Background WavePink WaveYellow Wave

BRUNTWOOD PLATFORM LEEDS LIMITED (11372529)

BRUNTWOOD PLATFORM LEEDS LIMITED (11372529) is an active UK company. incorporated on 21 May 2018. 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 PLATFORM LEEDS LIMITED has been registered for 7 years. Current directors include CROTTY, Kevin James, KEELING, Ciara, LEECH, Mark Andrew and 3 others.

Company Number
11372529
Status
active
Type
ltd
Incorporated
21 May 2018
Age
7 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 PLATFORM LEEDS LIMITED

BRUNTWOOD PLATFORM LEEDS LIMITED is an active company incorporated on 21 May 2018 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 PLATFORM LEEDS LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11372529

LTD Company

Age

7 Years

Incorporated 21 May 2018

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: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

AGHOCO 1701 LIMITED
From: 21 May 2018To: 22 May 2018
Contact
Address

Union Albert Square Manchester, M2 6LW,

Previous Addresses

Union 2-10 Albert Square Manchester M2 6LW United Kingdom
From: 21 June 2018To: 2 July 2018
One St Peter's Square Manchester M2 3DE United Kingdom
From: 21 May 2018To: 21 June 2018
Timeline

35 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Nov 18
Loan Secured
Jul 19
Director Left
Sept 20
Director Joined
May 21
Director Left
Oct 21
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Funding Round
Apr 24
Director Joined
Jun 24
Funding Round
Sept 24
Owner Exit
Oct 24
2
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 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 04 Oct 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 31 May 2018

TOPPS, Bradley Lloyd Oliver

Active
Albert Square, ManchesterM2 6LW
Born April 1988
Director
Appointed 17 May 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 21 May 2018
Resigned 31 May 2018

BURGESS, Richard Peter

Resigned
Albert Square, ManchesterM2 6LW
Born July 1969
Director
Appointed 31 May 2018
Resigned 11 Sept 2018

BUTTERWORTH, Andrew Charles

Resigned
Albert Square, ManchesterM2 6LW
Born January 1974
Director
Appointed 31 May 2018
Resigned 11 Sept 2018

CROTTY, Kevin James

Resigned
Albert Square, ManchesterM2 6LW
Born March 1976
Director
Appointed 31 May 2018
Resigned 08 Nov 2018

CROWTHER, Peter Andrew

Resigned
Albert Square, ManchesterM2 6LW
Born May 1972
Director
Appointed 31 May 2018
Resigned 03 Nov 2023

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 21 May 2018
Resigned 31 May 2018

KEMP, Philip Andrew

Resigned
Albert Square, ManchesterM2 6LW
Born September 1964
Director
Appointed 31 May 2018
Resigned 30 Sept 2020

LAWLOR, Kate Victoria

Resigned
Albert Square, ManchesterM2 6LW
Born February 1981
Director
Appointed 11 Sept 2018
Resigned 22 Dec 2023

MARLAND, John Roderick

Resigned
Albert Square, ManchesterM2 6LW
Born October 1967
Director
Appointed 31 May 2018
Resigned 11 Sept 2018

RENN, Thomas Peter

Resigned
Albert Square, ManchesterM2 6LW
Born July 1985
Director
Appointed 11 Sept 2018
Resigned 15 Oct 2021

ROBERTS, Christopher Andrew

Resigned
Albert Square, ManchesterM2 6LW
Born September 1971
Director
Appointed 31 May 2018
Resigned 11 Sept 2018

VOKES, Katharine Jane

Resigned
Albert Square, ManchesterM2 6LW
Born March 1969
Director
Appointed 31 May 2018
Resigned 11 Sept 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 21 May 2018
Resigned 31 May 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 21 May 2018
Resigned 31 May 2018

Persons with significant control

3

1 Active
2 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 11 Jun 2018
Ceased 27 Sept 2024
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2018
Ceased 11 Jun 2018
Fundings
Financials
Latest Activities

Filing History

70

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
20 May 2025
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
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Resolution
1 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 April 2024
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 November 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2020
AAAnnual Accounts
Memorandum Articles
30 July 2019
MAMA
Resolution
30 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 August 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
2 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
29 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Resolution
22 May 2018
RESOLUTIONSResolutions
Incorporation Company
21 May 2018
NEWINCIncorporation