Dissolved 2018-07-10
Company Information for BRUYTON ESTATE LIMITED
WORTHING, WEST SUSSEX, BN12 4SW,
|
Company Registration Number
06859392
Private Limited Company
Dissolved Dissolved 2018-07-10 |
Company Name | |
---|---|
BRUYTON ESTATE LIMITED | |
Legal Registered Office | |
WORTHING WEST SUSSEX BN12 4SW Other companies in BN12 | |
Company Number | 06859392 | |
---|---|---|
Date formed | 2009-03-26 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2018-03-31 | |
Date Dissolved | 2018-07-10 | |
Type of accounts | MICRO |
Last Datalog update: | 2019-03-08 09:25:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOANNE ELIZABETH HARRIS |
||
LESLIE ARTHUR HARRIS |
||
OLIVIA DARCEY HAWTHORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTA ELISABETH ANTONIA HARRIS |
Company Secretary | ||
CECIL THOMAS JOHN HARRIS |
Director | ||
ASHOK BHARDWAJ |
Company Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Director | ||
ELA JAYENDRA SHAH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GNOME ESTATE LIMITED | Director | 1999-05-18 | CURRENT | 1999-05-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CECIL HARRIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTA HARRIS | |
AP01 | DIRECTOR APPOINTED MS. JOANNE ELIZABETH HARRIS | |
AP01 | DIRECTOR APPOINTED MS OLIVIA DARCEY HAWTHORNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CECIL HARRIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTA HARRIS | |
AP01 | DIRECTOR APPOINTED MS. JOANNE ELIZABETH HARRIS | |
AP01 | DIRECTOR APPOINTED MS OLIVIA DARCEY HAWTHORNE | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 26/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 26/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ARTHUR HARRIS / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CECIL THOMAS JOHN HARRIS / 26/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTA ELISABETH ANTONIA HARRIS / 26/03/2010 | |
288a | DIRECTOR APPOINTED MR CECIL THOMAS JOHN HARRIS | |
288a | DIRECTOR APPOINTED MR LESLIE ARTHUR HARRIS | |
288a | SECRETARY APPOINTED MRS CHRISTA ANTONIA HARRIS | |
287 | REGISTERED OFFICE CHANGED ON 06/04/2009 FROM PEMBROKE LODGE, 1 KIRKBY LANE, WOODHALL SPA, LINCOLNSHIRE LN10 6RZ U.K. | |
288b | APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ | |
288b | APPOINTMENT TERMINATED DIRECTOR ELA SHAH | |
288b | APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.87 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRUYTON ESTATE LIMITED
The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as BRUYTON ESTATE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |