May 1987
288288
Legacy
20 May 1987
288288
Legacy
20 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
14 August 1986
AAAnnual Accounts