BRUNTWOOD CIRCLE SQUARE 1 LIMITED

Register to unlock more data on OkredoRegister

BRUNTWOOD CIRCLE SQUARE 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11198138

Incorporation date

09/02/2018

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 09/02/2018)
dot icon08/04/2026
Director's details changed for Mr Kevin James Crotty on 2026-04-08
dot icon09/02/2026
Confirmation statement made on 2026-02-08 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 icon10/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon03/10/2024
Cessation of Bruntwood Science Limited as a person with significant control on 2024-09-27
dot icon03/10/2024
Notification of Bruntwood Scitech Mtl Holdco 1 Limited as a person with significant control on 2024-09-27
dot icon19/06/2024
Appointment of Mr Mark Andrew Leech as a director on 2024-06-06
dot icon01/05/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon20/04/2024
Accounts for a small company made up to 2023-09-30
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon09/01/2024
Appointment of Mr Kevin James Crotty as a director on 2023-12-13
dot icon09/01/2024
Appointment of John Roderick Marland 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 icon25/10/2023
Appointment of Ciara Keeling as a director on 2023-10-04
dot icon19/10/2023
Director's details changed for Peter Andrew Crowther on 2023-09-14
dot icon19/10/2023
Director's details changed for Mrs Kate Victoria Lawlor on 2023-09-14
dot icon18/05/2023
Accounts for a small company made up to 2022-09-30
dot icon15/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon29/03/2022
Accounts for a small company made up to 2021-09-30
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon28/10/2021
Termination of appointment of Thomas Peter Renn as a director on 2021-10-15
dot icon18/08/2021
Second filing for the appointment of Peter Andrew Crowther as a director
dot icon01/06/2021
Appointment of Bradley Lloyd Oliver Topps as a director on 2021-05-17
dot icon17/04/2021
Accounts for a small company made up to 2020-09-30
dot icon17/02/2021
Confirmation statement made on 2021-02-08 with no updates
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 icon01/10/2020
Termination of appointment of Philip Andrew Kemp as a director on 2020-09-30
dot icon12/05/2020
Accounts for a small company made up to 2019-09-30
dot icon25/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon30/07/2019
Memorandum and Articles of Association
dot icon30/07/2019
Resolutions
dot icon05/07/2019
Registration of charge 111981380002, created on 2019-07-05
dot icon05/07/2019
Satisfaction of charge 111981380001 in full
dot icon05/04/2019
Full accounts made up to 2018-09-30
dot icon19/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon13/11/2018
Termination of appointment of Kevin James Crotty as a director on 2018-11-08
dot icon18/09/2018
Appointment of Mr Thomas Peter Renn as a director on 2018-09-18
dot icon18/09/2018
Appointment of Ms Kate Victoria Lawlor as a director on 2018-09-18
dot icon18/09/2018
Termination of appointment of Katharine Jane Vokes as a director on 2018-09-18
dot icon18/09/2018
Termination of appointment of Christopher Andrew Roberts as a director on 2018-09-18
dot icon18/09/2018
Termination of appointment of Andrew Charles Butterworth as a director on 2018-09-18
dot icon18/09/2018
Termination of appointment of John Roderick Marland as a director on 2018-09-18
dot icon18/09/2018
Termination of appointment of Richard Peter Burgess as a director on 2018-09-18
dot icon06/09/2018
Registration of charge 111981380001, created on 2018-08-29
dot icon19/06/2018
Director's details changed for Philip Andrew Kemp on 2018-06-14
dot icon07/06/2018
Change of details for Bruntwood Science 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 icon27/03/2018
Current accounting period shortened from 2019-02-28 to 2018-09-30
dot icon27/03/2018
Notification of Bruntwood Science Limited as a person with significant control on 2018-03-09
dot icon27/03/2018
Cessation of Inhoco Formations Limited as a person with significant control on 2018-03-09
dot icon27/03/2018
Appointment of Christopher Andrew Roberts as a director on 2018-03-09
dot icon27/03/2018
Appointment of Mr Christopher George Oglesby as a director on 2018-03-09
dot icon27/03/2018
Appointment of Mr Peter Andrew Crowther as a director on 2018-03-09
dot icon27/03/2018
Appointment of John Roderick Marland as a director on 2018-03-09
dot icon27/03/2018
Appointment of Ms Katharine Jane Vokes as a director on 2018-03-09
dot icon27/03/2018
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 2018-03-27
dot icon27/03/2018
Appointment of Richard Peter Burgess as a director on 2018-03-09
dot icon27/03/2018
Appointment of Philip Andrew Kemp as a director on 2018-03-09
dot icon27/03/2018
Appointment of Andrew Charles Butterworth as a director on 2018-03-09
dot icon27/03/2018
Appointment of Kevin James Crotty as a director on 2018-03-09
dot icon27/03/2018
Termination of appointment of Inhoco Formations Limited as a director on 2018-03-09
dot icon27/03/2018
Termination of appointment of a G Secretarial Limited as a secretary on 2018-03-09
dot icon27/03/2018
Termination of appointment of a G Secretarial Limited as a director on 2018-03-09
dot icon27/03/2018
Termination of appointment of Roger Hart as a director on 2018-03-09
dot icon09/03/2018
Resolutions
dot icon09/02/2018
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
08/02/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crotty, Kevin James
Director
13/12/2023 - Present
145
Crowther, Peter Andrew
Director
09/03/2018 - 03/11/2023
73
Oglesby, Christopher George
Director
09/03/2018 - Present
192
Vokes, Katharine Jane
Director
09/03/2018 - 18/09/2018
67
Marland, John Roderick
Director
13/12/2023 - Present
59

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 BRUNTWOOD CIRCLE SQUARE 1 LIMITED

BRUNTWOOD CIRCLE SQUARE 1 LIMITED is an(a) Active company incorporated on 09/02/2018 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 CIRCLE SQUARE 1 LIMITED?

toggle

BRUNTWOOD CIRCLE SQUARE 1 LIMITED is currently Active. It was registered on 09/02/2018 .

Where is BRUNTWOOD CIRCLE SQUARE 1 LIMITED located?

toggle

BRUNTWOOD CIRCLE SQUARE 1 LIMITED is registered at Union, Albert Square, Manchester M2 6LW.

What does BRUNTWOOD CIRCLE SQUARE 1 LIMITED do?

toggle

BRUNTWOOD CIRCLE SQUARE 1 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 CIRCLE SQUARE 1 LIMITED?

toggle

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