BRUNSWICK MANOR LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK MANOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI006708

Incorporation date

10/05/1966

Size

Small

Contacts

Registered address

Registered address

4-6 Brunswick Manor 116 Abbey Street, Bangor BT20 4JDCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1966)
dot icon07/10/2025
Accounts for a small company made up to 2025-01-31
dot icon31/08/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon31/08/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon22/08/2024
Termination of appointment of Robert Montgomery Dunlop as a director on 2024-08-22
dot icon22/08/2024
Accounts for a small company made up to 2024-01-31
dot icon03/04/2024
Cessation of Dunlop Enterprises (Investments) Ltd as a person with significant control on 2024-03-07
dot icon03/04/2024
Notification of Dunlop Enterprises Group Limited as a person with significant control on 2024-03-07
dot icon30/03/2024
Termination of appointment of Dale William Robbins as a secretary on 2024-03-29
dot icon30/03/2024
Termination of appointment of Dale William Robbins as a director on 2024-03-29
dot icon28/10/2023
Satisfaction of charge 7 in full
dot icon28/10/2023
Satisfaction of charge 6 in full
dot icon28/10/2023
Satisfaction of charge NI0067080008 in full
dot icon26/10/2023
Accounts for a small company made up to 2023-01-31
dot icon19/10/2023
Appointment of Mr Robert Montgomery Dunlop as a director on 2023-10-19
dot icon02/10/2023
Termination of appointment of Alan Michael Dunlop as a director on 2023-09-29
dot icon02/10/2023
Termination of appointment of Robert Montgomery Dunlop as a director on 2023-09-29
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with updates
dot icon02/05/2023
Appointment of Mr Alan Shaun Wallace as a director on 2023-05-02
dot icon26/10/2022
Accounts for a small company made up to 2022-01-31
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon29/10/2021
Accounts for a small company made up to 2021-01-31
dot icon15/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon06/02/2021
Registered office address changed from 4-7 Brunswick Manor 116 Abbey Street Bangor Co Down BT20 4JD to 4-6 Brunswick Manor 116 Abbey Street Bangor BT20 4JD on 2021-02-06
dot icon02/02/2021
Accounts for a small company made up to 2020-01-31
dot icon20/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon06/11/2019
Accounts for a small company made up to 2019-01-31
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon08/10/2018
Accounts for a small company made up to 2018-01-31
dot icon14/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon15/01/2018
Court order
dot icon09/11/2017
Audited abridged accounts made up to 2017-01-31
dot icon15/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon22/02/2017
Registration of charge NI0067080008, created on 2017-02-15
dot icon20/10/2016
Accounts for a small company made up to 2016-01-31
dot icon14/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon29/02/2016
Appointment of Mr David John Ross as a director on 2016-02-04
dot icon29/02/2016
Appointment of Mr Alan Michael Dunlop as a director on 2016-02-04
dot icon29/02/2016
Appointment of Mr Robert Montgomery Dunlop as a director on 2016-02-04
dot icon09/02/2016
Termination of appointment of David Alexander Dunlop as a director on 2016-02-05
dot icon24/07/2015
Current accounting period extended from 2015-07-31 to 2016-01-31
dot icon24/03/2015
Accounts for a small company made up to 2014-07-31
dot icon14/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon18/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon30/01/2014
Accounts for a small company made up to 2013-07-31
dot icon18/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon11/12/2012
Accounts for a small company made up to 2012-07-31
dot icon19/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon19/03/2012
Director's details changed for Mr Dale William Robbins on 2012-03-19
dot icon19/03/2012
Director's details changed for Mr David Alexander Dunlop on 2012-03-19
dot icon19/03/2012
Secretary's details changed for Mr Dale William Robbins on 2012-03-19
dot icon16/01/2012
Accounts for a small company made up to 2011-07-31
dot icon05/07/2011
Duplicate mortgage certificatecharge no:7
dot icon04/07/2011
Particulars of a mortgage or charge / charge no: 7
dot icon21/03/2011
Annual return made up to 2011-03-13
dot icon21/03/2011
Director's details changed for Mr Dale William Robbins on 2010-12-17
dot icon21/03/2011
Director's details changed for Mr David Alexander Dunlop on 2010-07-01
dot icon21/03/2011
Secretary's details changed for Mr Dale William Robbins on 2010-12-17
dot icon26/01/2011
Accounts for a small company made up to 2010-07-31
dot icon24/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon09/01/2010
Accounts for a small company made up to 2009-07-31
dot icon24/03/2009
13/03/09 annual return shuttle
dot icon22/01/2009
31/07/08 annual accts
dot icon28/05/2008
Mortgage satisfaction
dot icon04/04/2008
31/07/07 annual accts
dot icon28/03/2008
13/03/08 annual return shuttle
dot icon08/06/2007
Mortgage satisfaction
dot icon29/05/2007
31/07/06 annual accts
dot icon27/03/2007
13/03/07 annual return shuttle
dot icon19/09/2006
Particulars of a mortgage charge
dot icon31/05/2006
31/07/05 annual accts
dot icon05/04/2006
13/03/06 annual return shuttle
dot icon16/05/2005
13/03/05 annual return shuttle
dot icon11/05/2005
31/07/04 annual accts
dot icon12/05/2004
31/07/03 annual accts
dot icon09/04/2004
13/03/04 annual return shuttle
dot icon27/03/2003
13/03/03 annual return shuttle
dot icon24/03/2003
31/07/02 annual accts
dot icon27/03/2002
13/03/02 annual return shuttle
dot icon29/01/2002
31/07/01 annual accts
dot icon30/03/2001
13/03/01 annual return shuttle
dot icon24/01/2001
31/07/00 annual accts
dot icon08/04/2000
13/03/00 annual return shuttle
dot icon13/02/2000
31/07/99 annual accts
dot icon23/03/1999
13/03/99 annual return shuttle
dot icon30/01/1999
31/07/98 annual accts
dot icon24/03/1998
13/03/98 annual return shuttle
dot icon28/02/1998
31/07/97 annual accts
dot icon18/03/1997
13/03/97 annual return shuttle
dot icon21/01/1997
Not of incr in nom cap
dot icon21/01/1997
Updated mem and arts
dot icon21/01/1997
Return of allot of shares
dot icon31/12/1996
31/07/96 annual accts
dot icon02/05/1996
31/07/95 annual accts
dot icon27/03/1996
13/03/96 annual return shuttle
dot icon11/05/1995
31/07/94 annual accts
dot icon16/03/1995
13/03/95 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Change of dirs/sec
dot icon08/09/1994
Change of dirs/sec
dot icon08/09/1994
Change of dirs/sec
dot icon08/09/1994
Change of dirs/sec
dot icon29/06/1994
Particulars of a mortgage charge
dot icon30/03/1994
31/07/93 annual accts
dot icon30/03/1994
13/03/94 annual return shuttle
dot icon23/03/1993
31/07/92 annual accts
dot icon23/03/1993
Change of dirs/sec
dot icon23/03/1993
13/03/93 annual return shuttle
dot icon19/08/1992
Change of ARD during arp
dot icon19/08/1992
Change in sit reg add
dot icon06/04/1992
13/03/92 annual return form
dot icon04/04/1992
31/05/91 annual accts
dot icon15/04/1991
13/03/91 annual return
dot icon04/04/1991
31/05/90 annual accts
dot icon07/04/1990
10/04/90 annual return
dot icon07/04/1990
31/05/89 annual accts
dot icon21/03/1989
Change in sit reg add
dot icon09/03/1989
15/03/89 annual return
dot icon07/03/1989
31/05/88 annual accts
dot icon13/08/1988
22/03/88 annual return
dot icon19/03/1988
31/05/87 annual accts
dot icon17/11/1987
Mortgage satisfaction
dot icon17/11/1987
Mortgage satisfaction
dot icon17/11/1987
Mortgage satisfaction
dot icon16/11/1987
Particulars of a mortgage charge
dot icon20/05/1987
03/04/87 annual return
dot icon02/04/1987
Change in sit reg add
dot icon01/04/1987
31/05/86 annual accts
dot icon22/05/1986
22/04/86 annual return
dot icon14/05/1986
Change of dirs/sec
dot icon28/04/1986
31/05/85 annual accts
dot icon05/04/1985
21/03/85 annual return
dot icon05/04/1985
31/12/83 annual return
dot icon05/04/1985
31/12/84 annual return
dot icon25/03/1985
31/05/84 annual accts
dot icon21/02/1983
31/12/82 annual return
dot icon14/10/1982
Notice of ARD
dot icon31/12/1981
31/12/81 annual return
dot icon09/04/1981
31/12/80 annual return
dot icon21/02/1980
31/12/79 annual return
dot icon08/02/1979
31/12/78 annual return
dot icon08/02/1979
Situation of reg office
dot icon14/03/1978
31/12/77 annual return
dot icon22/02/1977
31/12/76 annual return
dot icon16/12/1976
Situation of reg office
dot icon27/01/1976
31/12/75 annual return
dot icon25/04/1975
31/12/74 annual return
dot icon08/01/1975
Particulars of a mortgage charge
dot icon04/06/1974
31/12/73 annual return
dot icon04/09/1973
31/12/72 annual return
dot icon13/04/1972
31/12/71 annual return
dot icon25/05/1971
31/12/70 annual return
dot icon19/10/1970
Particulars of a mortgage charge
dot icon07/07/1970
Resolutions
dot icon27/05/1970
31/12/69 annual return
dot icon06/05/1969
31/12/68 annual return
dot icon16/12/1968
Resolutions
dot icon27/11/1968
Particulars of a mortgage charge
dot icon25/07/1968
Return of allots (cash)
dot icon23/07/1968
Stat inc in nominal cap
dot icon17/07/1968
Resolutions
dot icon17/07/1968
Stat inc in nominal cap
dot icon01/04/1968
Return of allots (cash)
dot icon08/02/1968
31/12/67 annual return
dot icon01/08/1966
Particulars re directors
dot icon22/06/1966
Situation of reg office
dot icon10/05/1966
Incorporation
dot icon10/05/1966
Decl on compl on incorp
dot icon10/05/1966
Statement of nominal cap
dot icon10/05/1966
Memorandum
dot icon10/05/1966
Articles
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
31/01/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
17.48M
-
0.00
919.75K
-
2022
10
21.19M
-
0.00
1.32M
-
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
Dunlop, Alan Michael
Director
04/02/2016 - 29/09/2023
13
Dunlop, Robert Montgomery
Director
04/02/2016 - 29/09/2023
30
Dunlop, Robert Montgomery
Director
19/10/2023 - 22/08/2024
30
Ross, David John
Director
04/02/2016 - Present
21
Wallace, Alan Shaun
Director
02/05/2023 - Present
15

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 BRUNSWICK MANOR LIMITED

BRUNSWICK MANOR LIMITED is an(a) Active company incorporated on 10/05/1966 with the registered office located at 4-6 Brunswick Manor 116 Abbey Street, Bangor BT20 4JD. There are currently 2 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 BRUNSWICK MANOR LIMITED?

toggle

BRUNSWICK MANOR LIMITED is currently Active. It was registered on 10/05/1966 .

Where is BRUNSWICK MANOR LIMITED located?

toggle

BRUNSWICK MANOR LIMITED is registered at 4-6 Brunswick Manor 116 Abbey Street, Bangor BT20 4JD.

What does BRUNSWICK MANOR LIMITED do?

toggle

BRUNSWICK MANOR LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRUNSWICK MANOR LIMITED?

toggle

The latest filing was on 07/10/2025: Accounts for a small company made up to 2025-01-31.