BRUNNING HOST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRUNNING HOST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03714008
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRUNNING HOST LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is BRUNNING HOST LIMITED located?

    Registered Office Address
    Harscombe House 1 Darklake View
    Estover
    PL6 7TL Plymouth
    Devon
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRUNNING HOST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for BRUNNING HOST LIMITED?

    Last Confirmation Statement Made Up ToFeb 16, 2027
    Next Confirmation Statement DueMar 02, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 16, 2026
    OverdueNo

    What are the latest filings for BRUNNING HOST LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 16, 2026 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    7 pagesAA

    Confirmation statement made on Feb 16, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    7 pagesAA

    Confirmation statement made on Feb 16, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    7 pagesAA

    Confirmation statement made on Feb 16, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    7 pagesAA

    Confirmation statement made on Feb 16, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    7 pagesAA

    Confirmation statement made on Feb 16, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    7 pagesAA

    Director's details changed for Mrs Samantha Colton on Feb 18, 2020

    2 pagesCH01

    Confirmation statement made on Feb 16, 2020 with updates

    5 pagesCS01

    Registration of charge 037140080008, created on Aug 23, 2019

    38 pagesMR01

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA

    Secretary's details changed for Lesley Ann Brunning on Mar 01, 2019

    1 pagesCH03

    Director's details changed for Mr James Alan Groves on Mar 01, 2019

    2 pagesCH01

    Director's details changed for Lesley Ann Brunning on Mar 01, 2019

    2 pagesCH01

    Director's details changed for Lesley Ann Brunning on Mar 01, 2019

    2 pagesCH01

    Director's details changed for Charles Bruce Brunning on Mar 01, 2019

    2 pagesCH01

    Director's details changed for Charles Bruce Brunning on Mar 01, 2019

    2 pagesCH01

    Director's details changed for Mr James Alan Groves on Mar 01, 2019

    2 pagesCH01

    Director's details changed for Mrs Samantha Colton on Mar 01, 2019

    2 pagesCH01

    Director's details changed for Miss Georgina Brunning on Mar 01, 2019

    2 pagesCH01

    Who are the officers of BRUNNING HOST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUNNING, Lesley Ann
    1 Darklake View
    Estover
    PL6 7TL Plymouth
    Harscombe House
    Devon
    United Kingdom
    Secretary
    1 Darklake View
    Estover
    PL6 7TL Plymouth
    Harscombe House
    Devon
    United Kingdom
    British63063980003
    BRUNNING, Benjamin
    1 Darklake View
    Estover
    PL6 7TL Plymouth
    Harscombe House
    Devon
    United Kingdom
    Director
    1 Darklake View
    Estover
    PL6 7TL Plymouth
    Harscombe House
    Devon
    United Kingdom
    United KingdomBritish202187940001
    BRUNNING, Charles Bruce
    1 Darklake View
    Estover
    PL6 7TL Plymouth
    Harscombe House
    Devon
    United Kingdom
    Director
    1 Darklake View
    Estover
    PL6 7TL Plymouth
    Harscombe House
    Devon
    United Kingdom
    United KingdomBritish10628800006
    BRUNNING, Georgina
    1 Darklake View
    Estover
    PL6 7TL Plymouth
    Harscombe House
    Devon
    United Kingdom
    Director
    1 Darklake View
    Estover
    PL6 7TL Plymouth
    Harscombe House
    Devon
    United Kingdom
    United KingdomBritish202187950001
    BRUNNING, Lesley Ann
    1 Darklake View
    Estover
    PL6 7TL Plymouth
    Harscombe House
    Devon
    United Kingdom
    Director
    1 Darklake View
    Estover
    PL6 7TL Plymouth
    Harscombe House
    Devon
    United Kingdom
    United KingdomBritish63063980004
    COLTON, Samantha
    1 Darklake View
    Estover
    PL6 7TL Plymouth
    Harscombe House
    Devon
    United Kingdom
    Director
    1 Darklake View
    Estover
    PL6 7TL Plymouth
    Harscombe House
    Devon
    United Kingdom
    United KingdomBritish137137340003
    GROVES, James Alan
    1 Darklake View
    Estover
    PL6 7TL Plymouth
    Harscombe House
    Devon
    United Kingdom
    Director
    1 Darklake View
    Estover
    PL6 7TL Plymouth
    Harscombe House
    Devon
    United Kingdom
    EnglandBritish105848520002
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    COLTON, David William
    13 Fell Close
    Collaton Park Newton Ferrers
    PL8 2NG Plymouth
    Devon
    Director
    13 Fell Close
    Collaton Park Newton Ferrers
    PL8 2NG Plymouth
    Devon
    British109439040001
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Who are the persons with significant control of BRUNNING HOST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charles Bruce Brunning
    Avonwick
    TQ10 9ES South Brent
    Turtley Corn Mill
    Devon
    United Kingdom
    Apr 06, 2016
    Avonwick
    TQ10 9ES South Brent
    Turtley Corn Mill
    Devon
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lesley Ann Brunning
    Avonwick
    TQ10 9ES South Brent
    Turtley Corn Mill
    Devon
    United Kingdom
    Apr 06, 2016
    Avonwick
    TQ10 9ES South Brent
    Turtley Corn Mill
    Devon
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0