Company NameBrunswick Quay (100-103) Management Limited
Company StatusActive
Company Number01887452
CategoryPrivate Limited Company
Incorporation Date19 February 1985(39 years, 2 months ago)
Previous NameFinchpeak Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameKarl John White
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1998(13 years, 4 months after company formation)
Appointment Duration25 years, 9 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address70 Brunswick Quay
Surrey Quays
London
SE16 1PY
Director NameRose Doyle
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed29 August 2005(20 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLittle South Street Farm
412 Main Road
Westerham
Kent
TN16 2HP
Director NameMary Rose Donaghy
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed29 August 2005(20 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLittle South Street Farm
412 Main Road
Westerham
Kent
TN16 2HP
Secretary NameMr Richard Maurice Tremblay
NationalityBritish
StatusCurrent
Appointed26 July 2007(22 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Dunton Road
London
SE1 5TJ
Director NameStuart David Lee
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2007(22 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address66 Brunswick Quay
London
SE16 7PY
Director NameARVO Properties Limited (Corporation)
StatusCurrent
Appointed02 February 2007(21 years, 11 months after company formation)
Appointment Duration17 years, 3 months
Correspondence Address2a Dunton Road
London
SE1 5TJ
Director NameMr Ryan Lee
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 July 1998)
RoleAuditor
Correspondence Address70 Brunswick Quay
Rotherhithe
London
SE16 1PY
Director NameMiss Casima Mazzeo
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed08 October 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 1995)
RoleClient Services
Correspondence Address70 Brunswick Quay
Rotherhithe
London
SE16 1PY
Director NameMr Stephen Derek Saunders
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(6 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 July 2003)
RoleOffice Clerk
Correspondence Address68 Brunswick Quay
Rotherhithe
London
SE16 1PY
Director NameMr David Edward John Sayer
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(6 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 26 July 2007)
RoleRetired
Correspondence AddressSpinney Lodge 16 White Lion Road
Coltishall
Norwich
Norfolk
NR12 7AR
Director NameMrs Joanne Lesley Slevin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(6 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 29 August 2005)
RoleOffice Clerk
Correspondence Address64 Brunswick Quay
Rotherhithe
London
SE16 1PY
Secretary NameMr Stephen Derek Saunders
NationalityBritish
StatusResigned
Appointed08 October 1991(6 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 July 2003)
RoleCompany Director
Correspondence Address68 Brunswick Quay
Rotherhithe
London
SE16 1PY
Secretary NameMr David Edward John Sayer
NationalityBritish
StatusResigned
Appointed30 July 2003(18 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 July 2007)
RoleRetired
Correspondence AddressSpinney Lodge 16 White Lion Road
Coltishall
Norwich
Norfolk
NR12 7AR
Director NameEdward John Jagger
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(19 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 February 2007)
RoleProduction Manager Online Reta
Correspondence Address68 Brunswick Quay
Redriff Road
London
SE16 7PY
Director NameJerry Doyle
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2005(20 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 05 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle South Street Farm
412 Main Road
Westerham
Kent
TN16 2HP

Location

Registered Address3 Guild Way
South Woodham Ferrers
Chelmsford
CM3 5TG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 50 other UK companies use this postal address

Shareholders

25 at £1Arvo Properties LTD
25.00%
Ordinary
25 at £1Gerry Doyle & Rose Doyle
25.00%
Ordinary
25 at £1Karl John White
25.00%
Ordinary
25 at £1Stuart David Lee
25.00%
Ordinary

Accounts

Latest Accounts6 July 2023 (10 months ago)
Next Accounts Due6 April 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End06 July

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 2 weeks from now)

Filing History

21 March 2024Accounts for a dormant company made up to 6 July 2023 (2 pages)
7 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
6 January 2024Change of details for Mr Richard Maurice Tremblay as a person with significant control on 10 August 2023 (2 pages)
6 January 2024Termination of appointment of Jerry Doyle as a director on 5 January 2024 (1 page)
10 August 2023Registered office address changed from 2a Dunton Road London SE1 5TJ to 3 Guild Way South Woodham Ferrers Chelmsford CM3 5TG on 10 August 2023 (1 page)
23 March 2023Accounts for a dormant company made up to 6 July 2022 (2 pages)
3 March 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
22 February 2023Director's details changed for Rose Doyle on 21 February 2023 (2 pages)
11 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
12 March 2022Accounts for a dormant company made up to 6 July 2021 (2 pages)
14 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
3 April 2021Accounts for a dormant company made up to 6 July 2020 (2 pages)
15 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 6 July 2019 (2 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 6 July 2018 (2 pages)
15 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
27 March 2018Accounts for a dormant company made up to 6 July 2017 (2 pages)
13 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
20 March 2017Accounts for a dormant company made up to 6 July 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 6 July 2016 (2 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 March 2016Accounts for a dormant company made up to 6 July 2015 (2 pages)
10 March 2016Accounts for a dormant company made up to 6 July 2015 (2 pages)
23 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(9 pages)
23 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(9 pages)
23 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(9 pages)
17 March 2015Accounts for a dormant company made up to 6 July 2014 (2 pages)
17 March 2015Accounts for a dormant company made up to 6 July 2014 (2 pages)
17 March 2015Accounts for a dormant company made up to 6 July 2014 (2 pages)
28 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(9 pages)
28 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(9 pages)
28 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(9 pages)
25 March 2014Accounts for a dormant company made up to 6 July 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 6 July 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 6 July 2013 (2 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(9 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(9 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(9 pages)
12 March 2013Accounts for a dormant company made up to 6 July 2012 (2 pages)
12 March 2013Accounts for a dormant company made up to 6 July 2012 (2 pages)
12 March 2013Accounts for a dormant company made up to 6 July 2012 (2 pages)
23 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (9 pages)
23 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (9 pages)
23 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (9 pages)
22 March 2012Accounts for a dormant company made up to 6 July 2011 (2 pages)
22 March 2012Accounts for a dormant company made up to 6 July 2011 (2 pages)
22 March 2012Accounts for a dormant company made up to 6 July 2011 (2 pages)
21 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (9 pages)
21 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (9 pages)
21 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (9 pages)
1 April 2011Accounts for a dormant company made up to 6 July 2010 (2 pages)
1 April 2011Accounts for a dormant company made up to 6 July 2010 (2 pages)
1 April 2011Accounts for a dormant company made up to 6 July 2010 (2 pages)
22 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (9 pages)
22 October 2010Director's details changed for Arvo Properties Limited on 22 October 2010 (2 pages)
22 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (9 pages)
22 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (9 pages)
22 October 2010Director's details changed for Arvo Properties Limited on 22 October 2010 (2 pages)
29 March 2010Accounts for a dormant company made up to 6 July 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 6 July 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 6 July 2009 (2 pages)
21 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
21 October 2009Director's details changed for Stuart David Lee on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
21 October 2009Director's details changed for Jerry Doyle on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Rose Doyle on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Stuart David Lee on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Karl John White on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Jerry Doyle on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Rose Doyle on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
21 October 2009Director's details changed for Karl John White on 21 October 2009 (2 pages)
29 April 2009Accounts for a dormant company made up to 6 July 2008 (2 pages)
29 April 2009Accounts for a dormant company made up to 6 July 2008 (2 pages)
29 April 2009Accounts for a dormant company made up to 6 July 2008 (2 pages)
29 October 2008Return made up to 08/10/08; full list of members (5 pages)
29 October 2008Return made up to 08/10/08; full list of members (5 pages)
8 May 2008Accounts for a dormant company made up to 6 July 2007 (1 page)
8 May 2008Accounts for a dormant company made up to 6 July 2007 (1 page)
8 May 2008Accounts for a dormant company made up to 6 July 2007 (1 page)
26 October 2007Return made up to 08/10/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 26/10/07
(9 pages)
26 October 2007Return made up to 08/10/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 26/10/07
(9 pages)
13 September 2007New secretary appointed (2 pages)
13 September 2007New secretary appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
7 August 2007Secretary resigned;director resigned (1 page)
7 August 2007Secretary resigned;director resigned (1 page)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
23 October 2006Accounts for a dormant company made up to 6 July 2006 (1 page)
23 October 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 October 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 October 2006Accounts for a dormant company made up to 6 July 2006 (1 page)
23 October 2006Accounts for a dormant company made up to 6 July 2006 (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005Return made up to 08/10/05; full list of members (9 pages)
1 November 2005New director appointed (2 pages)
1 November 2005Return made up to 08/10/05; full list of members (9 pages)
17 October 2005Accounts for a dormant company made up to 6 July 2005 (1 page)
17 October 2005Accounts for a dormant company made up to 6 July 2005 (1 page)
17 October 2005Accounts for a dormant company made up to 6 July 2005 (1 page)
26 January 2005Accounts for a dormant company made up to 6 July 2004 (1 page)
26 January 2005Accounts for a dormant company made up to 6 July 2004 (1 page)
26 January 2005Accounts for a dormant company made up to 6 July 2004 (1 page)
27 October 2004Return made up to 08/10/04; full list of members (9 pages)
27 October 2004Return made up to 08/10/04; full list of members (9 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
17 October 2003Return made up to 08/10/03; full list of members
  • 363(287) ‐ Registered office changed on 17/10/03
(8 pages)
17 October 2003Accounts for a dormant company made up to 6 July 2003 (1 page)
17 October 2003Accounts for a dormant company made up to 6 July 2003 (1 page)
17 October 2003Return made up to 08/10/03; full list of members
  • 363(287) ‐ Registered office changed on 17/10/03
(8 pages)
17 October 2003Accounts for a dormant company made up to 6 July 2003 (1 page)
27 August 2003Secretary resigned;director resigned (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003Secretary resigned;director resigned (1 page)
27 August 2003New secretary appointed (2 pages)
11 October 2002Return made up to 08/10/02; full list of members (9 pages)
11 October 2002Accounts for a dormant company made up to 6 July 2002 (1 page)
11 October 2002Return made up to 08/10/02; full list of members (9 pages)
11 October 2002Accounts for a dormant company made up to 6 July 2002 (1 page)
11 October 2002Accounts for a dormant company made up to 6 July 2002 (1 page)
17 October 2001Return made up to 08/10/01; full list of members (8 pages)
17 October 2001Accounts for a dormant company made up to 6 July 2001 (1 page)
17 October 2001Return made up to 08/10/01; full list of members (8 pages)
17 October 2001Accounts for a dormant company made up to 6 July 2001 (1 page)
17 October 2001Accounts for a dormant company made up to 6 July 2001 (1 page)
9 November 2000Accounts for a dormant company made up to 6 July 2000 (1 page)
9 November 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2000Accounts for a dormant company made up to 6 July 2000 (1 page)
9 November 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2000Accounts for a dormant company made up to 6 July 2000 (1 page)
29 September 1999Accounts for a dormant company made up to 6 July 1999 (1 page)
29 September 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 1999Accounts for a dormant company made up to 6 July 1999 (1 page)
29 September 1999Accounts for a dormant company made up to 6 July 1999 (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
5 January 1999Accounts for a dormant company made up to 6 July 1998 (1 page)
5 January 1999Accounts for a dormant company made up to 6 July 1998 (1 page)
5 January 1999Return made up to 08/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 January 1999Return made up to 08/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 January 1999Accounts for a dormant company made up to 6 July 1998 (1 page)
5 November 1997Return made up to 08/10/97; no change of members (4 pages)
5 November 1997Accounts for a dormant company made up to 6 July 1997 (1 page)
5 November 1997Return made up to 08/10/97; no change of members (4 pages)
5 November 1997Accounts for a dormant company made up to 6 July 1997 (1 page)
5 November 1997Accounts for a dormant company made up to 6 July 1997 (1 page)
27 October 1996Return made up to 08/10/96; no change of members (4 pages)
27 October 1996Accounts for a dormant company made up to 6 July 1996 (1 page)
27 October 1996Return made up to 08/10/96; no change of members (4 pages)
27 October 1996Accounts for a dormant company made up to 6 July 1996 (1 page)
27 October 1996Accounts for a dormant company made up to 6 July 1996 (1 page)
16 November 1995Return made up to 08/10/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 November 1995Accounts for a dormant company made up to 6 July 1995 (1 page)
16 November 1995Accounts for a dormant company made up to 6 July 1995 (1 page)
16 November 1995Return made up to 08/10/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 November 1995Accounts for a dormant company made up to 6 July 1995 (1 page)