Background WavePink WaveYellow Wave

BRUNCHCOURT LIMITED (02416438)

BRUNCHCOURT LIMITED (02416438) is an active UK company. incorporated on 23 August 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRUNCHCOURT LIMITED has been registered for 36 years. Current directors include REMPEL, Maximilian.

Company Number
02416438
Status
active
Type
ltd
Incorporated
23 August 1989
Age
36 years
Address
11 St. John's Grove, London, N19 5RW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
REMPEL, Maximilian
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNCHCOURT LIMITED

BRUNCHCOURT LIMITED is an active company incorporated on 23 August 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRUNCHCOURT LIMITED was registered 36 years ago.(SIC: 68100)

Status

active

Active since 36 years ago

Company No

02416438

LTD Company

Age

36 Years

Incorporated 23 August 1989

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

11 St. John's Grove London, N19 5RW,

Previous Addresses

, 2 Moorside, Brentor, Tavistock, Devon, PL19 0LN, United Kingdom
From: 10 September 2010To: 9 November 2012
, 26 Chilton Road, Richmond, Surrey, TW9 4JB
From: 23 August 1989To: 10 September 2010
Timeline

14 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Aug 89
Director Left
Dec 12
Director Joined
May 13
New Owner
Feb 20
New Owner
Feb 20
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Feb 25
Director Joined
Sept 25
Director Left
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
New Owner
Mar 26
New Owner
Mar 26
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

REMPEL, Maximilian

Active
St. John's Grove, LondonN19 5RW
Born July 1990
Director
Appointed 20 Sept 2025

DOWNHAM, Lucy Elizabeth

Resigned
11 St Johns Grove, LondonN19 5RW
Secretary
Appointed 21 May 1997
Resigned 04 Mar 1998

DREW, John Jason

Resigned
11 St Johns Grove, LondonN19 5RW
Secretary
Appointed N/A
Resigned 01 Nov 1994

DREW, Justine Nicola

Resigned
11 St Johns Grove, LondonN19 5RW
Secretary
Appointed 24 Mar 1995
Resigned 01 Jul 1997

FLANAGAN, Demeter

Resigned
11 St Johns Grove, LondonN19 5RW
Secretary
Appointed 01 Mar 1998
Resigned 31 Aug 2001

KESSLER, Emily Jane

Resigned
St Johns Grove, LondonN19 5RW
Secretary
Appointed 01 Jan 2013
Resigned 12 Sept 2022

PACHECO DOS SANTOS, Robertual

Resigned
Basement Flat 11 Saint Johns Grove, LondonN19 5RW
Secretary
Appointed 01 Sept 2001
Resigned 01 Oct 2007

WOOD, Brian

Resigned
Moorside, TavistockPL19 0LN
Secretary
Appointed 01 Oct 2007
Resigned 01 Nov 2011

BACKSTROM, Pip

Resigned
11 St Johns Grove, LondonN19 5RW
Born December 1962
Director
Appointed 20 May 1997
Resigned 04 Mar 1998

COLLINS, Jeremy David

Resigned
St Johns Grove, LondonN19 5RW
Born October 1972
Director
Appointed 01 Jan 2013
Resigned 12 Sept 2022

DORNAN, Alastair

Resigned
St. John's Grove, LondonN19 5RW
Born March 1967
Director
Appointed 01 Sept 2001
Resigned 01 Sept 2012

DREW, John Jason

Resigned
11 St Johns Grove, LondonN19 5RW
Born October 1965
Director
Appointed 20 Oct 1994
Resigned 20 May 1997

HOLDAWAY, Ashley Jason

Resigned
Eam, LondonSE1 1JA
Born October 1985
Director
Appointed 22 Feb 2025
Resigned 01 Feb 2026

MORGAN, Adam Geoffrey

Resigned
St. John's Grove, LondonN19 5RW
Born June 1971
Director
Appointed 13 Jul 2022
Resigned 01 Feb 2026

ROSS, Gregory

Resigned
11 St Johns Grove, LondonN19 5RW
Born May 1966
Director
Appointed 01 Mar 1998
Resigned 31 Aug 2001

WANNAMAKER, Zoe

Resigned
11 St Johns Grove, LondonN19 5RW
Born May 1949
Director
Appointed N/A
Resigned 01 Nov 1994

Persons with significant control

4

3 Active
1 Ceased

Mr Maximilian Rempel

Active
St. John's Grove, LondonN19 5RW
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2025

Paul Rohan

Active
St. John's Grove, LondonN19 5RW
Born March 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2022

Mr Adam Geoffrey Morgan

Ceased
St. John's Grove, LondonN19 5RW
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Aug 2019
Ceased 01 Apr 2025

Shohreh Eslami

Active
St. John's Grove, LondonN19 5RW
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2019
Fundings
Financials
Latest Activities

Filing History

127

Notification Of A Person With Significant Control
3 March 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 March 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 February 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 February 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Micro Entity
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Appoint Person Secretary Company With Name
7 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
23 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 September 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Legacy
23 September 2009
288cChange of Particulars
Legacy
23 September 2009
288cChange of Particulars
Legacy
23 September 2009
363aAnnual Return
Legacy
23 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
19 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2003
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
24 July 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2001
AAAnnual Accounts
Gazette Notice Compulsary
10 April 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1999
AAAnnual Accounts
Accounts With Made Up Date
30 October 1998
AAAnnual Accounts
Legacy
22 October 1998
363b363b
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
15 October 1997
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
12 September 1996
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Legacy
11 August 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 June 1995
AAAnnual Accounts
Auditors Resignation Company
22 May 1995
AUDAUD
Legacy
4 May 1995
288288
Legacy
30 October 1994
288288
Legacy
30 October 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 August 1994
AAAnnual Accounts
Accounts With Made Up Date
21 September 1993
AAAnnual Accounts
Legacy
22 August 1993
363sAnnual Return (shuttle)
Legacy
25 August 1992
363b363b
Legacy
22 July 1992
288288
Accounts With Made Up Date
2 July 1992
AAAnnual Accounts
Legacy
2 July 1992
288288
Accounts With Made Up Date
30 January 1992
AAAnnual Accounts
Legacy
28 August 1991
363b363b
Legacy
16 June 1991
288288
Legacy
10 December 1990
88(2)R88(2)R
Legacy
29 March 1990
88(2)R88(2)R
Legacy
29 March 1990
225(1)225(1)
Resolution
28 September 1989
RESOLUTIONSResolutions
Legacy
28 September 1989
287Change of Registered Office
Legacy
28 September 1989
288288
Incorporation Company
23 August 1989
NEWINCIncorporation