Bruntwood Av4 Limited MANCHESTER


Founded in 2006, Bruntwood Av4, classified under reg no. 06023880 is an active company. Currently registered at Union M2 6LW, Manchester the company has been in the business for 18 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 1st August 2023 Bruntwood Av4 Limited is no longer carrying the name Bruntwood 2000 Alpha Portfolio.

The firm has 5 directors, namely Christopher O., Kevin C. and John M. and others. Of them, Bradley T. has been with the company the longest, being appointed on 4 October 2023 and Christopher O. and Kevin C. and John M. and Ciara K. have been with the company for the least time - from 13 December 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Katharine V. who worked with the the firm until 29 November 2017.

Bruntwood Av4 Limited Address / Contact

Office Address Union
Office Address2 Albert Square
Town Manchester
Post code M2 6LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06023880
Date of Incorporation Fri, 8th Dec 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Christopher O.

Position: Director

Appointed: 13 December 2023

Kevin C.

Position: Director

Appointed: 13 December 2023

John M.

Position: Director

Appointed: 13 December 2023

Ciara K.

Position: Director

Appointed: 13 December 2023

Bradley T.

Position: Director

Appointed: 04 October 2023

Kate L.

Position: Director

Appointed: 04 October 2023

Resigned: 22 December 2023

Peter C.

Position: Director

Appointed: 04 October 2023

Resigned: 03 November 2023

Steven M.

Position: Director

Appointed: 30 September 2020

Resigned: 14 April 2023

Ciara K.

Position: Director

Appointed: 13 December 2018

Resigned: 04 October 2023

Philip K.

Position: Director

Appointed: 31 October 2017

Resigned: 13 December 2018

Richard B.

Position: Director

Appointed: 09 October 2014

Resigned: 30 September 2020

Sian L.

Position: Director

Appointed: 07 March 2011

Resigned: 06 October 2011

Katherine H.

Position: Director

Appointed: 12 January 2010

Resigned: 24 May 2012

Christopher R.

Position: Director

Appointed: 15 July 2009

Resigned: 04 October 2023

Rowena B.

Position: Director

Appointed: 10 April 2008

Resigned: 13 December 2018

Andrew B.

Position: Director

Appointed: 07 January 2008

Resigned: 04 October 2023

Kevin C.

Position: Director

Appointed: 11 January 2007

Resigned: 04 October 2023

David G.

Position: Director

Appointed: 11 January 2007

Resigned: 13 August 2008

Richard B.

Position: Director

Appointed: 11 January 2007

Resigned: 13 August 2008

Peter C.

Position: Director

Appointed: 11 January 2007

Resigned: 13 December 2018

Michael O.

Position: Director

Appointed: 11 January 2007

Resigned: 26 January 2016

Iain G.

Position: Director

Appointed: 11 January 2007

Resigned: 27 September 2013

John M.

Position: Director

Appointed: 11 January 2007

Resigned: 13 December 2018

Richard M.

Position: Director

Appointed: 11 January 2007

Resigned: 20 July 2013

Andrew A.

Position: Director

Appointed: 08 December 2006

Resigned: 08 February 2012

Katharine V.

Position: Secretary

Appointed: 08 December 2006

Resigned: 29 November 2017

Christopher O.

Position: Director

Appointed: 08 December 2006

Resigned: 04 October 2023

Katharine V.

Position: Director

Appointed: 08 December 2006

Resigned: 13 December 2018

Robert Y.

Position: Director

Appointed: 08 December 2006

Resigned: 14 February 2014

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Bruntwood Av3 Holdings Limited from Manchester, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Bruntwood Estates Holdings Limited that put Manchester, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bruntwood Av3 Holdings Limited

Union Albert Square, Manchester, M2 6LW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 14239458
Notified on 3 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bruntwood Estates Holdings Limited

Union Albert Square, Manchester, M2 6LW, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Notified on 6 April 2016
Ceased on 3 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bruntwood 2000 Alpha Portfolio August 1, 2023

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Statement of Capital on 28th March 2024: 151969.00 GBP
filed on: 1st, May 2024
Free Download (3 pages)

Company search

Advertisements