BRUNTON HOUSE MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BRUNTON HOUSE MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07915234

Incorporation date

18/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Mannin Way Lancaster Business Park, Lancaster LA1 3SWCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2012)
dot icon21/04/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon29/01/2026
Termination of appointment of Amber Horrobin as a director on 2025-09-19
dot icon29/01/2026
Termination of appointment of Georgina Parry as a director on 2025-09-19
dot icon29/01/2026
Appointment of Cai Zachary Antoine as a director on 2025-09-19
dot icon29/01/2026
Appointment of Clare Nina Taylor as a director on 2025-09-19
dot icon03/02/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon09/05/2024
Appointment of Georgina Parry as a director on 2023-01-01
dot icon08/05/2024
Appointment of Ian Hunt as a director on 2023-01-01
dot icon08/05/2024
Termination of appointment of Lucy May Middleton as a director on 2022-03-06
dot icon08/05/2024
Director's details changed for Miss Amber Horrobin on 2024-05-08
dot icon08/05/2024
Director's details changed for Mr Christopher William Andrew Dee on 2024-05-08
dot icon08/05/2024
Appointment of Xuefei Lu as a director on 2023-04-12
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon01/12/2023
Registered office address changed from Priory Close St Mary's Gate Lancaster LA1 1XB United Kingdom to 14 Mannin Way Lancaster Business Park Lancaster LA1 3SW on 2023-12-01
dot icon20/02/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon26/01/2023
Appointment of Bryan Foy as a director on 2022-04-30
dot icon25/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon01/02/2022
Termination of appointment of Lia Kinane as a director on 2021-09-23
dot icon01/02/2022
Termination of appointment of Michael Pearson as a director on 2021-12-30
dot icon01/02/2022
Appointment of Lindsay Gregory as a director on 2021-09-23
dot icon01/02/2022
Appointment of Boaz Luke Elieli as a director on 2021-11-19
dot icon21/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon22/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/03/2021
Termination of appointment of Marilyn Irie as a director on 2021-03-05
dot icon26/02/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon24/02/2021
Termination of appointment of Helen Monica Holmes as a director on 2021-02-24
dot icon22/02/2021
Appointment of Mr David Paul Seddon as a director on 2021-02-20
dot icon31/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon14/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon28/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon25/09/2018
Registered office address changed from Fisher Wrathall Ltd 82 Penny Street Lancaster Lancs LA1 1XN to Priory Close St Mary's Gate Lancaster LA1 1XB on 2018-09-25
dot icon25/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon31/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon26/01/2018
Director's details changed for Miss Kellie Preston on 2018-01-26
dot icon06/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon11/08/2017
Appointment of Mr Noel Livesey as a director on 2017-07-14
dot icon20/07/2017
Appointment of Mrs Hazel Mary Parry as a director on 2017-06-28
dot icon20/07/2017
Termination of appointment of Helen Williams as a director on 2017-07-14
dot icon20/07/2017
Termination of appointment of Kelly-Jo Walker as a director on 2017-07-20
dot icon20/07/2017
Termination of appointment of Kelly-Jo Walker as a director on 2017-07-20
dot icon27/06/2017
Appointment of Miss Amber Horrobin as a director on 2017-06-27
dot icon21/04/2017
Termination of appointment of Richard Charles Apps as a director on 2017-04-19
dot icon18/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon18/12/2016
Appointment of Mrs Helen Monica Holmes as a director on 2016-11-01
dot icon18/12/2016
Termination of appointment of Martin Iddon as a director on 2016-11-01
dot icon22/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon12/05/2016
Appointment of Miss Lucy May Middleton as a director on 2016-03-23
dot icon06/05/2016
Termination of appointment of Andrew Pressey as a director on 2016-03-23
dot icon02/02/2016
Annual return made up to 2016-01-18 no member list
dot icon19/01/2016
Appointment of Mr Christopher William Andrew Dee as a director on 2015-12-11
dot icon08/01/2016
Termination of appointment of Joyce Drinkall as a director on 2015-12-11
dot icon05/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/01/2015
Annual return made up to 2015-01-18 no member list
dot icon12/01/2015
Director's details changed for Miss Kellie Preston on 2015-01-12
dot icon12/01/2015
Director's details changed for Miss Kelly-Jo Walker on 2015-01-12
dot icon12/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/03/2014
Director's details changed for Mrs Helen Williams on 2014-03-01
dot icon14/03/2014
Registered office address changed from Irvine Taylor Castle Chambers China Street Lancaster LA1 1EX on 2014-03-14
dot icon29/01/2014
Annual return made up to 2014-01-18 no member list
dot icon20/12/2013
Appointment of Dr Lia Kinane as a director
dot icon20/12/2013
Termination of appointment of Patricia Chesterman as a director
dot icon09/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/08/2013
Director's details changed for Dr Martin Iddon on 2013-05-23
dot icon19/08/2013
Director's details changed for Lady Patricia Chesterman on 2013-01-22
dot icon31/01/2013
Annual return made up to 2013-01-18 no member list
dot icon02/02/2012
Current accounting period extended from 2013-01-31 to 2013-04-30
dot icon18/01/2012
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 icon+11.24 % *

* during past year

Cash in Bank

£16,212.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/01/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.20K
-
0.00
14.57K
-
2022
0
13.09K
-
0.00
16.21K
-
2022
0
13.09K
-
0.00
16.21K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

13.09K £Ascended16.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.21K £Ascended11.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Ian
Director
01/01/2023 - Present
-
Mr Bryan Foy
Director
30/04/2022 - Present
3
Apps, Richard Charles
Director
18/01/2012 - 19/04/2017
3
Dee, Christopher William Andrew
Director
11/12/2015 - Present
3
Pearson, Michael
Director
18/01/2012 - 30/12/2021
-

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+
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 BRUNTON HOUSE MANAGEMENT LTD

BRUNTON HOUSE MANAGEMENT LTD is an(a) Active company incorporated on 18/01/2012 with the registered office located at 14 Mannin Way Lancaster Business Park, Lancaster LA1 3SW. There are currently 12 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 BRUNTON HOUSE MANAGEMENT LTD?

toggle

BRUNTON HOUSE MANAGEMENT LTD is currently Active. It was registered on 18/01/2012 .

Where is BRUNTON HOUSE MANAGEMENT LTD located?

toggle

BRUNTON HOUSE MANAGEMENT LTD is registered at 14 Mannin Way Lancaster Business Park, Lancaster LA1 3SW.

What does BRUNTON HOUSE MANAGEMENT LTD do?

toggle

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

What is the latest filing for BRUNTON HOUSE MANAGEMENT LTD?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-01-18 with no updates.