Company NameBruntwood Trafford Holdings Limited
Company StatusActive
Company Number12082784
CategoryPrivate Limited Company
Incorporation Date3 July 2019(4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher George Oglesby
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMr Christopher Andrew Roberts
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(2 months after company formation)
Appointment Duration4 years, 7 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMr Kevin James Crotty
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(2 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMr Sean Martin Davies
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMs Jessica Catherine Bowles
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(4 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleStrategy Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMr Andrew Charles Butterworth
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(4 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameLaura Jayne Morris
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(4 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleDirector Of Business Operations And Transformation
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMr Sean Martin Davies
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2019(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMr Sean Martin Davies
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(2 months after company formation)
Appointment DurationResigned same day (resigned 02 September 2019)
RoleAlternate Director
Country of ResidenceEngland
Correspondence AddressUnion Albert Square
Manchester
M2 6LW

Location

Registered AddressUnion
Albert Square
Manchester
M2 6LW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

15 October 2019Delivered on: 21 October 2019
Persons entitled: Cbre Loan Services Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

12 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
18 May 2023Full accounts made up to 30 September 2022 (17 pages)
5 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
29 March 2022Accounts for a small company made up to 30 September 2021 (15 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
18 June 2021Director's details changed for Mr Kevin James Crotty on 1 January 2021 (2 pages)
17 April 2021Accounts for a small company made up to 30 September 2020 (14 pages)
24 November 2020Register(s) moved to registered inspection location One St. Peter's Square Manchester M2 3DE (1 page)
24 November 2020Register inspection address has been changed to One St. Peter's Square Manchester M2 3DE (1 page)
9 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
12 December 2019Appointment of Mr Sean Martin Davies as a director on 16 October 2019 (2 pages)
12 December 2019Termination of appointment of Sean Martin Davies as a director on 2 September 2019 (1 page)
21 October 2019Registration of charge 120827840001, created on 15 October 2019 (39 pages)
7 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
26 September 2019Appointment of Mr Christopher Andrew Roberts as a director on 2 September 2019 (2 pages)
26 September 2019Appointment of Mr Sean Martin Davies as a director on 2 September 2019 (2 pages)
26 September 2019Appointment of Mr Kevin James Crotty as a director on 2 September 2019 (2 pages)
26 September 2019Appointment of Mr Christopher George Oglesby as a director on 2 September 2019 (2 pages)
26 September 2019Termination of appointment of Sean Martin Davies as a director on 2 September 2019 (1 page)
27 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 July 2019Current accounting period extended from 31 July 2020 to 30 September 2020 (1 page)
3 July 2019Incorporation
Statement of capital on 2019-07-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)