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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brunel House, 1 Archers Court, Huntingdon, England, PE29 6XG | Secretary | 06 August 2020 | Active |
Brunel House, 1 Archers Court, Huntingdon, England, PE29 6XG | Director | 14 August 2017 | Active |
Brunel House, 1 Archers Court, Huntingdon, England, PE29 6XG | Director | 14 August 2017 | Active |
Brunel House, 1 Archers Court, Huntingdon, England, PE29 6XG | Director | 14 August 2017 | Active |
12, Ware Lane, Wyton, Huntingdon, England, PE28 2AJ | Secretary | - | Active |
Montagu House, 81 High Street, Huntingdon, United Kingdom, PE29 3NY | Corporate Secretary | 15 January 2018 | Active |
12, Ware Lane, Wyton, Huntingdon, England, PE28 2AJ | Director | - | Active |
12, Ware Lane, Wyton, Huntingdon, England, PE28 2AJ | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Officers | Appoint person secretary company with name date. | Download |
2020-08-06 | Officers | Termination secretary company with name termination date. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-15 | Officers | Appoint corporate secretary company with name date. | Download |
2018-01-15 | Officers | Termination director company with name termination date. | Download |
2018-01-15 | Officers | Termination secretary company with name termination date. | Download |
2017-08-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.