About

Registered Number: 06532648
Date of Incorporation: 12/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: C/O Hughes & Co. Unit 1 Vantage Court, Riverside Business Park, Barrowford, Lancashire, BB9 6BP,

 

Based in Barrowford, Brunlea Estate Agents Ltd was founded on 12 March 2008, it's status at Companies House is "Active". The organisation has 2 directors listed as Form 10 Secretaries Fd Ltd, Form 10 Directors Fd Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORM 10 DIRECTORS FD LTD 12 March 2008 13 March 2008 1
Secretary Name Appointed Resigned Total Appointments
FORM 10 SECRETARIES FD LTD 12 March 2008 13 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 20 December 2018
AD01 - Change of registered office address 16 April 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 25 April 2012
CH03 - Change of particulars for secretary 25 April 2012
AA - Annual Accounts 19 December 2011
AP01 - Appointment of director 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 03 April 2009
287 - Change in situation or address of Registered Office 02 April 2009
353 - Register of members 02 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
NEWINC - New incorporation documents 12 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.