BRUNLEA MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRUNLEA MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02190913

Incorporation date

10/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brunlea F7 94 Southbourne Road, Southbourne, Bournemouth, Dorset BH6 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1987)
dot icon10/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon13/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/04/2025
Registered office address changed from PO Box 7 Brunlea 94 Southbourne Road Bournemouth BH6 3QQ England to Brunlea F7 94 Southbourne Road Southbourne Bournemouth Dorset BH6 3QQ on 2025-04-23
dot icon14/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon15/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/02/2023
Termination of appointment of David Noel Mannering as a director on 2022-01-18
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon27/01/2022
Memorandum and Articles of Association
dot icon27/01/2022
Statement of company's objects
dot icon27/01/2022
Resolutions
dot icon23/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon30/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon24/01/2021
Registered office address changed from , First Floor Fairview House 17 Hinton Road, Bournemouth, BH1 2EE, England to PO Box 7 Brunlea 94 Southbourne Road Bournemouth BH6 3QQ on 2021-01-24
dot icon18/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/04/2020
Termination of appointment of Initiative Property Management Ltd as a secretary on 2020-04-06
dot icon16/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon13/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon16/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/02/2018
Secretary's details changed for Initiative Property Management Ltd on 2018-02-15
dot icon15/02/2018
Registered office address changed from , Suite 4 Lansdowne Place 17 Holdenhurst Road, Bournemouth, BH8 8EW to PO Box 7 Brunlea 94 Southbourne Road Bournemouth BH6 3QQ on 2018-02-15
dot icon26/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon27/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon08/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon29/12/2015
Registered office address changed from , 94 Southbourne Road, Bournemouth, Dorset, BH6 3QQ to PO Box 7 Brunlea 94 Southbourne Road Bournemouth BH6 3QQ on 2015-12-29
dot icon29/12/2015
Appointment of Initiative Property Management Ltd as a secretary on 2015-12-29
dot icon29/12/2015
Termination of appointment of Sophie Elizabeth Rawles-Mulford as a secretary on 2015-12-29
dot icon22/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon15/12/2014
Appointment of Mr David Noel Mannering as a director on 2014-12-15
dot icon09/12/2014
Appointment of Miss Sophie Elizabeth Rawles-Mulford as a secretary on 2014-12-09
dot icon08/12/2014
Appointment of Mr Peter John Andrews as a director on 2014-12-01
dot icon08/12/2014
Termination of appointment of Lynn Marie Kearney as a director on 2014-11-30
dot icon08/12/2014
Termination of appointment of Asset Property Management Limited as a secretary on 2014-11-30
dot icon13/11/2014
Registered office address changed from , C/O Asset Property Management Limited, 218 Malvern Road, Bournemouth, BH9 3BX to PO Box 7 Brunlea 94 Southbourne Road Bournemouth BH6 3QQ on 2014-11-13
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon22/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon21/01/2011
Appointment of Asset Property Management Limited as a secretary
dot icon21/01/2011
Termination of appointment of David Mannering as a director
dot icon21/01/2011
Termination of appointment of David Mannering as a secretary
dot icon21/01/2011
Appointment of Mrs Lynne Marie Kearney as a director
dot icon21/01/2011
Registered office address changed from , 94 Southbourne Rd, Southbourne, Bournemouth, Dorset, BH6 3QQ on 2011-01-21
dot icon26/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon18/01/2010
Director's details changed for David Noel Mannering on 2010-01-18
dot icon18/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/01/2009
Return made up to 13/01/09; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/06/2008
Appointment terminated director jeanie mannering
dot icon24/01/2008
Return made up to 13/01/08; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/02/2007
Return made up to 13/01/07; full list of members
dot icon06/02/2007
Secretary's particulars changed;director's particulars changed
dot icon06/02/2007
Location of register of members
dot icon10/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 13/01/06; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/01/2005
Return made up to 13/01/05; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/01/2004
Return made up to 13/01/04; full list of members
dot icon27/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/01/2003
Return made up to 13/01/03; full list of members
dot icon23/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon10/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon30/03/2001
Secretary resigned;director resigned
dot icon22/03/2001
New director appointed
dot icon14/03/2001
New secretary appointed
dot icon04/01/2001
Return made up to 31/12/00; full list of members
dot icon16/10/2000
Accounts for a small company made up to 1999-12-31
dot icon03/02/2000
Return made up to 31/12/99; full list of members
dot icon29/10/1999
Accounts for a small company made up to 1998-12-31
dot icon20/10/1999
Secretary's particulars changed;director's particulars changed
dot icon14/01/1999
Return made up to 31/12/98; no change of members
dot icon13/10/1998
Accounts for a small company made up to 1997-12-31
dot icon13/07/1998
New director appointed
dot icon13/07/1998
Director resigned
dot icon13/01/1998
Return made up to 31/12/97; no change of members
dot icon15/10/1997
Accounts for a small company made up to 1996-12-31
dot icon30/01/1997
Return made up to 31/12/96; full list of members
dot icon24/10/1996
Accounts for a small company made up to 1995-12-31
dot icon02/05/1996
Director resigned
dot icon02/05/1996
New director appointed
dot icon29/02/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/02/1996
Director resigned;new director appointed
dot icon17/01/1996
Return made up to 31/12/95; full list of members
dot icon10/10/1995
Accounts for a small company made up to 1994-12-31
dot icon16/01/1995
Return made up to 31/12/94; no change of members
dot icon27/10/1994
Accounts for a small company made up to 1993-12-31
dot icon16/01/1994
Return made up to 31/12/93; no change of members
dot icon26/10/1993
Full accounts made up to 1992-12-31
dot icon02/02/1993
Return made up to 31/12/92; full list of members
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon15/01/1992
Return made up to 31/12/91; change of members
dot icon15/11/1991
Full accounts made up to 1990-12-31
dot icon14/01/1991
Full accounts made up to 1989-12-31
dot icon14/01/1991
Return made up to 03/12/90; change of members
dot icon19/12/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon06/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/04/1990
Compulsory strike-off action has been discontinued
dot icon27/04/1990
Full accounts made up to 1988-12-31
dot icon27/04/1990
Return made up to 31/12/89; full list of members
dot icon27/03/1990
First Gazette notice for compulsory strike-off
dot icon15/03/1990
Director resigned;new director appointed
dot icon08/01/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon12/10/1989
Wd 05/10/89 ad 22/01/88-27/05/88 £ si 5@1=5 £ ic 2/7
dot icon13/09/1989
Secretary resigned;new secretary appointed
dot icon13/09/1989
Director resigned;new director appointed
dot icon23/01/1988
Memorandum and Articles of Association
dot icon21/01/1988
Registered office changed on 21/01/88 from: 2 baches street london N1 6UB
dot icon21/01/1988
Secretary resigned;new secretary appointed
dot icon21/01/1988
Director resigned;new director appointed
dot icon20/01/1988
Nc dec already adjusted
dot icon20/01/1988
Resolutions
dot icon04/01/1988
Certificate of change of name
dot icon10/11/1987
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 icon-38.81 % *

* during past year

Cash in Bank

£4,786.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.34K
-
0.00
7.82K
-
2022
-
6.09K
-
0.00
4.79K
-
2022
-
6.09K
-
0.00
4.79K
-

Employees

2022

Employees

-

Net Assets(GBP)

6.09K £Descended-34.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.79K £Descended-38.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Peter John
Director
01/12/2014 - Present
2
Mannering, David Noel
Director
14/12/2014 - 17/01/2022
-

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 BRUNLEA MANAGEMENT COMPANY LIMITED

BRUNLEA MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/11/1987 with the registered office located at Brunlea F7 94 Southbourne Road, Southbourne, Bournemouth, Dorset BH6 3QQ. 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 BRUNLEA MANAGEMENT COMPANY LIMITED?

toggle

BRUNLEA MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/11/1987 .

Where is BRUNLEA MANAGEMENT COMPANY LIMITED located?

toggle

BRUNLEA MANAGEMENT COMPANY LIMITED is registered at Brunlea F7 94 Southbourne Road, Southbourne, Bournemouth, Dorset BH6 3QQ.

What does BRUNLEA MANAGEMENT COMPANY LIMITED do?

toggle

BRUNLEA MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRUNLEA MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-02 with updates.