Bruntwig Limited ASHFORD


Bruntwig started in year 1981 as Private Limited Company with registration number 01543964. The Bruntwig company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Ashford at Office 43, The Cobalt Building 1600 Eureka Park. Postal code: TN25 4BF.

The firm has 3 directors, namely Mei L., Kerstin K. and Robert N.. Of them, Robert N. has been with the company the longest, being appointed on 5 February 2016 and Mei L. has been with the company for the least time - from 31 May 2017. Currently 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.

Bruntwig Limited Address / Contact

Office Address Office 43, The Cobalt Building 1600 Eureka Park
Office Address2 Lower Pemberton
Town Ashford
Post code TN25 4BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01543964
Date of Incorporation Mon, 9th Feb 1981
Industry Residents property management
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Mei L.

Position: Director

Appointed: 31 May 2017

Kerstin K.

Position: Director

Appointed: 30 April 2017

Robert N.

Position: Director

Appointed: 05 February 2016

Daimon D.

Position: Director

Appointed: 17 February 2016

Resigned: 30 March 2017

Norman H.

Position: Director

Appointed: 19 August 2013

Resigned: 15 January 2016

Paul G.

Position: Director

Appointed: 19 August 2013

Resigned: 01 June 2017

Francesca D.

Position: Director

Appointed: 19 August 2013

Resigned: 30 July 2015

Francesca D.

Position: Secretary

Appointed: 01 November 2009

Resigned: 19 August 2013

Alexander K.

Position: Director

Appointed: 25 November 1997

Resigned: 19 August 2013

Andrew J.

Position: Secretary

Appointed: 05 March 1996

Resigned: 31 October 2009

Andrew J.

Position: Director

Appointed: 05 March 1996

Resigned: 25 June 2013

Timothy S.

Position: Director

Appointed: 05 March 1996

Resigned: 20 February 1999

Stephen B.

Position: Director

Appointed: 11 June 1991

Resigned: 05 March 1996

Paul G.

Position: Director

Appointed: 11 June 1991

Resigned: 05 March 1996

Julia C.

Position: Director

Appointed: 11 June 1991

Resigned: 05 March 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand4 4814 0428 33513 79614 2743 9126 54713 093
Current Assets5 7864 6629 50513 88614 3644 4527 34213 133
Debtors1 3056201 170909054079540
Other
Average Number Employees During Period   33333
Creditors1 1241 0741 0861 086636771661636
Net Current Assets Liabilities4 6623 5888 41912 80013 7283 6816 68112 497

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 9th, January 2024
Free Download (5 pages)

Company search