BRUMAR DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BRUMAR DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03145380

Incorporation date

12/01/1996

Size

Micro Entity

Contacts

Registered address

Registered address

23 Barnston Court, Farndon, Chester CH3 6PQCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1996)
dot icon07/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon30/09/2025
Registration of charge 031453800006, created on 2025-09-30
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/04/2023
Compulsory strike-off action has been discontinued
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon30/03/2023
Confirmation statement made on 2023-01-11 with updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/03/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon04/10/2017
Appointment of Mr Robert Cosgrove as a secretary on 2017-09-30
dot icon04/10/2017
Termination of appointment of Suzanne Helen Butterfield as a secretary on 2017-09-30
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-01-11 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/03/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon17/03/2014
Director's details changed for Mr Peter Andrew Butterfield on 2013-10-17
dot icon17/03/2014
Secretary's details changed for Suzanne Helen Butterfield on 2013-10-17
dot icon17/10/2013
Registered office address changed from Eccleston Paddocks Paddock Road Eccleston Chester Cheshire CH4 9HP on 2013-10-17
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon25/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/10/2011
Registered office address changed from Fairway Dodleston Lane Pulford Chester Cheshire CH4 9DS on 2011-10-24
dot icon19/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon15/04/2010
Registered office address changed from Riverside House Church Road, Eccleston Chester Cheshire CH4 9HT on 2010-04-15
dot icon09/04/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon24/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/03/2009
Return made up to 12/01/09; full list of members
dot icon20/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/04/2008
Return made up to 12/01/08; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/04/2007
Return made up to 12/01/07; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon14/02/2006
Return made up to 12/01/06; full list of members
dot icon27/01/2006
Particulars of mortgage/charge
dot icon05/03/2005
Particulars of mortgage/charge
dot icon17/01/2005
Return made up to 12/01/05; full list of members
dot icon23/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/03/2004
Return made up to 12/01/04; full list of members
dot icon21/01/2004
Particulars of mortgage/charge
dot icon14/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon20/08/2003
Particulars of mortgage/charge
dot icon08/05/2003
Return made up to 12/01/03; full list of members
dot icon08/05/2003
Return made up to 12/01/02; full list of members
dot icon08/05/2003
Return made up to 12/01/01; full list of members
dot icon08/05/2003
Return made up to 12/01/00; full list of members
dot icon18/12/2002
Particulars of mortgage/charge
dot icon21/11/2002
Registered office changed on 21/11/02 from: stapleford house guy lane stapleford chester cheshire CH3 7RZ
dot icon20/11/2002
Certificate of change of name
dot icon16/04/2002
Compulsory strike-off action has been discontinued
dot icon10/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon19/03/2002
First Gazette notice for compulsory strike-off
dot icon15/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon01/02/1999
Resolutions
dot icon01/02/1999
Accounts for a dormant company made up to 1998-12-31
dot icon01/02/1999
Return made up to 12/01/99; no change of members
dot icon28/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon10/02/1998
Return made up to 12/01/98; no change of members
dot icon13/05/1997
Accounts for a dormant company made up to 1996-12-31
dot icon02/05/1997
Resolutions
dot icon02/05/1997
Resolutions
dot icon02/05/1997
Resolutions
dot icon02/05/1997
Resolutions
dot icon26/01/1997
Return made up to 12/01/97; full list of members
dot icon09/09/1996
Accounting reference date notified as 31/12
dot icon01/05/1996
Secretary resigned
dot icon01/05/1996
Director resigned
dot icon01/05/1996
New secretary appointed
dot icon01/05/1996
New director appointed
dot icon01/05/1996
Registered office changed on 01/05/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon30/04/1996
Certificate of change of name
dot icon12/01/1996
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
31/12/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.51K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butterfield, Peter Andrew
Director
01/04/1996 - Present
4

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 BRUMAR DEVELOPMENTS LIMITED

BRUMAR DEVELOPMENTS LIMITED is an(a) Active company incorporated on 12/01/1996 with the registered office located at 23 Barnston Court, Farndon, Chester CH3 6PQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRUMAR DEVELOPMENTS LIMITED?

toggle

BRUMAR DEVELOPMENTS LIMITED is currently Active. It was registered on 12/01/1996 .

Where is BRUMAR DEVELOPMENTS LIMITED located?

toggle

BRUMAR DEVELOPMENTS LIMITED is registered at 23 Barnston Court, Farndon, Chester CH3 6PQ.

What does BRUMAR DEVELOPMENTS LIMITED do?

toggle

BRUMAR DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRUMAR DEVELOPMENTS LIMITED?

toggle

The latest filing was on 07/12/2025: Confirmation statement made on 2025-11-22 with no updates.