BRUNSWICK COURT LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09393845

Incorporation date

19/01/2015

Size

Micro Entity

Contacts

Registered address

Registered address

17 West Park, Second Floor, Harrogate HG1 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2015)
dot icon13/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon28/10/2025
First Gazette notice for voluntary strike-off
dot icon20/10/2025
Micro company accounts made up to 2025-03-31
dot icon20/10/2025
Application to strike the company off the register
dot icon30/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon16/09/2024
Micro company accounts made up to 2024-03-31
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon26/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/10/2023
Registered office address changed from 17 West Park 1st Floor Front Office Harrogate HG1 1BJ England to 17 West Park Second Floor Harrogate HG1 1BJ on 2023-10-30
dot icon04/07/2023
Director's details changed for Mr Timothy John Smith on 2023-07-01
dot icon30/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/12/2022
Second filing of Confirmation Statement dated 2018-01-19
dot icon09/12/2022
Second filing of Confirmation Statement dated 2020-01-19
dot icon30/08/2022
All of the property or undertaking has been released and no longer forms part of charge 093938450002
dot icon25/08/2022
Registered office address changed from 17 1st Floor Front Office West Park Harrogate HG1 1BJ England to 17 West Park 1st Floor Front Office Harrogate HG1 1BJ on 2022-08-25
dot icon21/07/2022
Registered office address changed from 1 Park Court 42 Park Cross Street Leeds LS1 2QH England to 17 1st Floor Front Office West Park Harrogate HG1 1BJ on 2022-07-21
dot icon20/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon02/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon20/01/2020
19/01/20 Statement of Capital gbp 6
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/04/2019
Registered office address changed from Compass House East Street Leeds LS9 8EE England to 1 Park Court 42 Park Cross Street Leeds LS1 2QH on 2019-04-11
dot icon05/02/2019
Registered office address changed from 17 Grosvenor Street London W1K 4QG England to Compass House East Street Leeds LS9 8EE on 2019-02-05
dot icon05/02/2019
Confirmation statement made on 2019-01-19 with updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/11/2018
Registration of charge 093938450002, created on 2018-10-30
dot icon11/10/2018
Satisfaction of charge 093938450001 in full
dot icon18/09/2018
Registration of charge 093938450001, created on 2018-09-07
dot icon03/07/2018
Resolutions
dot icon07/03/2018
Termination of appointment of Alistair Charles Moncrieff as a director on 2018-02-28
dot icon07/03/2018
Confirmation statement made on 2018-01-19 with updates
dot icon07/03/2018
Termination of appointment of Richard Anthony Symonds as a director on 2018-02-28
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/09/2017
Resolutions
dot icon18/09/2017
Statement of capital following an allotment of shares on 2017-09-01
dot icon18/09/2017
Registered office address changed from 20 York Place Leeds LS1 2EX England to 17 Grosvenor Street London W1K 4QG on 2017-09-18
dot icon18/09/2017
Appointment of Mr Richard Anthony Symonds as a director on 2017-09-11
dot icon18/09/2017
Appointment of Mr Alistair Charles Moncrieff as a director on 2017-09-11
dot icon02/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon02/02/2017
Termination of appointment of Michael Robert Khalastchi as a director on 2016-08-31
dot icon02/02/2017
Termination of appointment of David Khalastchi as a director on 2016-08-31
dot icon27/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon24/08/2016
Registered office address changed from C/O Khalsmith 7 Praed Street Paddington London W2 1NJ England to 20 York Place Leeds LS1 2EX on 2016-08-24
dot icon09/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon03/02/2016
Director's details changed for Timothy Smith on 2016-02-03
dot icon14/07/2015
Current accounting period extended from 2016-01-31 to 2016-03-31
dot icon19/01/2015
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
31/03/2025
dot iconNext confirmation date
19/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khalastchi, Michael Robert
Director
19/01/2015 - 31/08/2016
48
Symonds, Richard Anthony
Director
11/09/2017 - 28/02/2018
44
Khalastchi, David
Director
19/01/2015 - 31/08/2016
6
Smith, Timothy John
Director
19/01/2015 - Present
82
Mr Alistair Charles Moncrieff
Director
11/09/2017 - 28/02/2018
35

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUNSWICK COURT LIMITED

BRUNSWICK COURT LIMITED is an(a) Dissolved company incorporated on 19/01/2015 with the registered office located at 17 West Park, Second Floor, Harrogate HG1 1BJ. 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 BRUNSWICK COURT LIMITED?

toggle

BRUNSWICK COURT LIMITED is currently Dissolved. It was registered on 19/01/2015 and dissolved on 13/01/2026.

Where is BRUNSWICK COURT LIMITED located?

toggle

BRUNSWICK COURT LIMITED is registered at 17 West Park, Second Floor, Harrogate HG1 1BJ.

What does BRUNSWICK COURT LIMITED do?

toggle

BRUNSWICK COURT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRUNSWICK COURT LIMITED?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved via voluntary strike-off.