BRUNTWOOD NQ HOLDINGS LIMITED
Overview
| Company Name | BRUNTWOOD NQ HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12868095 |
| 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 NQ HOLDINGS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is BRUNTWOOD NQ HOLDINGS LIMITED located?
| Registered Office Address | Union Albert Square M2 6LW Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRUNTWOOD NQ HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AGHOCO 1949 LIMITED | Sep 09, 2020 | Sep 09, 2020 |
What are the latest accounts for BRUNTWOOD NQ HOLDINGS 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 NQ HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 08, 2025 |
| Overdue | No |
What are the latest filings for BRUNTWOOD NQ HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Rachel Hannah Brunt on Nov 28, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 22 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 Sep 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 02, 2023 | 18 pages | AA | ||||||||||
Termination of appointment of Katharine Jane Vokes as a director on Dec 28, 2023 | 1 pages | TM01 | ||||||||||
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 Sep 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2021 with updates | 5 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 | ||||||||||
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 Ciara Keeling as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Ms Katharine Jane Vokes as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Ms Jessica Catherine Bowles as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed aghoco 1949 LIMITED\certificate issued on 08/10/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Christopher Andrew Roberts as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of BRUNTWOOD NQ HOLDINGS 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 United Kingdom | United Kingdom | British | 240071990003 | |||||||||
| BRUNT, Rachel Hannah | Director | Albert Square M2 6LW Manchester Union United Kingdom | United Kingdom | British | 331058390002 | |||||||||
| BUTTERWORTH, Andrew Charles | Director | Albert Square M2 6LW Manchester Union United Kingdom | United Kingdom | British | 317899380001 | |||||||||
| MORRIS, Laura Jayne | Director | Albert Square M2 6LW Manchester Union United Kingdom | United Kingdom | British | 317338440001 | |||||||||
| OGLESBY, Christopher George | Director | Albert Square M2 6LW Manchester Union United Kingdom | England | British | 53530470002 | |||||||||
| ROBERTS, Christopher Andrew | Director | Albert Square M2 6LW Manchester Union United Kingdom | United Kingdom | British | 139641910001 | |||||||||
| A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 90084920001 | ||||||||||
| CROTTY, Kevin James | Director | York Street M2 3BB Manchester York House United Kingdom | United Kingdom | British | 117797270006 | |||||||||
| HART, Roger | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate | United Kingdom | British | 105579880002 | |||||||||
| KEELING, Ciara | Director | Albert Square M2 6LW Manchester Union United Kingdom | United Kingdom | British | 276165190001 | |||||||||
| VOKES, Katharine Jane | Director | Albert Square M2 6LW Manchester Union United Kingdom | United Kingdom | British | 96739300002 | |||||||||
| A G SECRETARIAL LIMITED | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 90084920001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 265085650001 |
Who are the persons with significant control of BRUNTWOOD NQ HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bruntwood Group Limited | Oct 01, 2020 | Albert Square M2 6LW Manchester Union United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inhoco Formations Limited | Sep 09, 2020 | 60 Chiswell Street EC1Y 4AG London Milton Gate | Yes | ||||||||||
| |||||||||||||
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