Company NameBrunsfield Limited
Company StatusActive
Company Number08867787
CategoryPrivate Limited Company
Incorporation Date29 January 2014(10 years, 3 months 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 Paul John Irwin
Date of BirthOctober 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed29 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Oxford Street
London
W1D 2HZ
Director NameMr Henry David Powell-Jones
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Oxford Street
London
W1D 2HZ
Director NameMr Daniel James Stalder
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(9 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Oxford Street
London
W1D 2HZ
Director NameMr Adrian Tracey
Date of BirthJune 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed09 October 2023(9 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Oxford Street
London
W1D 2HZ
Director NameMr Jason John Tracey
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed09 October 2023(9 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Oxford Street
London
W1D 2HZ
Director NameMr Daniel James Stalder
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bingham Place
London
W1U 5AY
Director NameMr Adrian Martin Tracey
Date of BirthJune 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed29 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bingham Place
London
W1U 5AY
Director NameMr Jason John Tracey
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed29 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bingham Place
London
W1U 5AY

Location

Registered Address129 Oxford Street
London
W1D 2HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1Adrian Tracey
20.00%
Ordinary
20 at £1Daniel Stalder
20.00%
Ordinary
20 at £1Henry Powell-jones
20.00%
Ordinary
20 at £1Jason Tracey
20.00%
Ordinary
20 at £1Paul Irwin
20.00%
Ordinary

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return22 January 2024 (3 months, 2 weeks ago)
Next Return Due5 February 2025 (9 months from now)

Filing History

31 January 2024Change of details for Mr Paul John Irwin as a person with significant control on 31 January 2024 (2 pages)
31 January 2024Registered office address changed from 129 Oxford Street London W1D 2HT England to 129 Oxford Street London W1D 2HZ on 31 January 2024 (1 page)
31 January 2024Director's details changed for Mr Jason Tracey on 31 January 2024 (2 pages)
31 January 2024Director's details changed for Mr Henry David Powell-Jones on 21 January 2024 (2 pages)
31 January 2024Director's details changed for Mr Daniel James Stalder on 31 January 2024 (2 pages)
31 January 2024Director's details changed for Mr Adrian Tracey on 31 January 2024 (2 pages)
31 January 2024Change of details for Mr Adrian Tracey as a person with significant control on 31 January 2024 (2 pages)
31 January 2024Change of details for Mr Jason John Tracey as a person with significant control on 31 January 2024 (2 pages)
31 January 2024Change of details for Mr Daniel James Stalder as a person with significant control on 31 January 2024 (2 pages)
31 January 2024Director's details changed for Mr Paul John Irwin on 31 January 2024 (2 pages)
31 January 2024Confirmation statement made on 22 January 2024 with updates (4 pages)
31 January 2024Change of details for Mr Henry Powell-Jones as a person with significant control on 31 January 2024 (2 pages)
9 October 2023Director's details changed for Mr Adrian Tracey on 9 October 2023 (2 pages)
9 October 2023Appointment of Mr Jason Tracey as a director on 9 October 2023 (2 pages)
9 October 2023Change of details for Mr Daniel James Stalder as a person with significant control on 9 October 2023 (2 pages)
9 October 2023Appointment of Mr Adrian Tracey as a director on 9 October 2023 (2 pages)
9 October 2023Director's details changed for Mr Daniel James Stalder on 9 October 2023 (2 pages)
9 October 2023Appointment of Mr Daniel James Stalder as a director on 9 October 2023 (2 pages)
30 September 2023Micro company accounts made up to 30 December 2022 (3 pages)
21 September 2023Registered office address changed from 11 Bingham Place London W1U 5AY England to 129 Oxford Street London W1D 2HT on 21 September 2023 (1 page)
2 February 2023Confirmation statement made on 22 January 2023 with updates (4 pages)
29 November 2022Micro company accounts made up to 30 December 2021 (3 pages)
2 February 2022Change of details for Mr Jason John Tracey as a person with significant control on 2 February 2022 (2 pages)
24 January 2022Confirmation statement made on 22 January 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
22 April 2021Change of details for Mr Paul John Irwin as a person with significant control on 22 January 2021 (2 pages)
22 April 2021Director's details changed for Mr Henry David Powell-Jones on 22 January 2021 (2 pages)
22 April 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
28 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
21 January 2019Director's details changed for Mr Paul John Irwin on 21 January 2019 (2 pages)
21 December 2018Micro company accounts made up to 31 December 2017 (5 pages)
24 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 February 2017Termination of appointment of Adrian Martin Tracey as a director on 15 February 2017 (1 page)
15 February 2017Termination of appointment of Daniel James Stalder as a director on 15 February 2017 (1 page)
15 February 2017Termination of appointment of Daniel James Stalder as a director on 15 February 2017 (1 page)
15 February 2017Termination of appointment of Jason John Tracey as a director on 15 February 2017 (1 page)
15 February 2017Termination of appointment of Jason John Tracey as a director on 15 February 2017 (1 page)
15 February 2017Termination of appointment of Adrian Martin Tracey as a director on 15 February 2017 (1 page)
30 January 2017Confirmation statement made on 10 January 2017 with updates (9 pages)
30 January 2017Confirmation statement made on 10 January 2017 with updates (9 pages)
17 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 July 2016Registered office address changed from 19 South Audley Street London W1K 2NU to 11 Bingham Place London W1U 5AY on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 19 South Audley Street London W1K 2NU to 11 Bingham Place London W1U 5AY on 11 July 2016 (1 page)
5 May 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(6 pages)
25 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(6 pages)
27 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
27 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
26 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
26 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)