Background WavePink WaveYellow Wave

BRUNSWICK PROPERTIES (HALIFAX) LIMITED (00980052)

BRUNSWICK PROPERTIES (HALIFAX) LIMITED (00980052) is an active UK company. incorporated on 20 May 1970. with registered office in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRUNSWICK PROPERTIES (HALIFAX) LIMITED has been registered for 55 years. Current directors include MARSHALL, Frank Edward, MARSHALL, James Ernest.

Company Number
00980052
Status
active
Type
ltd
Incorporated
20 May 1970
Age
55 years
Address
The West Wing The Newhall, Bradford, BD5 8FF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MARSHALL, Frank Edward, MARSHALL, James Ernest
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNSWICK PROPERTIES (HALIFAX) LIMITED

BRUNSWICK PROPERTIES (HALIFAX) LIMITED is an active company incorporated on 20 May 1970 with the registered office located in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRUNSWICK PROPERTIES (HALIFAX) LIMITED was registered 55 years ago.(SIC: 99999)

Status

active

Active since 55 years ago

Company No

00980052

LTD Company

Age

55 Years

Incorporated 20 May 1970

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

BALLATONE INVESTMENTS LIMITED
From: 20 May 1970To: 31 December 1979
Contact
Address

The West Wing The Newhall Newhall Way Bradford, BD5 8FF,

Previous Addresses

The West Wing, the Newhall, Newhall Way, Bradford the West Wing, the Newhall Newhall Way Bradford BD5 8FF England
From: 27 October 2023To: 27 October 2023
The East Wing the Newhall Newhall Way Bradford BD5 8FF England
From: 26 June 2018To: 27 October 2023
Unit 2B Link 606 Office Park Staithgate Lane Bradford West Yorkshire BD6 1YA
From: 3 April 2014To: 26 June 2018
Fagley Lane Eccleshill Bradford 2 BD2 3NT
From: 20 May 1970To: 3 April 2014
Timeline

13 key events • 2009 - 2013

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MARSHALL, James Ernest

Active
The Newhall, BradfordBD5 8FF
Secretary
Appointed 19 Jul 2013

MARSHALL, Frank Edward

Active
The Newhall, BradfordBD5 8FF
Born April 1978
Director
Appointed 19 Jul 2013

MARSHALL, James Ernest

Active
The Newhall, BradfordBD5 8FF
Born September 1979
Director
Appointed 19 Jul 2013

MARSHALL, Frank William

Resigned
Fagley Lane, Bradford 2BD2 3NT
Secretary
Appointed N/A
Resigned 01 Apr 2010

MARSHALL, William Ross

Resigned
Fagley Lane, Bradford 2BD2 3NT
Secretary
Appointed 01 Apr 2010
Resigned 19 Jul 2013

MARSHALL, Ernest Solomon

Resigned
Fagley Lane, Bradford 2BD2 3NT
Born August 1936
Director
Appointed N/A
Resigned 05 Oct 2012

MARSHALL, Frank Edward

Resigned
Fagley Lane, Bradford 2BD2 3NT
Born April 1978
Director
Appointed 01 Apr 2010
Resigned 05 Oct 2012

MARSHALL, Frank William

Resigned
Fagley Lane, Bradford 2BD2 3NT
Born June 1938
Director
Appointed N/A
Resigned 19 Jul 2013

MARSHALL, George Henry Ross

Resigned
Fagley Lane, Bradford 2BD2 3NT
Born April 1978
Director
Appointed 01 Apr 2010
Resigned 19 Jul 2013

MARSHALL, James Ernest

Resigned
Fagley Lane, Bradford 2BD2 3NT
Born September 1979
Director
Appointed 01 Apr 2010
Resigned 05 Oct 2012

MARSHALL, William Ross

Resigned
Fagley Lane, Bradford 2BD2 3NT
Born November 1975
Director
Appointed 04 Nov 2009
Resigned 19 Jul 2013

WALKER, Brian

Resigned
Fagley Lane, Bradford 2BD2 3NT
Born June 1931
Director
Appointed N/A
Resigned 01 Apr 2010

Persons with significant control

1

Mr James Ernest Marshall

Active
The Newhall, BradfordBD5 8FF
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change Account Reference Date Company Current Extended
25 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Termination Secretary Company With Name
19 August 2013
TM02Termination of Secretary
Dissolution Withdrawal Application Strike Off Company
5 June 2013
DS02DS02
Gazette Notice Voluntary
14 May 2013
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 May 2013
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Legacy
30 March 2012
MG02MG02
Legacy
30 March 2012
MG02MG02
Legacy
30 March 2012
MG02MG02
Legacy
30 March 2012
MG02MG02
Legacy
30 March 2012
MG02MG02
Legacy
30 March 2012
MG02MG02
Legacy
30 March 2012
MG02MG02
Legacy
30 March 2012
MG02MG02
Legacy
30 March 2012
MG02MG02
Legacy
30 March 2012
MG02MG02
Legacy
30 March 2012
MG02MG02
Legacy
30 March 2012
MG02MG02
Legacy
30 March 2012
MG02MG02
Legacy
30 March 2012
MG02MG02
Legacy
30 March 2012
MG02MG02
Legacy
30 March 2012
MG02MG02
Legacy
30 March 2012
MG02MG02
Legacy
30 March 2012
MG02MG02
Legacy
30 March 2012
MG02MG02
Legacy
30 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
14 April 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
12 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Small
31 January 2009
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
27 February 2008
288cChange of Particulars
Accounts With Accounts Type Small
17 December 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Legacy
21 February 2007
288cChange of Particulars
Accounts With Accounts Type Small
21 December 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Accounts With Accounts Type Small
20 January 2006
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2003
AAAnnual Accounts
Auditors Resignation Company
28 March 2002
AUDAUD
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2002
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2000
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1998
AAAnnual Accounts
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1996
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
4 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1992
AAAnnual Accounts
Legacy
29 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1991
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Accounts With Accounts Type Small
22 February 1990
AAAnnual Accounts
Legacy
22 February 1990
363363
Accounts With Accounts Type Small
9 February 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Accounts With Accounts Type Small
11 February 1988
AAAnnual Accounts
Legacy
11 February 1988
363363
Accounts With Accounts Type Full
26 January 1987
AAAnnual Accounts
Legacy
26 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
2 April 1983
AAAnnual Accounts
Accounts With Made Up Date
8 June 1981
AAAnnual Accounts