BRUNTWOOD LIMITED
Overview
| Company Name | BRUNTWOOD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06017744 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRUNTWOOD LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is BRUNTWOOD LIMITED located?
| Registered Office Address | Union Albert Square M2 6LW Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRUNTWOOD LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRUNTWOOD GROUP LIMITED | Dec 04, 2006 | Dec 04, 2006 |
What are the latest accounts for BRUNTWOOD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BRUNTWOOD LIMITED?
| Last Confirmation Statement Made Up To | Dec 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 04, 2025 |
| Overdue | No |
What are the latest filings for BRUNTWOOD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Rachel Hannah Brunt on Nov 28, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Dec 04, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2024 | 50 pages | AA | ||
Termination of appointment of Kevin James Crotty as a director on Jan 13, 2025 | 1 pages | TM01 | ||
Appointment of Rachel Hannah Brunt as a director on Jan 13, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 04, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Katharine Jane Vokes as a director on Dec 28, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Oct 02, 2023 | 51 pages | AA | ||
Appointment of Laura Jayne Morris as a director on Dec 13, 2023 | 2 pages | AP01 | ||
Appointment of Andrew Charles Butterworth as a director on Dec 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ciara Keeling as a director on Dec 13, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Steven Michael Mckiernan as a director on Apr 14, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Sep 30, 2022 | 51 pages | AA | ||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2021 | 51 pages | AA | ||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Kevin James Crotty on Jan 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Ms Jessica Catherine Bowles on Nov 24, 2020 | 2 pages | CH01 | ||
Group of companies' accounts made up to Sep 30, 2020 | 49 pages | AA | ||
Change of details for Bruntwood Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 04, 2020 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location One St. Peter's Square Manchester M2 3DE | 1 pages | AD03 | ||
Register inspection address has been changed to One St. Peter's Square Manchester M2 3DE | 1 pages | AD02 | ||
Appointment of Mr Steven Michael Mckiernan as a director on Sep 30, 2020 | 2 pages | AP01 | ||
Who are the officers of BRUNTWOOD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOWLES, Jessica Catherine | Director | Albert Square M2 6LW Manchester Union England | United Kingdom | British | 240071990003 | |||||
| BRUNT, Rachel Hannah | Director | Albert Square M2 6LW Manchester Union England | United Kingdom | British | 331058390002 | |||||
| BUTTERWORTH, Andrew Charles | Director | Albert Square M2 6LW Manchester Union England | United Kingdom | British | 317899380001 | |||||
| MORRIS, Laura Jayne | Director | Albert Square M2 6LW Manchester Union England | United Kingdom | British | 317338440001 | |||||
| OGLESBY, Christopher George | Director | Albert Square M2 6LW Manchester Union England | England | British | 53530470002 | |||||
| ROBERTS, Christopher Andrew | Director | Albert Square M2 6LW Manchester Union England | United Kingdom | British | 139641910001 | |||||
| VOKES, Katharine Jane | Secretary | York Street M2 3BB Manchester York House England | British | 96739300002 | ||||||
| ALLAN, Andrew John | Director | Piccadilly Plaza M1 4BT Manchester City Tower United Kingdom | United Kingdom | British | 80043450001 | |||||
| BURGESS, Richard Peter | Director | Albert Square M2 6LW Manchester Union England | England | British | 167957080003 | |||||
| BURGESS, Richard Peter | Director | 38 Rylands Park HX6 4JH Ripponden West Yorkshire | England | British | 167957080001 | |||||
| BURNS, Rowena May | Director | Albert Square M2 6LW Manchester Union England | England | British | 132365730002 | |||||
| BUTTERWORTH, Andrew Charles | Director | Albert Square M2 6LW Manchester Union England | United Kingdom | British | 317899380001 | |||||
| CROTTY, Kevin James | Director | Albert Square M2 6LW Manchester Union England | United Kingdom | British | 117797270006 | |||||
| CROWTHER, Peter Andrew | Director | Albert Square M2 6LW Manchester Union England | United Kingdom | British | 102710080002 | |||||
| GRANT, Iain James | Director | Piccadilly Plaza M1 4BT Manchester City Tower United Kingdom | United Kingdom | British | 45918940003 | |||||
| GUEST, David Robert James | Director | 21 Beech Road Chorlton M21 8BX Manchester Lancashire | United Kingdom | British | 102710440001 | |||||
| HARRISON, Katherine | Director | Piccadilly Plaza M1 4BT Manchester City Tower United Kingdom | England | British | 148335120001 | |||||
| KEELING, Ciara | Director | Albert Square M2 6LW Manchester Union England | England | British | 253445240001 | |||||
| KEMP, Philip Andrew | Director | Albert Square M2 6LW Manchester Union England | England | British | 212027970002 | |||||
| LAND, Sian Louise | Director | Piccadilly Plaza M1 4BT Manchester City Tower United Kingdom | United Kingdom | British | 86278210001 | |||||
| MALIN, Richard William | Director | Piccadilly Plaza M1 4BT Manchester City Tower United Kingdom | United Kingdom | British | 48153170001 | |||||
| MARLAND, John Roderick | Director | Albert Square M2 6LW Manchester Union England | England | British | 102712120002 | |||||
| MCKIERNAN, Steven Michael | Director | Albert Square M2 6LW Manchester Union England | England | British | 247395380001 | |||||
| OGLESBY, Michael John | Director | Albert Square M2 6LW Manchester Union England | United Kingdom | British | 148307320001 | |||||
| VOKES, Katharine Jane | Director | Albert Square M2 6LW Manchester Union England | United Kingdom | British | 96739300002 | |||||
| YATES, Robert David | Director | Piccadilly Plaza M1 4BT Manchester City Tower United Kingdom | England | British | 30535590006 |
Who are the persons with significant control of BRUNTWOOD LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Bruntwood Group Limited | Apr 06, 2016 | Albert Square M2 6LW Manchester Union England | No | ||||
| |||||||
Natures of Control
| |||||||
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