BRUNEL PROPERTIES LTD

Register to unlock more data on OkredoRegister

BRUNEL PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04283045

Incorporation date

06/09/2001

Size

Dormant

Contacts

Registered address

Registered address

7 Castle Apartments, Kings Place, Bridgwater TA6 3FECopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2001)
dot icon13/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon31/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon20/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon08/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon13/10/2021
Compulsory strike-off action has been discontinued
dot icon12/10/2021
Accounts for a dormant company made up to 2020-06-30
dot icon12/10/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon20/02/2021
Compulsory strike-off action has been discontinued
dot icon19/02/2021
Confirmation statement made on 2020-09-06 with no updates
dot icon19/02/2021
Registered office address changed from Linhay Barn Parkers Field North Petherton Bridgwater TA6 6PN England to 7 Castle Apartments Kings Place Bridgwater TA6 3FE on 2021-02-19
dot icon22/12/2020
First Gazette notice for compulsory strike-off
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon04/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon26/11/2019
First Gazette notice for compulsory strike-off
dot icon30/03/2019
Micro company accounts made up to 2018-06-30
dot icon10/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon10/09/2018
Registered office address changed from 8 Bellevue Road Clevedon Avon BS21 7NR to Linhay Barn Parkers Field North Petherton Bridgwater TA6 6PN on 2018-09-10
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon07/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon28/03/2017
Micro company accounts made up to 2016-06-30
dot icon21/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon30/03/2016
Micro company accounts made up to 2015-06-30
dot icon05/12/2015
Compulsory strike-off action has been discontinued
dot icon02/12/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon31/03/2015
Micro company accounts made up to 2014-06-30
dot icon22/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon22/10/2014
Registered office address changed from 24 Albert Road Clevedon Somerset BS21 7RR United Kingdom to 8 Bellevue Road Clevedon Avon BS21 7NR on 2014-10-22
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon15/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon16/08/2011
Previous accounting period shortened from 2011-09-30 to 2011-06-30
dot icon16/08/2011
Termination of appointment of Philippa Maclachlan as a director
dot icon16/08/2011
Termination of appointment of Philippa Maclachlan as a secretary
dot icon16/08/2011
Registered office address changed from Emerald House, the Green Pitminster Taunton Somerset TA3 7AX on 2011-08-16
dot icon21/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon09/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/09/2009
Return made up to 06/09/09; full list of members
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/09/2008
Return made up to 06/09/08; full list of members
dot icon25/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon07/09/2007
Return made up to 06/09/07; full list of members
dot icon15/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon12/09/2006
Return made up to 06/09/06; full list of members
dot icon12/09/2006
Secretary's particulars changed;director's particulars changed
dot icon12/09/2006
Location of debenture register
dot icon12/09/2006
Location of register of members
dot icon12/09/2006
Registered office changed on 12/09/06 from: emerald house the green pitminster taunton somerset TA3 7AX
dot icon11/08/2006
Registered office changed on 11/08/06 from: carinya brent road berrow burnham on sea somerset TA8 2JT
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon29/12/2005
Total exemption full accounts made up to 2005-09-30
dot icon27/09/2005
Return made up to 06/09/05; full list of members
dot icon27/09/2005
Director's particulars changed
dot icon27/09/2005
Location of register of members
dot icon05/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon05/11/2004
Declaration of satisfaction of mortgage/charge
dot icon05/11/2004
Particulars of mortgage/charge
dot icon14/09/2004
Return made up to 06/09/04; full list of members
dot icon07/04/2004
Particulars of mortgage/charge
dot icon04/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon29/09/2003
Return made up to 06/09/03; full list of members
dot icon01/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon20/09/2002
Return made up to 06/09/02; full list of members
dot icon22/11/2001
Particulars of mortgage/charge
dot icon19/11/2001
Particulars of mortgage/charge
dot icon06/09/2001
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
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £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

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUNEL PROPERTIES LTD

BRUNEL PROPERTIES LTD is an(a) Dissolved company incorporated on 06/09/2001 with the registered office located at 7 Castle Apartments, Kings Place, Bridgwater TA6 3FE. There is currently no 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 BRUNEL PROPERTIES LTD?

toggle

BRUNEL PROPERTIES LTD is currently Dissolved. It was registered on 06/09/2001 and dissolved on 13/02/2024.

Where is BRUNEL PROPERTIES LTD located?

toggle

BRUNEL PROPERTIES LTD is registered at 7 Castle Apartments, Kings Place, Bridgwater TA6 3FE.

What does BRUNEL PROPERTIES LTD do?

toggle

BRUNEL PROPERTIES LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRUNEL PROPERTIES LTD?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via compulsory strike-off.