BRUNEL HOUSE (THATCHAM) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRUNEL HOUSE (THATCHAM) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05811635

Incorporation date

10/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

8 Stone Close, Oxford OX2 9SQCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2006)
dot icon26/02/2026
Micro company accounts made up to 2025-05-31
dot icon21/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon21/02/2025
Micro company accounts made up to 2024-05-31
dot icon13/11/2024
Confirmation statement made on 2024-09-23 with updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon14/11/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon12/11/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-05-31
dot icon27/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon27/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon24/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon04/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon30/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon27/07/2013
Compulsory strike-off action has been discontinued
dot icon25/07/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/06/2013
First Gazette notice for compulsory strike-off
dot icon18/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon06/03/2012
Total exemption full accounts made up to 2011-05-31
dot icon04/10/2011
Appointment of Mr Andrew Paul Haynes as a director
dot icon04/10/2011
Termination of appointment of Andrew Haynes as a director
dot icon23/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon23/09/2011
Registered office address changed from C/O Andrew Haynes Po Box 8 8 Stone Close Oxford OX2 9SQ United Kingdom on 2011-09-23
dot icon08/09/2011
Statement of capital following an allotment of shares on 2011-09-07
dot icon07/09/2011
Registered office address changed from Stockhold Meadows Burnt Hill, Yattendon Thatcham Berkshire RG18 0XF on 2011-09-07
dot icon16/08/2011
Termination of appointment of Brian Barnes as a director
dot icon07/06/2011
Appointment of Brian Barnes as a director
dot icon07/06/2011
Appointment of Andrew Haynes as a director
dot icon06/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon06/06/2011
Termination of appointment of Paul Halfacree as a director
dot icon06/06/2011
Termination of appointment of Linda Halfacree as a director
dot icon06/06/2011
Termination of appointment of Linda Halfacree as a secretary
dot icon01/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon24/07/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon24/07/2010
Director's details changed for Paul Richard Halfacree on 2010-05-10
dot icon24/07/2010
Director's details changed for Mrs Linda Jane Halfacree on 2010-05-10
dot icon24/07/2010
Secretary's details changed for Linda Jane Halfacree on 2010-05-10
dot icon02/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon23/06/2009
Return made up to 10/05/09; full list of members
dot icon31/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon23/05/2008
Return made up to 10/05/08; full list of members
dot icon10/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon25/05/2007
Return made up to 10/05/07; full list of members
dot icon25/05/2007
Location of debenture register
dot icon25/05/2007
Location of register of members
dot icon25/05/2007
Registered office changed on 25/05/07 from: 8 cheap street newbury berkshire RG14 5DD
dot icon05/06/2006
New secretary appointed;new director appointed
dot icon05/06/2006
New director appointed
dot icon23/05/2006
Secretary resigned;director resigned
dot icon23/05/2006
Director resigned
dot icon10/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/05/2006 - 10/05/2006
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/05/2006 - 10/05/2006
43699
SWIFT INCORPORATIONS LIMITED
Corporate Director
10/05/2006 - 10/05/2006
1498
BRIAN BARNES
Corporate Director
30/03/2011 - 16/08/2011
-
BRIAN BARNES
Corporate Director
04/04/2011 - 30/09/2011
-

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 BRUNEL HOUSE (THATCHAM) MANAGEMENT LIMITED

BRUNEL HOUSE (THATCHAM) MANAGEMENT LIMITED is an(a) Active company incorporated on 10/05/2006 with the registered office located at 8 Stone Close, Oxford OX2 9SQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNEL HOUSE (THATCHAM) MANAGEMENT LIMITED?

toggle

BRUNEL HOUSE (THATCHAM) MANAGEMENT LIMITED is currently Active. It was registered on 10/05/2006 .

Where is BRUNEL HOUSE (THATCHAM) MANAGEMENT LIMITED located?

toggle

BRUNEL HOUSE (THATCHAM) MANAGEMENT LIMITED is registered at 8 Stone Close, Oxford OX2 9SQ.

What does BRUNEL HOUSE (THATCHAM) MANAGEMENT LIMITED do?

toggle

BRUNEL HOUSE (THATCHAM) MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRUNEL HOUSE (THATCHAM) MANAGEMENT LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-05-31.