Background WavePink WaveYellow Wave

BRUTON INVESTMENTS LTD (10767417)

BRUTON INVESTMENTS LTD (10767417) is an active UK company. incorporated on 12 May 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. BRUTON INVESTMENTS LTD has been registered for 8 years. Current directors include BROWN, Israel Meir.

Company Number
10767417
Status
active
Type
ltd
Incorporated
12 May 2017
Age
8 years
Address
Data House,, London, N16 5SR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BROWN, Israel Meir
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUTON INVESTMENTS LTD

BRUTON INVESTMENTS LTD is an active company incorporated on 12 May 2017 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 and 2 other business activities. BRUTON INVESTMENTS LTD was registered 8 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 8 years ago

Company No

10767417

LTD Company

Age

8 Years

Incorporated 12 May 2017

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2023 - 29 February 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2026
Period: 1 March 2024 - 27 February 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Data House, 43-45 Stamford Hill London, N16 5SR,

Previous Addresses

32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY United Kingdom
From: 12 March 2018To: 26 February 2024
40 Penshurst Gardens Edgware Middx United Kingdom
From: 12 May 2017To: 12 March 2018
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Oct 18
Loan Secured
Aug 19
Director Joined
Nov 19
Director Left
Jun 22
Director Joined
Jul 22
Loan Secured
Jul 22
Loan Cleared
Jun 23
Director Left
Jan 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BROWN, Israel Meir

Active
Wargrave Avenue, LondonN15 6UH
Secretary
Appointed 21 Feb 2024

BROWN, Israel Meir

Active
Wargrave Avenue, LondonN15 6UH
Born August 1994
Director
Appointed 22 Feb 2024

LEWIS, Richard Simon

Resigned
Byron Hill Road, MiddlesexHA2 0HY
Secretary
Appointed 12 May 2017
Resigned 22 Feb 2024

BABAD, Eliyohu Anshel

Resigned
Byron Hill Road, Harrow On The HillHA2 0HY
Born May 1992
Director
Appointed 29 Oct 2019
Resigned 30 Jun 2022

LEWIS, Richard Simon

Resigned
Harrow On The HillHA2 0HY
Born June 1949
Director
Appointed 12 May 2017
Resigned 22 Feb 2024

LEWIS, Shirley

Resigned
Byron Hill Road, Harrow On The HillHA2 0HY
Born September 1949
Director
Appointed 30 Jun 2022
Resigned 06 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Stamford Hill, LondonN16 5SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2024

Mr Richard Simon Lewis

Ceased
Byron Hill Road, Harrow On HillHA2 0HY
Born June 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2017
Ceased 22 Feb 2024
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2024
TM02Termination of Secretary
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 October 2019
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
31 May 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Incorporation Company
12 May 2017
NEWINCIncorporation