Company number 05446869
Status Active
Incorporation Date 9 May 2005
Company Type Private Limited Company
Address PERSH FARM PERSH LANE, MAISEMORE, GLOUCESTER, GL2 8HH
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
GBP 2
. The most likely internet sites of BRUNSWICK HOMELOANS LIMITED are www.brunswickhomeloans.co.uk, and www.brunswick-homeloans.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Brunswick Homeloans Limited is a Private Limited Company.
The company registration number is 05446869. Brunswick Homeloans Limited has been working since 09 May 2005.
The present status of the company is Active. The registered address of Brunswick Homeloans Limited is Persh Farm Persh Lane Maisemore Gloucester Gl2 8hh. The cash in hand is £0k. It is £0k against last year. . CONSITT, Shelagh Anne is a Secretary of the company. CONSITT, James Peter is a Director of the company. Secretary AR CORPORATE SERVICES LIMITED has been resigned. Director AR NOMINEES LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".
brunswick homeloans Key Finiance
LIABILITIES
n/a
CASH
£0k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 09 May 2005
Appointed Date: 09 May 2005
Director
AR NOMINEES LIMITED
Resigned: 09 May 2005
Appointed Date: 09 May 2005
Persons With Significant Control
Mr James Peter Consitt
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Shelagh Anne Consitt
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BRUNSWICK HOMELOANS LIMITED Events
17 May 2017
Confirmation statement made on 9 May 2017 with updates
31 May 2016
Accounts for a dormant company made up to 31 May 2016
31 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
01 Jun 2015
Accounts for a dormant company made up to 31 May 2015
18 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
...
... and 21 more events
03 Jun 2005
Director resigned
03 Jun 2005
Registered office changed on 03/06/05 from: 12-14 st mary`s street newport shropshire TF10 7AB
03 Jun 2005
New director appointed
03 Jun 2005
New secretary appointed
09 May 2005
Incorporation