Background WavePink WaveYellow Wave

BRUNSWICK PROPERTY MANAGEMENT SERVICES LTD (03347534)

BRUNSWICK PROPERTY MANAGEMENT SERVICES LTD (03347534) is an active UK company. incorporated on 8 April 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BRUNSWICK PROPERTY MANAGEMENT SERVICES LTD has been registered for 29 years. Current directors include LECLERCQ, Mark Heesom.

Company Number
03347534
Status
active
Type
ltd
Incorporated
8 April 1997
Age
29 years
Address
37 The Downs, London, SW20 8HG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LECLERCQ, Mark Heesom
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNSWICK PROPERTY MANAGEMENT SERVICES LTD

BRUNSWICK PROPERTY MANAGEMENT SERVICES LTD is an active company incorporated on 8 April 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BRUNSWICK PROPERTY MANAGEMENT SERVICES LTD was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

03347534

LTD Company

Age

29 Years

Incorporated 8 April 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

CONVEYANCE DIRECT LIMITED
From: 12 December 1997To: 11 October 2002
THE BELVEDERE BLINDS AND CURTAINS CO. LIMITED
From: 8 April 1997To: 12 December 1997
Contact
Address

37 The Downs Wimbledon London, SW20 8HG,

Previous Addresses

37 the Downs Wimbledon London SW20 8HG England
From: 22 April 2013To: 22 April 2013
15 Mill Drive Hove East Sussex BN3 6WB United Kingdom
From: 8 April 1997To: 22 April 2013
Timeline

5 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Apr 13
Director Left
Apr 14
Director Left
Apr 17
New Owner
Sept 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LECLERCQ, Mark Heesom

Active
37 The Downs, LondonSW20 8HG
Secretary
Appointed 08 Apr 1997

LECLERCQ, Mark Heesom

Active
37 The Downs, LondonSW20 8HG
Born March 1951
Director
Appointed 08 Apr 1997

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 08 Apr 1997
Resigned 08 Apr 1997

LECLERCQ, Paul Anthony Heesom

Resigned
Lansdowne Place, HoveBN3 1FL
Born February 1949
Director
Appointed 01 Apr 2013
Resigned 22 Mar 2014

LECLERCQ, Rosemary Joyce

Resigned
37 The Downs, LondonSW20 8HG
Born September 1958
Director
Appointed 08 Apr 1997
Resigned 19 Apr 2017

Persons with significant control

1

Mr Mark Heesom Leclercq

Active
The Downs, LondonSW20 8HG
Born March 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Sept 2025
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
6 September 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 September 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
26 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 February 2009
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
21 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 February 2008
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 March 2006
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2005
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2003
AAAnnual Accounts
Legacy
5 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 December 2002
AAAnnual Accounts
Certificate Change Of Name Company
11 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 November 1998
AAAnnual Accounts
Resolution
11 November 1998
RESOLUTIONSResolutions
Legacy
22 April 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Incorporation Company
8 April 1997
NEWINCIncorporation