BREWERY COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BREWERY COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05924447

Incorporation date

05/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

1 St Martins Row, Albany Road, Cardiff CF24 3RPCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2006)
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon26/08/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon30/10/2024
Termination of appointment of Jiwan Singh Gahunia as a director on 2024-10-01
dot icon30/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon24/06/2024
Micro company accounts made up to 2023-09-30
dot icon13/06/2024
Appointment of Seraph Estates (Cardiff) Limited as a secretary on 2024-06-13
dot icon13/06/2024
Registered office address changed from 1 Horsingtons Yare Lion Street Abergavenny NP7 5PN Wales to 1 st Martins Row Albany Road Cardiff CF24 3RP on 2024-06-13
dot icon07/02/2024
Appointment of Mr Jiwan Singh Gahunia as a director on 2024-01-31
dot icon31/01/2024
Appointment of Mr Stuart Francis as a director on 2024-01-31
dot icon04/01/2024
Appointment of Mr Michael James Price as a director on 2023-10-30
dot icon03/01/2024
Appointment of Mr Adam Shankland as a director on 2023-10-30
dot icon03/01/2024
Termination of appointment of David Rees Nicholas as a director on 2023-10-30
dot icon03/01/2024
Notification of a person with significant control statement
dot icon12/10/2023
Cessation of David Rees Nicholas as a person with significant control on 2023-09-30
dot icon12/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon09/10/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon17/08/2023
Micro company accounts made up to 2022-09-30
dot icon16/10/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon25/06/2022
Termination of appointment of Elaine Alison Theaker as a director on 2022-06-24
dot icon25/06/2022
Micro company accounts made up to 2021-09-30
dot icon12/11/2021
Confirmation statement made on 2021-09-05 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/11/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon10/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/03/2019
Termination of appointment of Philippa Claire Nicholas as a secretary on 2019-03-14
dot icon08/03/2019
Registered office address changed from 61 Cowbridge Road East Cardiff CF11 9AE to 1 Horsingtons Yare Lion Street Abergavenny NP7 5PN on 2019-03-08
dot icon04/10/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon08/06/2018
Micro company accounts made up to 2017-09-30
dot icon10/11/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/04/2017
Appointment of Mrs Elaine Alison Theaker as a director on 2017-01-01
dot icon06/04/2017
Termination of appointment of Paul Douglas Clarke as a director on 2016-12-31
dot icon27/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/11/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon04/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/11/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/02/2014
Registered office address changed from 3 Poplars Court Mardy Abergavenny Gwent NP7 6NJ Wales on 2014-02-07
dot icon02/10/2013
Registered office address changed from 3 Poplars Court Mardy Abergavenny Gwent NP7 6NJ Wales on 2013-10-02
dot icon02/10/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon02/10/2013
Registered office address changed from Henton House Monk Street Abergavenny Gwent NP7 5NP on 2013-10-02
dot icon15/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon29/09/2011
Director's details changed for Mr Paul Douglas Clarke on 2011-09-29
dot icon21/12/2010
Total exemption full accounts made up to 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon04/10/2010
Director's details changed for Mr Paul Douglas Clarke on 2010-09-05
dot icon02/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon30/09/2009
Return made up to 05/09/09; full list of members
dot icon30/09/2009
Registered office changed on 30/09/2009 from 32 monk street abergavenny gwent NP7 5NW
dot icon01/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon17/09/2008
Return made up to 05/09/08; full list of members
dot icon17/09/2008
Director's change of particulars / david nicholas / 17/09/2008
dot icon17/09/2008
Secretary's change of particulars / philippa nicholas / 17/09/2008
dot icon17/09/2008
Director's change of particulars / paul clarke / 17/09/2008
dot icon12/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon06/11/2007
Return made up to 05/09/07; full list of members
dot icon29/09/2006
New secretary appointed
dot icon29/09/2006
New director appointed
dot icon29/09/2006
New director appointed
dot icon29/09/2006
Secretary resigned;director resigned
dot icon29/09/2006
Director resigned
dot icon05/09/2006
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
30/09/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
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
-
31.64K
-
0.00
-
-
2022
-
35.80K
-
0.00
-
-
2022
-
35.80K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

35.80K £Ascended13.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SERAPH ESTATES (CARDIFF) LIMITED
Corporate Secretary
13/06/2024 - Present
72
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/09/2006 - 05/09/2006
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/09/2006 - 05/09/2006
43699
SWIFT INCORPORATIONS LIMITED
Corporate Director
05/09/2006 - 05/09/2006
1498
Gahunia, Jiwan Singh
Director
31/01/2024 - 01/10/2024
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREWERY COURT MANAGEMENT COMPANY LIMITED

BREWERY COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/09/2006 with the registered office located at 1 St Martins Row, Albany Road, Cardiff CF24 3RP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREWERY COURT MANAGEMENT COMPANY LIMITED?

toggle

BREWERY COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/09/2006 .

Where is BREWERY COURT MANAGEMENT COMPANY LIMITED located?

toggle

BREWERY COURT MANAGEMENT COMPANY LIMITED is registered at 1 St Martins Row, Albany Road, Cardiff CF24 3RP.

What does BREWERY COURT MANAGEMENT COMPANY LIMITED do?

toggle

BREWERY COURT MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BREWERY COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-10 with no updates.