UKBizDB.co.uk

G.B. BRUDENELL LIMITED

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

This company is commonly known as G.b. Brudenell Limited. The company was founded 78 years ago and was given the registration number 00399281. The firm's registered office is in HUNTINGDON. You can find them at Montagu House, 81 High Street, Huntingdon, Cambs. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:G.B. BRUDENELL LIMITED
Company Number:00399281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1945
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Montagu House, 81 High Street, Huntingdon, Cambs, United Kingdom, PE29 3NY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brunel House, 1 Archers Court, Huntingdon, England, PE29 6XG

Secretary06 August 2020Active
Brunel House, 1 Archers Court, Huntingdon, England, PE29 6XG

Director14 August 2017Active
Brunel House, 1 Archers Court, Huntingdon, England, PE29 6XG

Director14 August 2017Active
Brunel House, 1 Archers Court, Huntingdon, England, PE29 6XG

Director14 August 2017Active
12, Ware Lane, Wyton, Huntingdon, England, PE28 2AJ

Secretary-Active
Montagu House, 81 High Street, Huntingdon, United Kingdom, PE29 3NY

Corporate Secretary15 January 2018Active
12, Ware Lane, Wyton, Huntingdon, England, PE28 2AJ

Director-Active
12, Ware Lane, Wyton, Huntingdon, England, PE28 2AJ

Director-Active

People with Significant Control

Ms Gaile Margaret Walker
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Brunel House, 1 Archers Court, Huntingdon, England, PE29 6XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lynn Deborah Colson
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Brunel House, 1 Archers Court, Huntingdon, England, PE29 6XG
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Persons with significant control

Change to a person with significant control.

Download
2022-11-04Persons with significant control

Change to a person with significant control.

Download
2022-10-31Address

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

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Officers

Appoint person secretary company with name date.

Download
2020-08-06Officers

Termination secretary company with name termination date.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Mortgage

Mortgage satisfy charge full.

Download
2018-04-26Mortgage

Mortgage satisfy charge full.

Download
2018-01-15Officers

Appoint corporate secretary company with name date.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2018-01-15Officers

Termination secretary company with name termination date.

Download
2017-08-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.