BRSL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

BRSL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

05940152

Incorporation date

19/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2006)
dot icon19/03/2026
Notice of order removing administrator from office
dot icon03/02/2026
Administrator's progress report
dot icon08/08/2025
Administrator's progress report
dot icon04/07/2025
Notice of extension of period of Administration
dot icon11/02/2025
Administrator's progress report
dot icon05/12/2024
Statement of affairs with form AM02SOA
dot icon06/08/2024
Change of name notice
dot icon06/08/2024
Certificate of change of name
dot icon02/08/2024
Notice of deemed approval of proposals
dot icon17/07/2024
Statement of administrator's proposal
dot icon12/07/2024
Appointment of an administrator
dot icon12/07/2024
Registered office address changed from Eltime House, Hall Road Heybridge Maldon Essex CM9 4NF to Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2024-07-12
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon02/08/2023
Appointment of Mr Stephen John Robinson as a director on 2009-10-01
dot icon02/08/2023
Termination of appointment of Stephen John Robinson as a director on 2009-10-01
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/10/2022
Satisfaction of charge 059401520002 in full
dot icon19/10/2022
Registration of charge 059401520003, created on 2022-10-18
dot icon05/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon09/08/2022
Satisfaction of charge 059401520001 in full
dot icon31/01/2022
Registration of charge 059401520002, created on 2022-01-31
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/11/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon03/11/2021
Director's details changed for Stephen John Robinson on 2021-10-26
dot icon03/11/2021
Secretary's details changed for Mr Stephen John Robinson on 2021-10-26
dot icon02/11/2021
Change of details for Mr Robert William Fraser as a person with significant control on 2021-10-26
dot icon02/11/2021
Director's details changed for Mr Robert William Fraser on 2021-10-26
dot icon02/11/2021
Change of details for Mr Stephen John Robinson as a person with significant control on 2021-10-26
dot icon04/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/09/2020
Confirmation statement made on 2020-09-19 with updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon09/08/2018
Registration of charge 059401520001, created on 2018-08-01
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon24/08/2017
Previous accounting period shortened from 2017-05-29 to 2017-03-31
dot icon31/07/2017
Total exemption small company accounts made up to 2016-05-29
dot icon27/05/2017
Previous accounting period shortened from 2016-05-30 to 2016-05-29
dot icon27/02/2017
Previous accounting period shortened from 2016-05-31 to 2016-05-30
dot icon28/11/2016
Confirmation statement made on 2016-09-19 with updates
dot icon01/06/2016
Compulsory strike-off action has been discontinued
dot icon31/05/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon23/11/2015
Appointment of Mr Stephen John Robinson as a secretary on 2015-11-18
dot icon20/11/2015
Termination of appointment of Alison Lynn Robinson as a secretary on 2015-11-18
dot icon10/11/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-05-31
dot icon26/02/2015
Previous accounting period shortened from 2014-09-30 to 2014-05-31
dot icon23/12/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/11/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-09-30
dot icon26/06/2013
Previous accounting period extended from 2012-09-30 to 2012-12-31
dot icon31/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/01/2011
Appointment of Mr Robert William Fraser as a director
dot icon09/11/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon09/11/2010
Director's details changed for Stephen John Robinson on 2010-09-19
dot icon31/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/11/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/10/2008
Return made up to 19/09/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/11/2007
Return made up to 19/09/07; full list of members
dot icon20/11/2007
Director's particulars changed
dot icon20/11/2007
Secretary's particulars changed
dot icon29/11/2006
Ad 19/09/06--------- £ si 999@1=999 £ ic 1/1000
dot icon15/11/2006
New secretary appointed
dot icon15/11/2006
New director appointed
dot icon08/11/2006
Secretary resigned
dot icon08/11/2006
Director resigned
dot icon19/09/2006
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
31/03/2023
dot iconNext confirmation date
19/09/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
274.61K
-
0.00
211.72K
-
2022
30
557.74K
-
0.00
195.59K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Robert William
Director
19/01/2011 - Present
29
Robinson, Stephen John
Director
01/10/2009 - Present
25
INSTANT COMPANIES LIMITED
Nominee Director
19/09/2006 - 19/09/2006
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/09/2006 - 19/09/2006
99600
Robinson, Stephen John
Secretary
18/11/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRSL REALISATIONS LIMITED

BRSL REALISATIONS LIMITED is an(a) In Administration company incorporated on 19/09/2006 with the registered office located at Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB. 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 BRSL REALISATIONS LIMITED?

toggle

BRSL REALISATIONS LIMITED is currently In Administration. It was registered on 19/09/2006 .

Where is BRSL REALISATIONS LIMITED located?

toggle

BRSL REALISATIONS LIMITED is registered at Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB.

What does BRSL REALISATIONS LIMITED do?

toggle

BRSL REALISATIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRSL REALISATIONS LIMITED?

toggle

The latest filing was on 19/03/2026: Notice of order removing administrator from office.