UKBizDB.co.uk

BRUNTWOOD 2000 FOURTH PROPERTIES LIMITED

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

This company is commonly known as Bruntwood 2000 Fourth Properties Limited. The company was founded 20 years ago and was given the registration number 04934293. The firm's registered office is in MANCHESTER. You can find them at Union, Albert Square, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRUNTWOOD 2000 FOURTH PROPERTIES LIMITED
Company Number:04934293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Union, Albert Square, Manchester, England, M2 6LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Union, Albert Square, Manchester, England, M2 6LW

Director13 December 2023Active
Union, Albert Square, Manchester, England, M2 6LW

Director13 December 2023Active
Union, Albert Square, Manchester, England, M2 6LW

Director11 January 2007Active
Union, Albert Square, Manchester, England, M2 6LW

Director13 December 2023Active
Union, Albert Square, Manchester, England, M2 6LW

Director03 November 2003Active
Union, Albert Square, Manchester, England, M2 6LW

Director15 July 2009Active
Meadows Farm, Kettleshulme, SK12 7EH

Secretary03 November 2003Active
York House, York Street, Manchester, England, M2 3BB

Secretary15 March 2004Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary16 October 2003Active
City Tower, Piccadilly Plaza, Manchester, United Kingdom, M1 4BT

Director03 November 2003Active
Union, Albert Square, Manchester, England, M2 6LW

Director09 October 2014Active
38 Rylands Park, Ripponden, HX6 4JH

Director11 January 2007Active
Union, Albert Square, Manchester, England, M2 6LW

Director10 April 2008Active
Union, Albert Square, Manchester, England, M2 6LW

Director07 January 2008Active
Union, Albert Square, Manchester, England, M2 6LW

Director10 January 2005Active
City Tower, Piccadilly Plaza, Manchester, United Kingdom, M1 4BT

Director03 November 2003Active
Meadows Farm, Kettleshulme, SK12 7EH

Director03 November 2003Active
21 Beech Road, Chorlton, Manchester, M21 8BX

Director10 January 2005Active
City Tower, Piccadilly Plaza, Manchester, United Kingdom, M1 4BT

Director12 January 2010Active
11 Marryat Close, Winwick Park, Warrington, WA2 8XS

Director22 March 2004Active
Union, Albert Square, Manchester, England, M2 6LW

Director31 October 2017Active
City Tower, Piccadilly Plaza, Manchester, United Kingdom, M1 4BT

Director07 March 2011Active
City Tower, Piccadilly Plaza, Manchester, United Kingdom, M1 4BT

Director03 November 2003Active
Union, Albert Square, Manchester, England, M2 6LW

Director10 January 2005Active
Moss Farm Southdowns Road, Bowdon, Altrincham, WA14 3DR

Director03 November 2003Active
City Tower, Piccadilly Plaza, Manchester, United Kingdom, M1 4BT

Director03 November 2003Active
70a, Swann Lane, Cheadle Hulme, Cheadle, United Kingdom, SK8 7HU

Director10 January 2005Active
Union, Albert Square, Manchester, England, M2 6LW

Director03 November 2003Active
City Tower, Piccadilly Plaza, Manchester, United Kingdom, M1 4BT

Director03 November 2003Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director16 October 2003Active

People with Significant Control

Bruntwood Development Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Union, Albert Square, Manchester, England, M2 6LW
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 (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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2023-05-18Accounts

Accounts with accounts type full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type small.

Download
2021-06-18Officers

Change person director company with change date.

Download
2021-04-16Accounts

Accounts with accounts type small.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download
2020-11-25Address

Move registers to sail company with new address.

Download
2020-11-25Address

Change sail address company with new address.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-05-14Accounts

Accounts with accounts type small.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type full.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.