BRUNTWOOD AVIVA 2 LIMITED

Register to unlock more data on OkredoRegister

BRUNTWOOD AVIVA 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08092384

Incorporation date

01/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Union, Albert Square, Manchester M2 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2012)
dot icon08/04/2026
Director's details changed for Mr Kevin James Crotty on 2026-04-08
dot icon20/10/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon03/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon02/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon02/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon02/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon02/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon19/06/2024
Appointment of Mr Mark Andrew Leech as a director on 2024-06-06
dot icon06/06/2024
Confirmation statement made on 2024-06-01 with updates
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 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 icon03/01/2024
Appointment of John Roderick Marland as a director on 2023-12-13
dot icon03/01/2024
Appointment of Mr Christopher George Oglesby as a director on 2023-12-13
dot icon03/01/2024
Appointment of Ciara Keeling as a director on 2023-12-13
dot icon03/01/2024
Appointment of Mr Kevin James Crotty as a director on 2023-12-13
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
Part of the property or undertaking has been released and no longer forms part of charge 080923840004
dot icon07/10/2023
Part of the property or undertaking has been released and no longer forms part of charge 080923840003
dot icon20/09/2023
Second filing of a statement of capital following an allotment of shares on 2012-07-12
dot icon02/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon18/05/2023
Full 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 icon27/10/2022
Second filing of a statement of capital following an allotment of shares on 2012-07-12
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon29/03/2022
Full accounts made up to 2021-09-30
dot icon05/10/2021
Change of details for Bruntwood Lg Holding Limited as a person with significant control on 2021-10-05
dot icon15/07/2021
Registration of charge 080923840003, created on 2021-06-30
dot icon15/07/2021
Registration of charge 080923840004, created on 2021-06-30
dot icon12/07/2021
Resolutions
dot icon11/07/2021
Resolutions
dot icon02/07/2021
Satisfaction of charge 1 in full
dot icon02/07/2021
Satisfaction of charge 080923840002 in full
dot icon18/06/2021
Director's details changed for Mr Kevin James Crotty on 2021-01-01
dot icon02/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon27/05/2021
Change of details for Bruntwood Lg Holding Limited as a person with significant control on 2016-04-06
dot icon16/04/2021
Full accounts made up to 2020-09-30
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 icon09/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon12/05/2020
Full accounts made up to 2019-09-30
dot icon20/08/2019
Director's details changed for Mr Richard Peter Burgess on 2019-08-15
dot icon04/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon05/04/2019
Full accounts made up to 2018-09-30
dot icon20/12/2018
Appointment of Ms Ciara Keeling as a director on 2018-12-13
dot icon20/12/2018
Termination of appointment of Ciara Keeling as a director on 2018-12-13
dot icon18/12/2018
Appointment of Ms Ciara Keeling as a director on 2018-12-13
dot icon18/12/2018
Termination of appointment of Katharine Jane Vokes as a director on 2018-12-13
dot icon18/12/2018
Termination of appointment of John Roderick Marland as a director on 2018-12-13
dot icon18/12/2018
Termination of appointment of Philip Andrew Kemp as a director on 2018-12-13
dot icon18/12/2018
Termination of appointment of Peter Andrew Crowther as a director on 2018-12-13
dot icon19/07/2018
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon19/06/2018
Director's details changed for Mr Philip Andrew Kemp on 2018-06-14
dot icon12/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon01/06/2018
Part of the property or undertaking has been released and no longer forms part of charge 080923840002
dot icon31/05/2018
Change of details for Bruntwood Lg Holding 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 icon05/12/2017
Termination of appointment of Katharine Jane Vokes as a secretary on 2017-11-29
dot icon31/10/2017
Appointment of Mr Philip Andrew Kemp as a director on 2017-10-31
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon12/04/2017
Full accounts made up to 2016-09-30
dot icon21/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
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 Mrs Katharine Jane Vokes 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 John Roderick Marland on 2016-06-07
dot icon09/06/2016
Director's details changed for Mr Kevin James Crotty 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 Andrew Charles Butterworth on 2016-06-07
dot icon09/06/2016
Secretary's details changed for Katharine Jane Vokes on 2016-06-07
dot icon07/06/2016
Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 2016-06-07
dot icon12/04/2016
Full accounts made up to 2015-09-30
dot icon04/02/2016
Termination of appointment of Michael John Oglesby as a director on 2016-01-26
dot icon02/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon02/06/2015
Director's details changed for Mr Richard Peter Burgess on 2015-06-02
dot icon02/06/2015
Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT on 2015-06-02
dot icon12/04/2015
Full accounts made up to 2014-09-30
dot icon18/11/2014
Appointment of Mr Richard Peter Burgess as a director on 2014-10-09
dot icon24/06/2014
Registration of charge 080923840002
dot icon05/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon20/02/2014
Termination of appointment of Robert Yates as a director
dot icon13/02/2014
Full accounts made up to 2013-09-30
dot icon01/10/2013
Termination of appointment of Iain Grant as a director
dot icon11/09/2013
Director's details changed for Mr Kevin James Crotty on 2013-06-28
dot icon06/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon24/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/11/2012
Appointment of Andrew Charles Butterworth as a director
dot icon28/11/2012
Appointment of Peter Andrew Crowther as a director
dot icon28/11/2012
Appointment of Kevin James Crotty as a director
dot icon22/11/2012
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 2012-11-22
dot icon21/11/2012
Appointment of John Roderick Marland as a director
dot icon21/11/2012
Appointment of Robert David Yates as a director
dot icon21/11/2012
Appointment of Iain James Grant as a director
dot icon21/11/2012
Appointment of Katharine Jane Vokes as a director
dot icon21/11/2012
Appointment of Katharine Jane Vokes as a secretary
dot icon21/11/2012
Appointment of Mr Michael John Oglesby as a director
dot icon16/11/2012
Certificate of change of name
dot icon16/11/2012
Change of name notice
dot icon18/07/2012
Current accounting period extended from 2013-06-30 to 2013-09-30
dot icon18/07/2012
Statement of capital following an allotment of shares on 2012-07-12
dot icon18/07/2012
Termination of appointment of A G Secretarial Limited as a secretary
dot icon18/07/2012
Termination of appointment of Roger Hart as a director
dot icon18/07/2012
Termination of appointment of Inhoco Formations Limited as a director
dot icon18/07/2012
Termination of appointment of A G Secretarial Limited as a director
dot icon18/07/2012
Appointment of Christopher Andrew Roberts as a director
dot icon18/07/2012
Appointment of Mr Christopher George Oglesby as a director
dot icon01/06/2012
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
01/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crotty, Kevin James
Director
14/11/2012 - 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
12/07/2012 - 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 AVIVA 2 LIMITED

BRUNTWOOD AVIVA 2 LIMITED is an(a) Active company incorporated on 01/06/2012 with the registered office located at Union, Albert Square, Manchester M2 6LW. There are currently 6 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 AVIVA 2 LIMITED?

toggle

BRUNTWOOD AVIVA 2 LIMITED is currently Active. It was registered on 01/06/2012 .

Where is BRUNTWOOD AVIVA 2 LIMITED located?

toggle

BRUNTWOOD AVIVA 2 LIMITED is registered at Union, Albert Square, Manchester M2 6LW.

What does BRUNTWOOD AVIVA 2 LIMITED do?

toggle

BRUNTWOOD AVIVA 2 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 AVIVA 2 LIMITED?

toggle

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