Background WavePink WaveYellow Wave

BRUNTWOOD AV HOLDINGS LIMITED (10438446)

BRUNTWOOD AV HOLDINGS LIMITED (10438446) is an active UK company. incorporated on 20 October 2016. 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 AV HOLDINGS LIMITED has been registered for 9 years. Current directors include CROTTY, Kevin James, KEELING, Ciara, LEECH, Mark Andrew and 3 others.

Company Number
10438446
Status
active
Type
ltd
Incorporated
20 October 2016
Age
9 years
Address
Union, Manchester, M2 6LW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CROTTY, Kevin James, KEELING, Ciara, LEECH, Mark Andrew, MARLAND, John Roderick, OGLESBY, Christopher George, TOPPS, Bradley Lloyd Oliver
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNTWOOD AV HOLDINGS LIMITED

BRUNTWOOD AV HOLDINGS LIMITED is an active company incorporated on 20 October 2016 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 AV HOLDINGS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10438446

LTD Company

Age

9 Years

Incorporated 20 October 2016

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 2 June 2025 (9 months ago)
Period: 3 October 2023 - 30 September 2024(12 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

AGHOCO 1466 LIMITED
From: 20 October 2016To: 22 November 2016
Contact
Address

Union Albert Square Manchester, M2 6LW,

Previous Addresses

Bruntwood Limited York House York Street Manchester M2 3BB England
From: 25 November 2016To: 29 May 2018
100 Barbirolli Square Manchester England M2 3AB England
From: 20 October 2016To: 25 November 2016
Timeline

50 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Secured
Dec 16
Director Joined
Oct 17
Owner Exit
Nov 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Loan Secured
Aug 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Left
Apr 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
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Funding Round
Apr 24
Director Joined
Jun 24
Funding Round
Sept 24
Owner Exit
Oct 24
2
Funding
35
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

CROTTY, Kevin James

Active
Albert Square, ManchesterM2 6LW
Born March 1976
Director
Appointed 13 Dec 2023

KEELING, Ciara

Active
Albert Square, ManchesterM2 6LW
Born June 1984
Director
Appointed 13 Dec 2023

LEECH, Mark Andrew

Active
Albert Square, ManchesterM2 6LW
Born June 1984
Director
Appointed 06 Jun 2024

MARLAND, John Roderick

Active
Albert Square, ManchesterM2 6LW
Born October 1967
Director
Appointed 13 Dec 2023

OGLESBY, Christopher George

Active
Albert Square, ManchesterM2 6LW
Born September 1967
Director
Appointed 13 Dec 2023

TOPPS, Bradley Lloyd Oliver

Active
Albert Square, ManchesterM2 6LW
Born April 1988
Director
Appointed 04 Oct 2023

VOKES, Katharine Jane

Resigned
York House, ManchesterM2 3BB
Secretary
Appointed 22 Nov 2016
Resigned 29 Nov 2017

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 20 Oct 2016
Resigned 22 Nov 2016

BURGESS, Richard Peter

Resigned
Albert Square, ManchesterM2 6LW
Born July 1969
Director
Appointed 22 Nov 2016
Resigned 30 Sept 2020

BUTTERWORTH, Andrew Charles

Resigned
Albert Square, ManchesterM2 6LW
Born January 1974
Director
Appointed 22 Nov 2016
Resigned 04 Oct 2023

CROTTY, Kevin James

Resigned
Albert Square, ManchesterM2 6LW
Born March 1976
Director
Appointed 22 Nov 2016
Resigned 04 Oct 2023

CROWTHER, Peter Andrew

Resigned
Albert Square, ManchesterM2 6LW
Born May 1972
Director
Appointed 04 Oct 2023
Resigned 03 Nov 2023

CROWTHER, Peter Andrew

Resigned
Albert Square, ManchesterM2 6LW
Born May 1972
Director
Appointed 22 Nov 2016
Resigned 13 Dec 2018

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 20 Oct 2016
Resigned 22 Nov 2016

KEELING, Ciara

Resigned
Albert Square, ManchesterM2 6LW
Born June 1984
Director
Appointed 13 Dec 2018
Resigned 04 Oct 2023

KEMP, Philip Andrew

Resigned
Albert Square, ManchesterM2 6LW
Born September 1964
Director
Appointed 31 Oct 2017
Resigned 13 Dec 2018

LAWLOR, Kate Victoria

Resigned
Albert Square, ManchesterM2 6LW
Born February 1981
Director
Appointed 04 Oct 2023
Resigned 22 Dec 2023

MARLAND, John Roderick

Resigned
Albert Square, ManchesterM2 6LW
Born October 1967
Director
Appointed 22 Nov 2016
Resigned 13 Dec 2018

MCKIERNAN, Steven Michael

Resigned
Albert Square, ManchesterM2 6LW
Born March 1988
Director
Appointed 30 Sept 2020
Resigned 14 Apr 2023

OGLESBY, Christopher George

Resigned
Albert Square, ManchesterM2 6LW
Born September 1967
Director
Appointed 22 Nov 2016
Resigned 04 Oct 2023

ROBERTS, Christopher Andrew

Resigned
Albert Square, ManchesterM2 6LW
Born September 1971
Director
Appointed 22 Nov 2016
Resigned 04 Oct 2023

VOKES, Katharine Jane

Resigned
Albert Square, ManchesterM2 6LW
Born March 1969
Director
Appointed 22 Nov 2016
Resigned 13 Dec 2018

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 20 Oct 2016
Resigned 22 Nov 2016

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 20 Oct 2016
Resigned 22 Nov 2016

Persons with significant control

7

1 Active
6 Ceased
Albert Square, ManchesterM2 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2024
Albert Square, ManchesterM2 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2023
Ceased 27 Sept 2024
Albert Square, ManchesterM2 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2023
Ceased 18 Oct 2023
Albert Square, ManchesterM2 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2023
Ceased 04 Oct 2023
Albert Square, ManchesterM2 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2023
Ceased 03 Oct 2023

Bruntwood Estates Limited

Ceased
Albert Square, ManchesterM2 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2016
Ceased 28 Sept 2023
Barbirolli Square, ManchesterM2 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2016
Ceased 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Legacy
2 June 2025
PARENT_ACCPARENT_ACC
Legacy
2 June 2025
GUARANTEE2GUARANTEE2
Legacy
2 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 September 2024
SH01Allotment of Shares
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
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
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
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
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Confirmation Statement With Updates
1 November 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
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 November 2016
AA01Change of Accounting Reference Date
Resolution
22 November 2016
RESOLUTIONSResolutions
Incorporation Company
20 October 2016
NEWINCIncorporation