Background WavePink WaveYellow Wave

BRUE FARM MANAGEMENT COMPANY LIMITED (12528181)

BRUE FARM MANAGEMENT COMPANY LIMITED (12528181) is an active UK company. incorporated on 20 March 2020. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. BRUE FARM MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include LEATHER, Benjamin Andrew Charles, MALHI, Rajwant Kaur.

Company Number
12528181
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 March 2020
Age
6 years
Address
C/O Keepmoat Homes Ltd Unit 604, Birmingham, B24 9FD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEATHER, Benjamin Andrew Charles, MALHI, Rajwant Kaur
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUE FARM MANAGEMENT COMPANY LIMITED

BRUE FARM MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 March 2020 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRUE FARM MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12528181

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 20 March 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

C/O Keepmoat Homes Ltd Unit 604 Fort Dunlop, Fort Parkway Birmingham, B24 9FD,

Previous Addresses

5 Calico Business Park Sandy Way Amington Tamworth B77 4BF England
From: 21 June 2023To: 31 July 2025
The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL United Kingdom
From: 20 March 2020To: 21 June 2023
Timeline

20 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
May 21
Director Joined
May 21
Director Left
Oct 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Dec 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
May 25
Director Left
May 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

LEATHER, Benjamin Andrew Charles

Active
Aztec West, BristolBS32 4UB
Born August 1979
Director
Appointed 23 Sept 2024

MALHI, Rajwant Kaur

Active
Aztec West, BristolBS32 4UB
Born November 1975
Director
Appointed 12 May 2025

BOTTING, Louis David

Resigned
Calico Business Park, TamworthB77 4BF
Born July 1990
Director
Appointed 23 Oct 2020
Resigned 14 Oct 2021

GOODE, Charlotte Mikealah

Resigned
Sandy Way, TamworthB77 4BF
Born September 1977
Director
Appointed 10 Nov 2021
Resigned 29 Jun 2023

GREGORY, Mark Charles

Resigned
Sandy Way, TamworthB77 4BF
Born December 1969
Director
Appointed 11 Dec 2024
Resigned 12 May 2025

HAINES, Daniel Edward

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born July 1981
Director
Appointed 28 May 2021
Resigned 10 Nov 2021

HAINES, Daniel Edward

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born July 1967
Director
Appointed 20 Mar 2020
Resigned 28 May 2021

HESSION, Elizabeth

Resigned
Sandy Way, TamworthB77 4BF
Born February 1990
Director
Appointed 19 Jun 2023
Resigned 27 Nov 2023

KAY, Ian

Resigned
Sandy Way, TamworthB77 4BF
Born November 1978
Director
Appointed 19 Jun 2023
Resigned 23 Sept 2024

OSBORNE, Laura Anne

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born October 1968
Director
Appointed 20 Mar 2020
Resigned 17 Sept 2020

OWEN, James Toby

Resigned
Sandy Way, TamworthB77 4BF
Born July 1977
Director
Appointed 23 Sept 2024
Resigned 11 Dec 2024

PORRITT, Frank

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born November 1986
Director
Appointed 20 Mar 2020
Resigned 21 Sept 2020

Persons with significant control

1

Lakeside Boulevard, DoncasterDN4 5PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2020
Fundings
Financials
Latest Activities

Filing History

37

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
15 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
20 March 2020
NEWINCIncorporation