Brunner Place Residents Limited MILTON KEYNES


Brunner Place Residents started in year 2003 as Private Limited Company with registration number 04832543. The Brunner Place Residents company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Milton Keynes at C/o Level Up Property Management 20 Darin Court. Postal code: MK8 0AD.

There is a single director in the firm at the moment - Stephan T., appointed on 28 June 2018. In addition, a secretary was appointed - Carla B., appointed on 28 July 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brunner Place Residents Limited Address / Contact

Office Address C/o Level Up Property Management 20 Darin Court
Office Address2 Crownhill
Town Milton Keynes
Post code MK8 0AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04832543
Date of Incorporation Tue, 15th Jul 2003
Industry Residents property management
End of financial Year 24th June
Company age 21 years old
Account next due date Sun, 24th Mar 2024 (54 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Carla B.

Position: Secretary

Appointed: 28 July 2023

Stephan T.

Position: Director

Appointed: 28 June 2018

Neil Douglas Block Management Limited

Position: Corporate Secretary

Appointed: 27 July 2017

Resigned: 28 July 2023

Steve P.

Position: Director

Appointed: 12 March 2017

Resigned: 25 January 2019

Michael E.

Position: Director

Appointed: 17 July 2012

Resigned: 13 March 2018

Justin N.

Position: Director

Appointed: 17 January 2012

Resigned: 17 July 2012

D&n Management Ltd

Position: Corporate Secretary

Appointed: 13 January 2012

Resigned: 27 July 2017

Justin N.

Position: Secretary

Appointed: 11 December 2007

Resigned: 13 January 2012

Michael E.

Position: Director

Appointed: 07 July 2006

Resigned: 06 January 2012

Janice D.

Position: Director

Appointed: 07 July 2006

Resigned: 07 December 2007

Janice D.

Position: Secretary

Appointed: 30 June 2006

Resigned: 07 December 2007

Henry S.

Position: Secretary

Appointed: 15 July 2003

Resigned: 07 July 2006

Lynette C.

Position: Director

Appointed: 15 July 2003

Resigned: 07 July 2006

Robert C.

Position: Director

Appointed: 15 July 2003

Resigned: 07 July 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Michael E. The abovementioned PSC has significiant influence or control over the company,.

Michael E.

Notified on 15 July 2016
Ceased on 9 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-242016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-24
Net Worth2 3014 196      
Balance Sheet
Cash Bank In Hand3 7232 747      
Cash Bank On Hand 2 7472 2515 9607 932   
Current Assets3 8584 5327 4838 30912 905401401401
Debtors1351 7855 2322 3494 973   
Net Assets Liabilities  40140110 248401401401
Reserves/Capital
Called Up Share Capital401401      
Profit Loss Account Reserve1 9003 795      
Shareholder Funds2 3014 196      
Other
Accrued Liabilities 266279252252   
Creditors 336739597657   
Creditors Due Within One Year1 557336      
Net Current Assets Liabilities2 3014 1966 7447 71212 248401401401
Number Shares Allotted 5      
Par Value Share 20      
Prepayments  1 115 1 090   
Provisions For Liabilities Balance Sheet Subtotal    2 000   
Share Capital Allotted Called Up Paid11      
Total Assets Less Current Liabilities2 3014 19640140112 248401401401
Trade Debtors Trade Receivables 1 7854 1172 3493 883   
Called Up Share Capital Not Paid Not Expressed As Current Asset  401401    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: Thu, 8th Jun 2023. New Address: C/O Level Up Property Management 20 Darin Court Crownhill Milton Keynes MK8 0AD. Previous address: C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU England
filed on: 8th, June 2023
Free Download (1 page)

Company search