Warning: file_put_contents(c/960cc1829298059de6e7a0368b150398.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/c2d5237757cdc067b1d2fab726d1d16c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Brunswick Court Development (leeds) Limited, M45 7TA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRUNSWICK COURT DEVELOPMENT (LEEDS) LIMITED

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

This company is commonly known as Brunswick Court Development (leeds) Limited. The company was founded 7 years ago and was given the registration number 10611905. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BRUNSWICK COURT DEVELOPMENT (LEEDS) LIMITED
Company Number:10611905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 February 2017
End of financial year:08 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

Director10 November 2017Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

Director10 November 2017Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

Director31 March 2017Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

Director03 March 2017Active
Progeny House, 46 Park Place, Leeds, LS1 2RY

Director09 February 2017Active
Progeny House, 46 Park Place, Leeds, LS1 2RY

Director31 March 2017Active

People with Significant Control

Tonia Investments Limited
Notified on:31 March 2017
Status:Active
Country of residence:Isle Of Man
Address:Level 6, 10a Prospect Hill, Douglas, Isle Of Man, IM99 1FY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alistair Michael Scott-Somers
Notified on:09 February 2017
Status:Active
Date of birth:February 1972
Nationality:British
Address:Progeny House, 46 Park Place, Leeds, LS1 2RY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.