Background WavePink WaveYellow Wave

BRUNTWOOD 2000 BETA PORTFOLIO LIMITED (06022562)

BRUNTWOOD 2000 BETA PORTFOLIO LIMITED (06022562) is an active UK company. incorporated on 7 December 2006. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRUNTWOOD 2000 BETA PORTFOLIO LIMITED has been registered for 19 years.

Company Number
06022562
Status
active
Type
ltd
Incorporated
7 December 2006
Age
19 years
Address
Union, Manchester, M2 6LW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNTWOOD 2000 BETA PORTFOLIO LIMITED

BRUNTWOOD 2000 BETA PORTFOLIO LIMITED is an active company incorporated on 7 December 2006 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRUNTWOOD 2000 BETA PORTFOLIO LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06022562

LTD Company

Age

19 Years

Incorporated 7 December 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 3 October 2023 - 30 September 2024(12 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Union Albert Square Manchester, M2 6LW,

Previous Addresses

C/O Bruntwood Limited York House York Street Manchester M2 3BB England
From: 7 June 2016To: 29 May 2018
C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT
From: 14 December 2011To: 7 June 2016
City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom
From: 10 March 2010To: 14 December 2011
City Tower Piccadilly Plaza Manchester M1 4BD
From: 7 December 2006To: 10 March 2010
Timeline

63 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Jan 10
Director Joined
Mar 11
Director Left
Oct 11
Director Left
Mar 12
Director Left
Jun 12
Director Left
Sept 13
Director Left
Sept 13
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Dec 13
Director Left
Feb 14
Director Joined
Nov 14
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
Feb 16
Loan Secured
Jun 17
Loan Secured
Jul 17
Director Joined
Oct 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Loan Cleared
Jul 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Apr 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Loan Secured
Jan 24
Funding Round
Apr 24
Director Joined
Jun 24
1
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
20 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 March 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2023
AAAnnual Accounts
Legacy
26 June 2023
PARENT_ACCPARENT_ACC
Legacy
26 June 2023
GUARANTEE2GUARANTEE2
Legacy
26 June 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2022
AAAnnual Accounts
Legacy
20 June 2022
PARENT_ACCPARENT_ACC
Legacy
20 June 2022
AGREEMENT2AGREEMENT2
Legacy
20 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 November 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Memorandum Articles
21 October 2019
MAMA
Resolution
21 October 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
5 March 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
5 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Legacy
3 May 2012
MG01MG01
Legacy
29 March 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Legacy
8 February 2012
MG01MG01
Legacy
8 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Legacy
17 September 2011
MG01MG01
Legacy
28 July 2011
MG01MG01
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Memorandum Articles
12 March 2010
MEM/ARTSMEM/ARTS
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Resolution
4 March 2010
RESOLUTIONSResolutions
Legacy
4 March 2010
MG01MG01
Legacy
4 March 2010
MG01MG01
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Memorandum Articles
4 February 2010
MEM/ARTSMEM/ARTS
Resolution
4 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
16 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2008
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
6 November 2008
88(2)Return of Allotment of Shares
Legacy
6 November 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
6 November 2008
MEM/ARTSMEM/ARTS
Resolution
6 November 2008
RESOLUTIONSResolutions
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Legacy
30 January 2008
363aAnnual Return
Legacy
24 January 2008
288cChange of Particulars
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
10 December 2007
288cChange of Particulars
Legacy
3 October 2007
288cChange of Particulars
Legacy
3 September 2007
225Change of Accounting Reference Date
Legacy
14 August 2007
395Particulars of Mortgage or Charge
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Statement Of Affairs
12 February 2007
SASA
Legacy
12 February 2007
88(2)R88(2)R
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Incorporation Company
7 December 2006
NEWINCIncorporation