About

Registered Number: 02519108
Date of Incorporation: 05/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Market Chambers, 3-4 Market Place, Wokingham, RG40 1AL,

 

Brunswick Place Residents Ltd was registered on 05 July 1990 with its registered office in Wokingham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The companies directors are listed as Jones, Christopher Boyce, Webb, Fay, Webb, Fay, Aitken, Catherine Margaret, Armitage, Robert Ian, Brodie, Andrew James, Chuter, Richard Alan, Day, Catherine Mary, Day, Donna, Day, Philip Alan, Hathaway, Peter, Johnson, Nicole Francesca, Jones, Susan Maralyn, Needs, Louise Jane, Swallow, Duncan James, Tan, Carolyn Ann Louise, Webb, Stanley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Christopher Boyce 09 September 2013 - 1
WEBB, Fay 04 August 2000 - 1
AITKEN, Catherine Margaret 06 October 2008 28 February 2014 1
ARMITAGE, Robert Ian 16 November 1994 23 October 1996 1
BRODIE, Andrew James 18 October 2001 12 December 2002 1
CHUTER, Richard Alan 23 October 1996 05 August 2000 1
DAY, Catherine Mary 27 July 1994 02 May 2001 1
DAY, Donna 16 November 1994 10 February 2014 1
DAY, Philip Alan 22 January 1993 16 November 1994 1
HATHAWAY, Peter 01 November 2000 18 October 2001 1
JOHNSON, Nicole Francesca 20 January 1992 24 February 1994 1
JONES, Susan Maralyn 01 September 2014 20 February 2017 1
NEEDS, Louise Jane 20 January 1992 23 June 1995 1
SWALLOW, Duncan James 20 January 1992 23 October 1996 1
TAN, Carolyn Ann Louise 23 October 1996 22 October 1997 1
WEBB, Stanley 04 August 2000 16 March 2018 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Fay 01 April 2015 06 June 2017 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 27 April 2018
TM01 - Termination of appointment of director 20 April 2018
CS01 - N/A 25 July 2017
AP04 - Appointment of corporate secretary 19 June 2017
TM02 - Termination of appointment of secretary 19 June 2017
AD01 - Change of registered office address 19 June 2017
TM01 - Termination of appointment of director 03 March 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 08 July 2015
AP03 - Appointment of secretary 06 May 2015
AD01 - Change of registered office address 20 April 2015
TM02 - Termination of appointment of secretary 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
TM02 - Termination of appointment of secretary 20 April 2015
AP01 - Appointment of director 14 October 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
TM01 - Termination of appointment of director 19 February 2014
AP01 - Appointment of director 23 September 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 17 July 2013
AD01 - Change of registered office address 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
AP01 - Appointment of director 17 July 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 16 July 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 11 July 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 02 July 2009
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
363s - Annual Return 28 July 2008
AA - Annual Accounts 18 July 2008
363s - Annual Return 27 July 2007
AA - Annual Accounts 25 July 2007
AA - Annual Accounts 14 July 2006
363s - Annual Return 13 July 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 11 July 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 09 July 2002
288a - Notice of appointment of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 11 July 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
AA - Annual Accounts 15 February 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 04 July 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 13 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
AA - Annual Accounts 11 August 1997
363s - Annual Return 09 July 1997
288a - Notice of appointment of directors or secretaries 01 November 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
AA - Annual Accounts 20 August 1996
288 - N/A 06 July 1996
363s - Annual Return 06 July 1996
AA - Annual Accounts 29 September 1995
363s - Annual Return 06 July 1995
288 - N/A 10 December 1994
288 - N/A 08 December 1994
AA - Annual Accounts 21 September 1994
288 - N/A 19 August 1994
363s - Annual Return 13 July 1994
288 - N/A 10 March 1994
AA - Annual Accounts 03 February 1994
363s - Annual Return 26 July 1993
288 - N/A 14 July 1993
AA - Annual Accounts 06 January 1993
363s - Annual Return 19 October 1992
288 - N/A 16 February 1992
288 - N/A 10 February 1992
288 - N/A 10 February 1992
288 - N/A 05 December 1991
288 - N/A 05 December 1991
288 - N/A 05 December 1991
287 - Change in situation or address of Registered Office 05 December 1991
AA - Annual Accounts 27 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1991
363b - Annual Return 27 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 April 1991
MEM/ARTS - N/A 13 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1990
RESOLUTIONS - N/A 07 December 1990
RESOLUTIONS - N/A 07 December 1990
123 - Notice of increase in nominal capital 07 December 1990
288 - N/A 10 August 1990
288 - N/A 10 August 1990
NEWINC - New incorporation documents 05 July 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.