BRUNTWOOD SCIENCE MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRUNTWOOD SCIENCE MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11283116

Incorporation date

29/03/2018

Size

Full

Contacts

Registered address

Registered address

Union, Albert Square, Manchester M2 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2018)
dot icon16/04/2026
Termination of appointment of Tina Ying Zhao as a director on 2026-04-16
dot icon16/04/2026
Appointment of Mr Thomas Lloyd Roberts as a director on 2026-04-16
dot icon08/04/2026
Director's details changed for Mr Kevin James Crotty on 2026-04-08
dot icon30/03/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon02/03/2026
Termination of appointment of Jasan Fitzpatrick as a director on 2026-03-01
dot icon02/03/2026
Appointment of Mr Christopher Martin Jewel-Clark as a director on 2026-03-01
dot icon15/10/2025
Appointment of Mr Jasan Fitzpatrick as a director on 2025-09-30
dot icon15/10/2025
Termination of appointment of Catherine Laura Mason as a director on 2025-09-30
dot icon06/06/2025
Full accounts made up to 2024-09-30
dot icon23/05/2025
Appointment of Tina Ying Zhao as a director on 2025-05-23
dot icon23/05/2025
Termination of appointment of Simon Jeremy Century as a director on 2025-05-23
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon22/01/2025
Termination of appointment of Wesley Alan Erlam as a director on 2024-12-31
dot icon21/01/2025
Appointment of Mr Simon Jeremy Century as a director on 2025-01-20
dot icon20/04/2024
Full accounts made up to 2023-09-30
dot icon02/04/2024
Confirmation statement made on 2024-03-28 with updates
dot icon19/02/2024
Notification of Legal & General Capital Investments Limited as a person with significant control on 2024-01-31
dot icon19/02/2024
Cessation of Legal & General Science and Tech (Holdings) Limited as a person with significant control on 2024-01-31
dot icon26/10/2023
Resolutions
dot icon26/10/2023
Memorandum and Articles of Association
dot icon20/10/2023
Cessation of Bruntwood Science Limited as a person with significant control on 2023-10-03
dot icon20/10/2023
Notification of Bruntwood Scitech Limited as a person with significant control on 2023-10-03
dot icon20/10/2023
Appointment of Ms Catherine Laura Mason as a director on 2023-10-03
dot icon20/10/2023
Termination of appointment of Peter Andrew Crowther as a director on 2023-10-03
dot icon20/10/2023
Appointment of Wesley Alan Erlam as a director on 2023-10-03
dot icon20/10/2023
Termination of appointment of Kate Victoria Lawlor as a director on 2023-10-03
dot icon20/10/2023
Appointment of Mr Kevin James Crotty as a director on 2023-10-03
dot icon20/10/2023
Cessation of Bruntwood Scitech Limited as a person with significant control on 2023-10-03
dot icon20/10/2023
Notification of Bruntwood Limited as a person with significant control on 2023-10-03
dot icon20/10/2023
Notification of Legal & General Science and Tech (Holdings) Limited as a person with significant control on 2023-10-03
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 icon06/09/2023
Resolutions
dot icon06/09/2023
Sub-division of shares on 2023-08-29
dot icon18/05/2023
Full accounts made up to 2022-09-30
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon10/03/2023
Termination of appointment of Bradley Lloyd Oliver Topps as a director on 2023-03-09
dot icon10/03/2023
Termination of appointment of Kathleen Phillippa Mackay as a director on 2023-03-09
dot icon29/03/2022
Full accounts made up to 2021-09-30
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon04/01/2022
Termination of appointment of David John Hardman as a director on 2021-12-31
dot icon28/10/2021
Termination of appointment of Thomas Peter Renn as a director on 2021-10-15
dot icon01/06/2021
Appointment of Bradley Lloyd Oliver Topps as a director on 2021-05-17
dot icon17/04/2021
Full accounts made up to 2020-09-30
dot icon29/03/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon24/11/2020
Register(s) moved to registered inspection location One St. Peter's Square Manchester M2 3DE
dot icon24/11/2020
Register inspection address has been changed to One St. Peter's Square Manchester M2 3DE
dot icon01/10/2020
Termination of appointment of Philip Andrew Kemp as a director on 2020-09-30
dot icon14/05/2020
Full accounts made up to 2019-09-30
dot icon02/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon29/10/2019
Director's details changed for Dr Kathleen Phillippa Mckay on 2019-10-11
dot icon29/10/2019
Appointment of Dr Kathleen Phillippa Mckay as a director on 2019-10-11
dot icon08/10/2019
Termination of appointment of Christopher Doherty as a director on 2019-09-30
dot icon17/06/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon17/06/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon17/06/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon17/06/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon17/04/2019
Confirmation statement made on 2019-03-28 with updates
dot icon01/03/2019
Notification of Bruntwood Science Limited as a person with significant control on 2018-09-29
dot icon01/03/2019
Cessation of Bruntwood 2000 Limited as a person with significant control on 2018-09-29
dot icon13/11/2018
Termination of appointment of Kevin James Crotty as a director on 2018-11-08
dot icon26/09/2018
Appointment of Dr Christopher Doherty as a director on 2018-09-11
dot icon20/09/2018
Appointment of Dr David John Hardman as a director on 2018-09-11
dot icon18/09/2018
Appointment of Mr Thomas Peter Renn as a director on 2018-09-11
dot icon18/09/2018
Appointment of Ms Kate Victoria Lawlor as a director on 2018-09-11
dot icon18/09/2018
Termination of appointment of Katharine Jane Vokes as a director on 2018-09-11
dot icon18/09/2018
Termination of appointment of Andrew Charles Butterworth as a director on 2018-09-11
dot icon18/09/2018
Termination of appointment of Christopher Andrew Roberts as a director on 2018-09-11
dot icon18/09/2018
Termination of appointment of John Roderick Marland as a director on 2018-09-11
dot icon18/09/2018
Termination of appointment of Richard Peter Burgess as a director on 2018-09-11
dot icon20/07/2018
Director's details changed for Mr Christopher George Oglesby on 2018-05-31
dot icon20/07/2018
Director's details changed for Peter Andrew Crowther on 2018-05-31
dot icon20/07/2018
Director's details changed for Mr Kevin James Crotty on 2018-05-31
dot icon02/07/2018
Registered office address changed from Union 2-10 Albert Square Manchester M2 6LW United Kingdom to Union Albert Square Manchester M2 6LW on 2018-07-02
dot icon29/06/2018
Notification of Bruntwood 2000 Limited as a person with significant control on 2018-06-11
dot icon29/06/2018
Cessation of Inhoco Formations Limited as a person with significant control on 2018-06-11
dot icon29/06/2018
Current accounting period shortened from 2019-03-31 to 2018-09-30
dot icon29/06/2018
Appointment of Philip Andrew Kemp as a director on 2018-05-31
dot icon21/06/2018
Appointment of Peter Andrew Crowther as a director on 2018-05-31
dot icon21/06/2018
Appointment of Kevin James Crotty as a director on 2018-05-31
dot icon21/06/2018
Termination of appointment of a G Secretarial Limited as a secretary on 2018-05-31
dot icon21/06/2018
Appointment of Ms Katharine Jane Vokes as a director on 2018-05-31
dot icon21/06/2018
Appointment of Christopher Andrew Roberts as a director on 2018-05-31
dot icon21/06/2018
Appointment of Andrew Charles Butterworth as a director on 2018-05-31
dot icon21/06/2018
Termination of appointment of Inhoco Formations Limited as a director on 2018-05-31
dot icon21/06/2018
Termination of appointment of a G Secretarial Limited as a director on 2018-05-31
dot icon21/06/2018
Termination of appointment of Roger Hart as a director on 2018-05-31
dot icon21/06/2018
Appointment of Mr Christopher George Oglesby as a director on 2018-05-31
dot icon21/06/2018
Appointment of John Roderick Marland as a director on 2018-05-31
dot icon21/06/2018
Appointment of Richard Peter Burgess as a director on 2018-05-31
dot icon21/06/2018
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Union 2-10 Albert Square Manchester M2 6LW on 2018-06-21
dot icon22/05/2018
Resolutions
dot icon29/03/2018
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
28/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crotty, Kevin James
Director
03/10/2023 - Present
145
Crowther, Peter Andrew
Director
31/05/2018 - 03/10/2023
73
Oglesby, Christopher George
Director
31/05/2018 - Present
192
Vokes, Katharine Jane
Director
31/05/2018 - 11/09/2018
67
Fitzpatrick, Jasan
Director
30/09/2025 - 01/03/2026
24

Persons with Significant Control

6
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 SCIENCE MANAGEMENT SERVICES LIMITED

BRUNTWOOD SCIENCE MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 29/03/2018 with the registered office located at Union, Albert Square, Manchester M2 6LW. There are currently 3 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 SCIENCE MANAGEMENT SERVICES LIMITED?

toggle

BRUNTWOOD SCIENCE MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 29/03/2018 .

Where is BRUNTWOOD SCIENCE MANAGEMENT SERVICES LIMITED located?

toggle

BRUNTWOOD SCIENCE MANAGEMENT SERVICES LIMITED is registered at Union, Albert Square, Manchester M2 6LW.

What does BRUNTWOOD SCIENCE MANAGEMENT SERVICES LIMITED do?

toggle

BRUNTWOOD SCIENCE MANAGEMENT SERVICES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRUNTWOOD SCIENCE MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Tina Ying Zhao as a director on 2026-04-16.