Background WavePink WaveYellow Wave

C1-C8 BRUNEL COURT MANAGEMENT CO. LIMITED (05018481)

C1-C8 BRUNEL COURT MANAGEMENT CO. LIMITED (05018481) is an active UK company. incorporated on 19 January 2004. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in residents property management. C1-C8 BRUNEL COURT MANAGEMENT CO. LIMITED has been registered for 22 years. Current directors include MACE, Garry Stephen, MACE, Nicholas John, PINNELL, Louise Mary and 1 others.

Company Number
05018481
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 January 2004
Age
22 years
Address
Goodridge Court, Gloucester, GL2 5EN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MACE, Garry Stephen, MACE, Nicholas John, PINNELL, Louise Mary, TUCK, Richard James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C1-C8 BRUNEL COURT MANAGEMENT CO. LIMITED

C1-C8 BRUNEL COURT MANAGEMENT CO. LIMITED is an active company incorporated on 19 January 2004 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. C1-C8 BRUNEL COURT MANAGEMENT CO. LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05018481

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 19 January 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Goodridge Court Goodridge Avenue Gloucester, GL2 5EN,

Previous Addresses

3 Hampton Close Hucclecote Gloucester Gloucestershire GL3 3TT England
From: 28 January 2020To: 19 May 2025
17 Brunel Court Waterwells Business Park Quedgeley Gloucester Gloucestershire GL2 2AL
From: 19 January 2004To: 28 January 2020
Timeline

6 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Dec 15
Director Left
Dec 15
Director Left
Apr 22
Director Left
Aug 22
Director Joined
Oct 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

POTTER, Anna Marie

Active
Goodridge Avenue, GloucesterGL2 5EN
Secretary
Appointed 05 Mar 2008

MACE, Garry Stephen

Active
Goodridge Avenue, GloucesterGL2 5EN
Born February 1964
Director
Appointed 14 Nov 2006

MACE, Nicholas John

Active
Goodridge Avenue, GloucesterGL2 5EN
Born June 1965
Director
Appointed 14 Nov 2006

PINNELL, Louise Mary

Active
Goodridge Avenue, GloucesterGL2 5EN
Born April 1963
Director
Appointed 14 Nov 2006

TUCK, Richard James

Active
Goodridge Avenue, GloucesterGL2 5EN
Born April 1976
Director
Appointed 05 Oct 2023

ROBINSON, Myles Patrick

Resigned
The Upper House, NailsworthGL6 0LX
Secretary
Appointed 19 Jan 2004
Resigned 14 Nov 2006

WHITTAKER, Jemma Briony

Resigned
14 Staites Orchard, GloucesterGL4 8BG
Secretary
Appointed 14 Nov 2006
Resigned 05 Mar 2008

IVES, Rebecca Elizabeth

Resigned
16 Clover Drive, GloucesterGL2 4TG
Born February 1973
Director
Appointed 14 Nov 2006
Resigned 28 Aug 2015

LEEKE, Andrew Phillip

Resigned
Deerhurst House, GloucesterGL19 4BX
Born March 1947
Director
Appointed 19 Jan 2004
Resigned 14 Nov 2006

POWIS JONES, Kevin

Resigned
4 Mallard Close, QuedgeleyGL2 4GT
Born November 1962
Director
Appointed 14 Nov 2006
Resigned 28 Aug 2015

ROBINSON, Myles Patrick

Resigned
The Upper House, NailsworthGL6 0LX
Born March 1955
Director
Appointed 19 Jan 2004
Resigned 14 Nov 2006

SYMONDS, Nicholas Ian

Resigned
5 Teasel Close, GloucesterGL2 9AE
Born January 1963
Director
Appointed 14 Nov 2006
Resigned 14 Nov 2006

TUCK, Michael William

Resigned
Cotshill Farm, GloucesterGL2 8JT
Born July 1949
Director
Appointed 14 Nov 2006
Resigned 19 Jul 2022

WHEELER, John Frank

Resigned
Beansley, PainswickGL6 6TS
Born August 1961
Director
Appointed 14 Nov 2006
Resigned 08 Apr 2022
Fundings
Financials
Latest Activities

Filing History

79

Change Person Director Company
29 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
1 May 2009
288cChange of Particulars
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
288cChange of Particulars
Legacy
9 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
363aAnnual Return
Legacy
27 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
363aAnnual Return
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Incorporation Company
19 January 2004
NEWINCIncorporation