BRUNSDON ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRUNSDON ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07098607

Incorporation date

08/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Goodridge House, Goodridge Avenue, Gloucester GL2 5EACopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2009)
dot icon02/01/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon24/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon29/01/2024
Confirmation statement made on 2023-12-08 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-08 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-08 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2019-12-08 with updates
dot icon29/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/07/2018
Resolutions
dot icon15/01/2018
Confirmation statement made on 2017-12-08 with updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon20/12/2016
Director's details changed for Mr Marcus Dean Gomery on 2016-12-20
dot icon28/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/07/2016
Termination of appointment of Paul John Baldwin as a director on 2016-07-01
dot icon02/02/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/07/2015
Registered office address changed from 18C Ley Court Barnett Way Barnwood Gloucester Gloucestershire GL4 3BX to Goodridge House Goodridge Avenue Gloucester GL2 5EA on 2015-07-06
dot icon22/04/2015
Compulsory strike-off action has been discontinued
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon15/04/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon26/02/2015
Change of share class name or designation
dot icon26/02/2015
Resolutions
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon03/03/2014
Director's details changed for Mr Marcus Dean Gomery on 2013-07-01
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/09/2013
Appointment of Mr Robert Andrew Lowe as a director
dot icon25/07/2013
Resolutions
dot icon08/06/2013
Compulsory strike-off action has been discontinued
dot icon07/06/2013
Certificate of change of name
dot icon06/06/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon06/06/2013
Termination of appointment of Stephen Tasker as a secretary
dot icon22/05/2013
Statement of capital following an allotment of shares on 2012-09-30
dot icon22/05/2013
Sub-division of shares on 2012-09-30
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon06/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon05/01/2011
Registered office address changed from 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3ND United Kingdom on 2011-01-05
dot icon11/10/2010
Appointment of Stephen Alan Tasker as a secretary
dot icon11/10/2010
Appointment of Marcus Dean Gomery as a director
dot icon11/10/2010
Appointment of Paul John Baldwin as a director
dot icon08/12/2009
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
31/12/2024
dot iconNext confirmation date
08/12/2026
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
3
295.22K
-
0.00
36.90K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morman, Brian Geoffrey
Director
08/12/2009 - Present
18
Gomery, Marcus Dean
Director
01/03/2010 - Present
18
Lowe, Robert Andrew
Director
30/06/2013 - Present
6

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+
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 BRUNSDON ASSET MANAGEMENT LIMITED

BRUNSDON ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 08/12/2009 with the registered office located at Goodridge House, Goodridge Avenue, Gloucester GL2 5EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNSDON ASSET MANAGEMENT LIMITED?

toggle

BRUNSDON ASSET MANAGEMENT LIMITED is currently Active. It was registered on 08/12/2009 .

Where is BRUNSDON ASSET MANAGEMENT LIMITED located?

toggle

BRUNSDON ASSET MANAGEMENT LIMITED is registered at Goodridge House, Goodridge Avenue, Gloucester GL2 5EA.

What does BRUNSDON ASSET MANAGEMENT LIMITED do?

toggle

BRUNSDON ASSET MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BRUNSDON ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-08 with no updates.