BRUNSWICK QUAY (5-8) MANAGEMENT LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 1GL

Company number 02082398
Status Active
Incorporation Date 10 December 1986
Company Type Private Limited Company
Address GEM HOUSE, DUNHAMS LANE, LETCHWORTH GARDEN CITY, HERTS, SG6 1GL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption full accounts made up to 30 September 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 . The most likely internet sites of BRUNSWICK QUAY (5-8) MANAGEMENT LIMITED are www.brunswickquay58management.co.uk, and www.brunswick-quay-5-8-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Brunswick Quay 5 8 Management Limited is a Private Limited Company. The company registration number is 02082398. Brunswick Quay 5 8 Management Limited has been working since 10 December 1986. The present status of the company is Active. The registered address of Brunswick Quay 5 8 Management Limited is Gem House Dunhams Lane Letchworth Garden City Herts Sg6 1gl. . GEM ESTATE MANAGEMENT LIMITED is a Secretary of the company. DEL CANTO, Mark is a Director of the company. ELSENDER, James Robin is a Director of the company. JOHNSON, Wendy Jennifer is a Director of the company. Secretary ROUSE, Peter Nicholas Joseph has been resigned. Secretary GEM ESTATE MANAGEMENT (1995) LIMITED has been resigned. Director CARVALHO, Diego has been resigned. Director CARVALHO, Viviane Reboucas De has been resigned. Director MENZIES, Adrian has been resigned. Director POTTER, Judith Elizabeth has been resigned. Director ROUSE, Peter Nicholas Joseph has been resigned. Director STUART, Neal Spencer John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GEM ESTATE MANAGEMENT LIMITED
Appointed Date: 02 June 2011

Director
DEL CANTO, Mark
Appointed Date: 16 March 1995
79 years old

Director
ELSENDER, James Robin
Appointed Date: 18 September 2002
53 years old

Director

Resigned Directors

Secretary
ROUSE, Peter Nicholas Joseph
Resigned: 01 March 2005

Secretary
GEM ESTATE MANAGEMENT (1995) LIMITED
Resigned: 02 June 2011
Appointed Date: 01 March 2005

Director
CARVALHO, Diego
Resigned: 23 May 2013
Appointed Date: 16 December 2008
47 years old

Director
CARVALHO, Viviane Reboucas De
Resigned: 02 December 2008
Appointed Date: 07 August 2006
49 years old

Director
MENZIES, Adrian
Resigned: 01 December 1994
63 years old

Director
POTTER, Judith Elizabeth
Resigned: 20 February 2002
68 years old

Director
ROUSE, Peter Nicholas Joseph
Resigned: 01 March 2005
94 years old

Director
STUART, Neal Spencer John
Resigned: 13 April 1992
64 years old

BRUNSWICK QUAY (5-8) MANAGEMENT LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
16 Mar 2017
Total exemption full accounts made up to 30 September 2016
20 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

11 Feb 2016
Total exemption full accounts made up to 30 September 2015
28 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100

...
... and 98 more events
11 Mar 1987
Registered office changed on 11/03/87 from: 11/15 arlington street london SW1A 1RD

03 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Feb 1987
Registered office changed on 03/02/87 from: epworth house 25/35 city road london EC1Y 1AA

30 Jan 1987
Gazettable document

10 Dec 1986
Certificate of Incorporation