Key Data
Brunel Residential Mortgage Securitisation No. 1 Parent Limited is a dissolved company incorporated on 26 September 2006 with the registered office located in . Brunel Residential Mortgage Securitisation No. 1 Parent Limited has been running for 17 years. There are currently 3 active directors and 1 active secretary according to the latest confirmation statement submitted on 7th September 2020.
Name
Brunel Residential Mortgage Securitisation No. 1 Parent Limited
Status
DISSOLVED
Dissolved on 7 November 2023 (5 months ago)
Following liquidation
Was 17 years old at the time of dissolution
Confirmation
Submitted
Last submitted on 7 September 2020 (3 years ago)
Next confirmation dated 7 September 2021
Was due on 21 September 2021 (2 years ago)
Last change occurred 4 years ago
Accounts
Submitted
Last accounts submitted for period 31 December 2019 (4 years ago)
Accounts type was Dormant
Next accounts dated 31 December 2020
Was due on 30 September 2021 (2 years ago)
Company No.
05946892
Private Limited Company with Share Capital
Incorporation
26 September 2006
Incorporated 17 years ago
Size
Micro
Less than 10 employees or under £2 million turnover
Contact
Registered Address1st Floor Two Chamberlain Square BirminghamB3 3AX Country OriginUnited Kingdom TelephoneUnreported Email AddressUnreported WebsiteUnreported SocialUnreported UPDATE INFO
People11
Apex Corporate Services (UK) Limited
DISSOLVED
Apex Trust Corporate Limited
DISSOLVED
Apex Trust Corporate Limited
DISSOLVED
British • Director • Born in Jan 1962
DISSOLVED
Clifford Chance Secretaries Limited
RESIGNED
Latest Activity
Change Of Registered Office Address 2 Years13 Jul 2021 Confirmation Statement Submitted 3 Years7 Sep 2020 Accounts Submitted 3 Years23 Jun 2020 Accounts Submitted 4 Years20 Sep 2019 Confirmation Statement Submitted 4 Years9 Sep 2019 Change Of Registered Office Address 4 Years28 May 2019 Confirmation Statement Submitted 5 Years13 Sep 2018 Accounts Submitted 5 Years13 Jun 2018 Change Of Registered Office Address 6 Years9 Oct 2017 Confirmation Statement Submitted 6 Years19 Sep 2017 Accounts Submitted 6 Years11 Jul 2017 Confirmation Statement Submitted 7 Years10 Oct 2016 Accounts Submitted 7 Years21 Sep 2016 Accounts Submitted 8 Years30 Sep 2015 Annual Return Submitted 8 Years28 Sep 2015 Annual Return Submitted 9 Years22 Oct 2014 Accounts Submitted 9 Years25 Sep 2014 Mr Paul Glendenning Resigned 9 Years11 Jul 2014 Mr Colin Arthur Benford Appointed 9 Years11 Jul 2014 Mr Paul Glendenning Appointed 9 Years12 Jun 2014 Mr Sean Peter Martin Resigned 9 Years22 May 2014 Capita Trust Secretaries Limited Resigned 10 Years17 Jan 2014 Apex Trust Corporate Limited Appointed 10 Years17 Jan 2014 Annual Return Submitted 10 Years25 Oct 2013 Accounts Submitted 10 Years19 Sep 2013 Change Of Accounting Reference Date 11 Years11 Jan 2013 Annual Return Submitted 11 Years24 Oct 2012 Accounts Submitted 11 Years18 Sep 2012 Annual Return Submitted 12 Years18 Oct 2011 Accounts Submitted 12 Years5 Oct 2011
Financials
Net Assets, Total Assets & Total Liabilities (2007 - 2019)
Year Ended Dec 2019
Total Assets£50k +£0 (+0%)
vs previous year Total Liabilities£-50k +£0 (+0%)
vs previous year Net Assets£2 +£0 (+0%)
vs previous year Cash in Bank £2 +£0 (+0%)
vs previous year Employees Unreported
Turnover Unreported
Watch List
Stay updated with Brunel Residential Mortgage Securitisation No. 1 Parent Limited Monitor changes to this company's activity with instant email notifications.
ADD TO WATCH LIST
Upgrade to view Credit Score and Limit Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Credit Score and Limit
Upgrade to view Shareholders Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Shareholders
Upgrade to view Group Structure Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Group Structure
Documents104
Final Gazette 7 Nov 2023 • 1 Page
VIEW PDF Return of final meeting 7 Aug 2023 • 10 Pages
VIEW PDF Liquidators statement of receipts and payments 21 Jul 2022 • 11 Pages
VIEW PDF Register inspection address 27 Jul 2021 • 2 Pages
VIEW PDF Registered office address changed 13 Jul 2021 • 2 Pages
VIEW PDF