Background WavePink WaveYellow Wave

BRUNTWOOD BOND 2 LIMITED (12325238)

BRUNTWOOD BOND 2 LIMITED (12325238) is an active UK company. incorporated on 20 November 2019. 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 BOND 2 LIMITED has been registered for 6 years. Current directors include BRUNT, Rachel Hannah, OGLESBY, Christopher George.

Company Number
12325238
Status
active
Type
ltd
Incorporated
20 November 2019
Age
6 years
Address
Union, Manchester, M2 6LW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRUNT, Rachel Hannah, OGLESBY, Christopher George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNTWOOD BOND 2 LIMITED

BRUNTWOOD BOND 2 LIMITED is an active company incorporated on 20 November 2019 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 BOND 2 LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12325238

LTD Company

Age

6 Years

Incorporated 20 November 2019

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 27 February 2025 (1 year ago)
Period: 3 October 2023 - 30 September 2024(12 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

BRUNTWOOD BOND 2 PLC
From: 20 November 2019To: 27 June 2025
Contact
Address

Union Albert Square Manchester, M2 6LW,

Timeline

3 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BRUNT, Rachel Hannah

Active
Albert Square, ManchesterM2 6LW
Secretary
Appointed 13 Jan 2025

BRUNT, Rachel Hannah

Active
Albert Square, ManchesterM2 6LW
Born June 1990
Director
Appointed 13 Jan 2025

OGLESBY, Christopher George

Active
Albert Square, ManchesterM2 6LW
Born September 1967
Director
Appointed 20 Nov 2019

CROTTY, Kevin James

Resigned
Albert Square, ManchesterM2 6LW
Secretary
Appointed 20 Nov 2019
Resigned 13 Jan 2025

CROTTY, Kevin James

Resigned
Albert Square, ManchesterM2 6LW
Born March 1976
Director
Appointed 20 Nov 2019
Resigned 13 Jan 2025

Persons with significant control

1

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 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

26

Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
27 June 2025
CERT10CERT10
Re Registration Memorandum Articles
27 June 2025
MARMAR
Resolution
27 June 2025
RESOLUTIONSResolutions
Reregistration Public To Private Company
27 June 2025
RR02RR02
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 November 2020
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
22 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
20 November 2019
NEWINCIncorporation