BRUNNER PLACE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

BRUNNER PLACE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04832543

Incorporation date

15/07/2003

Size

Dormant

Contacts

Registered address

Registered address

Greenhaven Works Main Street, Gawcott, Buckingham MK18 4HXCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2003)
dot icon16/03/2026
Micro company accounts made up to 2025-06-24
dot icon13/01/2026
Appointment of Tobin Jones Block Management Ltd as a secretary on 2026-01-08
dot icon17/12/2025
Termination of appointment of Carla Bussey as a secretary on 2025-12-17
dot icon17/12/2025
Registered office address changed from C/O Level Up Property Management 20 Darin Court Crownhill Milton Keynes MK8 0AD England to Greenhaven Works Main Street Gawcott Buckingham MK18 4HX on 2025-12-17
dot icon16/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon24/03/2025
Accounts for a dormant company made up to 2024-06-24
dot icon23/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon29/06/2024
Compulsory strike-off action has been discontinued
dot icon26/06/2024
Accounts for a dormant company made up to 2023-06-24
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon31/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon31/07/2023
Termination of appointment of Neil Douglas Block Management Limited as a secretary on 2023-07-28
dot icon28/07/2023
Appointment of Mrs Carla Bussey as a secretary on 2023-07-28
dot icon08/06/2023
Registered office address changed from C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU England to C/O Level Up Property Management 20 Darin Court Crownhill Milton Keynes MK8 0AD on 2023-06-08
dot icon05/12/2022
Micro company accounts made up to 2022-06-24
dot icon28/09/2022
Secretary's details changed for Neil Douglas Block Management Ltd on 2022-09-21
dot icon27/09/2022
Registered office address changed from The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP England to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 2022-09-27
dot icon27/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon22/11/2021
Micro company accounts made up to 2021-06-24
dot icon30/07/2021
Confirmation statement made on 2021-07-15 with updates
dot icon19/06/2021
Micro company accounts made up to 2020-06-24
dot icon29/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-06-24
dot icon30/07/2019
Registered office address changed from The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP England to The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP on 2019-07-30
dot icon29/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-24
dot icon28/01/2019
Termination of appointment of Steven Pritchard as a director on 2019-01-25
dot icon07/08/2018
Notification of a person with significant control statement
dot icon31/07/2018
Appointment of Mr Stephan Andrzej Tickner as a director on 2018-06-28
dot icon27/07/2018
Register inspection address has been changed from C/O D&N Management Ltd 36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD England to PO Box HP22 4QP the Dutch Barn Manor Farm Courtyard Manor Road Aylesbury Buckinghamshire HP22 4QP
dot icon27/07/2018
Cessation of Michael Edwards as a person with significant control on 2018-02-09
dot icon27/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon15/03/2018
Termination of appointment of Michael Edwards as a director on 2018-03-13
dot icon15/03/2018
Appointment of Mr Steven Pritchard as a director on 2017-03-12
dot icon12/12/2017
Total exemption full accounts made up to 2017-06-24
dot icon29/07/2017
Compulsory strike-off action has been discontinued
dot icon28/07/2017
Total exemption small company accounts made up to 2016-06-24
dot icon27/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon27/07/2017
Appointment of Neil Douglas Block Management Ltd as a secretary on 2017-07-27
dot icon27/07/2017
Termination of appointment of D&N Management Ltd as a secretary on 2017-07-27
dot icon27/07/2017
Registered office address changed from The Old Bakehouse Course Road Ascot SL5 7HL England to The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP on 2017-07-27
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon25/04/2017
Registered office address changed from C/O D&N Management Ltd 36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD to The Old Bakehouse Course Road Ascot SL5 7HL on 2017-04-25
dot icon10/09/2016
Confirmation statement made on 2016-07-15 with updates
dot icon04/04/2016
Total exemption full accounts made up to 2015-06-24
dot icon15/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon20/11/2014
Total exemption full accounts made up to 2014-06-24
dot icon15/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon28/11/2013
Total exemption full accounts made up to 2013-06-24
dot icon17/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon16/07/2013
Termination of appointment of Justin Newns as a director
dot icon16/07/2013
Appointment of Mr Michael Edwards as a director
dot icon12/02/2013
Total exemption full accounts made up to 2012-06-24
dot icon17/07/2012
Director's details changed for Mr Michael Edwards on 2012-02-01
dot icon17/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon17/07/2012
Director's details changed for Mr Justin Antony Newns on 2012-02-01
dot icon23/01/2012
Termination of appointment of Michael Edwards as a director
dot icon17/01/2012
Appointment of Mr Justin Antony Newns as a director
dot icon13/01/2012
Termination of appointment of Justin Newns as a secretary
dot icon13/01/2012
Appointment of D&N Management Ltd as a secretary
dot icon13/01/2012
Register inspection address has been changed from 23 Middleton Road Bucknell Bicester Oxfordshire OX27 7LZ England
dot icon13/01/2012
Registered office address changed from 1 Brunner Place Queens Road High Wycombe Buckinghamshire HP13 6AP on 2012-01-13
dot icon06/11/2011
Total exemption small company accounts made up to 2011-06-24
dot icon05/09/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-06-24
dot icon12/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon12/08/2010
Register(s) moved to registered inspection location
dot icon12/08/2010
Register inspection address has been changed
dot icon12/08/2010
Director's details changed for Michael Alan Edwards on 2010-01-01
dot icon20/02/2010
Accounts for a dormant company made up to 2009-06-24
dot icon30/09/2009
Return made up to 15/07/09; full list of members
dot icon19/11/2008
Accounts for a dormant company made up to 2008-06-24
dot icon11/08/2008
Return made up to 15/07/08; full list of members
dot icon08/08/2008
Location of debenture register
dot icon08/08/2008
Location of register of members
dot icon04/01/2008
New secretary appointed
dot icon05/12/2007
Secretary resigned;director resigned
dot icon27/11/2007
Registered office changed on 27/11/07 from: 5 brunner place queens road high wycombe bucks HP13 6AP
dot icon05/09/2007
Accounts for a dormant company made up to 2007-06-24
dot icon21/08/2007
Return made up to 15/07/07; full list of members
dot icon23/03/2007
Accounts for a dormant company made up to 2006-06-24
dot icon06/10/2006
Return made up to 15/07/06; full list of members
dot icon25/09/2006
New secretary appointed
dot icon08/09/2006
Location of register of members
dot icon01/08/2006
Registered office changed on 01/08/06 from: south cross house musbury axminster devon EX13 8SS
dot icon13/07/2006
Director resigned
dot icon13/07/2006
Director resigned
dot icon13/07/2006
Secretary resigned
dot icon13/07/2006
New director appointed
dot icon13/07/2006
New director appointed
dot icon20/04/2006
Total exemption full accounts made up to 2005-06-24
dot icon28/09/2005
Ad 25/02/05--------- £ si 3@50
dot icon28/09/2005
Return made up to 15/07/05; full list of members
dot icon12/05/2005
Total exemption full accounts made up to 2004-06-24
dot icon29/04/2005
Accounting reference date shortened from 31/07/04 to 24/06/04
dot icon04/08/2004
Return made up to 15/07/04; full list of members
dot icon04/08/2004
Ad 19/12/03-11/06/04 £ si 5@50=250 £ ic 5/255
dot icon15/07/2003
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
24/06/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
401.00
-
0.00
-
-
2022
0
401.00
-
0.00
-
-
2022
0
401.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

401.00 £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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NEIL DOUGLAS BLOCK MANAGEMENT LTD
Corporate Secretary
27/07/2017 - 28/07/2023
86
Tickner, Stephan Andrzej
Director
28/06/2018 - Present
4
BRUNNER PLACE RESIDENTS LIMITED
Corporate Secretary
13/01/2012 - 27/07/2017
-
Pritchard, Steve
Director
12/03/2017 - 25/01/2019
3
Edwards, Michael
Director
17/07/2012 - 13/03/2018
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUNNER PLACE RESIDENTS LIMITED

BRUNNER PLACE RESIDENTS LIMITED is an(a) Active company incorporated on 15/07/2003 with the registered office located at Greenhaven Works Main Street, Gawcott, Buckingham MK18 4HX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNNER PLACE RESIDENTS LIMITED?

toggle

BRUNNER PLACE RESIDENTS LIMITED is currently Active. It was registered on 15/07/2003 .

Where is BRUNNER PLACE RESIDENTS LIMITED located?

toggle

BRUNNER PLACE RESIDENTS LIMITED is registered at Greenhaven Works Main Street, Gawcott, Buckingham MK18 4HX.

What does BRUNNER PLACE RESIDENTS LIMITED do?

toggle

BRUNNER PLACE RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRUNNER PLACE RESIDENTS LIMITED?

toggle

The latest filing was on 16/03/2026: Micro company accounts made up to 2025-06-24.