Background WavePink WaveYellow Wave

BRUNELL HOMES LIMITED (03826991)

BRUNELL HOMES LIMITED (03826991) is a dissolved UK company. incorporated on 17 August 1999. with registered office in Sheffield. The company operates in the Construction sector, engaged in construction of commercial buildings. BRUNELL HOMES LIMITED has been registered for 26 years. Current directors include BOULBY, Mark Anthony.

Company Number
03826991
Status
dissolved
Type
ltd
Incorporated
17 August 1999
Age
26 years
Address
30 Vauxhall Road No10 Centurion Appartments, Sheffield, S9 1LD
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BOULBY, Mark Anthony
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNELL HOMES LIMITED

BRUNELL HOMES LIMITED is an dissolved company incorporated on 17 August 1999 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BRUNELL HOMES LIMITED was registered 26 years ago.(SIC: 41201)

Status

dissolved

Active since 26 years ago

Company No

03826991

LTD Company

Age

26 Years

Incorporated 17 August 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 2 April 2020 (6 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 December 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

30 Vauxhall Road No10 Centurion Appartments Vauxhall Road, Wincobank Sheffield, S9 1LD,

Previous Addresses

The Majestic 496 Loxley Road Loxley Sheffield S6 6RS
From: 1 October 2013To: 29 January 2020
the Majestic 494 Loxley Road Sheffield South Yorkshire S6 6RS
From: 17 August 1999To: 1 October 2013
Timeline

4 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Aug 99
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BOULBY, Mark Anthony

Active
No10 Centurion Appartments, SheffieldS9 1LD
Secretary
Appointed 07 Dec 2009

BOULBY, Mark Anthony

Active
No10 Centurion Appartments, SheffieldS9 1LD
Born December 1961
Director
Appointed 17 Aug 1999

LEEDHAM, Angela Alison

Resigned
19a Marlcliffe Road, SheffieldS6 4AF
Secretary
Appointed 05 Jul 2006
Resigned 19 Aug 2009

SCHOLEY, Peter John

Resigned
155 Rural Lane, SheffieldS6 4BL
Secretary
Appointed 17 Aug 1999
Resigned 05 Jul 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Aug 1999
Resigned 17 Aug 1999

SCHOLEY, Peter John

Resigned
155 Rural Lane, SheffieldS6 4BL
Born January 1962
Director
Appointed 17 Aug 1999
Resigned 05 Jul 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Aug 1999
Resigned 17 Aug 1999

Persons with significant control

1

Mr Mark Anthony Boulby

Active
No10 Centurion Appartments, SheffieldS9 1LD
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Gazette Dissolved Voluntary
9 November 2021
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
23 April 2021
SOAS(A)SOAS(A)
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
18 April 2020
SOAS(A)SOAS(A)
Gazette Notice Voluntary
14 April 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 April 2020
DS01DS01
Accounts With Accounts Type Micro Entity
2 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
20 November 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 December 2009
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
21 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
288cChange of Particulars
Legacy
20 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2006
AAAnnual Accounts
Legacy
4 August 2006
169169
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Resolution
12 July 2006
RESOLUTIONSResolutions
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2003
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 November 2001
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
29 May 2001
395Particulars of Mortgage or Charge
Legacy
3 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
9 October 2000
225Change of Accounting Reference Date
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
24 September 1999
88(2)R88(2)R
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Incorporation Company
17 August 1999
NEWINCIncorporation