General information

Name:

Bruno's Ltd

Office Address:

Jackson House 95A Station Road Chingford E4 7BU London

Number: 01018291

Incorporation date: 1971-07-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bruno's Limited with Companies House Reg No. 01018291 has been on the market for fifty three years. This Private Limited Company is officially located at Jackson House 95A Station Road, Chingford in London and its postal code is E4 7BU. This company's SIC code is 68320: Management of real estate on a fee or contract basis. Bruno's Ltd filed its account information for the financial year up to 31st March 2022. The firm's latest confirmation statement was released on 25th January 2023.

Current directors registered by this particular limited company are: Angie J. appointed fifteen years ago, Nicola V. appointed fifteen years ago, Linda V. appointed in 1992 and Bruno V.. What is more, the director's tasks are constantly assisted with by a secretary - Linda V..

The companies that control this firm are: The Trustees Of Bruno's Limited Capital Trust owns over 3/4 of company shares. This business can be reached in London at Station Road, Chingford, E4 7BU.

Financial data based on annual reports

Company staff

Linda V.

Role: Secretary

Latest update: 5 February 2024

Angie J.

Role: Director

Appointed: 01 April 2009

Latest update: 5 February 2024

Nicola V.

Role: Director

Appointed: 01 April 2009

Latest update: 5 February 2024

Linda V.

Role: Director

Appointed: 31 October 1992

Latest update: 5 February 2024

Bruno V.

Role: Director

Appointed: 31 October 1992

Latest update: 5 February 2024

People with significant control

The Trustees Of Bruno's Limited Capital Trust
Address: Jackson House Station Road, Chingford, London, E4 7BU, England
Legal authority The Trustee Act 2000
Legal form Trust
Notified on 12 July 2021
Nature of control:
over 3/4 of shares
Bruno V.
Notified on 6 April 2016
Ceased on 12 July 2021
Nature of control:
1/2 or less of shares
Linda V.
Notified on 6 April 2016
Ceased on 12 July 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023
Annual Accounts 28 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 27th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2016

Address:

73 Mayflower Way

Post code:

CM5 9BB

City / Town:

Ongar

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 14110 : Manufacture of leather clothes
52
Company Age

Closest Companies - by postcode