BRUTON STREET (MANAGEMENT) LTD

Register to unlock more data on OkredoRegister

BRUTON STREET (MANAGEMENT) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06676356

Incorporation date

19/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston, Lancashire PR1 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2008)
dot icon20/01/2026
Resolutions
dot icon20/01/2026
Statement of affairs
dot icon20/01/2026
Appointment of a voluntary liquidator
dot icon20/01/2026
Registered office address changed from 5th Floor 18 Upper Brook Street London W1K 7PU United Kingdom to Frp Advisory Trading Limited Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on 2026-01-20
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/11/2024
Compulsory strike-off action has been discontinued
dot icon05/11/2024
First Gazette notice for compulsory strike-off
dot icon04/11/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon23/09/2024
Termination of appointment of Andrew Neil Fox as a director on 2024-08-31
dot icon10/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/09/2023
Appointment of Mr Simon Paul Mace as a director on 2023-09-11
dot icon11/09/2023
Cessation of Bruton Street Advisors Ltd as a person with significant control on 2023-02-20
dot icon11/09/2023
Cessation of Andrew William Kafkaris as a person with significant control on 2023-02-20
dot icon11/09/2023
Confirmation statement made on 2023-08-19 with updates
dot icon11/09/2023
Notification of Langoen Investments Ltd as a person with significant control on 2023-02-20
dot icon06/09/2023
Appointment of Mr Andrew Neil Fox as a director on 2023-09-06
dot icon31/07/2023
Termination of appointment of Andrew William Kafkaris as a director on 2023-07-26
dot icon24/07/2023
Termination of appointment of Simon Paul Mace as a director on 2023-07-24
dot icon27/10/2022
Registered office address changed from Suite 8 121 Sloane Street London SW1X 9BW to 5th Floor 18 Upper Brook Street London W1K 7PU on 2022-10-27
dot icon27/10/2022
Change of details for Bruton Street Advisors Ltd as a person with significant control on 2022-07-25
dot icon27/10/2022
Director's details changed for Mr Andrew William Kafkaris on 2022-07-25
dot icon27/10/2022
Director's details changed for Mr Simon Paul Mace on 2022-07-25
dot icon27/10/2022
Change of details for Mr Andrew William Kafkaris as a person with significant control on 2022-07-25
dot icon27/10/2022
Termination of appointment of Andrew William Kafkaris as a secretary on 2021-12-20
dot icon27/10/2022
Confirmation statement made on 2022-08-19 with updates
dot icon20/07/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon08/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/12/2021
Appointment of Mr Simon Paul Mace as a director on 2021-12-20
dot icon29/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon19/08/2021
Confirmation statement made on 2021-08-19 with updates
dot icon04/09/2020
Confirmation statement made on 2020-08-19 with updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/08/2019
Confirmation statement made on 2019-08-19 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/09/2018
Confirmation statement made on 2018-08-19 with updates
dot icon15/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/09/2017
Director's details changed for Mr Andrew William Kafkaris on 2017-09-25
dot icon28/09/2017
Confirmation statement made on 2017-08-19 with updates
dot icon28/09/2017
Notification of Bruton Street Advisors Ltd as a person with significant control on 2016-04-06
dot icon28/09/2017
Director's details changed for Mr Andrew William Kafkaris on 2017-09-25
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/11/2013
Registered office address changed from 10 Cromwell Place London SW7 2JN England on 2013-11-27
dot icon26/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon26/09/2013
Director's details changed for Mr Andrew William Kafkaris on 2013-02-01
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon12/11/2012
Registered office address changed from C/O Bruton Street Advisors Ltd 6 Carlos Place London W1K 3AP England on 2012-11-12
dot icon05/09/2012
Current accounting period extended from 2012-08-31 to 2012-09-30
dot icon20/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon22/07/2011
Registered office address changed from Ground Floor South Staple Inn Buildings London WC1V 7PZ United Kingdom on 2011-07-22
dot icon03/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/10/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon27/10/2010
Appointment of Mr Andrew William Kafkaris as a secretary
dot icon27/10/2010
Termination of appointment of Bruton Street Partners Limited as a secretary
dot icon27/10/2010
Secretary's details changed for Bruton Street Partners Limited on 2010-08-19
dot icon20/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/09/2009
Return made up to 19/08/09; full list of members
dot icon19/08/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-16 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
140.28K
-
0.00
5.56K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRUTON STREET PARTNERS LIMITED
Corporate Secretary
19/08/2008 - 08/10/2010
-
Mace, Simon Paul
Director
20/12/2021 - 24/07/2023
48
Mace, Simon Paul
Director
11/09/2023 - Present
48
Kafkaris, Andrew William
Director
19/08/2008 - 26/07/2023
17
Fox, Andrew Neil
Director
06/09/2023 - 31/08/2024
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRUTON STREET (MANAGEMENT) LTD

BRUTON STREET (MANAGEMENT) LTD is an(a) Liquidation company incorporated on 19/08/2008 with the registered office located at Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston, Lancashire PR1 3JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRUTON STREET (MANAGEMENT) LTD?

toggle

BRUTON STREET (MANAGEMENT) LTD is currently Liquidation. It was registered on 19/08/2008 .

Where is BRUTON STREET (MANAGEMENT) LTD located?

toggle

BRUTON STREET (MANAGEMENT) LTD is registered at Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston, Lancashire PR1 3JJ.

What does BRUTON STREET (MANAGEMENT) LTD do?

toggle

BRUTON STREET (MANAGEMENT) LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRUTON STREET (MANAGEMENT) LTD?

toggle

The latest filing was on 20/01/2026: Resolutions.