Company NameBrunswick Gardens Management Limited
DirectorsMirko Butti and Crispin Matthew Morton Comonte
Company StatusActive
Company Number06827119
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mirko Butti
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed14 February 2012(2 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 / 29
Brunswick Gardens
London
W8 4AW
Director NameMr Crispin Matthew Morton Comonte
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2012(2 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 / 29
Brunswick Gardens
London
W8 4AN
Director NameAnthony Pickavance
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 29 Brunswick Gardens
London
W8 4AW
Director NameMr Yanson Chi Pui Wu
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address29 Brunswick Gardens Flat 2
Kensington
London
W8 4AW
Secretary NameAnthony Pickavance
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 29 Brunswick Gardens
London
W8 4AW
Director NameMr Mark Sommerville
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 September 2014)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 / 29
Brunswick Gardens
London
W8 4AW
Director NameMs Sarah Jayne Eccleston
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(5 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brunswick Gardens
London
W8 4AW

Location

Registered AddressC/O Fifield Glyn Limited 1 Royal Mews
Gadbrook Park
Northwich
Cheshire
CW9 7UD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Crispin Matthew Morton Comonte
25.00%
Ordinary
2 at £1Mark James Summerville
25.00%
Ordinary
2 at £1Mirko Butti
25.00%
Ordinary
2 at £1Yanson Chi Pui Wu
25.00%
Ordinary

Financials

Year2014
Net Worth£8
Cash£9,332
Current Liabilities£5,441

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

8 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
12 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
27 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
13 September 2021Confirmation statement made on 7 September 2021 with updates (4 pages)
24 February 2021Termination of appointment of Sarah Jayne Eccleston as a director on 23 October 2020 (1 page)
25 January 2021Registered office address changed from C/O Ka Property Services Ltd 58 Queen Anne Street London W1G 8HW to C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD on 25 January 2021 (1 page)
16 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
10 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
9 December 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (2 pages)
12 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
11 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
19 October 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
19 October 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
13 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 8
(5 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 8
(5 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 8
(5 pages)
16 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 September 2014Termination of appointment of Yanson Chi Pui Wu as a director on 15 August 2014 (1 page)
23 September 2014Termination of appointment of Mark Sommerville as a director on 15 September 2014 (1 page)
23 September 2014Termination of appointment of Mark Sommerville as a director on 15 September 2014 (1 page)
23 September 2014Appointment of Ms Sarah Jayne Eccleston as a director on 15 September 2014 (2 pages)
23 September 2014Appointment of Ms Sarah Jayne Eccleston as a director on 15 September 2014 (2 pages)
23 September 2014Termination of appointment of Yanson Chi Pui Wu as a director on 15 August 2014 (1 page)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 8
(6 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 8
(6 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 8
(6 pages)
10 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 8
(6 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 8
(6 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 8
(6 pages)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
18 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
14 February 2012Director's details changed for Mr Mirko Butti on 14 February 2012 (2 pages)
14 February 2012Appointment of Mr Crispin Matthew Morton Comonte as a director (2 pages)
14 February 2012Appointment of Mr Mirko Butti as a director (2 pages)
14 February 2012Appointment of Mr Mark Sommerville as a director (2 pages)
14 February 2012Director's details changed for Mr Mirko Butti on 14 February 2012 (2 pages)
14 February 2012Appointment of Mr Mirko Butti as a director (2 pages)
14 February 2012Appointment of Mr Mark Sommerville as a director (2 pages)
14 February 2012Appointment of Mr Crispin Matthew Morton Comonte as a director (2 pages)
1 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
12 July 2011Registered office address changed from Flat 4 29 Brunswick Gardens Kensington London W8 4AW on 12 July 2011 (1 page)
12 July 2011Registered office address changed from Flat 4 29 Brunswick Gardens Kensington London W8 4AW on 12 July 2011 (1 page)
8 April 2011Memorandum and Articles of Association (13 pages)
8 April 2011Memorandum and Articles of Association (13 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 April 2011Termination of appointment of Anthony Pickavance as a director (1 page)
5 April 2011Termination of appointment of Anthony Pickavance as a secretary (1 page)
5 April 2011Termination of appointment of Anthony Pickavance as a director (1 page)
5 April 2011Termination of appointment of Anthony Pickavance as a secretary (1 page)
4 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 8
(3 pages)
4 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 8
(3 pages)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Director's details changed for Anthony Pickavance on 7 September 2010 (2 pages)
23 March 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 March 2011Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
23 March 2011Director's details changed for Anthony Pickavance on 7 September 2010 (2 pages)
23 March 2011Director's details changed for Anthony Pickavance on 7 September 2010 (2 pages)
23 March 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 March 2011Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
23 March 2011Director's details changed for Yanson Chi Pui Wu on 7 September 2010 (2 pages)
23 March 2011Director's details changed for Yanson Chi Pui Wu on 7 September 2010 (2 pages)
23 March 2011Director's details changed for Yanson Chi Pui Wu on 7 September 2010 (2 pages)
23 March 2011Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
8 September 2009Return made up to 07/09/09; full list of members (4 pages)
8 September 2009Return made up to 07/09/09; full list of members (4 pages)
8 September 2009Director's change of particulars / anthony pickavance / 23/02/2009 (1 page)
8 September 2009Director's change of particulars / anthony pickavance / 23/02/2009 (1 page)
23 February 2009Incorporation (22 pages)
23 February 2009Incorporation (22 pages)