Background WavePink WaveYellow Wave

BRUNTWOOD MET TOWER LIMITED (13856232)

BRUNTWOOD MET TOWER LIMITED (13856232) is an active UK company. incorporated on 18 January 2022. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BRUNTWOOD MET TOWER LIMITED has been registered for 4 years. Current directors include CROTTY, Kevin James, KEELING, Ciara, MARLAND, John Roderick and 2 others.

Company Number
13856232
Status
active
Type
ltd
Incorporated
18 January 2022
Age
4 years
Address
Union, Manchester, M2 6LW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CROTTY, Kevin James, KEELING, Ciara, MARLAND, John Roderick, OGLESBY, Christopher George, TOPPS, Bradley Lloyd Oliver
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNTWOOD MET TOWER LIMITED

BRUNTWOOD MET TOWER LIMITED is an active company incorporated on 18 January 2022 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BRUNTWOOD MET TOWER LIMITED was registered 4 years ago.(SIC: 41100, 68209)

Status

active

Active since 4 years ago

Company No

13856232

LTD Company

Age

4 Years

Incorporated 18 January 2022

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: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

AGHOCO 2158 LIMITED
From: 18 January 2022To: 11 February 2022
Contact
Address

Union Albert Square Manchester, M2 6LW,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 18 January 2022To: 18 February 2022
Timeline

23 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Funding Round
Apr 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
Aug 25
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 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

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 11 Feb 2022

TOPPS, Bradley Lloyd Oliver

Active
Albert Square, ManchesterM2 6LW
Born April 1988
Director
Appointed 11 Feb 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 18 Jan 2022
Resigned 11 Feb 2022

CROWTHER, Peter Andrew

Resigned
Albert Square, ManchesterM2 6LW
Born May 1972
Director
Appointed 11 Feb 2022
Resigned 03 Nov 2023

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 18 Jan 2022
Resigned 11 Feb 2022

LAWLOR, Kate Victoria

Resigned
Albert Square, ManchesterM2 6LW
Born February 1981
Director
Appointed 11 Feb 2022
Resigned 22 Dec 2023

MACKAY, Kathleen Phillippa, Dr

Resigned
Albert Square, ManchesterM2 6LW
Born April 1979
Director
Appointed 11 Feb 2022
Resigned 04 Oct 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 18 Jan 2022
Resigned 11 Feb 2022

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 18 Jan 2022
Resigned 11 Feb 2022

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 18 Feb 2022
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 18 Jan 2022
Ceased 18 Feb 2022
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 April 2024
AAAnnual Accounts
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination 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
Accounts With Accounts Type Small
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 February 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 February 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 February 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Certificate Change Of Name Company
11 February 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 January 2022
NEWINCIncorporation