BRUNTWOOD ALBERT SQUARE LIMITED

Register to unlock more data on OkredoRegister

BRUNTWOOD ALBERT SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09771546

Incorporation date

10/09/2015

Size

Small

Contacts

Registered address

Registered address

Union, Albert Square, Manchester M2 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2015)
dot icon08/04/2026
Director's details changed for Mr Kevin James Crotty on 2026-04-08
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon23/05/2025
Accounts for a small company made up to 2024-09-30
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon19/06/2024
Appointment of Mr Mark Andrew Leech as a director on 2024-06-06
dot icon01/05/2024
Resolutions
dot icon01/05/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon20/04/2024
Full accounts made up to 2023-10-02
dot icon31/01/2024
Registration of charge 097715460002, created on 2024-01-31
dot icon11/01/2024
Appointment of Ciara Keeling as a director on 2023-12-13
dot icon11/01/2024
Appointment of Mr Christopher George Oglesby as a director on 2023-12-13
dot icon11/01/2024
Appointment of Mr Kevin James Crotty as a director on 2023-12-13
dot icon08/01/2024
Termination of appointment of Peter Andrew Crowther as a director on 2023-11-03
dot icon08/01/2024
Termination of appointment of Kate Victoria Lawlor as a director on 2023-12-22
dot icon23/10/2023
Appointment of Peter Andrew Crowther as a director on 2023-10-04
dot icon23/10/2023
Appointment of Mrs Kate Victoria Lawlor as a director on 2023-10-04
dot icon23/10/2023
Appointment of Bradley Lloyd Oliver Topps as a director on 2023-10-04
dot icon23/10/2023
Termination of appointment of Kevin James Crotty as a director on 2023-10-04
dot icon23/10/2023
Termination of appointment of Christopher Andrew Roberts as a director on 2023-10-04
dot icon23/10/2023
Termination of appointment of Andrew Charles Butterworth as a director on 2023-10-04
dot icon23/10/2023
Termination of appointment of Ciara Keeling as a director on 2023-10-04
dot icon23/10/2023
Termination of appointment of Christopher George Oglesby as a director on 2023-10-04
dot icon07/10/2023
Satisfaction of charge 097715460001 in full
dot icon14/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon26/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon26/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon26/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon26/06/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon14/04/2023
Termination of appointment of Steven Michael Mckiernan as a director on 2023-04-14
dot icon09/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon20/06/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon20/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon20/06/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon20/06/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon18/06/2021
Director's details changed for Mr Kevin James Crotty on 2021-01-01
dot icon16/04/2021
Full accounts made up to 2020-09-30
dot icon19/01/2021
Change of details for Bruntwood Estates Holdings Limited as a person with significant control on 2016-04-06
dot icon25/11/2020
Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE
dot icon25/11/2020
Register inspection address has been changed to One St. Peters Square Manchester M2 3DE
dot icon20/10/2020
Appointment of Mr Steven Michael Mckiernan as a director on 2020-09-30
dot icon20/10/2020
Termination of appointment of Richard Peter Burgess as a director on 2020-09-30
dot icon15/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon12/05/2020
Full accounts made up to 2019-09-30
dot icon10/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon15/08/2019
Director's details changed for Mr Richard Peter Burgess on 2019-08-15
dot icon04/04/2019
Full accounts made up to 2018-09-30
dot icon18/12/2018
Termination of appointment of John Roderick Marland as a director on 2018-12-13
dot icon13/12/2018
Appointment of Ms Ciara Keeling as a director on 2018-12-13
dot icon13/12/2018
Termination of appointment of Katharine Jane Vokes as a director on 2018-12-13
dot icon13/12/2018
Termination of appointment of Peter Andrew Crowther as a director on 2018-12-13
dot icon13/12/2018
Termination of appointment of Philip Andrew Kemp as a director on 2018-12-13
dot icon18/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon19/06/2018
Director's details changed for Mr Philip Andrew Kemp on 2018-06-14
dot icon31/05/2018
Change of details for Bruntwood Estates Holdings Limited as a person with significant control on 2018-05-29
dot icon29/05/2018
Registered office address changed from C/O Bruntwood Limited York House York Street Manchester M2 3BB England to Union Albert Square Manchester M2 6LW on 2018-05-29
dot icon05/04/2018
Full accounts made up to 2017-09-30
dot icon31/10/2017
Appointment of Mr Philip Andrew Kemp as a director on 2017-10-31
dot icon21/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon11/04/2017
Full accounts made up to 2016-09-30
dot icon20/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon14/06/2016
Director's details changed for Mrs Katharine Jane Vokes on 2016-06-07
dot icon09/06/2016
Director's details changed for Mr Richard Peter Burgess on 2016-06-07
dot icon09/06/2016
Director's details changed for Mr Christopher Andrew Roberts on 2016-06-07
dot icon09/06/2016
Director's details changed for John Roderick Marland on 2016-06-07
dot icon09/06/2016
Director's details changed for Mr Andrew Charles Butterworth on 2016-06-07
dot icon09/06/2016
Director's details changed for Mr Christopher George Oglesby on 2016-06-07
dot icon09/06/2016
Director's details changed for Mr Peter Andrew Crowther on 2016-06-07
dot icon09/06/2016
Director's details changed for Mr Kevin James Crotty on 2016-06-07
dot icon07/06/2016
Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 2016-06-07
dot icon04/02/2016
Termination of appointment of Michael John Oglesby as a director on 2016-01-26
dot icon26/11/2015
Memorandum and Articles of Association
dot icon26/11/2015
Resolutions
dot icon19/11/2015
Registration of charge 097715460001, created on 2015-11-18
dot icon04/10/2015
Appointment of Andrew Charles Butterworth as a director on 2015-09-16
dot icon04/10/2015
Appointment of Mrs Katharine Jane Vokes as a director on 2015-09-16
dot icon04/10/2015
Termination of appointment of a G Secretarial Limited as a secretary on 2015-09-16
dot icon04/10/2015
Termination of appointment of Inhoco Formations Limited as a director on 2015-09-16
dot icon04/10/2015
Appointment of Christopher Andrew Roberts as a director on 2015-09-16
dot icon04/10/2015
Appointment of Mr Michael John Oglesby as a director on 2015-09-16
dot icon04/10/2015
Appointment of Richard Peter Burgess as a director on 2015-09-16
dot icon04/10/2015
Appointment of Kevin James Crotty as a director on 2015-09-16
dot icon04/10/2015
Termination of appointment of a G Secretarial Limited as a director on 2015-09-16
dot icon04/10/2015
Appointment of Mr Peter Andrew Crowther as a director on 2015-09-16
dot icon04/10/2015
Appointment of Mr Christopher George Oglesby as a director on 2015-09-16
dot icon04/10/2015
Termination of appointment of Roger Hart as a director on 2015-09-16
dot icon04/10/2015
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to City Tower Piccadilly Plaza Manchester M1 4BT on 2015-10-04
dot icon04/10/2015
Appointment of John Roderick Marland as a director on 2015-09-16
dot icon16/09/2015
Certificate of change of name
dot icon10/09/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crotty, Kevin James
Director
16/09/2015 - 04/10/2023
144
Crotty, Kevin James
Director
13/12/2023 - Present
144
Crowther, Peter Andrew
Director
04/10/2023 - 03/11/2023
73
Oglesby, Christopher George
Director
16/09/2015 - 04/10/2023
191
Oglesby, Christopher George
Director
13/12/2023 - Present
191

Persons with Significant Control

0

No PSC data available.

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 BRUNTWOOD ALBERT SQUARE LIMITED

BRUNTWOOD ALBERT SQUARE LIMITED is an(a) Active company incorporated on 10/09/2015 with the registered office located at Union, Albert Square, Manchester M2 6LW. There are currently 5 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 BRUNTWOOD ALBERT SQUARE LIMITED?

toggle

BRUNTWOOD ALBERT SQUARE LIMITED is currently Active. It was registered on 10/09/2015 .

Where is BRUNTWOOD ALBERT SQUARE LIMITED located?

toggle

BRUNTWOOD ALBERT SQUARE LIMITED is registered at Union, Albert Square, Manchester M2 6LW.

What does BRUNTWOOD ALBERT SQUARE LIMITED do?

toggle

BRUNTWOOD ALBERT SQUARE 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 BRUNTWOOD ALBERT SQUARE LIMITED?

toggle

The latest filing was on 08/04/2026: Director's details changed for Mr Kevin James Crotty on 2026-04-08.