BREMLEYCOURT LIMITED

Register to unlock more data on OkredoRegister

BREMLEYCOURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01088691

Incorporation date

28/12/1972

Size

Micro Entity

Contacts

Registered address

Registered address

8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1972)
dot icon27/10/2025
Micro company accounts made up to 2024-12-31
dot icon02/10/2025
Director's details changed for Mr Jack Wayte on 2025-10-01
dot icon01/10/2025
Registered office address changed from 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ Wales to 8 Cathedral Road Cardiff South Glamorgan CF11 9LJ on 2025-10-01
dot icon17/07/2025
Secretary's details changed for Rh Seel & Co Limited on 2025-07-17
dot icon14/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon15/01/2023
Appointment of Mr Jack Wayte as a director on 2023-01-16
dot icon15/01/2023
Termination of appointment of Carl John Durham as a director on 2023-01-16
dot icon25/08/2022
Termination of appointment of Wayne Harvey as a director on 2022-08-25
dot icon14/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon10/05/2022
Micro company accounts made up to 2021-12-31
dot icon30/09/2021
Director's details changed for Mr Wayne Harvey on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Carl John Durham on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Wayne Harvey on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Carl John Durham on 2021-09-30
dot icon09/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon16/02/2021
Secretary's details changed for Rh Seel & Co Limited on 2021-02-15
dot icon16/02/2021
Director's details changed for Mr Wayne Harvey on 2021-02-16
dot icon16/02/2021
Registered office address changed from The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH United Kingdom to 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ on 2021-02-16
dot icon21/01/2021
Secretary's details changed for Rh Seel and Co Ltd on 2021-01-18
dot icon18/01/2021
Secretary's details changed for Seel and Co Ltd on 2021-01-18
dot icon18/08/2020
Confirmation statement made on 2020-07-20 with updates
dot icon06/07/2020
Micro company accounts made up to 2019-12-31
dot icon06/03/2020
Termination of appointment of Alan Littlechild as a director on 2020-03-06
dot icon12/11/2019
Appointment of Alan Littlechild as a director on 2019-11-11
dot icon09/08/2019
Micro company accounts made up to 2018-12-31
dot icon26/07/2019
Confirmation statement made on 2019-07-20 with updates
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-20 with updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon21/02/2017
Secretary's details changed for Seel and Co Ltd on 2016-07-28
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon28/07/2016
Termination of appointment of Wayne Harvey as a secretary on 2016-05-02
dot icon28/07/2016
Appointment of Wayne Harvey as a director
dot icon28/07/2016
Director's details changed for Mr Carl John Durham on 2016-07-28
dot icon28/07/2016
Appointment of Seel and Co Ltd as a secretary on 2016-07-28
dot icon25/07/2016
Registered office address changed from 153 Glenwood Cardiff CF23 6UW to The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH on 2016-07-25
dot icon03/06/2016
Termination of appointment of Helen Clare Baptiste as a director on 2016-06-03
dot icon03/06/2016
Termination of appointment of Lee Kevin Townsend as a director on 2016-06-03
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon21/10/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/11/2013
Appointment of Mr Wayne Harvey as a secretary
dot icon26/11/2013
Appointment of Mr Lee Kevin Townsend as a director
dot icon26/11/2013
Appointment of Mr Wayne Harvey as a director
dot icon26/11/2013
Termination of appointment of Michael Lockwood as a director
dot icon26/11/2013
Termination of appointment of Michael Lockwood as a secretary
dot icon26/11/2013
Registered office address changed from 149 Bremley Court Glenwood Cardiff Cardiff County CF23 6UW United Kingdom on 2013-11-26
dot icon25/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/12/2012
Registered office address changed from 158 Bremley Court Glenwood Cardiff South Glamorgan CF23 6UW on 2012-12-03
dot icon02/12/2012
Appointment of Mr Carl John Durham as a director
dot icon02/12/2012
Termination of appointment of Louise Mclaughlin as a director
dot icon02/12/2012
Appointment of Miss Helen Clare Baptiste as a director
dot icon02/12/2012
Appointment of Mr Michael John Lockwood as a secretary
dot icon02/12/2012
Appointment of Mr Michael John Lockwood as a director
dot icon23/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/09/2012
Total exemption full accounts made up to 2010-12-31
dot icon21/09/2012
Annual return made up to 2012-07-20
dot icon21/09/2012
Annual return made up to 2011-07-20 with full list of shareholders
dot icon21/09/2012
Administrative restoration application
dot icon28/02/2012
Final Gazette dissolved via compulsory strike-off
dot icon15/11/2011
First Gazette notice for compulsory strike-off
dot icon10/03/2011
Total exemption small company accounts made up to 2009-12-31
dot icon02/03/2011
Annual return made up to 2010-07-20 with full list of shareholders
dot icon06/01/2011
Registered office address changed from , 142 Bremley Court, Glenwood, Llanedeyrn, Cardiff, CF23 6UW on 2011-01-06
dot icon27/02/2010
Termination of appointment of Louise Govier as a secretary
dot icon09/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon05/08/2009
Return made up to 20/07/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/08/2008
Return made up to 20/07/08; full list of members
dot icon13/08/2008
Location of register of members
dot icon13/08/2008
Appointment terminated director veronica gardener
dot icon13/08/2008
Appointment terminated director lynda baptiste
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/08/2007
Return made up to 20/07/07; full list of members
dot icon22/06/2007
Director resigned
dot icon22/06/2007
New secretary appointed
dot icon22/06/2007
Secretary resigned
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/08/2006
Return made up to 20/07/06; change of members
dot icon09/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/08/2005
Return made up to 20/07/05; change of members
dot icon09/11/2004
New director appointed
dot icon05/11/2004
New director appointed
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/08/2004
Return made up to 20/07/04; full list of members
dot icon10/03/2004
Return made up to 20/07/03; full list of members
dot icon10/03/2004
New secretary appointed;new director appointed
dot icon19/01/2004
Return made up to 20/07/02; full list of members
dot icon30/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/08/2003
Secretary resigned;director resigned
dot icon11/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/08/2001
New director appointed
dot icon10/08/2001
Director resigned
dot icon10/08/2001
Director resigned
dot icon10/08/2001
Director resigned
dot icon10/08/2001
Director resigned
dot icon10/08/2001
Secretary resigned;director resigned
dot icon10/08/2001
New secretary appointed
dot icon10/08/2001
Registered office changed on 10/08/01 from: 156 bremley court, glenwood llanedeyrn cardiff, south glamorgan CF23 6UW
dot icon10/08/2001
Return made up to 20/07/01; change of members
dot icon07/08/2001
Registered office changed on 07/08/01 from: 155 bremley court, glenwood llanedeyrn, cardiff, south glamorgan CF23 6UW
dot icon11/06/2001
Accounts for a small company made up to 2000-12-31
dot icon06/04/2001
Registered office changed on 06/04/01 from: bremley court, 152 glenwood, cardiff, south glamorgan CF23 6UW
dot icon29/08/2000
New director appointed
dot icon29/08/2000
New director appointed
dot icon16/08/2000
New director appointed
dot icon16/08/2000
Return made up to 20/07/00; change of members
dot icon08/05/2000
Accounts for a small company made up to 1999-12-31
dot icon02/08/1999
Return made up to 20/07/99; full list of members
dot icon29/04/1999
Accounts for a small company made up to 1998-12-31
dot icon24/07/1998
Return made up to 20/07/98; no change of members
dot icon01/07/1998
Accounts for a small company made up to 1997-12-31
dot icon07/08/1997
New director appointed
dot icon07/08/1997
Return made up to 20/07/97; full list of members
dot icon17/04/1997
Full accounts made up to 1996-12-31
dot icon01/10/1996
New director appointed
dot icon05/09/1996
New director appointed
dot icon05/09/1996
Return made up to 20/07/96; full list of members
dot icon21/06/1996
Full accounts made up to 1995-12-31
dot icon25/07/1995
New director appointed
dot icon25/07/1995
Return made up to 20/07/95; no change of members
dot icon25/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Full accounts made up to 1993-12-31
dot icon29/07/1994
Return made up to 20/07/94; change of members
dot icon29/07/1994
Director resigned
dot icon25/08/1993
Return made up to 20/07/93; full list of members
dot icon26/07/1993
Director resigned;new director appointed
dot icon26/07/1993
New director appointed
dot icon17/05/1993
Full accounts made up to 1992-12-31
dot icon07/10/1992
Return made up to 20/07/92; no change of members
dot icon03/06/1992
Director resigned;new director appointed
dot icon03/06/1992
Director resigned;new director appointed
dot icon31/03/1992
Accounts for a small company made up to 1991-12-31
dot icon25/11/1991
New secretary appointed;new director appointed
dot icon02/09/1991
Full accounts made up to 1990-12-31
dot icon02/09/1991
Return made up to 20/07/91; full list of members
dot icon28/11/1990
Full accounts made up to 1989-12-31
dot icon28/11/1990
Return made up to 23/10/90; full list of members
dot icon06/11/1989
Return made up to 20/07/89; full list of members
dot icon11/10/1989
Full accounts made up to 1988-12-31
dot icon29/09/1989
Secretary resigned;new secretary appointed;director resigned
dot icon07/04/1989
Director resigned;new director appointed
dot icon16/02/1989
Full accounts made up to 1987-12-31
dot icon16/02/1989
Return made up to 20/06/88; no change of members
dot icon11/02/1988
Director resigned;new director appointed
dot icon02/02/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon19/11/1987
Accounts made up to 1986-12-31
dot icon06/11/1987
Director resigned;new director appointed
dot icon06/11/1987
Return made up to 03/08/87; full list of members
dot icon10/11/1986
Full accounts made up to 1985-12-31
dot icon10/11/1986
Director resigned;new director appointed
dot icon27/10/1986
Return made up to 15/07/86; full list of members
dot icon27/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/12/1972
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.40K
-
0.00
-
-
2022
0
3.23K
-
0.00
-
-
2022
0
3.23K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.23K £Ascended34.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
R.H. SEEL & CO LIMITED
Corporate Secretary
28/07/2016 - Present
96
Wayte, Jack
Director
16/01/2023 - Present
5
Webb, John Rhys
Director
04/10/1994 - 20/03/2001
-
Mayes, John Robert
Director
03/10/1994 - 28/04/1997
2
Durham, Carl John
Director
22/10/2012 - 16/01/2023
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREMLEYCOURT LIMITED

BREMLEYCOURT LIMITED is an(a) Active company incorporated on 28/12/1972 with the registered office located at 8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BREMLEYCOURT LIMITED?

toggle

BREMLEYCOURT LIMITED is currently Active. It was registered on 28/12/1972 .

Where is BREMLEYCOURT LIMITED located?

toggle

BREMLEYCOURT LIMITED is registered at 8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJ.

What does BREMLEYCOURT LIMITED do?

toggle

BREMLEYCOURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BREMLEYCOURT LIMITED?

toggle

The latest filing was on 27/10/2025: Micro company accounts made up to 2024-12-31.