Background WavePink WaveYellow Wave

BRUN LEA HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED (14515939)

BRUN LEA HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED (14515939) is an active UK company. incorporated on 30 November 2022. with registered office in Didsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. BRUN LEA HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 3 years. Current directors include CLEARY, Michael Peter, FUREY, Kevin Denis.

Company Number
14515939
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 November 2022
Age
3 years
Address
Barratt Homes Manchester Adamson House, Didsbury, M20 2YY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLEARY, Michael Peter, FUREY, Kevin Denis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUN LEA HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED

BRUN LEA HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 November 2022 with the registered office located in Didsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRUN LEA HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

14515939

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 30 November 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Barratt Homes Manchester Adamson House Towers Business Park, Wilmslow Road Didsbury, M20 2YY,

Previous Addresses

Chiltern House King Edward Street Macclesfield SK10 1AT England
From: 30 June 2025To: 16 September 2025
Adamson House Wilmslow Road Manchester M20 2YY England
From: 20 February 2024To: 30 June 2025
, 4 Brindley Road, City Park, Manchester, Greater Manchester, M16 9HQ, United Kingdom
From: 30 November 2022To: 20 February 2024
Timeline

2 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Director Left
Feb 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 26 Mar 2026

CLEARY, Michael Peter

Active
Adamson House, DidsburyM20 2YY
Born July 1973
Director
Appointed 30 Nov 2022

FUREY, Kevin Denis

Active
Adamson House, DidsburyM20 2YY
Born November 1981
Director
Appointed 30 Nov 2022

PREMIER ESTATES LIMITED

Resigned
King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 30 Jun 2025
Resigned 26 Mar 2026

LANCASTER, Michaela Dawn

Resigned
Adamson House, DidsburyM20 2YY
Born August 1968
Director
Appointed 30 Nov 2022
Resigned 25 Feb 2026

Persons with significant control

1

Cartwright Way, CoalvilleLE67 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

19

Termination Secretary Company With Name Termination Date
1 April 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 April 2026
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
30 June 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Administrative Restoration Company
4 June 2025
RT01RT01
Gazette Dissolved Compulsory
14 January 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Incorporation Company
30 November 2022
NEWINCIncorporation