BRUNNING HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRUNNING HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05986450

Incorporation date

02/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

12f Peabody Buildings, Herbrand Street, London WC1N 1JFCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2006)
dot icon17/11/2025
Confirmation statement made on 2025-11-02 with updates
dot icon31/07/2025
Micro company accounts made up to 2024-11-30
dot icon07/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon04/11/2024
Director's details changed for Miss Lucy Moon on 2024-08-13
dot icon17/07/2024
Termination of appointment of Briahrose Hicks as a director on 2024-07-05
dot icon21/02/2024
Micro company accounts made up to 2023-11-30
dot icon06/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon26/07/2023
Appointment of Miss Briahrose Hicks as a director on 2023-07-04
dot icon17/07/2023
Termination of appointment of Alexander Richard Field as a director on 2023-05-26
dot icon14/04/2023
Micro company accounts made up to 2022-11-30
dot icon21/11/2022
Director's details changed for Mr Alexander Richard Field on 2022-10-26
dot icon21/11/2022
Director's details changed for Miss Lucy Moon on 2022-11-01
dot icon21/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon30/05/2022
Micro company accounts made up to 2021-11-30
dot icon16/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon16/11/2021
Director's details changed for Katherine Thomas on 2021-08-29
dot icon16/11/2021
Director's details changed for Mr Alexander Richard Field on 2021-08-29
dot icon16/11/2021
Director's details changed for Miss Lucy Moon on 2021-09-17
dot icon15/03/2021
Micro company accounts made up to 2020-11-30
dot icon09/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon09/11/2020
Director's details changed for Katherine Thomas on 2020-10-31
dot icon09/11/2020
Director's details changed for Mr Alexander Richard Field on 2020-10-31
dot icon24/03/2020
Micro company accounts made up to 2019-11-30
dot icon21/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon21/11/2019
Director's details changed for Stephen Wayne Curry on 2019-11-01
dot icon18/11/2019
Director's details changed for Mr Alexander Richard Field on 2019-11-02
dot icon11/11/2019
Director's details changed for Miss Lucy Moon on 2019-11-01
dot icon18/07/2019
Micro company accounts made up to 2018-11-30
dot icon08/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon26/07/2018
Micro company accounts made up to 2017-11-30
dot icon17/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon31/07/2017
Micro company accounts made up to 2016-11-30
dot icon23/03/2017
Appointment of Mr Alexander Richard Field as a director on 2017-03-23
dot icon23/03/2017
Termination of appointment of Shae Julie Lawry as a director on 2017-03-23
dot icon08/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon11/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon06/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon06/11/2015
Termination of appointment of Kimberley Jane Fentiman as a secretary on 2015-07-30
dot icon06/11/2015
Appointment of Miss Lucy Moon as a director on 2015-07-30
dot icon06/11/2015
Termination of appointment of Kimberley Jane Fentiman as a director on 2015-07-30
dot icon06/11/2015
Director's details changed for Emma Fryer on 2009-10-02
dot icon06/11/2015
Registered office address changed from 50 Hawkesbourne Road Horsham West Sussex RH12 4EN to 12F Peabody Buildings Herbrand Street London WC1N 1JF on 2015-11-06
dot icon27/05/2015
Accounts for a dormant company made up to 2014-11-30
dot icon05/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon29/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon29/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon21/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon28/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon28/11/2012
Director's details changed for Katherine Thomas on 2012-11-27
dot icon25/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon25/08/2012
Registered office address changed from C/O Kimberley Fentiman 29 Tymperley Court Kings Road Horsham West Sussex RH13 5SU United Kingdom on 2012-08-25
dot icon05/01/2012
Director's details changed for Kimberley Jane Fentiman on 2012-01-05
dot icon05/01/2012
Secretary's details changed for Kimberley Jane Hinks on 2012-01-05
dot icon05/01/2012
Director's details changed for Kimberley Jane Hinks on 2012-01-05
dot icon05/01/2012
Registered office address changed from 100 Church Road Redfield Bristol BS5 9LE on 2012-01-05
dot icon07/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon07/11/2011
Director's details changed for Shae Julie Lawry on 2011-11-02
dot icon22/07/2011
Total exemption full accounts made up to 2010-11-30
dot icon24/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon17/08/2010
Secretary's details changed for Kimberley Jane Hinks on 2010-08-17
dot icon17/08/2010
Director's details changed for Kimberley Jane Hinks on 2010-08-17
dot icon17/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon28/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon28/11/2009
Director's details changed for Emma Fryer on 2009-10-01
dot icon28/11/2009
Director's details changed for Katherine Thomas on 2009-10-01
dot icon28/11/2009
Director's details changed for Stephen Wayne Curry on 2009-10-01
dot icon28/11/2009
Director's details changed for Kimberley Jane Hinks on 2009-10-01
dot icon28/11/2009
Director's details changed for Shae Julie Lawry on 2009-10-01
dot icon07/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/11/2008
Return made up to 02/11/08; full list of members
dot icon24/11/2008
Director and secretary's change of particulars / kimberley hinks / 01/03/2008
dot icon24/11/2008
Ad 04/10/08\gbp si 3@1=3\gbp ic 5/8\
dot icon24/11/2008
Director and secretary's change of particulars / kimberley hinks / 01/03/2008
dot icon24/11/2008
Director and secretary's change of particulars / kimberley hinks / 22/11/2008
dot icon01/08/2008
Ad 14/07/08\gbp si 3@1=3\gbp ic 2/5\
dot icon08/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon28/11/2007
Return made up to 02/11/07; full list of members
dot icon23/10/2007
New director appointed
dot icon08/09/2007
Secretary's particulars changed;director's particulars changed
dot icon28/08/2007
Director's particulars changed
dot icon07/08/2007
Director's particulars changed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New secretary appointed;new director appointed
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Secretary resigned;director resigned
dot icon07/01/2007
New secretary appointed;new director appointed
dot icon28/12/2006
New director appointed
dot icon28/12/2006
Director resigned
dot icon28/12/2006
Secretary resigned;director resigned
dot icon02/11/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
5.00
-
0.00
-
-
2022
5
5.00
-
0.00
-
-
2023
5
5.00
-
0.00
-
-
2023
5
5.00
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

5.00 £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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curry, Stephen Wayne
Director
31/07/2007 - Present
2
Field, Alexander Richard
Director
23/03/2017 - 26/05/2023
-
Moon, Lucy
Director
30/07/2015 - Present
-
Hicks, Briahrose
Director
04/07/2023 - 05/07/2024
-
Fryer, Emma
Director
24/05/2007 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRUNNING HOUSE MANAGEMENT LIMITED

BRUNNING HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 02/11/2006 with the registered office located at 12f Peabody Buildings, Herbrand Street, London WC1N 1JF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNNING HOUSE MANAGEMENT LIMITED?

toggle

BRUNNING HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 02/11/2006 .

Where is BRUNNING HOUSE MANAGEMENT LIMITED located?

toggle

BRUNNING HOUSE MANAGEMENT LIMITED is registered at 12f Peabody Buildings, Herbrand Street, London WC1N 1JF.

What does BRUNNING HOUSE MANAGEMENT LIMITED do?

toggle

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

How many employees does BRUNNING HOUSE MANAGEMENT LIMITED have?

toggle

BRUNNING HOUSE MANAGEMENT LIMITED had 5 employees in 2023.

What is the latest filing for BRUNNING HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-02 with updates.