BRUNELHOMES LIMITED
WESTGATE-ON-SEA

Hellopages » Kent » Thanet » CT8 8RE
Company number 02949698
Status Active
Incorporation Date 18 July 1994
Company Type Private Limited Company
Address OFFICE 4 TOWN HALL BUILDING 31, ST. MILDREDS ROAD, WESTGATE-ON-SEA, KENT, CT8 8RE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 18 July 2016 with updates; Secretary's details changed for Mr Edward Rudolph George Spencer on 31 March 2016. The most likely internet sites of BRUNELHOMES LIMITED are www.brunelhomes.co.uk, and www.brunelhomes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Brunelhomes Limited is a Private Limited Company. The company registration number is 02949698. Brunelhomes Limited has been working since 18 July 1994. The present status of the company is Active. The registered address of Brunelhomes Limited is Office 4 Town Hall Building 31 St Mildreds Road Westgate On Sea Kent Ct8 8re. The company`s financial liabilities are £0.55k. It is £0.06k against last year. The cash in hand is £2.69k. It is £2.5k against last year. And the total assets are £2.69k, which is £2.5k against last year. SPENCER, Edward Rudolph George is a Secretary of the company. SSENTONGO, Susan Rose is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary JUDD, John William has been resigned. Secretary MCCULLEY, Valerie Ann has been resigned. Secretary PHILBRICK, Sidney Denver has been resigned. Secretary PHILBRICK, Wayne Denver has been resigned. Secretary PHILBRICK, Wayne has been resigned. Director CRAYMER, Andrew John has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director JOHN, Clifford has been resigned. Director JUDD, John William has been resigned. Director MCCULLEY, Valerie Ann has been resigned. Director PHILBRICK, Clifford John has been resigned. Director PHILBRICK, Sidney Denver has been resigned. Director PHILBRICK, Wayne Denver has been resigned. Director PHILBRICK, Wayne has been resigned. Director ROBINSON, Michael Anthony George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


brunelhomes Key Finiance

LIABILITIES £0.55k
+13%
CASH £2.69k
+1266%
TOTAL ASSETS £2.69k
+1266%
All Financial Figures

Current Directors

Secretary
SPENCER, Edward Rudolph George
Appointed Date: 02 June 2008

Director
SSENTONGO, Susan Rose
Appointed Date: 02 June 2008
76 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 08 September 1994
Appointed Date: 18 July 1994

Secretary
JUDD, John William
Resigned: 01 July 2003
Appointed Date: 03 February 1997

Secretary
MCCULLEY, Valerie Ann
Resigned: 01 February 1997
Appointed Date: 07 November 1994

Secretary
PHILBRICK, Sidney Denver
Resigned: 02 June 2008
Appointed Date: 17 June 2004

Secretary
PHILBRICK, Wayne Denver
Resigned: 17 June 2004
Appointed Date: 01 July 2003

Secretary
PHILBRICK, Wayne
Resigned: 07 November 1994
Appointed Date: 08 September 1994

Director
CRAYMER, Andrew John
Resigned: 07 November 1994
Appointed Date: 08 September 1994
68 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 08 September 1994
Appointed Date: 18 July 1994
72 years old

Director
JOHN, Clifford
Resigned: 02 June 2008
Appointed Date: 01 August 2007
53 years old

Director
JUDD, John William
Resigned: 30 June 2004
Appointed Date: 03 February 1997
82 years old

Director
MCCULLEY, Valerie Ann
Resigned: 01 February 1997
Appointed Date: 07 November 1994
86 years old

Director
PHILBRICK, Clifford John
Resigned: 26 May 1995
Appointed Date: 07 November 1994
53 years old

Director
PHILBRICK, Sidney Denver
Resigned: 02 June 2008
Appointed Date: 17 June 2004
79 years old

Director
PHILBRICK, Wayne Denver
Resigned: 17 June 2004
Appointed Date: 26 May 1995
55 years old

Director
PHILBRICK, Wayne
Resigned: 07 November 1994
Appointed Date: 08 September 1994
55 years old

Director
ROBINSON, Michael Anthony George
Resigned: 01 August 2007
Appointed Date: 30 June 2004
76 years old

Persons With Significant Control

Mr Edward Rudolph George Spencer
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Rose Ssentongo
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRUNELHOMES LIMITED Events

30 Apr 2017
Micro company accounts made up to 31 July 2016
26 Jul 2016
Confirmation statement made on 18 July 2016 with updates
26 Jul 2016
Secretary's details changed for Mr Edward Rudolph George Spencer on 31 March 2016
04 Sep 2015
Micro company accounts made up to 31 July 2015
20 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 300

...
... and 63 more events
09 Nov 1994
Director resigned;new director appointed

16 Sep 1994
Secretary resigned;new secretary appointed;new director appointed

16 Sep 1994
Director resigned;new director appointed

16 Sep 1994
Registered office changed on 16/09/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

18 Jul 1994
Incorporation