BRUNEL POINT MANAGEMENT COMPANY LIMITED
Overview
Company Name | BRUNEL POINT MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03001296 |
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 BRUNEL POINT MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BRUNEL POINT MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Stonemead House London Road CR0 2RF Croydon Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BRUNEL POINT MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 24, 2026 |
Next Accounts Due On | Dec 24, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 24, 2025 |
What is the status of the latest confirmation statement for BRUNEL POINT MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Dec 13, 2025 |
---|---|
Next Confirmation Statement Due | Dec 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 13, 2024 |
Overdue | No |
What are the latest filings for BRUNEL POINT MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Mar 24, 2025 | 7 pages | AA | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House London Road Croydon Surrey CR0 2RF on Mar 26, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Christopher Carnell on Mar 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Paola Miller on Mar 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Christopher Mcguire on Mar 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Brian Grannells on Mar 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Yan Tai Pang on Mar 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Werner Kelderman on Mar 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr John David Ward on Mar 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Roberta Businaro on Mar 26, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Dec 13, 2024 with updates | 17 pages | CS01 | ||
Director's details changed for Werner Kelderman on Dec 13, 2024 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 24, 2024 | 7 pages | AA | ||
Confirmation statement made on Dec 13, 2023 with updates | 17 pages | CS01 | ||
Appointment of Mr Stephen Christopher Mcguire as a director on Dec 04, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 24, 2023 | 6 pages | AA | ||
Confirmation statement made on Dec 13, 2022 with updates | 17 pages | CS01 | ||
Secretary's details changed for B-Hive Company Secretarial Services Limited on Sep 20, 2022 | 1 pages | CH04 | ||
Micro company accounts made up to Mar 24, 2022 | 7 pages | AA | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022 | 1 pages | CH04 | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Apr 07, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Dec 13, 2021 with updates | 17 pages | CS01 | ||
Director's details changed for Yan Tai Pang on Sep 22, 2014 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 24, 2021 | 7 pages | AA | ||
Confirmation statement made on Dec 13, 2020 with updates | 17 pages | CS01 | ||
Who are the officers of BRUNEL POINT MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 147749880002 | ||||||||||
BUSINARO, Roberta | Director | London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | Senior Poject Manager | 255167780001 | ||||||||
CARNELL, Christopher | Director | London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | None Stated | 72792840001 | ||||||||
GRANNELLS, Robert Brian | Director | London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | Solicitor | 263953250001 | ||||||||
KELDERMAN, Werner | Director | London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | Belgian | Banking It | 131224780002 | ||||||||
MCGUIRE, Stephen Christopher | Director | London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | None Stated | 199406060001 | ||||||||
MILLER, Paola | Director | London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | Italian | None | 186040260001 | ||||||||
PANG, Yan Tai | Director | London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | Director | 193564900001 | ||||||||
WARD, John David | Director | London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | Credit Analyst | 266935980001 | ||||||||
ANDERTON, Richard John Bowman | Secretary | 29 Rutland Street Kensington SW7 1EJ London | British | 3543040004 | ||||||||||
WOOD, Robert John | Secretary | Bramber House 59 Lakewood Road, Chandlers Ford SO53 1EU Eastleigh Hants | British | Company Secretary | 93812590001 | |||||||||
ANDERTONS LIMITED | Secretary | Christopher Wren Yard 117 High Street CR0 1QG Croydon | 99614130001 | |||||||||||
HML ANDERTONS LTD | Secretary | The Quadrant TW9 1BP Richmond 9-11 Surrey United Kingdom |
| 146915480001 | ||||||||||
HML COMPANY SECRETARIAL SERVICES | Secretary | 117 High Street CR0 1QG Croydon Christopher Wren Yard Surrey | 130951630001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ALLEN, Ana | Director | Park Lane CR0 1JB Croydon 94 Surrey United Kingdom | United Kingdom | Portuguese | None | 164682540001 | ||||||||
ANDREWS, Robert Frederick | Director | 74 Clarence Mews SE16 1GD London | British | Retired | 58620790001 | |||||||||
ASHWOOD, Lee | Director | Mountbatten Court 153a Rotherhithe Street SE16 5QL London Flat 6 United Kingdom | United Kingdom | British | Sales Manager | 150495990001 | ||||||||
BEAUDRO, Michael David | Director | 17 Raleigh Court Clarence Mews SE16 1GB London | British | Sales Manager | 55607910001 | |||||||||
BELL, Catherine | Director | 7 Cook Court 151a Rotherhithe Street SE16 1QT London | British | Solicitor | 56681340001 | |||||||||
BELL, Jeffrey Bernard | Director | 7 Cook Court 151a Rotherhithe Street SE16 1QT London | British | Bank Manager | 59921680001 | |||||||||
BRADLEY, James Morgan | Director | 44 Raleigh Court Clarence Mews SE16 5GB London | British | Civil Servant | 102030710001 | |||||||||
BRADLEY, James Morgan | Director | 44 Raleigh Court Clarence Mews SE16 5GB London | British | Civil Servant | 102030710001 | |||||||||
BREWER, Nicholas John William | Director | Park Lane CR0 1JB Croydon 94 Surrey United Kingdom | United Kingdom | British | Consultant | 44899790003 | ||||||||
BRISTOW, Julia Rosemary | Director | 76 Clarence Mews SE16 5GD London | British | Secretary | 72985840001 | |||||||||
BURGESS, Alan Robert | Director | 11 Durfold Road RH12 5HZ Horsham West Sussex | British | Company Director | 32253390001 | |||||||||
BUSIANRO, Roberta | Director | Park Lane CR0 1JB Croydon 94 Surrey | England | British | Senior Project Manager | 246785790001 | ||||||||
CARNELL, Christopher | Director | 74 Nelson Court Brunel Road SE16 5GE London | England | British | Chartered Accountant | 72792840001 | ||||||||
CRAIG, Nyree | Director | Park Lane CR0 1JB Croydon 94 Surrey United Kingdom | United Kingdom | British | None | 147305130001 | ||||||||
FARRUGIA, Mark, Dr | Director | 66 Clarence Mews Rotherhithe SE16 5GD London | United Kingdom | Maltese | Consultant Nhs | 155005410001 | ||||||||
FRAZER, Daniel James | Director | Raleigh Court Clarence Mews SE16 5GB Rotherhithe Flat 26 London United Kingdom | United Kingdom | British | Consultant | 164401310001 | ||||||||
HALLETT, Robert James Nicholl | Director | Park Lane CR0 1JB Croydon 94 Surrey | United Kingdom | British | Project Manager | 184665540001 | ||||||||
HANKINS, Caroline | Director | Park Lane CR0 1JB Croydon 94 Surrey United Kingdom | United Kingdom | British | Solicitor | 154497140001 | ||||||||
HOUGH, John | Director | 3 Cook Court 151a Rotherhithe Street SE16 1QT London | British | University Lecturer | 55607860001 | |||||||||
KARIM, Bahadurali | Director | 1 Ewhurst Close SM2 7LW Cheam Surrey | British | Company Director | 54711000001 |
What are the latest statements on persons with significant control for BRUNEL POINT MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 13, 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