BRUNELHOMES LIMITED

Address:
Office 4 Town Hall Building 31, St. Mildreds Road, Westgate-on-sea, Kent, CT8 8RE

BRUNELHOMES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02949698. The registration start date is July 18, 1994. The current status is Active.

Company Overview

Company Number 02949698
Company Name BRUNELHOMES LIMITED
Registered Address Office 4 Town Hall Building 31
St. Mildreds Road
Westgate-on-sea
Kent
CT8 8RE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1994-07-18
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2016-08-15
Returns Last Update 2015-07-18
Confirmation Statement Due Date 2021-08-01
Confirmation Statement Last Update 2020-07-18
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address OFFICE 4 TOWN HALL BUILDING 31
ST. MILDREDS ROAD
Post Town WESTGATE-ON-SEA
County KENT
Post Code CT8 8RE

Companies with the same post code

Entity Name Office Address
FREDERICKS TEA ROOMS LIMITED Town Hall Buildings, 31 St. Mildreds Road, Westgate-on-sea, CT8 8RE, England
KENT CONSTRUCTION CONSULTANTS LIMITED Office 5, Town Hall Buildings, 31 St. Mildreds Road, Westgate-on-sea, Kent, CT8 8RE, England
ADVANTAGE ASSET MANAGEMENT LTD 31 St Mildreds Road, Westgate On Sea, CT8 8RE, United Kingdom
LEWIS PAVING LTD Town Hall Buildings Office 10, 31 St Mildreds Rd, Westgate-on-sea, Kent, CT8 8RE, United Kingdom
HARRIET FAIRBAIRN LIMITED Office 4, Town Hall Building, 31 St. Mildreds Road, Westgate-on-sea, Kent, CT8 8RE, United Kingdom
H & K SAFETY SERVICES LIMITED Unit 6 Town Hall Buildings, 31 Mildreds Road, Westgate, Kent, CT8 8RE, England
BARGAIN BIKE SHED LTD Office 4 Town Hall Building, St. Mildreds Road, Westgate-on-sea, Kent, CT8 8RE, England
BODY & WHEELS WORKSHOP LTD Unit A, 13 St Mildred Road, Westgate, Kent, CT8 8RE
STANDALE LIMITED Town Hall Buildings, St Mildreds Road, Westgate On Sea, Kent, CT8 8RE
WESTGATE-ON-SEA INVESTMENT COMPANY LIMITED Town Hall Buildings, Westgate-on-sea, Kent, CT8 8RE

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SPENCER, Edward Rudolph George Secretary (Active) 1 Hammill Court Farm Cottages, Woodnesborough, Sandwich, Kent, England, CT13 0EL /
2 June 2008
British /
SSENTONGO, Susan Rose Director (Active) 9 Church Crescent, Finchley Central, London, N3 1BE December 1949 /
2 June 2008
British /
England
Administrator
JUDD, John William Secretary (Resigned) 9 Pearsons Way, St Peters, Kent, CT10 3HT /
3 February 1997
/
MCCULLEY, Valerie Ann Secretary (Resigned) 10 Stephens Close, Garlinge, Margate, Kent, CT9 5LZ /
7 November 1994
/
PHILBRICK, Sidney Denver Secretary (Resigned) 19 Silvanus House, High Street, Ramsgate, Kent, CT11 9YF /
17 June 2004
/
PHILBRICK, Wayne Denver Secretary (Resigned) Top Flat, 27 Ethelbert Square, Westgate On Sea, Kent, CT8 8SR /
1 July 2003
/
PHILBRICK, Wayne Secretary (Resigned) 11 Epple Road, Birchington, Kent, CT7 9AP /
8 September 1994
/
CRAYMER, Andrew John Director (Resigned) 31 Nash Court Gardens, Margate, Kent, CT9 4DG July 1957 /
8 September 1994
British /
Civil Engineer
GRAEME, Lesley Joyce Nominee Director (Resigned) 61 Fairview Avenue, Gillingham, Kent, ME8 0QP December 1953 /
18 July 1994
British /
JOHN, Clifford Director (Resigned) 62 Laleham Road, Margate, Kent, CT9 3QD June 1972 /
1 August 2007
British /
Plumber
JUDD, John William Director (Resigned) The Magnet, 267 London Road, Deal, Kent March 1943 /
3 February 1997
British /
Steward
MCCULLEY, Valerie Ann Director (Resigned) 10 Stephens Close, Garlinge, Margate, Kent, CT9 5LZ August 1939 /
7 November 1994
British /
Nursery Nurse
PHILBRICK, Clifford John Director (Resigned) 18 Lamberhurst Way, Margate, Kent, CT9 3HH June 1972 /
7 November 1994
British /
Plumber
PHILBRICK, Sidney Denver Director (Resigned) 19 Silvanus House, High Street, Ramsgate, Kent, CT11 9YF August 1946 /
17 June 2004
British /
Director
PHILBRICK, Wayne Denver Director (Resigned) 28 Saint Mildreds Court, Beach Road, Westgate, Kent, CT8 8AE September 1970 /
26 May 1995
British /
Manager
PHILBRICK, Wayne Director (Resigned) 11 Epple Road, Birchington, Kent, CT7 9AP September 1970 /
8 September 1994
British /
Salesman
ROBINSON, Michael Anthony George Director (Resigned) 33 Nash Court Gardens, Margate, Kent, CT9 4DG April 1949 /
30 June 2004
British /
Builder

Competitor

Search similar business entities

Post Town WESTGATE-ON-SEA
Post Code CT8 8RE
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on BRUNELHOMES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches