UKBizDB.co.uk

BRUNTWOOD GROUP LIMITED

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

This company is commonly known as Bruntwood Group Limited. The company was founded 31 years ago and was given the registration number 02825044. 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 GROUP LIMITED
Company Number:02825044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1993
End of financial year:02 October 2023
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

Director15 March 2004Active
Union, Albert Square, Manchester, England, M2 6LW

Director01 October 2004Active
Meadows Farm, Kettleshulme, SK12 7EH

Secretary01 July 1993Active
York House, York Street, Manchester, England, M2 3BB

Secretary15 March 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary08 June 1993Active
108 Lorraine Road, Timperley, Altrincham, WA15 7QH

Director01 October 2004Active
38 Rylands Park, Ripponden, HX6 4JH

Director11 January 2007Active
18, Lyndhurst Road, Didsbury, Manchester, M20 0AA

Director10 April 2008Active
143 Cavendish Road, Didsbury Point Withington, Manchester, M20 1LS

Director07 January 2008Active
80 Fairholme Road, Withington, Manchester, M20 4SB

Director11 January 2007Active
25 Park Gates Drive, Cheadle Hulme, SK8 7DD

Director10 January 2005Active
Kiln House Farm, Luddenden, Halifax, HX2 6SU

Director01 October 2004Active
21 Beech Road, Chorlton, Manchester, M21 8BX

Director10 January 2005Active
11 Marryat Close, Winwick Park, Warrington, WA2 8XS

Director01 October 2004Active
Flat 13 Chepstow House, Chepstow Street, Manchester, M1 5JF

Director07 January 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director08 June 1993Active
21 Molyneux Street, London, W1H 5HN

Director01 October 2004Active
23 Broad Road, Sale, Manchester, M33 2AW

Director10 January 2005Active
The Old Shippon, Damson Lane, Mobberley, Knutsford, WA16 7HY

Director20 June 1997Active
City Tower, Piccadilly Plaza, Manchester, United Kingdom, M1 4BT

Director19 March 2003Active
Union, Albert Square, Manchester, England, M2 6LW

Director01 July 1993Active
Rotherwood 41 Wellington Road, Timperley, Altrincham, WA15 7RQ

Director25 February 2003Active
70a, Swann Lane, Cheadle Hulme, Cheadle, United Kingdom, SK8 7HU

Director10 January 2005Active
56 Framingham Road, Sale, M33 3RG

Director01 October 2004Active

People with Significant Control

Mrs Jean Davies Oglesby
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:British
Country of residence:England
Address:York House, York Street, Manchester, England, M2 3BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher George Oglesby
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Union, Albert Square, Manchester, England, M2 6LW
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-03-30Accounts

Accounts with accounts type group.

Download
2023-11-15Incorporation

Memorandum articles.

Download
2023-11-15Resolution

Resolution.

Download
2023-09-30Incorporation

Memorandum articles.

Download
2023-09-30Resolution

Resolution.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Accounts

Accounts with accounts type group.

Download
2022-09-23Capital

Capital allotment shares.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type group.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Accounts

Accounts with accounts type group.

Download
2021-01-19Capital

Capital allotment shares.

Download
2020-11-30Address

Move registers to sail company with new address.

Download
2020-11-30Address

Change sail address company with new address.

Download
2020-10-28Capital

Second filing capital allotment shares.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Capital

Capital allotment shares.

Download
2020-01-31Capital

Capital cancellation shares.

Download
2020-01-07Accounts

Accounts with accounts type group.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-11-13Capital

Capital return purchase own shares.

Download
2019-10-22Capital

Capital cancellation shares.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.