UKBizDB.co.uk

BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED

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

This company is commonly known as Brunel Residential Mortgage Securitisation No. 1 Parent Limited. The company was founded 17 years ago and was given the registration number 05946892. The firm's registered office is in LONDON. You can find them at 125 Wood Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED
Company Number:05946892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2006
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:125 Wood Street, London, United Kingdom, EC2V 7AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 125 Wood Street, London, United Kingdom, EC2V 7AN

Corporate Secretary17 January 2014Active
1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

Director11 July 2014Active
6th Floor, 125 Wood Street, London, United Kingdom, EC2V 7AN

Corporate Director27 November 2006Active
6th Floor, 125 Wood Street, London, United Kingdom, EC2V 7AN

Corporate Director27 November 2006Active
The Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU

Corporate Secretary27 November 2006Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary26 September 2006Active
7th Floor Phoenix House, 18 King William Street, London, EC4N 7HE

Director09 February 2007Active
4th, Floor, 40 Dukes Place, London, EC3A 7NH

Director12 June 2014Active
2 Carlisle Gardens, Harrow, HA3 0JX

Director26 September 2006Active
4th, Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH

Director25 July 2011Active
20 Herondale Avenue, London, SW18 3JL

Nominee Director26 September 2006Active

People with Significant Control

Apex Trust Nominees No. 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 125 Wood Street, London, United Kingdom, EC2V 7AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Gazette

Gazette dissolved liquidation.

Download
2023-08-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-27Address

Change sail address company with old address new address.

Download
2021-07-13Address

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

Download
2021-07-12Address

Change sail address company with new address.

Download
2021-07-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-06Resolution

Resolution.

Download
2021-07-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type dormant.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Officers

Change corporate director company with change date.

Download
2019-07-10Officers

Change corporate secretary company with change date.

Download
2019-07-10Officers

Change corporate director company with change date.

Download
2019-07-09Persons with significant control

Change to a person with significant control.

Download
2019-05-28Address

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

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Accounts

Accounts with accounts type dormant.

Download
2017-12-01Persons with significant control

Change to a person with significant control.

Download
2017-11-17Officers

Change corporate director company with change date.

Download
2017-11-16Officers

Change corporate secretary company with change date.

Download
2017-11-16Officers

Change corporate director company with change date.

Download
2017-10-09Address

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

Download

Copyright © 2024. All rights reserved.