About

Registered Number: 05951261
Date of Incorporation: 29/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: The Old Pump House Chapel Lane, Claverham, Bristol, BS49 4LT

 

Established in 2006, Brunel Property Developments Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Brunel Property Developments Ltd. There are 2 directors listed for Brunel Property Developments Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDGRAVE, Julian Philip 29 September 2006 - 1
COOK, Stephen 29 September 2006 01 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 11 May 2018
PSC04 - N/A 11 May 2018
PSC07 - N/A 11 May 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 16 October 2015
AD01 - Change of registered office address 07 September 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 21 October 2014
TM01 - Termination of appointment of director 01 August 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 30 May 2008
395 - Particulars of a mortgage or charge 10 January 2008
395 - Particulars of a mortgage or charge 10 January 2008
395 - Particulars of a mortgage or charge 22 November 2007
363a - Annual Return 08 November 2007
395 - Particulars of a mortgage or charge 03 February 2007
395 - Particulars of a mortgage or charge 15 December 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
NEWINC - New incorporation documents 29 September 2006

Mortgages & Charges

Description Date Status Charge by
Deed of charge 03 January 2008 Outstanding

N/A

Deed of charge 03 January 2008 Outstanding

N/A

Mortgage 13 November 2007 Outstanding

N/A

Mortgage 31 January 2007 Outstanding

N/A

Mortgage 13 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.