BRUNEL ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRUNEL ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05410407

Incorporation date

01/04/2005

Size

Dormant

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2005)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon02/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon03/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon04/02/2025
Micro company accounts made up to 2024-06-30
dot icon11/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon11/03/2024
Micro company accounts made up to 2023-06-30
dot icon04/08/2023
Notification of Kara Louise Bartlett as a person with significant control on 2023-07-07
dot icon03/08/2023
Notification of Garry Edward Bartlett as a person with significant control on 2023-07-07
dot icon03/08/2023
Notification of Andrew Paul Bartlett as a person with significant control on 2023-07-07
dot icon03/08/2023
Notification of Marcus Paul Landauer as a person with significant control on 2023-07-07
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon21/03/2022
Micro company accounts made up to 2021-06-30
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon15/03/2021
Micro company accounts made up to 2020-06-30
dot icon12/01/2021
Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1-3 Charter Square Sheffield S1 4HS
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon20/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon29/03/2018
Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to Cms 1 South Quay Victoria Quays Sheffield S2 5SY
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/02/2018
Notification of Threadneedle Pensions Limited as a person with significant control on 2018-02-05
dot icon05/02/2018
Withdrawal of a person with significant control statement on 2018-02-05
dot icon28/04/2017
Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 2017-04-28
dot icon11/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon11/04/2017
Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
dot icon27/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon07/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon05/04/2016
Termination of appointment of Eps Secretaries Limited as a secretary on 2016-04-04
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/06/2015
Appointment of Mr Duncan Thompson as a director on 2015-06-17
dot icon30/06/2015
Termination of appointment of Jacqueline Ann Colyer as a director on 2015-06-17
dot icon30/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon30/04/2015
Secretary's details changed for Eps Secretaries Limited on 2015-04-01
dot icon12/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon17/03/2015
Appointment of Ms Jacqueline Ann Colyer as a director on 2015-03-13
dot icon17/03/2015
Termination of appointment of Caroline Mary Jones as a director on 2015-03-13
dot icon01/10/2014
Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 2014-10-01
dot icon23/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon03/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon17/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon18/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon20/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon20/04/2012
Registered office address changed from Lacon House Theobald's Road London WC1X 8RW on 2012-04-20
dot icon28/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon01/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon01/04/2011
Director's details changed for Caroline Mary Jones on 2011-03-31
dot icon31/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon09/09/2010
Register(s) moved to registered inspection location
dot icon08/09/2010
Register inspection address has been changed
dot icon05/07/2010
Appointment of Caroline Mary Jones as a director
dot icon29/06/2010
Appointment of Eps Secretaries Limited as a secretary
dot icon29/06/2010
Registered office address changed from C/O Rhodes Asset Management 1 York Place Leeds LS1 2DR on 2010-06-29
dot icon29/06/2010
Termination of appointment of Tassadaq Javed as a director
dot icon27/04/2010
Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ on 2010-04-27
dot icon27/04/2010
Appointment of Mr Tassadaq Javed as a director
dot icon27/04/2010
Termination of appointment of Andrew Slipper as a director
dot icon27/04/2010
Termination of appointment of Valad Secretarial Services Limited as a secretary
dot icon27/04/2010
Termination of appointment of Valsec Director Limited as a director
dot icon23/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon23/04/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-04-01
dot icon23/04/2010
Director's details changed for Andrew Martin Slipper on 2010-04-01
dot icon22/04/2010
Withdraw the company strike off application
dot icon20/04/2010
Voluntary strike-off action has been suspended
dot icon20/04/2010
First Gazette notice for voluntary strike-off
dot icon09/04/2010
Application to strike the company off the register
dot icon23/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon11/02/2010
Appointment of Valsec Director Limited as a director
dot icon11/02/2010
Termination of appointment of Paul Oliver as a director
dot icon03/06/2009
Total exemption full accounts made up to 2008-06-30
dot icon28/04/2009
Total exemption full accounts made up to 2007-06-30
dot icon22/04/2009
Compulsory strike-off action has been discontinued
dot icon21/04/2009
Return made up to 01/04/09; full list of members
dot icon24/03/2009
First Gazette notice for compulsory strike-off
dot icon05/06/2008
Auditor's resignation
dot icon30/05/2008
Return made up to 01/04/08; full list of members
dot icon30/05/2008
Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008
dot icon17/08/2007
Director's particulars changed
dot icon05/07/2007
Ad 15/06/07--------- £ si 146@1=146 £ ic 1/147
dot icon17/04/2007
Return made up to 01/04/07; full list of members
dot icon11/12/2006
Full accounts made up to 2006-06-30
dot icon12/04/2006
Return made up to 01/04/06; full list of members
dot icon31/01/2006
Accounting reference date extended from 30/04/06 to 30/06/06
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon20/04/2005
New director appointed
dot icon20/04/2005
New director appointed
dot icon20/04/2005
Director resigned
dot icon01/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
147.00
-
0.00
-
-
2022
0
147.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Javed, Tassadaq
Director
21/04/2010 - 23/04/2010
29
CROMWELL CORPORATE SECRETARIAL LIMITED
Corporate Secretary
01/04/2005 - 21/04/2010
231
EPS SECRETARIES LIMITED
Corporate Secretary
23/04/2010 - 04/04/2016
21
TEESSEC DIRECTOR LIMITED
Corporate Director
01/04/2005 - 01/04/2005
7
VALSEC DIRECTOR LIMITED
Corporate Director
13/01/2010 - 21/04/2010
170

Persons with Significant Control

5
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 ROAD MANAGEMENT COMPANY LIMITED

BRUNEL ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/04/2005 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AF. 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 BRUNEL ROAD MANAGEMENT COMPANY LIMITED?

toggle

BRUNEL ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/04/2005 .

Where is BRUNEL ROAD MANAGEMENT COMPANY LIMITED located?

toggle

BRUNEL ROAD MANAGEMENT COMPANY LIMITED is registered at Cannon Place, 78 Cannon Street, London EC4N 6AF.

What does BRUNEL ROAD MANAGEMENT COMPANY LIMITED do?

toggle

BRUNEL ROAD MANAGEMENT COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRUNEL ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with no updates.