13/18 BRUFORD COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

13/18 BRUFORD COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10938724

Incorporation date

30/08/2017

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Cadmus Property, 70 Great Western Studios, London W2 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2017)
dot icon01/04/2026
Accounts for a dormant company made up to 2025-08-31
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with updates
dot icon15/07/2025
Registered office address changed from C/O Cadmus Property 128 City Road London EC1V 2NX United Kingdom to C/O Cadmus Property 70 Great Western Studios London W2 5EU on 2025-07-15
dot icon15/07/2025
Director's details changed for Mr David Christie on 2025-07-15
dot icon28/04/2025
Micro company accounts made up to 2024-08-31
dot icon17/01/2025
Termination of appointment of Honor Victoria Truong as a director on 2025-01-17
dot icon30/08/2024
Confirmation statement made on 2024-08-29 with updates
dot icon03/04/2024
Registered office address changed from Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG United Kingdom to C/O Cadmus Property 128 City Road London EC1V 2NX on 2024-04-03
dot icon03/04/2024
Termination of appointment of Acorn Estate Management as a secretary on 2024-04-01
dot icon03/04/2024
Director's details changed for Ms Joanna Sylwia Busz on 2024-04-01
dot icon03/04/2024
Director's details changed for Mr David Christie on 2024-04-01
dot icon03/04/2024
Director's details changed for Mr Andrew Thomas Crossley on 2024-04-01
dot icon03/04/2024
Director's details changed for Mrs Honor Victoria Truong on 2024-04-01
dot icon12/10/2023
Micro company accounts made up to 2023-08-31
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon14/05/2023
Micro company accounts made up to 2022-08-31
dot icon27/02/2023
Director's details changed for Mr Andrew Thomas Crossley on 2023-02-27
dot icon27/02/2023
Director's details changed for Mr David Christie on 2023-02-27
dot icon27/02/2023
Director's details changed for Ms Joanna Sylwia Busz on 2023-02-27
dot icon27/02/2023
Confirmation statement made on 2022-08-29 with updates
dot icon18/05/2022
Micro company accounts made up to 2021-08-31
dot icon15/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon07/09/2021
Appointment of Mrs Honor Victoria Truong as a director on 2021-08-28
dot icon27/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon30/04/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon23/04/2021
Secretary's details changed for Acorn Estate Management on 2021-04-23
dot icon22/04/2021
Secretary's details changed for Acorn Estate Management on 2021-04-22
dot icon22/04/2021
Registered office address changed from 1 Sherman Road Bromley BR1 3JH England to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 2021-04-22
dot icon15/12/2020
Appointment of Acorn Estate Management as a secretary on 2020-11-11
dot icon15/12/2020
Termination of appointment of Q1 Professional Services Limited as a secretary on 2020-11-11
dot icon15/12/2020
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QL United Kingdom to 1 Sherman Road Bromley BR1 3JH on 2020-12-15
dot icon27/10/2020
Amended micro company accounts made up to 2019-08-31
dot icon14/05/2020
Micro company accounts made up to 2019-08-31
dot icon20/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon20/02/2020
Appointment of Q1 Professional Services Limited as a secretary on 2020-02-20
dot icon20/02/2020
Registered office address changed from 17 Bruford Court London SE8 3BP England to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QL on 2020-02-20
dot icon04/07/2019
Termination of appointment of Victoria Opitz as a director on 2019-05-31
dot icon09/05/2019
Amended micro company accounts made up to 2018-08-31
dot icon23/04/2019
Micro company accounts made up to 2018-08-31
dot icon13/02/2019
Statement of capital following an allotment of shares on 2019-02-13
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon06/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon06/09/2018
Registered office address changed from Anthony Gold Solicitors the Beehive Coffee Tavern 496 Streatham High Road London SW16 3QB United Kingdom to 17 Bruford Court London SE8 3BP on 2018-09-06
dot icon21/08/2018
Appointment of Ms Joanna Sylwia Busz as a director on 2018-08-12
dot icon09/08/2018
Appointment of Mrs Victoria Opitz as a director on 2018-08-09
dot icon09/08/2018
Appointment of Mr David Christie as a director on 2018-08-08
dot icon09/08/2018
Appointment of Mr Andrew Thomas Crossley as a director on 2018-08-07
dot icon09/08/2018
Termination of appointment of Tom Henry Henry as a director on 2018-08-09
dot icon09/08/2018
Termination of appointment of Ian Paul Mitchell as a director on 2018-08-09
dot icon30/08/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Truong, Honor Victoria
Director
28/08/2021 - 17/01/2025
1
Mitchell, Ian Paul
Director
30/08/2017 - 09/08/2018
116
Henry, Tom Henry
Director
30/08/2017 - 09/08/2018
39
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
20/02/2020 - 11/11/2020
610
Opitz, Victoria
Director
09/08/2018 - 31/05/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13/18 BRUFORD COURT FREEHOLD LIMITED

13/18 BRUFORD COURT FREEHOLD LIMITED is an(a) Active company incorporated on 30/08/2017 with the registered office located at C/O Cadmus Property, 70 Great Western Studios, London W2 5EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 13/18 BRUFORD COURT FREEHOLD LIMITED?

toggle

13/18 BRUFORD COURT FREEHOLD LIMITED is currently Active. It was registered on 30/08/2017 .

Where is 13/18 BRUFORD COURT FREEHOLD LIMITED located?

toggle

13/18 BRUFORD COURT FREEHOLD LIMITED is registered at C/O Cadmus Property, 70 Great Western Studios, London W2 5EU.

What does 13/18 BRUFORD COURT FREEHOLD LIMITED do?

toggle

13/18 BRUFORD COURT FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13/18 BRUFORD COURT FREEHOLD LIMITED?

toggle

The latest filing was on 01/04/2026: Accounts for a dormant company made up to 2025-08-31.