Background WavePink WaveYellow Wave

THE BRUNTINGS MANAGEMENT COMPANY LIMITED (05676452)

THE BRUNTINGS MANAGEMENT COMPANY LIMITED (05676452) is an active UK company. incorporated on 16 January 2006. with registered office in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. THE BRUNTINGS MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BARRON, Antony.

Company Number
05676452
Status
active
Type
ltd
Incorporated
16 January 2006
Age
20 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARRON, Antony
SIC Codes
74990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRUNTINGS MANAGEMENT COMPANY LIMITED

THE BRUNTINGS MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 January 2006 with the registered office located in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. THE BRUNTINGS MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 74990, 98000)

Status

active

Active since 20 years ago

Company No

05676452

LTD Company

Age

20 Years

Incorporated 16 January 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 8m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Dormant

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Old Linen Court 83-85 Shambles Street Barnsley, S70 2SB,

Previous Addresses

The Old Co Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ
From: 16 January 2006To: 21 November 2014
Timeline

6 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Nov 11
Director Left
Jan 16
Owner Exit
Jan 18
Director Joined
Jan 21
Director Left
Sept 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED

Active
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 01 Feb 2008

BARRON, Antony

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1958
Director
Appointed 07 Oct 2006

BARRON, Antony

Resigned
34 Ibberson Avenue, BarnsleyS75 6BJ
Secretary
Appointed 07 Oct 2006
Resigned 01 Feb 2008

SEDGWICK, Christopher

Resigned
11 Birchover Way, DerbyDE22 2QG
Secretary
Appointed 16 Jan 2006
Resigned 07 Oct 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 16 Jan 2006
Resigned 16 Jan 2006

ETHERINGTON, Steven John

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born January 1966
Director
Appointed 27 Oct 2011
Resigned 08 Jan 2016

ETHERINGTON, Steven John

Resigned
Abbey View, BarnsleyS71 5PU
Born January 1966
Director
Appointed 07 Oct 2006
Resigned 01 May 2009

MIDGLEY, Christine

Resigned
5 School Woods Close, HeanorDE75 7JS
Born September 1959
Director
Appointed 16 Jan 2006
Resigned 07 Oct 2006

SHELTON, Nigel

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born June 1962
Director
Appointed 07 Jan 2021
Resigned 30 Jun 2025

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 16 Jan 2006
Resigned 16 Jan 2006

Persons with significant control

1

0 Active
1 Ceased

Mr Christopher Charles Hickling

Ceased
83-85 Shambles Street, BarnsleyS70 2SB
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 April 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Corporate Secretary Company With Change Date
16 January 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
3 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
5 March 2009
225Change of Accounting Reference Date
Legacy
29 January 2009
363aAnnual Return
Legacy
4 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 July 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
287Change of Registered Office
Legacy
10 November 2006
225Change of Accounting Reference Date
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Resolution
14 February 2006
RESOLUTIONSResolutions
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
287Change of Registered Office
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Incorporation Company
16 January 2006
NEWINCIncorporation