BRUN LANE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRUN LANE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04086040

Incorporation date

09/10/2000

Size

Dormant

Contacts

Registered address

Registered address

Jessop House Outrams Wharf, Little Eaton, Derby DE21 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2000)
dot icon04/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/12/2024
First Gazette notice for voluntary strike-off
dot icon09/12/2024
Application to strike the company off the register
dot icon18/11/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon28/01/2024
Accounts for a dormant company made up to 2023-04-29
dot icon15/11/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon29/05/2023
Micro company accounts made up to 2022-04-29
dot icon20/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon23/06/2022
Registered office address changed from Leopold Villa 45 Leopold Street Derby DE1 2HF to Jessop House Outrams Wharf Little Eaton Derby DE21 5EL on 2022-06-23
dot icon12/05/2022
Previous accounting period extended from 2021-10-30 to 2022-04-29
dot icon21/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon25/07/2021
Total exemption full accounts made up to 2020-10-30
dot icon28/10/2020
Total exemption full accounts made up to 2019-10-30
dot icon12/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-30
dot icon12/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-30
dot icon02/11/2017
Total exemption small company accounts made up to 2016-10-30
dot icon23/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon31/07/2017
Previous accounting period shortened from 2016-10-31 to 2016-10-30
dot icon21/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/01/2016
Previous accounting period extended from 2015-04-30 to 2015-10-31
dot icon09/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon09/11/2015
Termination of appointment of Malcolm Howard Preece as a director on 2015-06-05
dot icon09/11/2015
Termination of appointment of Malcolm Howard Preece as a secretary on 2015-06-05
dot icon26/06/2015
Registered office address changed from Brunswick House Brun Lane Mackworth Derby Derbyshire DE22 4NE to Leopold Villa 45 Leopold Street Derby DE1 2HF on 2015-06-26
dot icon31/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon10/10/2014
Satisfaction of charge 21 in full
dot icon11/09/2014
Registration of charge 040860400023, created on 2014-09-10
dot icon11/09/2014
Registration of charge 040860400022, created on 2014-09-10
dot icon14/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon10/05/2012
Duplicate mortgage certificatecharge no:21
dot icon09/05/2012
Particulars of a mortgage or charge / charge no: 21
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon01/11/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 20
dot icon12/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon12/10/2010
Director's details changed for Mr Malcolm Howard Preece on 2010-10-09
dot icon12/10/2010
Secretary's details changed for Mr Malcolm Howard Preece on 2010-10-09
dot icon15/06/2010
Particulars of a mortgage or charge / charge no: 18
dot icon15/06/2010
Particulars of a mortgage or charge / charge no: 19
dot icon08/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon24/11/2009
Termination of appointment of Nicholas Goodwin as a director
dot icon19/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon19/10/2009
Director's details changed for Malcolm Howard Preece on 2009-10-09
dot icon19/10/2009
Director's details changed for Nicholas John Goodwin on 2009-10-09
dot icon19/10/2009
Director's details changed for John Byard on 2009-10-09
dot icon05/05/2009
Total exemption small company accounts made up to 2008-04-30
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 17
dot icon27/01/2009
Particulars of a mortgage or charge / charge no: 16
dot icon02/12/2008
Particulars of a mortgage or charge / charge no: 15
dot icon10/10/2008
Return made up to 09/10/08; full list of members
dot icon16/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/10/2007
Return made up to 09/10/07; no change of members
dot icon03/04/2007
Total exemption small company accounts made up to 2006-04-30
dot icon31/03/2007
Registered office changed on 31/03/07 from: leopold villa 45 leopold street derby DE1 2HF
dot icon17/03/2007
Particulars of mortgage/charge
dot icon16/11/2006
Return made up to 09/10/06; full list of members
dot icon11/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Particulars of mortgage/charge
dot icon12/04/2006
Total exemption small company accounts made up to 2005-04-30
dot icon19/10/2005
Return made up to 09/10/05; full list of members
dot icon21/09/2005
Registered office changed on 21/09/05 from: leopold house 43-44 leopold street derby derbyshire DE1 2HF
dot icon05/05/2005
Particulars of mortgage/charge
dot icon05/05/2005
Particulars of mortgage/charge
dot icon18/02/2005
Particulars of mortgage/charge
dot icon21/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon15/10/2004
New director appointed
dot icon15/10/2004
Return made up to 09/10/04; full list of members
dot icon23/09/2004
Particulars of mortgage/charge
dot icon04/08/2004
Particulars of mortgage/charge
dot icon11/06/2004
Particulars of mortgage/charge
dot icon24/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon01/11/2003
Particulars of mortgage/charge
dot icon19/10/2003
Return made up to 09/10/03; full list of members
dot icon19/06/2003
Particulars of mortgage/charge
dot icon21/11/2002
Particulars of mortgage/charge
dot icon15/10/2002
Return made up to 09/10/02; full list of members
dot icon25/07/2002
Total exemption full accounts made up to 2002-04-30
dot icon12/11/2001
Total exemption full accounts made up to 2001-04-30
dot icon15/10/2001
Return made up to 09/10/01; full list of members
dot icon21/02/2001
Particulars of mortgage/charge
dot icon17/02/2001
Particulars of mortgage/charge
dot icon14/12/2000
Ad 09/10/00--------- £ si 99@1=99 £ ic 1/100
dot icon26/10/2000
Registered office changed on 26/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon26/10/2000
New secretary appointed;new director appointed
dot icon26/10/2000
New director appointed
dot icon26/10/2000
Director resigned
dot icon26/10/2000
Secretary resigned
dot icon26/10/2000
Accounting reference date shortened from 31/10/01 to 30/04/01
dot icon09/10/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/04/2023
dot iconNext confirmation date
09/10/2025
dot iconLast change occurred
29/04/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2023
dot iconNext account date
29/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
33.27K
-
0.00
-
-
2023
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Descended-99.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUN LANE PROPERTIES LIMITED

BRUN LANE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 09/10/2000 with the registered office located at Jessop House Outrams Wharf, Little Eaton, Derby DE21 5EL. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUN LANE PROPERTIES LIMITED?

toggle

BRUN LANE PROPERTIES LIMITED is currently Dissolved. It was registered on 09/10/2000 and dissolved on 04/03/2025.

Where is BRUN LANE PROPERTIES LIMITED located?

toggle

BRUN LANE PROPERTIES LIMITED is registered at Jessop House Outrams Wharf, Little Eaton, Derby DE21 5EL.

What does BRUN LANE PROPERTIES LIMITED do?

toggle

BRUN LANE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRUN LANE PROPERTIES LIMITED?

toggle

The latest filing was on 04/03/2025: Final Gazette dissolved via voluntary strike-off.