Company NameBrunel Park Limited
Company StatusActive
Company Number04338703
CategoryPrivate Limited Company
Incorporation Date12 December 2001(22 years, 4 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

Secretary NamePassmore Weeks Management Services Limited (Corporation)
StatusCurrent
Appointed30 November 2008(6 years, 11 months after company formation)
Appointment Duration15 years, 5 months
Correspondence Address2 Beacon End Courtyard
London
Stanway
Colchester
CO3 0NU
Director NameMr Spencer Leigh Brown
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Lancaster Gardens East
Clacton On Sea
Essex
CO15 6QJ
Director NameKieran William O'Phelan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Glenco 15
Harold Road
Frinton-On-Sea
Essex
CO13 9FB
Secretary NameMr Mark Ian Weeks Passmore
NationalityBritish
StatusResigned
Appointed20 March 2003(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beacon End Courtyard, London Road
Stanway
Colchester
CO3 0NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameJamestown Investments Limited (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Brunel Court Brunel Road
Gorse Lane Ind Est
Clacton On Sea
Essex
CO15 4LU
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Kieran William O'phelan
100.00%
Ordinary

Accounts

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

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

10 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
20 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
30 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
3 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
6 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
2 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 January 2012Director's details changed for Kieran William O'phelan on 8 February 2011 (2 pages)
10 January 2012Director's details changed for Kieran William O'phelan on 8 February 2011 (2 pages)
10 January 2012Director's details changed for Kieran William O'phelan on 8 February 2011 (2 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
20 December 2010Director's details changed for Kieran William O'phelan on 12 August 2008 (2 pages)
20 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
20 December 2010Director's details changed for Kieran William O'phelan on 12 August 2008 (2 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
18 December 2009Secretary's details changed for Passmore Weeks Management Services Ltd on 2 October 2009 (2 pages)
18 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
18 December 2009Secretary's details changed for Passmore Weeks Management Services Ltd on 2 October 2009 (2 pages)
18 December 2009Secretary's details changed for Passmore Weeks Management Services Ltd on 2 October 2009 (2 pages)
24 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 March 2009Secretary appointed passmore weeks management services LTD (2 pages)
11 March 2009Appointment terminated secretary mark passmore (1 page)
11 March 2009Secretary appointed passmore weeks management services LTD (2 pages)
11 March 2009Appointment terminated secretary mark passmore (1 page)
13 February 2009Return made up to 12/12/08; full list of members (3 pages)
13 February 2009Return made up to 12/12/08; full list of members (3 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 December 2007Return made up to 12/12/07; full list of members (2 pages)
20 December 2007Return made up to 12/12/07; full list of members (2 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 January 2007Return made up to 12/12/06; full list of members (2 pages)
18 January 2007Return made up to 12/12/06; full list of members (2 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
22 December 2005Return made up to 12/12/05; full list of members (6 pages)
22 December 2005Return made up to 12/12/05; full list of members (6 pages)
9 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
9 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
23 December 2004Return made up to 12/12/04; full list of members (6 pages)
23 December 2004Return made up to 12/12/04; full list of members (6 pages)
13 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
13 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
24 January 2004Return made up to 12/12/03; full list of members (6 pages)
24 January 2004Return made up to 12/12/03; full list of members (6 pages)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003New secretary appointed (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003Secretary resigned (1 page)
31 March 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002New director appointed (2 pages)
12 December 2001Incorporation (16 pages)
12 December 2001Incorporation (16 pages)