UKBizDB.co.uk

BRUETON PARK DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brueton Park Developments Limited. The company was founded 7 years ago and was given the registration number 10632648. The firm's registered office is in SOLIHULL. You can find them at 94 Silhill Hall Road, Hall Green, Solihull, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRUETON PARK DEVELOPMENTS LIMITED
Company Number:10632648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2017
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:94 Silhill Hall Road, Hall Green, Solihull, West Midlands, England, B91 1JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94 Silhill Hall Road, Solihull, England, B91 1JS

Director22 February 2017Active
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY

Secretary22 February 2017Active
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY

Director22 February 2017Active
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY

Director22 February 2017Active

People with Significant Control

William Marshall-Muray
Notified on:25 May 2017
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:109, Links Drive, Solihull, England, B91 2DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Vining Ltd
Notified on:25 May 2017
Status:Active
Country of residence:England
Address:94, Sillhill Road, Solihull, England, B91 1JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Avalanche Capital Limited
Notified on:22 February 2017
Status:Active
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-21Gazette

Gazette dissolved voluntary.

Download
2022-04-05Gazette

Gazette notice voluntary.

Download
2022-03-24Dissolution

Dissolution application strike off company.

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download
2022-01-10Accounts

Change account reference date company previous shortened.

Download
2022-01-10Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Accounts

Accounts with accounts type micro entity.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Persons with significant control

Cessation of a person with significant control.

Download
2018-01-29Persons with significant control

Change to a person with significant control.

Download
2018-01-29Persons with significant control

Cessation of a person with significant control.

Download
2018-01-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Address

Change registered office address company with date old address new address.

Download
2017-06-01Officers

Termination secretary company with name termination date.

Download
2017-06-01Officers

Termination director company with name termination date.

Download
2017-06-01Officers

Termination director company with name termination date.

Download
2017-02-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.