BRUNSWICK HILL TENANTS ASSOCIATION LIMITED
Overview
Company Name | BRUNSWICK HILL TENANTS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00777543 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRUNSWICK HILL TENANTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BRUNSWICK HILL TENANTS ASSOCIATION LIMITED located?
Registered Office Address | 2 Hills Road CB2 1JP Cambridge Cambridgeshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BRUNSWICK HILL TENANTS ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for BRUNSWICK HILL TENANTS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Oct 29, 2025 |
---|---|
Next Confirmation Statement Due | Nov 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 29, 2024 |
Overdue | No |
What are the latest filings for BRUNSWICK HILL TENANTS ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 29, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2023 | 3 pages | AA | ||
Appointment of Ms Helen Nelson Henshaw as a director on Jan 13, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 29, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2022 | 3 pages | AA | ||
Termination of appointment of Candice Lorraine Armstrong as a director on Dec 02, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 29, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Malcolm Leach on Nov 11, 2022 | 2 pages | CH01 | ||
Micro company accounts made up to Oct 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 29, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2020 | 3 pages | AA | ||
Appointment of Mr Malcolm Leach as a director on May 10, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Oct 29, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Oct 29, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Candice Lorraine Armstrong on Oct 03, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Fraser Mckechnie on Oct 03, 2019 | 2 pages | CH01 | ||
Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on Oct 03, 2019 | 1 pages | AD01 | ||
Secretary's details changed for Mortimer Secretaries Limited on Oct 03, 2019 | 1 pages | CH04 | ||
Micro company accounts made up to Oct 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Oct 29, 2018 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2017 | 3 pages | AA | ||
Appointment of Mr Fraser Mckechnie as a director on Nov 02, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Oct 29, 2017 with updates | 4 pages | CS01 | ||
Termination of appointment of Sabiya Pallot as a director on Jul 31, 2017 | 1 pages | TM01 | ||
Who are the officers of BRUNSWICK HILL TENANTS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MORTIMER SECRETARIES LIMITED | Secretary | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom |
| 87338490004 | ||||||||||
HENSHAW, Helen Nelson | Director | Hills Road CB2 1JP Cambridge 2 Cambridgeshire United Kingdom | England | British | Buyer | 318269160001 | ||||||||
LEACH, Malcolm | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | United Kingdom | British | None Supplied | 283155740002 | ||||||||
MCKECHNIE, Fraser | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | United Kingdom | British | None Supplied | 240141510001 | ||||||||
BREWER, Mark Simon | Secretary | Flat J Gordon Lodge 53 Brunswick Hill RG1 7YU Reading Berkshire | British | Engineer | 70029410001 | |||||||||
BUCK, Peter Alfred | Secretary | 12 Cross Street RG1 1SS Reading Berkshire | British | 33553850001 | ||||||||||
MCGRATH, Joseph Laurence | Secretary | Flat F Gordon Lodge 53 Brunswick Hill RG1 7YU Reading Berkshire | British | Scientific Officer | 42065410001 | |||||||||
SPEEDY, Joyce Patricia | Secretary | 53a Brunswick Hill RG1 7YU Reading Berkshire | British | 98360300001 | ||||||||||
ARMSTRONG, Candice Lorraine | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | England | British | Revenue Controller | 199663900001 | ||||||||
BREWER, Mark Simon | Director | Flat J Gordon Lodge 53 Brunswick Hill RG1 7YU Reading Berkshire | British | Engineer | 70029410001 | |||||||||
CARSON, James David | Director | Flat C 53 Brunswick Hill RG1 7YU Reading Berkshire | British | Software Tester | 98647200001 | |||||||||
GIESS, Paul Alexander | Director | 36 Lima Court Bath Road RG1 6NG Reading Berkshire | United Kingdom | Australian | Management Consultant | 124022950001 | ||||||||
HATT, Rosalind Jeanette | Director | Flat East Gordon Lodge 53 Brunswick Hill RG1 7YU Reading Berkshire | British | Business Systems Analyst | 24073860001 | |||||||||
LAMB, James Paul | Director | Flat H Gordon Lodge 53 Brunswick Hill RG1 7YU Reading Berkshire | British | Telecomms Engineer | 68754740001 | |||||||||
MAY, Brian Donald | Director | Flat D Gorodn Lodge 53 Brunswick Hill RG1 7YU Reading Berkshire | British | Removals Warehouse Manager | 24073850001 | |||||||||
MCGRATH, Joseph Laurence | Director | Flat F Gordon Lodge 53 Brunswick Hill RG1 7YU Reading Berkshire | British | Civil Servant | 42065410001 | |||||||||
MUGHOL, Saida | Director | 53d Brunswick Hill RG1 7YU Reading Berkshire | British | Ass Social Worker | 81616060001 | |||||||||
PALLOT, Marcus Christian Francis | Director | John Mortimer Property Management Ltd Bagshot Road RG12 9SE Bracknell Berkshire | United Kingdom | English | It | 162678870001 | ||||||||
PALLOT, Sabiya | Director | John Mortimer Property Management Ltd Bagshot Road RG12 9SE Bracknell Berkshire | United Kingdom | British | Social Worker | 178755050001 | ||||||||
READ, Clive Alan | Director | Flat H Gordon Lodge 53 Brunswick Hill RG1 7YU Reading Berkshire | British | Track Machine Man | 24073870001 | |||||||||
SPEEDY, Joyce Patricia | Director | 53a Brunswick Hill RG1 7YU Reading Berkshire | British | Retired | 98360300001 | |||||||||
SPEEDY, Joyce Patricia | Director | 53a Brunswick Hill RG1 7YU Reading Berkshire | British | Retired | 98360300001 |
What are the latest statements on persons with significant control for BRUNSWICK HILL TENANTS ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 29, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0