Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRUNSWICK CAMBRIDGE PROPCO LIMITED
Company Information for

BRUNSWICK CAMBRIDGE PROPCO LIMITED

The Scalpel 18th Floor, 52 Lime Street, London, EC3M 7AF,
Company Registration Number
05994723
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Brunswick Cambridge Propco Ltd
BRUNSWICK CAMBRIDGE PROPCO LIMITED was founded on 2006-11-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Brunswick Cambridge Propco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRUNSWICK CAMBRIDGE PROPCO LIMITED
 
Legal Registered Office
The Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Other companies in PO15
 
Previous Names
MCLAREN CAMBRIDGE BRUNSWICK LIMITED21/06/2013
LDC (BRUNSWICK) LIMITED07/07/2011
LDC (SIR HENRY PARKES) LIMITED30/10/2007
Filing Information
Company Number 05994723
Company ID Number 05994723
Date formed 2006-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-09-30
Account next due 30/06/2023
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-09-08 17:51:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRUNSWICK CAMBRIDGE PROPCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRUNSWICK CAMBRIDGE PROPCO LIMITED

Current Directors
Officer Role Date Appointed
JTC (UK) LIMITED
Company Secretary 2013-05-14
PHILIP HENRY BURGIN
Director 2015-01-30
HOWARD WILLIAM JOHN CAMERON
Director 2015-01-30
PHILIP THOMAS HENDY
Director 2015-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ANGUS TAYLOR
Director 2014-04-03 2015-04-24
TREVOR GILES
Director 2014-04-03 2015-01-30
KENNETH RAE
Director 2013-05-14 2015-01-30
IAIN DAVID JOHNS
Director 2013-05-31 2014-04-03
MICHAEL GUY LISTER CURLE
Director 2013-05-14 2014-01-31
GRAHAM MARCHBANK INGLIS
Company Secretary 2011-06-16 2013-05-14
EAMONN JOHN CANNON
Director 2012-08-10 2013-05-14
JOHN ANDREW GATLEY
Director 2011-06-16 2013-05-14
GRAHAM MARCHBANK INGLIS
Director 2012-03-28 2013-05-14
ANDREW DONALD REID
Company Secretary 2006-11-10 2011-06-16
MARK CHRISTOPHER ALLAN
Director 2006-11-10 2011-06-16
MICHAEL PETER BENNETT
Director 2006-11-10 2011-06-16
JOSEPH JULIAN LISTER
Director 2006-11-10 2011-06-16
ANDREW DONALD REID
Director 2006-11-10 2011-06-16
JONATHAN HULL
Director 2006-11-10 2009-03-11
DAVID ANDREW MCDONALD
Director 2006-11-10 2008-11-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-11-10 2006-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JTC (UK) LIMITED JTC FIDUCIARY SERVICES (UK) LIMITED Company Secretary 2018-08-13 CURRENT 1988-06-02 Active
JTC (UK) LIMITED ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED Company Secretary 2018-05-22 CURRENT 2015-08-18 Liquidation
JTC (UK) LIMITED ALPHA CARE (GRENVILLE) LIMITED Company Secretary 2018-05-22 CURRENT 2015-08-19 Liquidation
JTC (UK) LIMITED IMPACT FINANCE 1 LIMITED Company Secretary 2018-05-16 CURRENT 2018-05-16 Active
JTC (UK) LIMITED IMPACT HOLDCO 1 LIMITED Company Secretary 2018-05-16 CURRENT 2018-05-16 Active
JTC (UK) LIMITED ROSEVILLE PROPERTY LIMITED Company Secretary 2018-05-04 CURRENT 2001-06-12 Liquidation
JTC (UK) LIMITED GSES 1 LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active
JTC (UK) LIMITED GORE STREET ENERGY STORAGE FUND PLC Company Secretary 2018-01-19 CURRENT 2018-01-19 Active
JTC (UK) LIMITED IMPACT PROPERTY 3 LIMITED Company Secretary 2018-01-05 CURRENT 2018-01-05 Active
JTC (UK) LIMITED BECHTEL PROPERTIES LIMITED Company Secretary 2017-12-21 CURRENT 1995-06-12 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO4) LIMITED Company Secretary 2017-10-25 CURRENT 2017-10-25 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK LIMITED Company Secretary 2017-07-18 CURRENT 2017-07-18 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO1) LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO2) LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO3) LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
JTC (UK) LIMITED SUPERMARKET INCOME REIT PLC Company Secretary 2017-06-05 CURRENT 2017-06-01 Active
JTC (UK) LIMITED GRADUATE - ONE LIMITED Company Secretary 2017-02-13 CURRENT 2017-02-13 Liquidation
JTC (UK) LIMITED OKKO DIGITAL ENTERTAINMENT LIMITED Company Secretary 2016-12-29 CURRENT 2014-09-11 Liquidation
JTC (UK) LIMITED IMPACT HEALTHCARE REIT PLC Company Secretary 2016-11-16 CURRENT 2016-11-07 Active
JTC (UK) LIMITED BATU HILL DEVELOPMENT LTD Company Secretary 2016-11-08 CURRENT 2016-11-08 Active - Proposal to Strike off
JTC (UK) LIMITED KHAZANAH EUROPE INVESTMENT LIMITED Company Secretary 2016-10-01 CURRENT 2015-06-12 Liquidation
JTC (UK) LIMITED MARSFIELD CAPITAL LTD. Company Secretary 2016-03-10 CURRENT 2014-01-23 Active - Proposal to Strike off
JTC (UK) LIMITED UK PRIME STUDENT LIMITED Company Secretary 2015-11-27 CURRENT 2003-08-05 Active
JTC (UK) LIMITED OPAL STL LIMITED Company Secretary 2015-11-03 CURRENT 2013-07-08 Active
JTC (UK) LIMITED WHITE HORSES PROPERTIES LIMITED Company Secretary 2015-05-28 CURRENT 2015-05-28 Active
JTC (UK) LIMITED JTC FUND SERVICES (UK) LIMITED Company Secretary 2014-04-03 CURRENT 2006-09-22 Active
JTC (UK) LIMITED JTC ADMINISTRATION (UK) LIMITED Company Secretary 2013-11-29 CURRENT 2005-07-18 Active
JTC (UK) LIMITED CAMBRIDGE STUDENT LIMITED Company Secretary 2013-05-14 CURRENT 2011-07-27 Active - Proposal to Strike off
JTC (UK) LIMITED BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED Company Secretary 2013-05-14 CURRENT 2012-02-17 Active - Proposal to Strike off
JTC (UK) LIMITED MARYLEBONE HOLDINGS LIMITED Company Secretary 2010-11-30 CURRENT 2000-10-20 Dissolved 2017-01-24
JTC (UK) LIMITED JTC SECURITIES (UK) LIMITED Company Secretary 2010-11-30 CURRENT 2000-10-20 Active
JTC (UK) LIMITED JTC DIRECTORS (UK) LIMITED Company Secretary 2010-11-30 CURRENT 2004-01-09 Active
JTC (UK) LIMITED CASTLE DIRECTORS (UK) LIMITED Company Secretary 2010-11-30 CURRENT 1996-02-20 Active
JTC (UK) LIMITED RED SHIELD ADMINISTRATION LIMITED Company Secretary 2010-11-30 CURRENT 2000-02-15 Active - Proposal to Strike off
JTC (UK) LIMITED READING WOOD LIMITED Company Secretary 2008-04-23 CURRENT 2008-04-23 Dissolved 2014-08-26
JTC (UK) LIMITED JTC SHARE SERVICES (UK) LIMITED Company Secretary 2007-04-27 CURRENT 1996-10-24 Dissolved 2017-01-24
JTC (UK) LIMITED JTC TRUSTEE SERVICES (UK) LIMITED Company Secretary 2007-04-27 CURRENT 2003-10-08 Active
JTC (UK) LIMITED MEGAIRA LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
JTC (UK) LIMITED ANAITIS LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
JTC (UK) LIMITED JTC TRUSTEES (UK) LIMITED Company Secretary 2006-01-18 CURRENT 2002-07-22 Active
JTC (UK) LIMITED CURZON TWO LIMITED Company Secretary 2003-06-05 CURRENT 2003-06-05 Dissolved 2014-11-25
JTC (UK) LIMITED CURZON THREE LIMITED Company Secretary 2003-06-05 CURRENT 2003-06-05 Dissolved 2014-11-25
JTC (UK) LIMITED BERKELY LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active - Proposal to Strike off
JTC (UK) LIMITED JTC CORPORATE SERVICES (UK) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
PHILIP HENRY BURGIN BERKELY LIMITED Director 2015-01-30 CURRENT 2003-05-29 Active - Proposal to Strike off
PHILIP HENRY BURGIN CAMBRIDGE STUDENT LIMITED Director 2015-01-30 CURRENT 2011-07-27 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON BROOMEHOUSE CHATTON LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active
HOWARD WILLIAM JOHN CAMERON PAUL STREET (GENERAL PARTNER) LIMITED Director 2017-05-08 CURRENT 2013-08-19 Active
HOWARD WILLIAM JOHN CAMERON GRADUATE - ONE LIMITED Director 2017-02-13 CURRENT 2017-02-13 Liquidation
HOWARD WILLIAM JOHN CAMERON PCH CHELTENHAM LIMITED Director 2016-02-04 CURRENT 2014-08-21 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON UK PRIME STUDENT LIMITED Director 2015-11-13 CURRENT 2003-08-05 Active
HOWARD WILLIAM JOHN CAMERON OPAL STL LIMITED Director 2015-11-03 CURRENT 2013-07-08 Active
HOWARD WILLIAM JOHN CAMERON MARYLEBONE HOLDINGS LIMITED Director 2015-01-30 CURRENT 2000-10-20 Dissolved 2017-01-24
HOWARD WILLIAM JOHN CAMERON JTC SHARE SERVICES (UK) LIMITED Director 2015-01-30 CURRENT 1996-10-24 Dissolved 2017-01-24
HOWARD WILLIAM JOHN CAMERON GEORGE INN (UK) LIMITED Director 2015-01-30 CURRENT 2014-03-12 Active
HOWARD WILLIAM JOHN CAMERON JTC SECURITIES (UK) LIMITED Director 2015-01-30 CURRENT 2000-10-20 Active
HOWARD WILLIAM JOHN CAMERON BERKELY LIMITED Director 2015-01-30 CURRENT 2003-05-29 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON JTC CORPORATE SERVICES (UK) LIMITED Director 2015-01-30 CURRENT 2003-05-29 Active
HOWARD WILLIAM JOHN CAMERON JTC DIRECTORS (UK) LIMITED Director 2015-01-30 CURRENT 2004-01-09 Active
HOWARD WILLIAM JOHN CAMERON JTC ADMINISTRATION (UK) LIMITED Director 2015-01-30 CURRENT 2005-07-18 Active
HOWARD WILLIAM JOHN CAMERON JTC MAYFAIR LIMITED Director 2015-01-30 CURRENT 2006-02-20 Active
HOWARD WILLIAM JOHN CAMERON JTC FUND SERVICES (UK) LIMITED Director 2015-01-30 CURRENT 2006-09-22 Active
HOWARD WILLIAM JOHN CAMERON MEGAIRA LIMITED Director 2015-01-30 CURRENT 2006-10-25 Active
HOWARD WILLIAM JOHN CAMERON ANAITIS LIMITED Director 2015-01-30 CURRENT 2006-10-25 Active
HOWARD WILLIAM JOHN CAMERON LINKSWAY (UK) LIMITED Director 2015-01-30 CURRENT 2014-03-13 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON MATRA HOLDINGS (UK) LIMITED Director 2015-01-30 CURRENT 2014-02-24 Active
HOWARD WILLIAM JOHN CAMERON CASTLE DIRECTORS (UK) LIMITED Director 2015-01-30 CURRENT 1996-02-20 Active
HOWARD WILLIAM JOHN CAMERON JTC TRUSTEES (UK) LIMITED Director 2015-01-30 CURRENT 2002-07-22 Active
HOWARD WILLIAM JOHN CAMERON JTC TRUSTEE SERVICES (UK) LIMITED Director 2015-01-30 CURRENT 2003-10-08 Active
HOWARD WILLIAM JOHN CAMERON CAMBRIDGE STUDENT LIMITED Director 2015-01-30 CURRENT 2011-07-27 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED Director 2015-01-30 CURRENT 2012-02-17 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON LOWNDES SQUARE (UK) LIMITED Director 2015-01-30 CURRENT 2014-03-12 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON RED SHIELD ADMINISTRATION LIMITED Director 2015-01-30 CURRENT 2000-02-15 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON VILLANUEVA SOLAR UK LIMITED Director 2015-01-30 CURRENT 2006-10-25 Active
HOWARD WILLIAM JOHN CAMERON JTC (UK) LIMITED Director 2015-01-19 CURRENT 2001-10-09 Active
PHILIP THOMAS HENDY BROOMEHOUSE CHATTON LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active
PHILIP THOMAS HENDY KH REVCAP (IPSWICH) LIMITED Director 2018-03-01 CURRENT 2011-07-13 Active
PHILIP THOMAS HENDY STREETSIDE HOLDINGS LTD Director 2017-03-22 CURRENT 2011-03-09 Liquidation
PHILIP THOMAS HENDY STONE GROVE STOKE PARK LIMITED Director 2016-11-28 CURRENT 2016-11-09 Active - Proposal to Strike off
PHILIP THOMAS HENDY GEORGE INN (UK) LIMITED Director 2016-09-14 CURRENT 2014-03-12 Active
PHILIP THOMAS HENDY LINKSWAY (UK) LIMITED Director 2016-09-14 CURRENT 2014-03-13 Active - Proposal to Strike off
PHILIP THOMAS HENDY MATRA HOLDINGS (UK) LIMITED Director 2016-09-14 CURRENT 2014-02-24 Active
PHILIP THOMAS HENDY LOWNDES SQUARE (UK) LIMITED Director 2016-09-14 CURRENT 2014-03-12 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 5 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 1 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 13 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 17 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 18 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 4 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 8 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 11 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 3 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 14 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 15 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 16 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 2 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 10 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 6 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 12 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 9 LIMITED Director 2015-10-01 CURRENT 2015-09-16 Active - Proposal to Strike off
PHILIP THOMAS HENDY BASS REAL ESTATE NO. 7 LIMITED Director 2015-10-01 CURRENT 2015-09-16 Active - Proposal to Strike off
PHILIP THOMAS HENDY BERKELY LIMITED Director 2015-04-24 CURRENT 2003-05-29 Active - Proposal to Strike off
PHILIP THOMAS HENDY CAMBRIDGE STUDENT LIMITED Director 2015-04-24 CURRENT 2011-07-27 Active - Proposal to Strike off
PHILIP THOMAS HENDY BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED Director 2015-04-24 CURRENT 2012-02-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-13SECOND GAZETTE not voluntary dissolution
2022-06-28FIRST GAZETTE notice for voluntary strike-off
2022-06-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-17DS01Application to strike the company off the register
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2022-03-07AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-10AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-09-15AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-10-21AP02Appointment of Jtc Directors Limited as director on 2019-07-22
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMAS HENDY
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM 7th Floor 9 Berkeley Street London W1J 8DW
2019-08-29CH01Director's details changed for Mr Howard William John Cameron on 2019-03-29
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-10-22TM02Termination of appointment of Jtc (Uk) Limited on 2018-10-12
2018-10-22AP04Appointment of Jtc (Jersey) Limited as company secretary on 2018-10-12
2018-07-24AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23CH04SECRETARY'S DETAILS CHNAGED FOR JTC (UK) LIMITED on 2016-07-01
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-09-11AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY BURGIN / 26/06/2017
2017-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP THOMAS HENDY / 26/06/2017
2017-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD WILLIAM JOHN CAMERON / 07/07/2016
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 762
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-06-03DISS40Compulsory strike-off action has been discontinued
2017-05-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-07AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/16 FROM 3500 Parkway Whiteley Fareham Hampshire PO15 7AL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 762
2016-03-17AR0102/03/16 ANNUAL RETURN FULL LIST
2015-07-14AA30/09/14 TOTAL EXEMPTION FULL
2015-07-14AA30/09/14 TOTAL EXEMPTION FULL
2015-06-03AP01DIRECTOR APPOINTED PHILIP THOMAS HENDY
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANGUS TAYLOR
2015-04-17AP01DIRECTOR APPOINTED MR HOWARD WILLIAM JOHN CAMERON
2015-04-17AP01DIRECTOR APPOINTED MR PHILIP HENRY BURGIN
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH RAE
2015-04-14ANNOTATIONClarification
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GILES
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GILES
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 762
2015-03-03AR0103/02/15 ANNUAL RETURN FULL LIST
2014-09-05AA30/09/13 TOTAL EXEMPTION FULL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 762
2014-06-24AR0103/02/14 FULL LIST
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DAVID JOHNS / 10/01/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RAE / 10/01/2014
2014-06-10AA01PREVSHO FROM 31/12/2013 TO 30/09/2013
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR IAIN JOHNS
2014-05-13AP01DIRECTOR APPOINTED MR TREVOR GILES
2014-05-13AP01DIRECTOR APPOINTED MARTIN TAYLOR
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CURLE
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 3RD FLOOR 22 GRAFTON STREET LONDON W1S 4EX
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-21RES15CHANGE OF NAME 18/06/2013
2013-06-21CERTNMCOMPANY NAME CHANGED MCLAREN CAMBRIDGE BRUNSWICK LIMITED CERTIFICATE ISSUED ON 21/06/13
2013-06-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-14AP01DIRECTOR APPOINTED MR IAIN DAVID JOHNS
2013-06-06AUDAUDITOR'S RESIGNATION
2013-05-28RES01ALTER ARTICLES 14/05/2013
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM INGLIS
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN CANNON
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GATLEY
2013-05-28AP01DIRECTOR APPOINTED KENNETH RAE
2013-05-28TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM INGLIS
2013-05-28AP01DIRECTOR APPOINTED MICHAEL GUY LISTER CURLE
2013-05-28AP04CORPORATE SECRETARY APPOINTED JTC (UK) LIMITED
2013-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 7 CURZON STREET LONDON W1J 5HG UNITED KINGDOM
2013-03-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-03-16DISS40DISS40 (DISS40(SOAD))
2013-03-14AR0103/02/13 FULL LIST
2013-01-15GAZ1FIRST GAZETTE
2012-10-08MISCSECTION 519 2006
2012-10-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-10AP01DIRECTOR APPOINTED EAMONN JOHN CANNON
2012-04-11AP01DIRECTOR APPOINTED GRAHAM MARCHBANK INGLIS
2012-03-16AR0103/02/12 FULL LIST
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM MCLAREN HOUSE 100 KINGS ROAD BRENTWOOD CM14 4EA UNITED KINGDOM
2012-01-13MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-01-13MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-29RES01ADOPT ARTICLES 07/09/2011
2011-09-29RES13COMPANY BUSINESS 07/09/2011
2011-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-07RES15CHANGE OF NAME 28/06/2011
2011-07-07CERTNMCOMPANY NAME CHANGED LDC (BRUNSWICK) LIMITED CERTIFICATE ISSUED ON 07/07/11
2011-07-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-22AP03SECRETARY APPOINTED GRAHAM MARCHBANK INGLIS
2011-06-20AP01DIRECTOR APPOINTED MR JOHN ANDREW GATLEY
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM THE CORE 40 ST. THOMAS STREET BRISTOL BS1 6JX UNITED KINGDOM
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LISTER
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLAN
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENNETT
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REID
2011-06-20TM02APPOINTMENT TERMINATED, SECRETARY ANDREW REID
2011-05-24MISCSECTION 519
2011-02-03AR0103/02/11 FULL LIST
2010-11-19AR0110/11/10 FULL LIST
2010-09-15AA31/12/09 TOTAL EXEMPTION SMALL
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BRUNSWICK CAMBRIDGE PROPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-15
Fines / Sanctions
No fines or sanctions have been issued against BRUNSWICK CAMBRIDGE PROPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-09-07 Satisfied QIB (UK) PLC (THE CHARGEE)
DEBENTURE 2011-09-07 Satisfied QIB (UK) PLC (THE CHARGEE)
LEGAL CHARGE 2011-09-07 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2011-09-07 Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of BRUNSWICK CAMBRIDGE PROPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRUNSWICK CAMBRIDGE PROPCO LIMITED
Trademarks
We have not found any records of BRUNSWICK CAMBRIDGE PROPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRUNSWICK CAMBRIDGE PROPCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BRUNSWICK CAMBRIDGE PROPCO LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BRUNSWICK CAMBRIDGE PROPCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBRUNSWICK CAMBRIDGE PROPCO LIMITEDEvent Date2013-01-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRUNSWICK CAMBRIDGE PROPCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRUNSWICK CAMBRIDGE PROPCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.