About

Registered Number: 03230677
Date of Incorporation: 29/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Origin Two, 106 High Street, Crawley, West Sussex, RH10 1BF

 

Having been setup in 1996, Brunswick Court (Wimbledon) Ltd have registered office in Crawley, it has a status of "Active". Brunswick Court (Wimbledon) Ltd has 13 directors listed as Hutchings, Raymond Walter, Kinnear, Alistair John, Barrow, Philip Charles, Cohen, Loretta, Hutchins, Ross Dan, Kelly, Monica Dallas, Mccabe, Colin Leigh, Neath, Roger Michael, Robinson, Stephen John, Rochford, Emma, Shear, Laurence John, Tomasiewicz, Patricia, Walter, Stephen James Alan in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINGS, Raymond Walter 10 May 2016 - 1
KINNEAR, Alistair John 01 August 2017 - 1
BARROW, Philip Charles 17 July 1997 05 November 1999 1
COHEN, Loretta 17 July 1997 05 July 2000 1
HUTCHINS, Ross Dan 01 June 2015 20 July 2016 1
KELLY, Monica Dallas 17 July 1997 29 April 1998 1
MCCABE, Colin Leigh 29 April 1998 31 October 2002 1
NEATH, Roger Michael 16 April 2002 25 July 2011 1
ROBINSON, Stephen John 15 June 2004 22 April 2016 1
ROCHFORD, Emma 12 October 2002 10 March 2003 1
SHEAR, Laurence John 17 July 1997 03 April 2003 1
TOMASIEWICZ, Patricia 29 April 2004 14 July 2014 1
WALTER, Stephen James Alan 10 April 2008 20 August 2010 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 15 May 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 30 August 2017
AP01 - Appointment of director 18 August 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 26 August 2016
TM01 - Termination of appointment of director 12 August 2016
AA - Annual Accounts 26 May 2016
AP01 - Appointment of director 21 May 2016
TM01 - Termination of appointment of director 22 April 2016
AR01 - Annual Return 20 August 2015
AP01 - Appointment of director 10 August 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
AD01 - Change of registered office address 05 August 2014
AA - Annual Accounts 06 March 2014
AP01 - Appointment of director 13 December 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 23 September 2011
CH01 - Change of particulars for director 23 September 2011
TM01 - Termination of appointment of director 23 September 2011
TM02 - Termination of appointment of secretary 23 September 2011
AA - Annual Accounts 19 May 2011
TM01 - Termination of appointment of director 03 February 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 12 May 2009
287 - Change in situation or address of Registered Office 01 December 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 26 June 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
287 - Change in situation or address of Registered Office 08 April 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 09 August 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
AA - Annual Accounts 07 July 2005
363a - Annual Return 04 August 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
AA - Annual Accounts 08 June 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
363a - Annual Return 09 August 2003
288b - Notice of resignation of directors or secretaries 09 August 2003
AA - Annual Accounts 26 April 2003
363a - Annual Return 30 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
AA - Annual Accounts 29 April 2002
363a - Annual Return 01 August 2001
AA - Annual Accounts 15 January 2001
363a - Annual Return 31 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
AA - Annual Accounts 20 December 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
363a - Annual Return 01 August 1999
AA - Annual Accounts 15 January 1999
288a - Notice of appointment of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
RESOLUTIONS - N/A 12 March 1998
RESOLUTIONS - N/A 02 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
AA - Annual Accounts 02 December 1997
225 - Change of Accounting Reference Date 02 December 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
363s - Annual Return 15 September 1997
NEWINC - New incorporation documents 29 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.