Company NameM.J. Brunton Limited
DirectorRobert Matthew Brunton
Company StatusActive
Company Number00948357
CategoryPrivate Limited Company
Incorporation Date20 February 1969(55 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Matthew Brunton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(40 years, 1 month after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Cross Farm Holy Cross Hill
Wormley West End
Broxbourne
Hertfordshire
EN10 7QN
Director NameMr Matthew Joseph Brunton
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed24 November 1991(22 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 March 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Cross Farm Holy Cross Hill
Wormley West End
Broxbourne
Hertfordshire
EN10 7QN
Director NameMr Matthew Joseph Brunton
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed24 November 1991(22 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 March 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Cross Farm Holy Cross Hill
Wormley West End
Broxbourne
Hertfordshire
EN10 7QN
Director NameMrs Rose Anne Brunton
Date of BirthAugust 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed24 November 1991(22 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 March 2009)
RoleCo Director
Correspondence AddressHill Cross Farm Holly Cross Hill
Wormley West End
Broxbourne
Herts
EN10 7GN
Secretary NameMrs Rose Anne Brunton
NationalityIrish
StatusResigned
Appointed24 November 1991(22 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressHill Cross Farm Holly Cross Hill
Wormley West End
Broxbourne
Herts
EN10 7GN
Secretary NameBurlington Nominees (Europe) Ltd (Corporation)
StatusResigned
Appointed31 March 2009(40 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 19 October 2011)
Correspondence Address32 Aston Avenue
Harrow
Middlesex
HA3 0DB

Contact

Websitewww.mattbrunton.com

Location

Registered Address2 Craven Road
London
W5 2UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Mr Robert Brunton
100.00%
Ordinary

Financials

Year2014
Net Worth-£182,628
Cash£3,198
Current Liabilities£479

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

15 January 1979Delivered on: 23 January 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7.12 acres of agricultural land at andrews lane, goffs oak, cheshunt, herts as comprised in a conveyance dated 15.1.79.
Fully Satisfied

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
15 September 2023Registered office address changed from 20 Exhibition House Addison Bridge Place London W14 8XP to 2 Craven Road London W5 2UA on 15 September 2023 (1 page)
22 February 2023Confirmation statement made on 22 February 2023 with updates (3 pages)
17 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
9 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
6 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Director's details changed for Mr Robert Brunton on 5 November 2014 (2 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Director's details changed for Mr Robert Brunton on 5 November 2014 (2 pages)
5 November 2014Director's details changed for Mr Robert Brunton on 5 November 2014 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Director's details changed for Robert Brunton on 1 July 2012 (2 pages)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
22 November 2012Director's details changed for Robert Brunton on 1 July 2012 (2 pages)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
22 November 2012Director's details changed for Robert Brunton on 1 July 2012 (2 pages)
3 July 2012Registered office address changed from Kirkland House 1St Floor 11-15 Peterborough Road Harrow Middlesex HA1 2AX United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Kirkland House 1St Floor 11-15 Peterborough Road Harrow Middlesex HA1 2AX United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Kirkland House 1St Floor 11-15 Peterborough Road Harrow Middlesex HA1 2AX United Kingdom on 3 July 2012 (1 page)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2011Termination of appointment of Matthew Brunton as a director (1 page)
16 November 2011Termination of appointment of Matthew Brunton as a director (1 page)
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
28 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
28 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 October 2011Termination of appointment of Burlington Nominees (Europe) Ltd as a secretary (1 page)
19 October 2011Termination of appointment of Burlington Nominees (Europe) Ltd as a secretary (1 page)
23 December 2010Registered office address changed from 18 the Linen House 253 Kilburn Lane Queen Park London W10 4BQ on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 18 the Linen House 253 Kilburn Lane Queen Park London W10 4BQ on 23 December 2010 (1 page)
22 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2009Director's details changed for Mr Matthew Joseph Brunton on 14 November 2009 (2 pages)
24 November 2009Secretary's details changed for Burlington Nominees (Europe) Ltd on 14 November 2009 (2 pages)
24 November 2009Director's details changed for Robert Brunton on 14 November 2009 (2 pages)
24 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
24 November 2009Secretary's details changed for Burlington Nominees (Europe) Ltd on 14 November 2009 (2 pages)
24 November 2009Director's details changed for Robert Brunton on 14 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Matthew Joseph Brunton on 14 November 2009 (2 pages)
29 September 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
29 September 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
1 September 2009Director appointed mr matthew joseph brunton (1 page)
1 September 2009Director appointed mr matthew joseph brunton (1 page)
16 June 2009Director appointed robert brunton (2 pages)
16 June 2009Registered office changed on 16/06/2009 from hill cross farm holy cross hill wormley west end broxbourne herts EN10 7QN (2 pages)
16 June 2009Secretary appointed burlington nominees (europe) LTD (2 pages)
16 June 2009Appointment terminated director rose brunton (2 pages)
16 June 2009Appointment terminated director matthew brunton (2 pages)
16 June 2009Secretary appointed burlington nominees (europe) LTD (2 pages)
16 June 2009Appointment terminated director rose brunton (2 pages)
16 June 2009Appointment terminated secretary rose brunton (2 pages)
16 June 2009Director appointed robert brunton (2 pages)
16 June 2009Registered office changed on 16/06/2009 from hill cross farm holy cross hill wormley west end broxbourne herts EN10 7QN (2 pages)
16 June 2009Appointment terminated secretary rose brunton (2 pages)
16 June 2009Appointment terminated director matthew brunton (2 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 January 2009Return made up to 14/11/08; full list of members (4 pages)
9 January 2009Return made up to 14/11/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 November 2007Return made up to 14/11/07; full list of members (3 pages)
14 November 2007Return made up to 14/11/07; full list of members (3 pages)
10 December 2006Return made up to 24/11/06; full list of members (7 pages)
10 December 2006Return made up to 24/11/06; full list of members (7 pages)
4 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 December 2005Return made up to 24/11/05; full list of members (7 pages)
28 December 2005Return made up to 24/11/05; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 November 2004Return made up to 24/11/04; full list of members (7 pages)
15 November 2004Return made up to 24/11/04; full list of members (7 pages)
15 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 November 2003Return made up to 24/11/03; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 November 2003Return made up to 24/11/03; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
20 November 2002Return made up to 24/11/02; full list of members (7 pages)
20 November 2002Return made up to 24/11/02; full list of members (7 pages)
4 December 2001Return made up to 24/11/01; full list of members (6 pages)
4 December 2001Return made up to 24/11/01; full list of members (6 pages)
22 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 November 2000Return made up to 24/11/00; full list of members (6 pages)
20 November 2000Return made up to 24/11/00; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
18 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
25 November 1999Return made up to 24/11/99; full list of members (6 pages)
25 November 1999Return made up to 24/11/99; full list of members (6 pages)
11 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
11 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
3 March 1999Return made up to 24/11/98; no change of members (4 pages)
3 March 1999Return made up to 24/11/98; no change of members (4 pages)
23 October 1998Full accounts made up to 30 June 1998 (13 pages)
23 October 1998Full accounts made up to 30 June 1998 (13 pages)
19 December 1997Full accounts made up to 30 June 1997 (11 pages)
19 December 1997Full accounts made up to 30 June 1997 (11 pages)
2 December 1997Return made up to 24/11/97; full list of members (4 pages)
2 December 1997Return made up to 24/11/97; full list of members (4 pages)
23 December 1996Return made up to 24/11/96; no change of members (4 pages)
23 December 1996Return made up to 24/11/96; no change of members (4 pages)
15 November 1996Full accounts made up to 30 June 1996 (10 pages)
15 November 1996Full accounts made up to 30 June 1996 (10 pages)
1 March 1996Full accounts made up to 30 June 1995 (10 pages)
1 March 1996Full accounts made up to 30 June 1995 (10 pages)
29 December 1995Return made up to 24/11/95; full list of members (6 pages)
29 December 1995Return made up to 24/11/95; full list of members (6 pages)