Company NameBruton Asset Management Limited
Company StatusActive
Company Number05777017
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Raymond John Stewart Palmer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Palace Gardens Terrace
London
W8 4SA
Director NameMr Rupert Charles Thomas Sheldon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Secretary NameMr Rupert Charles Thomas Sheldon
NationalityBritish
StatusCurrent
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Charles Alexander Allen
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Crispin Jeremy Auden
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleProperty Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House 21 Sturges Road
Wokingham
Berkshire
RG40 2HG
Director NameMr Christopher Harvey Digby-Bell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst Mill Cottage
Ram Lane
Ashford
Kent
TN25 4LT
Director NameMr Alexander David William Price
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE

Contact

Websitepalmercapital.eu

Location

Registered AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Palmer Capital Partners LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,390
Cash£22,141
Current Liabilities£286,233

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return11 April 2024 (2 weeks, 3 days ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

27 November 2023Director's details changed for Mr. Raymond John Stewart Palmer on 14 November 2023 (2 pages)
25 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (93 pages)
25 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
25 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
25 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
6 April 2023Director's details changed for Mr. Raymond John Stewart Palmer on 6 April 2023 (2 pages)
10 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (95 pages)
10 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
10 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
10 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
12 July 2022Appointment of Charles Alexander Allen as a director on 1 July 2022 (2 pages)
12 July 2022Termination of appointment of Alexander David William Price as a director on 1 July 2022 (1 page)
13 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
19 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (89 pages)
19 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (20 pages)
19 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
19 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
12 April 2021Director's details changed for Mr Rupert Charles Thomas Sheldon on 12 April 2021 (2 pages)
12 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
12 April 2021Director's details changed for Mr Alexander David William Price on 12 April 2021 (2 pages)
12 April 2021Change of details for Palmer Capital Partners Limited as a person with significant control on 12 April 2021 (2 pages)
12 April 2021Secretary's details changed for Mr Rupert Charles Thomas Sheldon on 12 April 2021 (1 page)
16 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages)
16 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
16 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
16 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages)
16 April 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
14 April 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
22 December 2019Registered office address changed from Time & Life Building 1 Bruton St London W1J 6TL to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 22 December 2019 (1 page)
17 December 2019Full accounts made up to 31 March 2019 (19 pages)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
8 November 2018Accounts for a small company made up to 31 March 2018 (6 pages)
16 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
29 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
29 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
21 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(6 pages)
21 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(6 pages)
12 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
12 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(6 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(6 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
15 July 2014Director's details changed for Mr Alexander David William Price on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Alexander David William Price on 15 July 2014 (2 pages)
17 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(6 pages)
17 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(6 pages)
27 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
27 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
28 August 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
28 August 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
10 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
24 September 2012Termination of appointment of Christopher Digby-Bell as a director (1 page)
24 September 2012Termination of appointment of Christopher Digby-Bell as a director (1 page)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
18 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
16 September 2010Previous accounting period extended from 30 April 2010 to 30 June 2010 (3 pages)
16 September 2010Previous accounting period extended from 30 April 2010 to 30 June 2010 (3 pages)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 (3 pages)
8 February 2010Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 (3 pages)
8 February 2010Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 (3 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 April 2009Return made up to 11/04/09; full list of members (4 pages)
15 April 2009Return made up to 11/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 January 2009Director and secretary's change of particulars / rupert sheldon / 13/12/2008 (1 page)
22 January 2009Director and secretary's change of particulars / rupert sheldon / 13/12/2008 (1 page)
21 April 2008Return made up to 11/04/08; full list of members (4 pages)
21 April 2008Return made up to 11/04/08; full list of members (4 pages)
10 April 2008Appointment terminated director crispin auden (1 page)
10 April 2008Appointment terminated director crispin auden (1 page)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
9 May 2007Return made up to 11/04/07; full list of members (3 pages)
9 May 2007Return made up to 11/04/07; full list of members (3 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
11 April 2006Incorporation (14 pages)
11 April 2006Incorporation (14 pages)