BRUNTWOOD RB LIMITED
Other letting and operating of own or leased real estate
BRUNTWOOD RB LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
Union Albert Square Manchester M2 6LW England
Full company profile for BRUNTWOOD RB LIMITED (08531844), an active company based in Manchester, England. Incorporated 16 May 2013. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£7.00k
Net Assets
£7.21M
Total Liabilities
£1.36M
Turnover
£81.00k
Employees
N/A
Debt Ratio
16%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 27 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Bruntwood Science Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Bruntwood Scitech Limited
Ceased 18 Oct 2023
Bruntwood Limited
Ceased 4 Oct 2023
Bruntwood Limited
Ceased 1 Oct 2020
Bruntwood Mtl Limited
Ceased 3 Oct 2023
Bruntwood Estates Limited
Ceased 28 Sept 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
1 Dale Street, Liverpool (L2 2PP) LIVERPOOL | Leasehold | £4,867,800 | 18 Oct 2023 |
Alberton House, St Mary's Parsonage, Manchester (M3 2WJ) MANCHESTER | Leasehold | - | 19 Aug 2013 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 8 Apr 2026 | Officers | Change to director Mr Kevin James Crotty on 2026-04-08 | |
| 29 Jan 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 3 Oct 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 1 Oct 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 23 May 2025 | Accounts | Annual accounts made up to 2024-09-30 |
Change to director Mr Kevin James Crotty on 2026-04-08
Mortgage Satisfy Charge Full
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts made up to 2024-09-30
Recent Activity
Latest Activity
Change to director Mr Kevin James Crotty on 2026-04-08
1 weeks ago on 8 Apr 2026
Mortgage Satisfy Charge Full
2 months ago on 29 Jan 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
6 months ago on 3 Oct 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
6 months ago on 1 Oct 2025
Annual accounts made up to 2024-09-30
11 months ago on 23 May 2025
