Company Information for BRUNLEA DEVELOPMENTS LIMITED
C/O GLAZERS CHARTERED ACCOUNTANTS, 843 FINCHLEY ROAD, LONDON, NW11 8NA,
|
Company Registration Number
08286589
Private Limited Company
Active |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
BRUNLEA DEVELOPMENTS LIMITED | ||||||||||
Legal Registered Office | ||||||||||
C/O GLAZERS CHARTERED ACCOUNTANTS 843 FINCHLEY ROAD LONDON NW11 8NA Other companies in NW11 | ||||||||||
Previous Names | ||||||||||
|
Company Number | 08286589 | |
---|---|---|
Company ID Number | 08286589 | |
Date formed | 2012-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 28/09/2024 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 23:38:03 |
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 |
---|---|---|
BRIAN DANIEL HIGGINS |
||
MARK ROBERT LEBIHAN |
||
ANDREW CLIVE PORTLOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NETWORK SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
IAN BRINSLEY ANDREWS |
Director | ||
IAN BRIAN LUMSDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DANSHE DEVELOPMENTS LTD | Director | 2018-02-07 | CURRENT | 2014-06-03 | Active | |
MISTWELL PROPERTIES LIMITED | Director | 2017-12-01 | CURRENT | 2006-02-07 | Active | |
HADLEY PROPERTY GROUP LIMITED | Director | 2016-10-26 | CURRENT | 2009-02-02 | Active - Proposal to Strike off | |
HADLEY HEIGHTS FIFTEEN LIMITED | Director | 2016-06-25 | CURRENT | 2016-06-25 | Active - Proposal to Strike off | |
HADLEY BLACKWALL LIMITED | Director | 2016-06-25 | CURRENT | 2016-06-25 | Active | |
HADLEY HEIGHTS TWELVE LIMITED | Director | 2016-06-25 | CURRENT | 2016-06-25 | Active - Proposal to Strike off | |
HADLEY HEIGHTS FOURTEEN LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active - Proposal to Strike off | |
HADLEY HEIGHTS THIRTEEN LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active - Proposal to Strike off | |
NBP RESOURCES LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
COVENT GARDEN EXCHANGE NOMINEES LIMITED | Director | 2016-01-01 | CURRENT | 2014-05-14 | Active | |
COVENT GARDEN EXCHANGE LIMITED | Director | 2016-01-01 | CURRENT | 2008-11-19 | Active - Proposal to Strike off | |
HADLEY DEVELOPMENT SOLUTIONS LIMITED | Director | 2015-09-10 | CURRENT | 2008-09-04 | Active - Proposal to Strike off | |
HIGHBOND PROPERTIES LIMITED | Director | 2014-12-01 | CURRENT | 2006-02-10 | Active | |
EQUIVALENCY TESTING LIMITED | Director | 2014-08-18 | CURRENT | 2012-04-18 | Active | |
CATLIN STREET PROPERTY HOLDINGS LTD | Director | 2014-06-03 | CURRENT | 2014-06-03 | Active - Proposal to Strike off | |
GREENLANES PROPERTY DEVELOPMENTS LIMITED | Director | 2014-06-03 | CURRENT | 2014-06-03 | Active - Proposal to Strike off | |
CHELSEA ISLAND SECURITIES LIMITED | Director | 2014-06-03 | CURRENT | 2014-06-03 | Active - Proposal to Strike off | |
HADLEY DM SERVICES LIMITED | Director | 2014-06-03 | CURRENT | 2014-06-03 | Active | |
HATHAWAY DEVELOPMENTS LTD | Director | 2014-06-03 | CURRENT | 2014-06-03 | Active - Proposal to Strike off | |
CHELSEA ISLAND DEVELOPMENTS LTD | Director | 2014-05-01 | CURRENT | 2010-12-07 | Active | |
BARKER PROPERTIES LIMITED | Director | 2013-10-18 | CURRENT | 2012-07-10 | Active - Proposal to Strike off | |
CAMBERWELL DEVELOPMENTS LIMITED | Director | 2013-09-05 | CURRENT | 2008-09-04 | Active - Proposal to Strike off | |
HADLEY VENTURES LIMITED | Director | 2013-08-30 | CURRENT | 2009-08-12 | Active | |
BISHOPSTOWN PROPERTY LIMITED | Director | 2013-07-11 | CURRENT | 2012-07-10 | Active - Proposal to Strike off | |
HORNDON SOLUTIONS LIMITED | Director | 2013-01-28 | CURRENT | 2013-01-28 | Active - Proposal to Strike off | |
HADLEY DEVELOPMENT MANAGEMENT LIMITED | Director | 2012-11-08 | CURRENT | 2012-11-08 | Dissolved 2018-01-30 | |
CHELSEA ISLAND HOLDINGS LTD | Director | 2012-11-08 | CURRENT | 2012-11-08 | Active - Proposal to Strike off | |
WALTHAMSTOW PROPERTY DEVELOPMENTS LIMITED | Director | 2012-11-08 | CURRENT | 2012-11-08 | Active - Proposal to Strike off | |
APPLE INTEGRATED CONSTRUCTION LTD | Director | 2012-11-08 | CURRENT | 2012-11-08 | Active | |
HADLEY PROPERTY GROUP HOLDINGS LIMITED | Director | 2017-11-20 | CURRENT | 2016-12-22 | Active | |
BATH ROAD PROPERTY DEVELOPMENTS LIMITED | Director | 2017-10-19 | CURRENT | 2017-03-13 | Active - Proposal to Strike off | |
HIGHBOND PROPERTIES LIMITED | Director | 2017-10-17 | CURRENT | 2006-02-10 | Active | |
HADLEY PROPERTY GROUP LIMITED | Director | 2016-10-26 | CURRENT | 2009-02-02 | Active - Proposal to Strike off | |
HADLEY HEIGHTS FIFTEEN LIMITED | Director | 2016-06-25 | CURRENT | 2016-06-25 | Active - Proposal to Strike off | |
HADLEY BLACKWALL LIMITED | Director | 2016-06-25 | CURRENT | 2016-06-25 | Active | |
HADLEY HEIGHTS TWELVE LIMITED | Director | 2016-06-25 | CURRENT | 2016-06-25 | Active - Proposal to Strike off | |
HADLEY HEIGHTS FOURTEEN LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active - Proposal to Strike off | |
HADLEY HEIGHTS THIRTEEN LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active - Proposal to Strike off | |
NBP RESOURCES LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
HADLEY VENTURES LIMITED | Director | 2016-01-01 | CURRENT | 2009-08-12 | Active | |
WALTHAMSTOW PROPERTY DEVELOPMENTS LIMITED | Director | 2016-01-01 | CURRENT | 2012-11-08 | Active - Proposal to Strike off | |
GREENLANES PROPERTY DEVELOPMENTS LIMITED | Director | 2016-01-01 | CURRENT | 2014-06-03 | Active - Proposal to Strike off | |
HADLEY DEVELOPMENT SOLUTIONS LIMITED | Director | 2015-09-10 | CURRENT | 2008-09-04 | Active - Proposal to Strike off | |
CATLIN STREET PROPERTY HOLDINGS LTD | Director | 2015-06-04 | CURRENT | 2014-06-03 | Active - Proposal to Strike off | |
HADLEY DM SERVICES LIMITED | Director | 2015-06-04 | CURRENT | 2014-06-03 | Active | |
HADLEY MACE HOLDINGS LIMITED | Director | 2015-05-14 | CURRENT | 2010-04-09 | Active - Proposal to Strike off | |
HATHAWAY DEVELOPMENTS LTD | Director | 2015-03-01 | CURRENT | 2014-06-03 | Active - Proposal to Strike off | |
BATH ROAD PROPERTY DEVELOPMENTS LIMITED | Director | 2017-10-19 | CURRENT | 2017-03-13 | Active - Proposal to Strike off | |
HIGHBOND PROPERTIES LIMITED | Director | 2017-10-17 | CURRENT | 2006-02-10 | Active | |
HADLEY PROPERTY GROUP HOLDINGS LIMITED | Director | 2017-10-01 | CURRENT | 2016-12-22 | Active | |
LATENT DEFECTS REPAIR LIMITED | Director | 2017-05-23 | CURRENT | 2017-05-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/03/24, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
Change of details for Mr Brian Daniel Higgins as a person with significant control on 2023-10-18 | ||
Previous accounting period shortened from 29/12/22 TO 28/12/22 | ||
Change of details for Mr Brian Daniel Higgins as a person with significant control on 2023-03-03 | ||
CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES | ||
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES | |
Previous accounting period shortened from 30/12/20 TO 29/12/20 | ||
AA01 | Previous accounting period shortened from 30/12/20 TO 29/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/12/20 TO 30/12/20 | |
CH01 | Director's details changed for Mr Brian Daniel Higgins on 2021-06-28 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN DANIEL HIGGINS | |
PSC07 | CESSATION OF HADLEY PROPERTY GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT LEBIHAN | |
RES15 | CHANGE OF COMPANY NAME 03/12/18 | |
DS02 | Withdrawal of the company strike off application | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for Mr Mark Robert Lebihan on 2018-10-10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AA01 | Previous accounting period extended from 29/11/17 TO 31/12/17 | |
LATEST SOC | 15/11/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW CLIVE PORTLOCK | |
AP01 | DIRECTOR APPOINTED MR MARK ROBERT LEBIHAN | |
RES15 | CHANGE OF COMPANY NAME 11/10/17 | |
CERTNM | COMPANY NAME CHANGED PRL PLAISTOW DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 11/10/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/11/16 | |
PSC02 | Notification of Hadley Property Group Holdings Limited as a person with significant control on 2017-07-01 | |
PSC07 | CESSATION OF BRIAN DANIEL HIGGINS AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Network Secretarial Services Limited on 2016-11-09 | |
RES15 | CHANGE OF COMPANY NAME 09/05/17 | |
CERTNM | COMPANY NAME CHANGED HORNDON PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 09/05/17 | |
CH01 | Director's details changed for Mr Brian Daniel Higgins on 2017-02-01 | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/11/15 | |
AA01 | PREVSHO FROM 30/11/2015 TO 29/11/2015 | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DANIEL HIGGINS / 08/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DANIEL HIGGINS / 13/03/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ANDREWS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/11/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN LUMSDEN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 | |
RES15 | CHANGE OF NAME 01/01/2014 | |
CERTNM | COMPANY NAME CHANGED CAMBERWELL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 30/01/14 | |
RES15 | CHANGE OF NAME 28/11/2013 | |
CERTNM | COMPANY NAME CHANGED HADLEY RESIDENTIAL PROPERTY ONE LIMITED CERTIFICATE ISSUED ON 28/11/13 | |
AR01 | 08/11/13 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETWORK SECRETARIAL SERVICES LIMITED / 04/11/2013 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETWORK SECRETARIAL SERVICE LIMITED / 23/10/2013 | |
AP01 | DIRECTOR APPOINTED MR IAN BRINSLEY ANDREWS | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP01 | DIRECTOR APPOINTED MR IAN LUMSDEN | |
AP04 | CORPORATE SECRETARY APPOINTED NETWORK SECRETARIAL SERVICE LIMITED | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
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 BRUNLEA DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BRUNLEA DEVELOPMENTS 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. |