Background WavePink WaveYellow Wave

BRUNTWOOD NQ HOLDINGS LIMITED (12868095)

BRUNTWOOD NQ HOLDINGS LIMITED (12868095) is an active UK company. incorporated on 9 September 2020. 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 NQ HOLDINGS LIMITED has been registered for 5 years. Current directors include BOWLES, Jessica Catherine, BRUNT, Rachel Hannah, BUTTERWORTH, Andrew Charles and 3 others.

Company Number
12868095
Status
active
Type
ltd
Incorporated
9 September 2020
Age
5 years
Address
Union, Manchester, M2 6LW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOWLES, Jessica Catherine, BRUNT, Rachel Hannah, BUTTERWORTH, Andrew Charles, MORRIS, Laura Jayne, OGLESBY, Christopher George, ROBERTS, Christopher Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNTWOOD NQ HOLDINGS LIMITED

BRUNTWOOD NQ HOLDINGS LIMITED is an active company incorporated on 9 September 2020 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 NQ HOLDINGS LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12868095

LTD Company

Age

5 Years

Incorporated 9 September 2020

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 23 May 2025 (10 months 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

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

AGHOCO 1949 LIMITED
From: 9 September 2020To: 8 October 2020
Contact
Address

Union Albert Square Manchester, M2 6LW,

Previous Addresses

, One St Peter's Square, Manchester, M2 3DE, United Kingdom
From: 9 September 2020To: 8 October 2020
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Oct 20
Funding Round
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
May 24
Director Left
Jan 25
Director Joined
Jan 25
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BOWLES, Jessica Catherine

Active
Albert Square, ManchesterM2 6LW
Born July 1972
Director
Appointed 01 Oct 2020

BRUNT, Rachel Hannah

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

BUTTERWORTH, Andrew Charles

Active
Albert Square, ManchesterM2 6LW
Born January 1974
Director
Appointed 13 Dec 2023

MORRIS, Laura Jayne

Active
Albert Square, ManchesterM2 6LW
Born July 1989
Director
Appointed 13 Dec 2023

OGLESBY, Christopher George

Active
Albert Square, ManchesterM2 6LW
Born September 1967
Director
Appointed 24 Sept 2020

ROBERTS, Christopher Andrew

Active
Albert Square, ManchesterM2 6LW
Born September 1971
Director
Appointed 01 Oct 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 09 Sept 2020
Resigned 24 Sept 2020

CROTTY, Kevin James

Resigned
York Street, ManchesterM2 3BB
Born March 1976
Director
Appointed 24 Sept 2020
Resigned 13 Jan 2025

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 09 Sept 2020
Resigned 24 Sept 2020

KEELING, Ciara

Resigned
Albert Square, ManchesterM2 6LW
Born June 1984
Director
Appointed 01 Oct 2020
Resigned 13 Dec 2023

VOKES, Katharine Jane

Resigned
Albert Square, ManchesterM2 6LW
Born March 1969
Director
Appointed 01 Oct 2020
Resigned 28 Dec 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 09 Sept 2020
Resigned 24 Sept 2020

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 09 Sept 2020
Resigned 24 Sept 2020

Persons with significant control

2

1 Active
1 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 01 Oct 2020
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 09 Sept 2020
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

36

Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
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
9 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
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
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Certificate Change Of Name Company
8 October 2020
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Incorporation Company
9 September 2020
NEWINCIncorporation