BRUNELHOMES LIMITED

Register to unlock more data on OkredoRegister

BRUNELHOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02949698

Incorporation date

18/07/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Office 4 Town Hall Building 31, St. Mildreds Road, Westgate-On-Sea, Kent CT8 8RECopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1994)
dot icon31/03/2026
Micro company accounts made up to 2025-07-31
dot icon06/12/2025
Cessation of Susan Rose Ssentongo as a person with significant control on 2025-11-11
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon20/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon29/05/2023
Micro company accounts made up to 2022-07-31
dot icon20/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon06/09/2021
Micro company accounts made up to 2021-07-31
dot icon18/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon18/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon25/05/2019
Micro company accounts made up to 2018-07-31
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon29/04/2018
Micro company accounts made up to 2017-07-31
dot icon01/08/2017
Termination of appointment of Edward Rudolph George Spencer as a secretary on 2017-07-31
dot icon01/08/2017
Termination of appointment of Susan Rose Ssentongo as a director on 2017-07-31
dot icon01/08/2017
Appointment of Mr Edward Rudolph George Spencer as a director on 2017-07-31
dot icon23/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon30/04/2017
Micro company accounts made up to 2016-07-31
dot icon26/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon26/07/2016
Secretary's details changed for Mr Edward Rudolph George Spencer on 2016-03-31
dot icon04/09/2015
Micro company accounts made up to 2015-07-31
dot icon20/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon28/04/2015
Micro company accounts made up to 2014-07-31
dot icon19/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon23/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon27/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon24/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon23/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon24/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon24/07/2010
Director's details changed for Mrs Susan Joan Rose Ssentongo on 2010-06-01
dot icon25/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon15/09/2009
Return made up to 18/07/09; full list of members
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon03/10/2008
Return made up to 18/07/08; full list of members
dot icon15/07/2008
Appointment terminated director clifford john
dot icon20/06/2008
Secretary appointed edward rudolph george spencer
dot icon20/06/2008
Appointment terminated secretary sidney philbrick
dot icon20/06/2008
Appointment terminated director sidney philbrick
dot icon20/06/2008
Director appointed susan joan rose ssentongo
dot icon20/06/2008
Registered office changed on 20/06/2008 from 2A chatham street ramsgate kent CT11 7PP
dot icon30/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon18/08/2007
New director appointed
dot icon18/08/2007
Director resigned
dot icon18/08/2007
Return made up to 18/07/07; no change of members
dot icon29/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon24/08/2006
Return made up to 18/07/06; full list of members
dot icon01/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon07/09/2005
Return made up to 18/07/05; full list of members
dot icon16/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon10/08/2004
Return made up to 18/07/04; full list of members
dot icon09/07/2004
New director appointed
dot icon09/07/2004
Director resigned
dot icon29/06/2004
Director's particulars changed
dot icon23/06/2004
Secretary resigned;director resigned
dot icon23/06/2004
New secretary appointed;new director appointed
dot icon17/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon10/08/2003
Return made up to 18/07/03; full list of members
dot icon10/08/2003
New secretary appointed
dot icon28/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon09/08/2002
Return made up to 18/07/02; full list of members
dot icon17/04/2002
Total exemption full accounts made up to 2001-07-31
dot icon06/08/2001
Return made up to 18/07/01; full list of members
dot icon27/04/2001
Full accounts made up to 2000-07-31
dot icon26/07/2000
Return made up to 18/07/00; full list of members
dot icon28/02/2000
Full accounts made up to 1999-07-31
dot icon23/07/1999
Return made up to 18/07/99; no change of members
dot icon09/05/1999
Full accounts made up to 1998-07-31
dot icon17/11/1998
Director's particulars changed
dot icon20/08/1998
Return made up to 18/07/98; full list of members
dot icon30/05/1998
Full accounts made up to 1997-07-31
dot icon31/07/1997
Full accounts made up to 1996-07-31
dot icon31/07/1997
Return made up to 18/07/97; no change of members
dot icon01/04/1997
Compulsory strike-off action has been discontinued
dot icon27/03/1997
Full accounts made up to 1995-07-31
dot icon27/03/1997
Return made up to 18/07/96; no change of members
dot icon28/02/1997
Secretary resigned
dot icon11/02/1997
First Gazette notice for compulsory strike-off
dot icon10/02/1997
New secretary appointed;new director appointed
dot icon10/02/1997
Director's particulars changed
dot icon22/05/1996
Return made up to 18/07/95; full list of members
dot icon07/06/1995
Director resigned;new director appointed
dot icon09/12/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/11/1994
Director resigned;new director appointed
dot icon16/09/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon16/09/1994
Director resigned;new director appointed
dot icon16/09/1994
Registered office changed on 16/09/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon18/07/1994
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
31/07/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.01K
-
0.00
-
-
2022
0
1.11K
-
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
Spencer, Edward Rudolph George
Director
31/07/2017 - Present
6

Persons with Significant Control

3
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 BRUNELHOMES LIMITED

BRUNELHOMES LIMITED is an(a) Active company incorporated on 18/07/1994 with the registered office located at Office 4 Town Hall Building 31, St. Mildreds Road, Westgate-On-Sea, Kent CT8 8RE. 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 BRUNELHOMES LIMITED?

toggle

BRUNELHOMES LIMITED is currently Active. It was registered on 18/07/1994 .

Where is BRUNELHOMES LIMITED located?

toggle

BRUNELHOMES LIMITED is registered at Office 4 Town Hall Building 31, St. Mildreds Road, Westgate-On-Sea, Kent CT8 8RE.

What does BRUNELHOMES LIMITED do?

toggle

BRUNELHOMES 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 BRUNELHOMES LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-07-31.