Background WavePink WaveYellow Wave

BRUNSWICK GREEN MANAGEMENT COMPANY LIMITED (11148539)

BRUNSWICK GREEN MANAGEMENT COMPANY LIMITED (11148539) is an active UK company. incorporated on 15 January 2018. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. BRUNSWICK GREEN MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include FOSTER, Neil Gavin, SMITH, Jonathan Paul.

Company Number
11148539
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 January 2018
Age
8 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOSTER, Neil Gavin, SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNSWICK GREEN MANAGEMENT COMPANY LIMITED

BRUNSWICK GREEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 January 2018 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRUNSWICK GREEN MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11148539

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 15 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 July 2025 (8 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

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Pacific House Imperial Way Reading Berkshire RG2 0TD United Kingdom
From: 15 January 2018To: 30 September 2019
Timeline

10 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Jan 19
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 27 Sept 2019

FOSTER, Neil Gavin

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born October 1969
Director
Appointed 21 Jan 2026

SMITH, Jonathan Paul

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 15 Jun 2020

BROWN, Steven

Resigned
Imperial Way, ReadingRG2 0TD
Born September 1971
Director
Appointed 15 Jan 2018
Resigned 15 Jun 2020

GILLOOLY, Adrian Michael

Resigned
Pacific House, ReadingRG2 0TF
Born April 1970
Director
Appointed 15 Jan 2018
Resigned 15 Jun 2020

MASON, Peter

Resigned
Imperial Way, ReadingRG2 0TD
Born October 1965
Director
Appointed 15 Jan 2018
Resigned 15 Jun 2020

TARRANT, Gary

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1978
Director
Appointed 15 Jun 2020
Resigned 21 Jan 2026

WORSLEY, Simon David

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1984
Director
Appointed 16 Jan 2019
Resigned 15 Jun 2020

Persons with significant control

1

International Drive, Newcastle Upon TyneNE13 8BF

Nature of Control

Voting rights 75 to 100 percent
Notified 15 Jan 2018
Fundings
Financials
Latest Activities

Filing History

31

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 September 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Incorporation Company
15 January 2018
NEWINCIncorporation