Background WavePink WaveYellow Wave

BRUNSWICK GATE MANAGEMENT COMPANY LIMITED (03411741)

BRUNSWICK GATE MANAGEMENT COMPANY LIMITED (03411741) is an active UK company. incorporated on 30 July 1997. with registered office in Kidderminster. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BRUNSWICK GATE MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include FENTON, Paul, SHIRALKAR, Sandhya, WILLIAMS, Stephen Mark and 1 others.

Company Number
03411741
Status
active
Type
ltd
Incorporated
30 July 1997
Age
28 years
Address
23 Oakhill Avenue, Kidderminster, DY10 1LZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FENTON, Paul, SHIRALKAR, Sandhya, WILLIAMS, Stephen Mark, WRIGHT, Nigel John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNSWICK GATE MANAGEMENT COMPANY LIMITED

BRUNSWICK GATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 July 1997 with the registered office located in Kidderminster. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BRUNSWICK GATE MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03411741

LTD Company

Age

28 Years

Incorporated 30 July 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 3 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

MEAUJO (344) LIMITED
From: 30 July 1997To: 12 September 1997
Contact
Address

23 Oakhill Avenue Kidderminster, DY10 1LZ,

Previous Addresses

Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB
From: 30 July 1997To: 31 August 2011
Timeline

11 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
New Owner
Aug 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

WILLIAMS, Stephen Mark

Active
Oakhill Avenue, KidderminsterDY10 1LZ
Secretary
Appointed 11 Jul 2011

FENTON, Paul

Active
9 Brunswick Gate, StourbridgeDY8 2QA
Born March 1948
Director
Appointed 23 Aug 2004

SHIRALKAR, Sandhya

Active
Brunswick Gate, StourbridgeDY8 2QA
Born March 1962
Director
Appointed 25 May 2022

WILLIAMS, Stephen Mark

Active
Oakhill Avenue, KidderminsterDY10 1LZ
Born June 1959
Director
Appointed 25 May 2022

WRIGHT, Nigel John

Active
Brunswick Gate, StourbridgeDY8 2QA
Born March 1965
Director
Appointed 11 Jul 2011

PRICE, David Edward

Resigned
2 Brunswick Gate, StourbridgeDY8 2QA
Secretary
Appointed 23 Aug 2004
Resigned 07 Jul 2011

UNDERWOOD, Richard Douglas

Resigned
15a Station Road, BirminghamB17 9JT
Secretary
Appointed 28 Apr 2003
Resigned 23 Aug 2004

WILLIAMS, Catherine Jane

Resigned
59 Charles Street, WarwickCV34 5LQ
Secretary
Appointed 23 Sept 1997
Resigned 28 Apr 2003

PHILSEC LIMITED

Resigned
No 1 Colmore Square, BirminghamB4 6AA
Corporate secretary
Appointed 30 Jul 1997
Resigned 23 Sept 1997

EPHRAIMS, Roger Patrick

Resigned
5 Brunswick Gate, StourbridgeDY8 2QA
Born December 1939
Director
Appointed 23 Aug 2004
Resigned 07 Jul 2011

HAMAR, Jeremy Stuart

Resigned
3 Bramber Way, StourbridgeDY8 2BQ
Born May 1951
Director
Appointed 23 Sept 1997
Resigned 14 Jul 2000

HUDYBA, Robert Stephen

Resigned
10 Brunswick Gate, StourbridgeDY8 2QA
Born September 1949
Director
Appointed 23 Aug 2004
Resigned 25 May 2022

PARRY, Susan Caroline

Resigned
Willow Bank, Welford On AvonCV37 9UB
Born July 1958
Director
Appointed 23 Sept 1997
Resigned 23 Aug 2004

PRICE, David Edward

Resigned
2 Brunswick Gate, StourbridgeDY8 2QA
Born September 1947
Director
Appointed 23 Aug 2004
Resigned 07 Jul 2011

SHIRALKAR, Purushottam, Mr.

Resigned
Brunswick Gate, StourbridgeDY8 2QA
Born May 1961
Director
Appointed 11 Jul 2011
Resigned 25 May 2022

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate director
Appointed 30 Jul 1997
Resigned 23 Sept 1997

Persons with significant control

3

2 Active
1 Ceased

Mr Stephen Mark Williams

Active
Oakhill Avenue, KidderminsterDY10 1LZ
Born June 1959

Nature of Control

Significant influence or control
Notified 01 Aug 2024

Mr Robert Stephen Hudyba

Ceased
Brunswick Gate, StourbridgeDY8 2QA
Born September 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 May 2022

Mr Paul Fenton

Active
Brunswick Gate, StourbridgeDY8 2QA
Born March 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 September 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Termination Secretary Company With Name
12 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2006
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Legacy
10 October 2005
353a353a
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
287Change of Registered Office
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 June 2004
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 May 2003
AAAnnual Accounts
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
3 September 2001
88(2)R88(2)R
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
26 October 2000
88(2)R88(2)R
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
18 July 2000
88(2)R88(2)R
Legacy
18 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2000
AAAnnual Accounts
Legacy
12 November 1999
88(2)R88(2)R
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
11 August 1999
88(2)R88(2)R
Legacy
9 June 1999
88(2)R88(2)R
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
27 April 1999
88(2)R88(2)R
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
6 October 1998
288cChange of Particulars
Legacy
9 October 1997
287Change of Registered Office
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Memorandum Articles
12 September 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 September 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 1997
NEWINCIncorporation