Background WavePink WaveYellow Wave

BRUNEL MANAGEMENT (ROTHERHITHE) LIMITED (04117814)

BRUNEL MANAGEMENT (ROTHERHITHE) LIMITED (04117814) is an active UK company. incorporated on 30 November 2000. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. BRUNEL MANAGEMENT (ROTHERHITHE) LIMITED has been registered for 25 years. Current directors include KEYS, Christian Timothy William, POPOVIC, Dylan.

Company Number
04117814
Status
active
Type
ltd
Incorporated
30 November 2000
Age
25 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KEYS, Christian Timothy William, POPOVIC, Dylan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNEL MANAGEMENT (ROTHERHITHE) LIMITED

BRUNEL MANAGEMENT (ROTHERHITHE) LIMITED is an active company incorporated on 30 November 2000 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRUNEL MANAGEMENT (ROTHERHITHE) LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04117814

LTD Company

Age

25 Years

Incorporated 30 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 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

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

C/O Rendall and Rittner Limited 13a St. George Wharf London SW8 2LE England
From: 6 January 2021To: 2 February 2026
C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
From: 8 October 2010To: 6 January 2021
Gun Court 70 Wapping Lane Wapping London E1W 2RF
From: 30 November 2000To: 8 October 2010
Timeline

9 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Sept 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Oct 17
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Aug 24
Director Left
Aug 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 06 Jan 2026

KEYS, Christian Timothy William

Active
95 London Road, CroydonCR0 2RF
Born December 1971
Director
Appointed 05 Oct 2017

POPOVIC, Dylan

Active
95 London Road, CroydonCR0 2RF
Born October 1977
Director
Appointed 11 Mar 2003

BLACKFORD, Graham John

Resigned
Kilnwood, Haywards HeathRH17 7JG
Secretary
Appointed 30 Nov 2000
Resigned 06 Mar 2003

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 30 Nov 2000
Resigned 30 Nov 2000

RENDALL AND RITTNER LIMITED

Resigned
13a St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 Sept 2004
Resigned 06 Jan 2026

SUTHERLAND COMPANY SECRETARIAL LIMITED

Resigned
London Road, Leigh On SeaSS9 2RZ
Corporate secretary
Appointed 06 Mar 2003
Resigned 01 Sept 2004

BLACKFORD, Graham John

Resigned
Kilnwood, Haywards HeathRH17 7JG
Born February 1961
Director
Appointed 30 Nov 2000
Resigned 13 Mar 2003

CAMPBELL, Alexander Johns

Resigned
Flat 8 Walter Langley Court, LondonSE16 7HT
Born November 1954
Director
Appointed 04 Dec 2002
Resigned 03 Sept 2012

CARR, Kevin Raymond

Resigned
14 The Chine, LondonN21 2EB
Born September 1955
Director
Appointed 30 Nov 2000
Resigned 25 Oct 2002

CAVALCANTE DE AVELLAR, Francisco Celso

Resigned
13a St. George Wharf, LondonSW8 2LE
Born January 1954
Director
Appointed 23 Aug 2018
Resigned 23 Aug 2024

DAVIES, Peter Anthony, Mr.

Resigned
Arcadia, Chelwood GateRH17 7LF
Born October 1955
Director
Appointed 30 Nov 2000
Resigned 25 Oct 2002

MARUSIC, Igor

Resigned
Portsoken House, LondonEC3N 1LJ
Born March 1968
Director
Appointed 03 Sept 2012
Resigned 11 May 2016

MASEIDE, Knut Egil

Resigned
13a St. George Wharf, LondonSW8 2LE
Born May 1963
Director
Appointed 29 Sept 2011
Resigned 23 Aug 2024

PLAISTED, Clare Louise

Resigned
7 Walter Langley Court, LondonSE16 7HT
Born December 1973
Director
Appointed 24 Apr 2003
Resigned 05 Aug 2009

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 30 Nov 2000
Resigned 30 Nov 2000
Fundings
Financials
Latest Activities

Filing History

92

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 February 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 January 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Corporate Secretary Company With Change Date
8 October 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 November 2008
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 September 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
28 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 June 2005
AAAnnual Accounts
Legacy
6 December 2004
363aAnnual Return
Legacy
30 September 2004
287Change of Registered Office
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
8 July 2003
287Change of Registered Office
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
9 August 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
12 July 2001
225Change of Accounting Reference Date
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
287Change of Registered Office
Incorporation Company
30 November 2000
NEWINCIncorporation