Background WavePink WaveYellow Wave

BRAZIERS QUAY MANAGEMENT LIMITED (02292066)

BRAZIERS QUAY MANAGEMENT LIMITED (02292066) is an active UK company. incorporated on 1 September 1988. with registered office in Bishop's Stortford. The company operates in the Real Estate Activities sector, engaged in residents property management. BRAZIERS QUAY MANAGEMENT LIMITED has been registered for 37 years. Current directors include BOLTON, Sean William, PAVITT, Stuart Caleb.

Company Number
02292066
Status
active
Type
ltd
Incorporated
1 September 1988
Age
37 years
Address
C/0 Parc Properties Management Ltd, Bishop's Stortford, CM23 2NB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOLTON, Sean William, PAVITT, Stuart Caleb
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAZIERS QUAY MANAGEMENT LIMITED

BRAZIERS QUAY MANAGEMENT LIMITED is an active company incorporated on 1 September 1988 with the registered office located in Bishop's Stortford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRAZIERS QUAY MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02292066

LTD Company

Age

37 Years

Incorporated 1 September 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

BISHOP'S QUAY MANAGEMENT LIMITED
From: 1 September 1988To: 5 July 2005
Contact
Address

C/0 Parc Properties Management Ltd 1 Parc Studios, King Street Bishop's Stortford, CM23 2NB,

Previous Addresses

C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom
From: 22 August 2017To: 7 January 2019
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 28 November 2011To: 22 August 2017
Unit 2 Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE
From: 1 September 1988To: 28 November 2011
Timeline

17 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Aug 88
Director Joined
Nov 10
Director Left
Jan 16
Director Joined
May 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Aug 18
Director Joined
Nov 19
Director Left
Dec 20
Director Joined
Jul 21
Director Left
May 23
Director Joined
Jan 24
Director Left
Sept 24
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PARC PROPERTIES MANAGEMENT LTD

Active
King Street, Bishop's Stortford
Corporate secretary
Appointed 01 Jan 2019

BOLTON, Sean William

Active
1 Parc Studios, King Street, Bishop's StortfordCM23 2NB
Born April 1981
Director
Appointed 28 Jan 2026

PAVITT, Stuart Caleb

Active
1 Parc Studios, King Street, Bishop's StortfordCM23 2NB
Born February 1993
Director
Appointed 11 Dec 2023

BAYFORD, Brian Walter Albert

Resigned
12 Braziers Quay, Bishops StortfordCM23 3YN
Secretary
Appointed N/A
Resigned 28 Mar 2003

OAKLEY, John Anthony

Resigned
25 Warwick Road, Bishops StortfordCM23 5NH
Secretary
Appointed 26 Sept 2003
Resigned 31 Dec 2007

BLOCK MANAGEMANT UK LIMITED

Resigned
Stour Valley Business Centre, SudburyCO10 7GB
Corporate secretary
Appointed 08 Jun 2017
Resigned 01 Jan 2019

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 11 Nov 2011
Resigned 18 Jul 2017

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 28 Mar 2003
Resigned 26 Sept 2003

MANAGEMENT SECRETARIES LIMITED

Resigned
Netherfield Lane, WareSG12 8HE
Corporate secretary
Appointed 01 Jan 2008
Resigned 11 Nov 2011

ATKINS, Angela Marie

Resigned
45 Braziers Quay, Bishops StortfordCM23 3YW
Born September 1969
Director
Appointed N/A
Resigned 23 Jun 1994

BARBER, John Leslie

Resigned
Forest Lodge, EppingCM16 6TD
Born October 1947
Director
Appointed 06 Apr 1994
Resigned 03 Mar 1997

BAYFORD, Brian Walter Albert

Resigned
12 Braziers Quay, Bishops StortfordCM23 3YN
Born October 1926
Director
Appointed N/A
Resigned 28 Mar 2003

BLAKE, Jack

Resigned
5 Stour Valley Business Centre Brundon Lane, SudburyCO10 7GB
Born January 1946
Director
Appointed 17 Mar 2008
Resigned 22 Nov 2017

BLAKE, Susan Ellen

Resigned
5 Stour Valley Business Centre Brundon Lane, SudburyCO10 7GB
Born November 1947
Director
Appointed 18 Jun 1998
Resigned 22 Nov 2017

CROWTHER, John Derek

Resigned
32 Manor Links, Bishops StortfordCM23 5RA
Born November 1938
Director
Appointed 18 Jun 1998
Resigned 18 Feb 2003

EMMERSON, Richard Ian

Resigned
Essex Road, HoddesdonEN11 0DR
Born November 1974
Director
Appointed 08 Nov 2010
Resigned 15 Jan 2014

GOODBOURN, Brian Martin

Resigned
1 Parc Studios, King Street, Bishop's StortfordCM23 2NB
Born September 1962
Director
Appointed 20 Jul 2021
Resigned 19 Nov 2025

GRANT, Nigel

Resigned
63 Braziers Quay, Bishops StortfordCM23 3YW
Born November 1953
Director
Appointed 28 Jun 2004
Resigned 14 Sept 2009

HORNER, Susan

Resigned
Doddinghurst Road, BrentwoodCM15 0SG
Born November 1957
Director
Appointed 04 May 2017
Resigned 29 Aug 2018

HUNT, Stephen Maurice

Resigned
98 Havers Lane, Bishops StortfordCM23 3PD
Born August 1950
Director
Appointed 19 Jun 1997
Resigned 16 Jun 1999

JAMES, Stewart Robert Joseph

Resigned
15 Braziers Quay, Bishops StortfordCM23 3YN
Born February 1965
Director
Appointed 24 Jun 1993
Resigned 22 Sept 1994

JONES, Emma Louise

Resigned
2 Braziers Quay, Bishops StortfordCM23 3YN
Born July 1972
Director
Appointed 22 Jun 1995
Resigned 09 Nov 1996

KENNY, Helen Angela

Resigned
38 Braziers Quay, Bishops StortfordCM23 3YW
Born August 1963
Director
Appointed N/A
Resigned 24 Jun 1993

LITTLE, Paul Sydney

Resigned
2 Cedar Close, DunmowCM6 1WF
Born August 1947
Director
Appointed 10 Jun 1999
Resigned 07 Jul 1999

MILDWATER, Magnus

Resigned
42 Braziers Quay, Bishops StortfordCM23 3YW
Born May 1972
Director
Appointed 19 Jun 1997
Resigned 18 Jun 1998

MILLAR, Val, Doctor

Resigned
81 Braziers Quay, Bishops StortfordCM23 3YW
Born July 1968
Director
Appointed 19 Jun 1997
Resigned 10 Sept 1998

NOLAN, Myles John

Resigned
85 Braziers Quay, Bishops StortfordCM23 3YW
Born August 1961
Director
Appointed N/A
Resigned 25 Jul 1999

OAKLEY, John Anthony

Resigned
25 Warwick Road, Bishops StortfordCM23 5NH
Born August 1946
Director
Appointed 22 Jun 2000
Resigned 07 Dec 2007

ROLLAND, Glen Samuel

Resigned
75 Braziers Quay, Bishops StortfordCM23 3YW
Born February 1959
Director
Appointed 23 Jun 1994
Resigned 18 Jun 1998

TABOR, Linda Jane

Resigned
1 Parc Studios, King Street, Bishop's StortfordCM23 2NB
Born July 1958
Director
Appointed 19 Nov 2019
Resigned 29 Apr 2023

TURNBULL, Jeff Phillip

Resigned
20 Leigh Drive, Bishops StortfordCM22 6BY
Born April 1964
Director
Appointed 21 Jun 2001
Resigned 01 Oct 2003

WAGSTAFF, David Anthony

Resigned
68 Braziers Quay, Bishops StortfordCM23 3YW
Born January 1968
Director
Appointed N/A
Resigned 14 Sept 2009

WELSH, Michael Terence

Resigned
1 Parc Studios, King Street, Bishop's StortfordCM23 2NB
Born June 1962
Director
Appointed 12 Oct 2017
Resigned 10 Dec 2020

WILLIAMS, Bethan Mary

Resigned
32 Braziers Quay, Bishops StortfordCM23 3YW
Born September 1963
Director
Appointed 19 Jun 1997
Resigned 10 Jun 1999

WILLIAMS, Bethan Mary

Resigned
32 Braziers Quay, Bishops StortfordCM23 3YW
Born September 1963
Director
Appointed N/A
Resigned 23 Jun 1994
Fundings
Financials
Latest Activities

Filing History

166

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
18 January 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 July 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Memorandum Articles
16 January 2013
MEM/ARTSMEM/ARTS
Resolution
18 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Appoint Corporate Secretary Company With Name
28 November 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
17 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
9 January 2009
363sAnnual Return (shuttle)
Legacy
27 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
6 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
9 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Certificate Change Of Name Company
5 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
29 April 2003
288cChange of Particulars
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2002
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Legacy
2 October 1998
363sAnnual Return (shuttle)
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 1998
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
6 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1996
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Legacy
12 July 1995
288288
Accounts With Accounts Type Small
25 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363sAnnual Return (shuttle)
Legacy
24 October 1994
288288
Legacy
17 August 1994
288288
Legacy
5 May 1994
288288
Accounts With Accounts Type Full
15 April 1994
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Legacy
6 September 1993
288288
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
23 December 1992
363b363b
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Accounts With Accounts Type Full
27 July 1992
AAAnnual Accounts
Legacy
22 May 1992
288288
Legacy
15 February 1992
363b363b
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Accounts With Accounts Type Full
6 December 1990
AAAnnual Accounts
Legacy
12 November 1990
363363
Legacy
12 November 1990
287Change of Registered Office
Legacy
19 September 1990
363363
Legacy
9 May 1990
288288
Legacy
9 May 1990
288288
Legacy
9 May 1990
288288
Legacy
9 May 1990
287Change of Registered Office
Legacy
19 January 1990
287Change of Registered Office
Legacy
19 January 1990
225(1)225(1)
Legacy
13 September 1988
287Change of Registered Office
Legacy
13 September 1988
288288
Legacy
13 September 1988
288288
Incorporation Company
1 September 1988
NEWINCIncorporation