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

BRUNSWICK GP LIMITED

4TH FLOOR, 78 ST JAMES'S STREET, LONDON, SW1A 1JB,
Company Registration Number
06243274
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Brunswick Gp Ltd
BRUNSWICK GP LIMITED was founded on 2007-05-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Brunswick Gp Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRUNSWICK GP LIMITED
 
Legal Registered Office
4TH FLOOR
78 ST JAMES'S STREET
LONDON
SW1A 1JB
Other companies in W1J
 
Filing Information
Company Number 06243274
Company ID Number 06243274
Date formed 2007-05-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 13:39:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRUNSWICK GP 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 GP LIMITED

Current Directors
Officer Role Date Appointed
ROY LEONARD CARTER
Company Secretary 2010-06-01
ANDREW PETER JEANES
Director 2016-02-25
PHILIP DUNCAN WARDLE
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELEANOR JUDITH LINDSAY
Director 2011-09-20 2016-02-25
ROSEMARY HILLIER
Director 2010-06-01 2011-08-31
EMILY ANN MOUSLEY
Director 2007-06-22 2010-07-26
HERMES SECRETARIAT LIMITED
Company Secretary 2007-06-22 2010-06-01
PAUL THOMAS WRAY
Director 2007-06-22 2010-06-01
JONATHAN ROBSON
Director 2007-08-09 2009-09-15
GARY KEITH TROTT
Director 2007-05-10 2007-07-03
JOHN RICHARD ASHURST
Company Secretary 2007-05-10 2007-06-22
FREDERICK PAUL GRAHAM WATSON
Director 2007-05-10 2007-06-22
MICHAEL JULIAN INGALL
Director 2007-05-10 2007-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PETER JEANES LASALLE BLOOMS NOMINEE LIMITED Director 2018-05-01 CURRENT 2005-11-30 Active - Proposal to Strike off
ANDREW PETER JEANES LASALLE BLOOMS NOMINEE 2 LIMITED Director 2018-05-01 CURRENT 2008-06-13 Active - Proposal to Strike off
ANDREW PETER JEANES EID (NOMINEE) LIMITED Director 2018-03-21 CURRENT 2015-09-02 Active
ANDREW PETER JEANES LASALLE LAND TRUSTEE LIMITED Director 2018-03-21 CURRENT 2006-11-30 Active - Proposal to Strike off
ANDREW PETER JEANES LASALLE LAND NOMINEE 1 LIMITED Director 2018-01-10 CURRENT 2007-11-28 Active - Proposal to Strike off
ANDREW PETER JEANES LASALLE LAND NOMINEE 2 LIMITED Director 2018-01-10 CURRENT 2007-11-28 Active - Proposal to Strike off
ANDREW PETER JEANES CMH NO. 2 LIMITED Director 2017-12-20 CURRENT 2014-09-01 Active
ANDREW PETER JEANES CMH NO. 1 LIMITED Director 2017-12-20 CURRENT 2014-09-01 Active
ANDREW PETER JEANES SAP NO. 1 LIMITED Director 2017-12-20 CURRENT 2010-02-12 Active
ANDREW PETER JEANES SAP NO. 2 LIMITED Director 2017-12-20 CURRENT 2010-02-12 Active
ANDREW PETER JEANES PSHF NO. 1 LIMITED Director 2017-12-20 CURRENT 2010-08-03 Active - Proposal to Strike off
ANDREW PETER JEANES NCB NO. 2 LIMITED Director 2017-12-20 CURRENT 2014-09-01 Active
ANDREW PETER JEANES PSHF NO. 2 LIMITED Director 2017-12-20 CURRENT 2010-08-03 Active - Proposal to Strike off
ANDREW PETER JEANES NCB NO. 1 LIMITED Director 2017-12-20 CURRENT 2014-09-01 Active
ANDREW PETER JEANES BRUNSWICK NOMINEE LIMITED Director 2016-02-25 CURRENT 2007-06-12 Active - Proposal to Strike off
ANDREW PETER JEANES POSSFUND REAL ESTATE INTERNATIONAL (UK) GP LIMITED Director 2011-03-15 CURRENT 2008-08-19 Dissolved 2016-05-01
ANDREW PETER JEANES FLODRIVE UK V (GENERAL PARTNER) LIMITED Director 2007-08-14 CURRENT 2007-06-13 Liquidation
ANDREW PETER JEANES LASALLE FUNDS GENERAL PARTNER LTD Director 2002-11-22 CURRENT 2002-11-22 Active

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
2024-04-30FIRST GAZETTE notice for voluntary strike-off
2023-08-10REGISTERED OFFICE CHANGED ON 10/08/23 FROM One Curzon Street London W1J 5HD
2023-07-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-06-19DIRECTOR APPOINTED MR HIRENKUMAR PATEL
2023-06-19CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-04-14DIRECTOR APPOINTED MR STEVE XUAREB
2023-04-14APPOINTMENT TERMINATED, DIRECTOR JULIAN NICHOLAS MILES TAYLOR
2022-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-09-07APPOINTMENT TERMINATED, DIRECTOR MARK REID
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK REID
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER JEANES
2022-02-22AP01DIRECTOR APPOINTED MR MARK REID
2021-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-02-17TM02Termination of appointment of Roy Leonard Carter on 2020-02-07
2019-09-28DISS40Compulsory strike-off action has been discontinued
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-09-06CH03SECRETARY'S DETAILS CHNAGED FOR ROY LEONARD CARTER on 2019-08-01
2019-09-06CH01Director's details changed for Mr. Philip Duncan Wardle on 2019-08-01
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2017-08-30DISS40Compulsory strike-off action has been discontinued
2017-08-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-06AR0110/05/16 ANNUAL RETURN FULL LIST
2016-03-02AP01DIRECTOR APPOINTED ANDREW PETER JEANES
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR JUDITH LINDSAY
2016-02-11ANNOTATIONClarification
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-31AR0110/05/15 ANNUAL RETURN FULL LIST
2015-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-12-22AA01Previous accounting period extended from 31/03/14 TO 30/09/14
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-06AR0110/05/14 ANNUAL RETURN FULL LIST
2013-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-04AR0110/05/13 ANNUAL RETURN FULL LIST
2013-01-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-21AR0110/05/12 ANNUAL RETURN FULL LIST
2012-06-21AP01DIRECTOR APPOINTED MRS ELEANOR JUDITH LINDSAY
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HILLIER
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-08AR0110/05/11 ANNUAL RETURN FULL LIST
2011-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/11 FROM Po Box 2326 33 Cavendish Square London W1A 2NF
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR EMILY MOUSLEY
2010-06-10AP03SECRETARY APPOINTED ROY LEONARD CARTER
2010-06-10AP01DIRECTOR APPOINTED ROSEMARY HILLIER
2010-06-10AP01DIRECTOR APPOINTED ROSEMARY HILLIER
2010-06-10AP01DIRECTOR APPOINTED PHILIP WARDLE
2010-06-10AP01DIRECTOR APPOINTED ROSEMARY HILLIER
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WRAY
2010-06-02TM02APPOINTMENT TERMINATED, SECRETARY HERMES SECRETARIAT LIMITED
2010-05-17AR0110/05/10 FULL LIST
2010-05-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERMES SECRETARIAT LIMITED / 10/05/2010
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBSON
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-11363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-11-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-21363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-05-20287REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 4TH FLOOR LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8PP
2008-01-14225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08
2007-08-22288aNEW DIRECTOR APPOINTED
2007-07-26288bDIRECTOR RESIGNED
2007-07-04288bDIRECTOR RESIGNED
2007-07-04288aNEW SECRETARY APPOINTED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-04288bDIRECTOR RESIGNED
2007-07-04288bSECRETARY RESIGNED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 1 CAVENDISH PLACE LONDON W1G 0QF
2007-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BRUNSWICK GP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRUNSWICK GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRUNSWICK GP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of BRUNSWICK GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRUNSWICK GP LIMITED
Trademarks
We have not found any records of BRUNSWICK GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRUNSWICK GP 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 (68320 - Management of real estate on a fee or contract basis) as BRUNSWICK GP LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BRUNSWICK GP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRUNSWICK GP 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 GP 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.