Company NameBrunswick Court (2007) Management Company Limited
DirectorsHenry Neumann and Arnold Henry
Company StatusActive
Company Number06346568
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(11 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address309 Bury New Road
Salford
M7 2YN
Director NameMr Arnold Henry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(11 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address309 Bury New Road
Salford
M7 2YN
Director NameJames David Yates
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(same day as company formation)
RoleEngineering Consultant
Country of ResidenceNorthern Ireland
Correspondence Address6 Brunswick Court
Macclesfield
Cheshire
SK11 6TA
Secretary NameWilliam Hitchener
NationalityBritish
StatusResigned
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Brunswick Court
Macclesfield
Cheshire
SK11 6TA
Director NameMr Aaron Keith Hammersley
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Moseley Road
Levenshulme
Manchester
Lancashire
M19 2LH
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address309 Bury New Road
Salford
M7 2YN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1James David Yates
50.00%
Ordinary
1 at £1William Hitchener
50.00%
Ordinary

Financials

Year2014
Turnover£15,526
Net Worth£2
Cash£46,481
Current Liabilities£56,130

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due6 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End06 April

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Filing History

4 January 2024Previous accounting period shortened from 7 April 2023 to 6 April 2023 (1 page)
26 June 2023Confirmation statement made on 23 June 2023 with updates (3 pages)
22 December 2022Previous accounting period extended from 25 March 2022 to 7 April 2022 (1 page)
21 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
6 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
13 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
24 December 2021Previous accounting period shortened from 26 March 2021 to 25 March 2021 (1 page)
6 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
17 June 2021Micro company accounts made up to 31 March 2020 (4 pages)
25 March 2021Previous accounting period shortened from 27 March 2020 to 26 March 2020 (1 page)
25 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
15 June 2020Micro company accounts made up to 31 March 2019 (3 pages)
24 March 2020Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
25 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
29 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 31 March 2018 (3 pages)
13 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
6 September 2018Registered office address changed from 602 Aston Avenue Birchwood Park, Birchwood Warrington WA3 6ZN England to 309 Bury New Road Salford M7 2YN on 6 September 2018 (1 page)
6 September 2018Appointment of Mr Arnold Henry as a director on 6 September 2018 (2 pages)
6 September 2018Appointment of Mr Henry Neumann as a director on 6 September 2018 (2 pages)
6 September 2018Termination of appointment of William Hitchener as a secretary on 6 September 2018 (1 page)
30 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
14 May 2018Termination of appointment of Aaron Keith Hammersley as a director on 31 January 2018 (1 page)
3 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
31 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 August 2017Registered office address changed from Apex House 266 Moseley Road Levenshulme Manchester M19 2LH to 602 Aston Avenue Birchwood Park, Birchwood Warrington WA3 6ZN on 30 August 2017 (1 page)
30 August 2017Registered office address changed from Apex House 266 Moseley Road Levenshulme Manchester M19 2LH to 602 Aston Avenue Birchwood Park, Birchwood Warrington WA3 6ZN on 30 August 2017 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (13 pages)
3 January 2017Full accounts made up to 31 March 2016 (13 pages)
23 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
19 October 2015Accounts for a small company made up to 31 March 2015 (11 pages)
19 October 2015Accounts for a small company made up to 31 March 2015 (11 pages)
4 September 2015Termination of appointment of James David Yates as a director on 25 May 2015 (1 page)
4 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
4 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
4 September 2015Termination of appointment of James David Yates as a director on 25 May 2015 (1 page)
31 December 2014Accounts for a small company made up to 31 March 2014 (12 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (12 pages)
2 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
2 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
12 November 2013Accounts for a small company made up to 31 March 2013 (13 pages)
12 November 2013Accounts for a small company made up to 31 March 2013 (13 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
19 December 2012Appointment of Aaron Hammersley as a director (3 pages)
19 December 2012Appointment of Aaron Hammersley as a director (3 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
2 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
18 November 2011Full accounts made up to 31 March 2011 (12 pages)
18 November 2011Full accounts made up to 31 March 2011 (12 pages)
7 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
14 December 2010Full accounts made up to 31 March 2010 (12 pages)
14 December 2010Full accounts made up to 31 March 2010 (12 pages)
19 August 2010Director's details changed for James David Yates on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for James David Yates on 1 October 2009 (2 pages)
19 August 2010Director's details changed for James David Yates on 1 October 2009 (2 pages)
18 May 2010Full accounts made up to 31 March 2009 (12 pages)
18 May 2010Full accounts made up to 31 March 2009 (12 pages)
25 August 2009Return made up to 17/08/09; full list of members (3 pages)
25 August 2009Return made up to 17/08/09; full list of members (3 pages)
10 August 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
10 August 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
25 June 2009Full accounts made up to 31 August 2008 (12 pages)
25 June 2009Full accounts made up to 31 August 2008 (12 pages)
2 October 2008Return made up to 17/08/08; full list of members (3 pages)
2 October 2008Return made up to 17/08/08; full list of members (3 pages)
1 September 2008Registered office changed on 01/09/2008 from 3 brunswick court macclesfield cheshire SK11 6TA (1 page)
1 September 2008Registered office changed on 01/09/2008 from 3 brunswick court macclesfield cheshire SK11 6TA (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New secretary appointed (2 pages)
17 August 2007Registered office changed on 17/08/07 from: p o box 55 7 spa road london SE16 3QQ (1 page)
17 August 2007Registered office changed on 17/08/07 from: p o box 55 7 spa road london SE16 3QQ (1 page)
17 August 2007Incorporation (15 pages)
17 August 2007Incorporation (15 pages)