UKBizDB.co.uk

BRUNTWOOD 2000 (NW REGEN) LIMITED

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

This company is commonly known as Bruntwood 2000 (nw Regen) Limited. The company was founded 17 years ago and was given the registration number 06084210. 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 (NW REGEN) LIMITED
Company Number:06084210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2007
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

Director11 January 2010Active
Union, Albert Square, Manchester, England, M2 6LW

Director11 January 2010Active
Union, Albert Square, Manchester, England, M2 6LW

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

Director06 March 2007Active
Union, Albert Square, Manchester, England, M2 6LW

Director11 January 2010Active
York House, York Street, Manchester, England, M2 3BB

Secretary16 April 2007Active
Ship Canal House, King Street, Manchester, M2 4WB

Corporate Secretary06 February 2007Active
City Tower, Piccadilly Plaza, Manchester, United Kingdom, M1 4BT

Director16 April 2007Active
Union, Albert Square, Manchester, England, M2 6LW

Director09 October 2014Active
Union, Albert Square, Manchester, England, M2 6LW

Director11 January 2010Active
Union, Albert Square, Manchester, England, M2 6LW

Director11 January 2010Active
City Tower, Piccadilly Plaza, Manchester, United Kingdom, M1 4BT

Director11 January 2010Active
City Tower, Piccadilly Plaza, Manchester, United Kingdom, M1 4BT

Director12 January 2010Active
Union, Albert Square, Manchester, England, M2 6LW

Director13 December 2018Active
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

Director11 January 2010Active
Union, Albert Square, Manchester, England, M2 6LW

Director11 January 2010Active
Union, Albert Square, Manchester, England, M2 6LW

Director30 September 2020Active
City Tower, Piccadilly Plaza, Manchester, United Kingdom, M1 4BT

Director11 January 2010Active
Union, Albert Square, Manchester, England, M2 6LW

Director11 January 2010Active
City Tower, Piccadilly Plaza, Manchester, United Kingdom, M1 4BT

Director11 January 2010Active
Ship Canal House, King Street, Manchester, M2 4WB

Corporate Director06 February 2007Active

People with Significant Control

Bruntwood Estates Limited
Notified on:02 October 2023
Status:Active
Country of residence:United Kingdom
Address:Union, Albert Square, Manchester, United Kingdom, M2 6LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bruntwood Estates 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2023-10-19Persons with significant control

Notification of a person with significant control.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-07Mortgage

Mortgage satisfy charge full.

Download
2023-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-26Accounts

Legacy.

Download
2023-06-26Other

Legacy.

Download
2023-06-26Other

Legacy.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-20Accounts

Legacy.

Download
2022-06-20Other

Legacy.

Download
2022-06-20Other

Legacy.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Officers

Change person director company with change date.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Persons 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

Copyright © 2024. All rights reserved.