Background WavePink WaveYellow Wave

BRUNSWICK QUAY (105-109) MANAGEMENT LIMITED (02067732)

BRUNSWICK QUAY (105-109) MANAGEMENT LIMITED (02067732) is an active UK company. incorporated on 27 October 1986. with registered office in Bourne End. The company operates in the Real Estate Activities sector, engaged in residents property management. BRUNSWICK QUAY (105-109) MANAGEMENT LIMITED has been registered for 39 years. Current directors include CHAPMAN, John, KALAITZIDIS, Anestis, POWER, Mark and 2 others.

Company Number
02067732
Status
active
Type
ltd
Incorporated
27 October 1986
Age
39 years
Address
Thamesbourne Lodge, Bourne End, SL8 5QH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAPMAN, John, KALAITZIDIS, Anestis, POWER, Mark, SHEARER, Florence Ann, THICKBROOM, Rebecca
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNSWICK QUAY (105-109) MANAGEMENT LIMITED

BRUNSWICK QUAY (105-109) MANAGEMENT LIMITED is an active company incorporated on 27 October 1986 with the registered office located in Bourne End. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRUNSWICK QUAY (105-109) MANAGEMENT LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02067732

LTD Company

Age

39 Years

Incorporated 27 October 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

GENIUSBRIDGE LIMITED
From: 27 October 1986To: 2 February 1987
Contact
Address

Thamesbourne Lodge Station Road Bourne End, SL8 5QH,

Previous Addresses

Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL
From: 27 October 1986To: 6 April 2020
Timeline

6 key events • 2009 - 2021

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Oct 14
Director Joined
Dec 17
Director Joined
Jan 18
Director Joined
Feb 18
Director Left
Mar 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

CHAPMAN, John

Active
76 Brunswick Quay, LondonSE16 7PZ
Secretary
Appointed N/A

CHAPMAN, John

Active
76 Brunswick Quay, LondonSE16 7PZ
Born June 1941
Director
Appointed N/A

KALAITZIDIS, Anestis

Active
Station Road, Bourne EndSL8 5QH
Born June 1980
Director
Appointed 08 Sept 2014

POWER, Mark

Active
Dunhams Lane, Letchworth Garden CitySG6 1GL
Born May 1971
Director
Appointed 11 Dec 2017

SHEARER, Florence Ann

Active
Redriff Road, LondonSE16 7PS
Born August 1965
Director
Appointed 15 Sept 2009

THICKBROOM, Rebecca

Active
Dunhams Lane, Letchworth Garden CitySG6 1GL
Born May 1976
Director
Appointed 11 Dec 2017

GEM ESTATE MANAGEMENT (1995) LIMITED

Resigned
1 Dunhams Lane, LetchworthSG6 1GL
Corporate secretary
Appointed 01 Apr 2008
Resigned 02 Jun 2011

GEM ESTATE MANAGEMENT LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 02 Jun 2011
Resigned 19 Feb 2019

BHALLA, Uniti

Resigned
78 Brunswick Quay, LondonSE16 7PZ
Born November 1964
Director
Appointed N/A
Resigned 07 Aug 2002

BUCKLEY, Henry David

Resigned
80 Brunswick Quay, Surrey QuaysSE16 7PZ
Born June 1971
Director
Appointed 26 Sept 2001
Resigned 10 Aug 2004

LITJENS, Paul Christianos Louis

Resigned
78 Brunswick Quay, LondonSE16 1PX
Born December 1964
Director
Appointed 29 Oct 1991
Resigned 07 Aug 2002

LUKIC, Ann Marie, Ms.

Resigned
8 Rennie Court, LondonSE1 9LP
Born January 1955
Director
Appointed 01 Oct 1990
Resigned 17 Jan 2001

NAPOLITANO, Vincent

Resigned
80 Brunswick Quay, LondonSE16 1PZ
Born January 1947
Director
Appointed 17 Jul 1996
Resigned 17 Jan 2001

OGUNBIYI, Damilola

Resigned
Brunswick Quay, LondonSE16 7PZ
Born June 1979
Director
Appointed 11 Dec 2017
Resigned 29 Mar 2021

PEEV, Gerri

Resigned
78 Brunswick Quay, LondonSE16 1PY
Born April 1976
Director
Appointed 27 Sept 2004
Resigned 28 Jan 2008

SPILLANE, Kieran Arthur

Resigned
82 Brunswick Quay, LondonSE16 1PZ
Born November 1962
Director
Appointed N/A
Resigned 27 Sept 2000

SPILLANE, Noreen

Resigned
82 Brunswick Quay, LondonSE16 1PZ
Born March 1965
Director
Appointed 30 Mar 1994
Resigned 27 Sept 2000
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2012
AAAnnual Accounts
Termination Secretary Company With Name
8 December 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
7 December 2011
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
7 December 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
31 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
31 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
10 June 2009
287Change of Registered Office
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 March 2009
AAAnnual Accounts
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Legacy
1 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2007
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 May 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
25 October 2004
225Change of Accounting Reference Date
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 July 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
8 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
24 April 1999
363sAnnual Return (shuttle)
Legacy
19 April 1999
287Change of Registered Office
Accounts With Accounts Type Full
14 August 1998
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1996
AAAnnual Accounts
Legacy
30 July 1996
288288
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1994
AAAnnual Accounts
Legacy
25 April 1994
363sAnnual Return (shuttle)
Legacy
17 April 1994
288288
Accounts With Accounts Type Small
1 November 1993
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 1993
AAAnnual Accounts
Legacy
20 October 1993
287Change of Registered Office
Legacy
25 April 1993
288288
Legacy
25 April 1993
288288
Legacy
25 April 1993
363sAnnual Return (shuttle)
Legacy
23 April 1993
287Change of Registered Office
Legacy
6 May 1992
225(1)225(1)
Legacy
15 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1991
AAAnnual Accounts
Legacy
8 November 1991
288288
Legacy
8 November 1991
288288
Legacy
16 August 1991
288288
Legacy
7 July 1991
363aAnnual Return
Legacy
29 May 1991
288288
Legacy
18 January 1991
363363
Accounts With Accounts Type Small
19 November 1990
AAAnnual Accounts
Legacy
26 October 1989
288288
Legacy
18 September 1989
288288
Legacy
4 September 1989
287Change of Registered Office
Legacy
4 September 1989
288288
Legacy
4 September 1989
363363
Accounts With Accounts Type Small
23 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Legacy
8 April 1988
288288
Legacy
4 March 1988
287Change of Registered Office
Legacy
20 January 1988
PUC 2PUC 2
Legacy
18 December 1987
287Change of Registered Office
Legacy
18 December 1987
288288
Legacy
18 December 1987
288288
Legacy
16 June 1987
288288
Legacy
7 February 1987
GAZ(U)GAZ(U)
Certificate Change Of Name Company
2 February 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 1987
288288
Legacy
28 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
27 October 1986
CERTINCCertificate of Incorporation