This company is commonly known as Bruntwood Estates Alpha Portfolio Limited. The company was founded 17 years ago and was given the registration number 06023466. 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.
Name | : | BRUNTWOOD ESTATES ALPHA PORTFOLIO LIMITED |
---|---|---|
Company Number | : | 06023466 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2006 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Union, Albert Square, Manchester, England, M2 6LW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Union, Albert Square, Manchester, England, M2 6LW | Director | 13 December 2023 | Active |
Union, Albert Square, Manchester, England, M2 6LW | Director | 13 December 2023 | Active |
Union, Albert Square, Manchester, England, M2 6LW | Director | 13 December 2023 | Active |
Union, Albert Square, Manchester, United Kingdom, M2 6LW | Director | 13 December 2023 | Active |
Union, Albert Square, Manchester, England, M2 6LW | Director | 04 October 2023 | Active |
York House, York Street, Manchester, England, M2 3BB | Secretary | 08 December 2006 | Active |
City Tower, Piccadilly Plaza, Manchester, United Kingdom, M1 4BT | Director | 08 December 2006 | Active |
Union, Albert Square, Manchester, England, M2 6LW | Director | 09 October 2014 | Active |
38 Rylands Park, Ripponden, HX6 4JH | Director | 11 January 2007 | Active |
Union, Albert Square, Manchester, England, M2 6LW | Director | 10 April 2008 | Active |
Union, Albert Square, Manchester, England, M2 6LW | Director | 07 January 2008 | Active |
Union, Albert Square, Manchester, England, M2 6LW | Director | 11 January 2007 | Active |
Union, Albert Square, Manchester, England, M2 6LW | Director | 04 October 2023 | Active |
Union, Albert Square, Manchester, England, M2 6LW | Director | 11 January 2007 | Active |
City Tower, Piccadilly Plaza, Manchester, United Kingdom, M1 4BT | Director | 11 January 2007 | Active |
21 Beech Road, Chorlton, Manchester, M21 8BX | Director | 11 January 2007 | Active |
City Tower, Piccadilly Plaza, Manchester, United Kingdom, M1 4BT | Director | 12 January 2010 | Active |
Union, Albert Square, Manchester, England, M2 6LW | Director | 13 December 2018 | Active |
Union, Albert Square, Manchester, England, M2 6LW | Director | 13 December 2018 | Active |
Union, Albert Square, Manchester, England, M2 6LW | Director | 31 October 2017 | Active |
City Tower, Piccadilly Plaza, Manchester, United Kingdom, M1 4BT | Director | 07 March 2011 | Active |
Union, Albert Square, Manchester, England, M2 6LW | Director | 04 October 2023 | Active |
City Tower, Piccadilly Plaza, Manchester, United Kingdom, M1 4BT | Director | 11 January 2007 | Active |
Union, Albert Square, Manchester, England, M2 6LW | Director | 11 January 2007 | Active |
Union, Albert Square, Manchester, England, M2 6LW | Director | 30 September 2020 | Active |
Union, Albert Square, Manchester, England, M2 6LW | Director | 08 December 2006 | Active |
City Tower, Piccadilly Plaza, Manchester, United Kingdom, M1 4BT | Director | 11 January 2007 | Active |
Union, Albert Square, Manchester, England, M2 6LW | Director | 15 July 2009 | Active |
Union, Albert Square, Manchester, England, M2 6LW | Director | 08 December 2006 | Active |
City Tower, Piccadilly Plaza, Manchester, United Kingdom, M1 4BT | Director | 08 December 2006 | Active |
Bruntwood Av3 Holdings Limited | ||
Notified on | : | 03 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Union, Albert Square, Manchester, United Kingdom, M2 6LW |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-01 | Change of name | Certificate change of name company. | Download |
2023-06-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-26 | Accounts | Legacy. | Download |
2023-06-26 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.