UKBizDB.co.uk

BRUTON LEGACY LIMITED

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

This company is commonly known as Bruton Legacy Limited. The company was founded 5 years ago and was given the registration number 11726288. The firm's registered office is in LONDON. You can find them at Third Floor Queensberry House, 3 Old Burlington Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BRUTON LEGACY LIMITED
Company Number:11726288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2018
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Third Floor Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pkf Gm, 15 Westferry Circus, Canary Wharf, London, E14 4HD

Director05 November 2019Active
C/O Pkf Gm, 15 Westferry Circus, Canary Wharf, London, E14 4HD

Director05 November 2019Active
C/O Pkf Gm, 15 Westferry Circus, Canary Wharf, London, E14 4HD

Director05 November 2019Active
C/O Pkf Gm, 15 Westferry Circus, Canary Wharf, London, E14 4HD

Director13 December 2018Active
C/O Pkf Gm, 15 Westferry Circus, Canary Wharf, London, E14 4HD

Director13 December 2018Active
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE

Director10 December 2019Active
C/O Pkf Gm, 15 Westferry Circus, Canary Wharf, London, E14 4HD

Director05 November 2019Active

People with Significant Control

Mr Alexander David William Price
Notified on:30 May 2022
Status:Active
Date of birth:March 1971
Nationality:British
Address:C/O Pkf Gm, 15 Westferry Circus, London, E14 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Alexander And Holly Price 2021 Discretionary Settlement
Notified on:30 May 2022
Status:Active
Country of residence:England
Address:Sutton Park House, Sutton Park, Guildford, England, GU4 7QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Holly Louise Price
Notified on:04 March 2019
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Time & Life Building 1, Bruton Street, London, England, W1J 6TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Raymond John Stewart Palmer
Notified on:13 December 2018
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:United Kingdom
Address:Third Floor, Queensberry House, London, United Kingdom, W1S 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-01-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-25Address

Change registered office address company with date old address new address.

Download
2023-01-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-25Resolution

Resolution.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Accounts

Change account reference date company previous shortened.

Download
2019-12-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-21Address

Change registered office address company with date old address new address.

Download
2019-12-15Officers

Appoint person director company with name date.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.