Background WavePink WaveYellow Wave

BRUNSWICK PLACE MANAGEMENT COMPANY LIMITED (01964826)

BRUNSWICK PLACE MANAGEMENT COMPANY LIMITED (01964826) is an active UK company. incorporated on 26 November 1985. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in residents property management. BRUNSWICK PLACE MANAGEMENT COMPANY LIMITED has been registered for 40 years. Current directors include BEGLEY, James Michael, SIMMONDS, Henry Thomas Willison, WARD, Stephen John.

Company Number
01964826
Status
active
Type
ltd
Incorporated
26 November 1985
Age
40 years
Address
9 Margarets Buildings, Bath, BA1 2LP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEGLEY, James Michael, SIMMONDS, Henry Thomas Willison, WARD, Stephen John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNSWICK PLACE MANAGEMENT COMPANY LIMITED

BRUNSWICK PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 November 1985 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRUNSWICK PLACE MANAGEMENT COMPANY LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01964826

LTD Company

Age

40 Years

Incorporated 26 November 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 16 September 2025 (7 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 6 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

9 Margarets Buildings Margarets Buildings Bath, BA1 2LP,

Previous Addresses

, 1 Belmont Lansdown Road, Bath, BA1 5DZ, United Kingdom
From: 13 February 2023To: 4 December 2023
, 94 Park Lane Croydon, Surrey, CR0 1JB
From: 7 October 2014To: 13 February 2023
, Chilton Estate Management, Limited 6 Gay Street, Bath, Bath and North East Somerset
From: 26 November 1985To: 7 October 2014
Timeline

9 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Nov 85
Director Joined
Oct 09
Director Left
Jul 11
Director Joined
Sept 11
Director Left
May 14
Director Joined
Jun 14
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

BEGLEY, James Michael

Active
Flat 5 2 Brunswick Place, BathBA1 2RQ
Born September 1972
Director
Appointed 29 Nov 1996

SIMMONDS, Henry Thomas Willison

Active
Margarets Buildings, BathBA1 2LP
Born July 1978
Director
Appointed 26 Jan 2026

WARD, Stephen John

Active
Prestwood Lane, CrawleyRH11 0LA
Born October 1958
Director
Appointed 20 Oct 2009

GILLIES, Kirk Ramsay

Resigned
25 Oxendene, WarminsterBA12 0DZ
Secretary
Appointed 30 May 1994
Resigned 03 Oct 1995

HOUGHTON, Deborah Jocelyn

Resigned
2 Tyning End, BathBA2 6AN
Secretary
Appointed 28 Apr 2002
Resigned 08 Sept 2005

OGDEN, Jonathan Digby

Resigned
1 Priory Place, BathBA2 5DL
Secretary
Appointed N/A
Resigned 30 May 1994

SALTER, Jeffrey Alan

Resigned
Flat 4 2 Brunswick Place, BathBA1 2RQ
Secretary
Appointed 03 Oct 1995
Resigned 06 Jun 1997

VELLEMAN, Deborah Mary

Resigned
Gay Street, BathBA1 2PH
Secretary
Appointed 08 Sept 2005
Resigned 01 Oct 2014

VINCENT, Mark, Major

Resigned
1 Manor Farm Road, SalisburySP4 6DG
Secretary
Appointed 06 Jun 1997
Resigned 28 Apr 2002

HML COMPANY SECRETARIAL SERVICES LTD

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2014
Resigned 22 Feb 2023

WEST OF ENGLAND ESTATE MANAGEMENT LTD

Resigned
Belmont, BathBA1 5DZ
Corporate secretary
Appointed 22 Feb 2023
Resigned 01 Nov 2023

BLOWFIELD, Jaquie

Resigned
2 Brunswick Place, BathBA1 2RQ
Born April 1946
Director
Appointed N/A
Resigned 08 Mar 1998

CRADDOCK, Nadia

Resigned
2 Brunswick Place, BathBA1 2RQ
Born January 1986
Director
Appointed 11 Sept 2011
Resigned 24 Jan 2026

DEWEY, Rupert Grahame

Resigned
Church Farm House, BathBA2 8QS
Born March 1953
Director
Appointed 09 Mar 1999
Resigned 09 Aug 2001

GILLIES, Kirk Ramsay

Resigned
Flat 2, 2 Brunswick Place, BathBA1 2RQ
Born January 1953
Director
Appointed 30 May 1994
Resigned 09 Mar 1999

GROOME, Nicholas St John

Resigned
Flat 3, BathBA1 2RQ
Born November 1966
Director
Appointed 12 Jul 2002
Resigned 20 Oct 2005

HALL, Gregory

Resigned
7 Belgrave Road, BathBA1 6LU
Born July 1948
Director
Appointed 25 Feb 2000
Resigned 24 Apr 2014

HOUGHTON, Deborah Jocelyn

Resigned
2 Tyning End, BathBA2 6AN
Director
Appointed 17 Aug 2001
Resigned 08 Sept 2005

HURST, Nigel, Dr

Resigned
Fairnielaw House, North BerwickEH39 5BE
Born April 1944
Director
Appointed N/A
Resigned 30 Nov 1992

HURST, Susan

Resigned
Fairnielaw House, AthelstanefordEH39 5BE
Born November 1940
Director
Appointed 30 Dec 1992
Resigned 29 Nov 1996

MALPAS, Alan, Cmnor

Resigned
2 Brunswick Place, BathBA1 2RQ
Born November 1957
Director
Appointed N/A
Resigned 04 Dec 1992

O'CONNOR, Erick Michel

Resigned
Flat 1 2 Brunswick Place, BathBA1 2RQ
Born December 1967
Director
Appointed 06 Mar 1998
Resigned 17 Aug 2001

OGDEN, Jonathan Digby

Resigned
1 Priory Place, BathBA2 5DL
Born October 1955
Director
Appointed N/A
Resigned 30 May 1994

RICHTER, Fabian Feli

Resigned
Flat 3, BathBA1 2RQ
Born July 1972
Director
Appointed 25 May 2007
Resigned 21 Jun 2011

SALTER, Jeffrey Alan

Resigned
Flat 4 2 Brunswick Place, BathBA1 2RQ
Born February 1959
Director
Appointed 18 Jun 1993
Resigned 25 Feb 2000

SHEPHERD, Colin Malcolm

Resigned
18 The Terrace, Port IsaacPL29 3SG
Born July 1948
Director
Appointed 17 Aug 2001
Resigned 07 Oct 2005

SIMMONDS, Henry Thomas Willison

Resigned
2 Brunswick Place, BathBA1 5HY
Born July 1978
Director
Appointed 02 Jun 2014
Resigned 26 Jan 2026

VINCENT, Mark, Major

Resigned
1 Manor Farm Road, SalisburySP4 6DG
Born August 1954
Director
Appointed N/A
Resigned 28 Apr 2002
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 February 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 February 2023
TM02Termination of Secretary
Termination Secretary Company
14 February 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 October 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Change Person Secretary Company With Change Date
22 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Legacy
15 March 2006
353353
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2005
AAAnnual Accounts
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
287Change of Registered Office
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2005
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2004
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2002
AAAnnual Accounts
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
287Change of Registered Office
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2001
AAAnnual Accounts
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2000
AAAnnual Accounts
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
6 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
363sAnnual Return (shuttle)
Legacy
18 August 1998
288cChange of Particulars
Legacy
18 August 1998
287Change of Registered Office
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1997
AAAnnual Accounts
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
363sAnnual Return (shuttle)
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 1996
AAAnnual Accounts
Legacy
28 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
5 October 1995
288288
Legacy
9 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 June 1994
363sAnnual Return (shuttle)
Legacy
29 June 1994
288288
Legacy
29 June 1994
288288
Accounts With Accounts Type Full
16 November 1993
AAAnnual Accounts
Legacy
1 November 1993
288288
Legacy
14 June 1993
363sAnnual Return (shuttle)
Legacy
19 May 1993
288288
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
5 April 1993
287Change of Registered Office
Legacy
3 February 1993
288288
Legacy
30 October 1992
363aAnnual Return
Accounts With Accounts Type Small
26 October 1992
AAAnnual Accounts
Legacy
23 September 1991
363aAnnual Return
Legacy
2 August 1991
363aAnnual Return
Legacy
2 April 1991
363aAnnual Return
Legacy
26 March 1991
288288
Accounts With Accounts Type Small
11 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 1990
AAAnnual Accounts
Legacy
8 August 1990
287Change of Registered Office
Legacy
15 June 1990
288288
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Legacy
5 April 1989
288288
Legacy
14 November 1988
288288
Legacy
25 October 1988
288288
Legacy
28 September 1988
363363
Legacy
4 July 1988
288288
Accounts With Accounts Type Small
29 February 1988
AAAnnual Accounts
Legacy
30 November 1987
363363
Legacy
4 November 1987
363(C)363(C)
Legacy
4 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 May 1986
288288
Incorporation Company
26 November 1985
NEWINCIncorporation