BRILL CLOSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRILL CLOSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06833204

Incorporation date

02/03/2009

Size

Dormant

Contacts

Registered address

Registered address

9 Brill Close, Alresford SO24 9FGCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2009)
dot icon11/03/2026
Director's details changed for Mr Michael Norman Putt on 2026-01-01
dot icon11/03/2026
Director's details changed for Mrs Susan Elizabeth Clarke on 2026-01-01
dot icon28/02/2026
Confirmation statement made on 2026-02-28 with updates
dot icon10/01/2026
Director's details changed for Mrs Susan Elizabeth Clarke on 2025-01-01
dot icon10/01/2026
Director's details changed for Mr Michael Norman Putt on 2025-01-01
dot icon10/01/2026
Director's details changed for Ms Christine Travell on 2026-01-01
dot icon07/01/2026
Registered office address changed from Rmg House Essex Road Hoddesdon EN11 0DR England to 9 9 Brill Close Alresford SO24 9FG on 2026-01-07
dot icon07/01/2026
Registered office address changed from 9 9 Brill Close Alresford SO24 9FG England to 9 Brill Close Alresford SO24 9FG on 2026-01-07
dot icon05/01/2026
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2025-12-31
dot icon28/05/2025
Termination of appointment of Deborah Clark as a director on 2025-05-16
dot icon11/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/09/2024
Termination of appointment of Robert David Ian Dale as a director on 2024-09-18
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/09/2024
Appointment of Mrs Susan Elizabeth Clarke as a director on 2024-09-01
dot icon16/09/2024
Appointment of Mr Michael Norman Putt as a director on 2024-09-01
dot icon16/09/2024
Appointment of Ms Christine Travell as a director on 2024-09-01
dot icon16/09/2024
Director's details changed for Mrs Susan Elizabeth Clarke on 2024-09-01
dot icon16/09/2024
Appointment of Ms Deborah Clark as a director on 2024-09-01
dot icon24/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon13/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/02/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon16/11/2022
Termination of appointment of Michael Norman Putt as a director on 2022-11-04
dot icon13/07/2022
Termination of appointment of Dennis Wilfred Jones as a director on 2022-07-06
dot icon18/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon12/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon29/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon04/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/01/2020
Termination of appointment of Robert Foster as a director on 2019-09-25
dot icon20/09/2019
Termination of appointment of Philip Anthony Prado as a director on 2019-09-20
dot icon04/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon15/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/04/2018
Notification of Vivid Housing Limited as a person with significant control on 2016-04-06
dot icon03/04/2018
Withdrawal of a person with significant control statement on 2018-04-03
dot icon05/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon14/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/07/2017
Appointment of Mr Philip Anthony Prado as a director on 2017-07-12
dot icon14/07/2017
Appointment of Mr Robert David Ian Dale as a director on 2017-07-12
dot icon13/07/2017
Termination of appointment of Edward Nichols as a director on 2017-07-11
dot icon13/06/2017
Registered office address changed from C/O C/O Ency Associates Printware Court Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS to Rmg House Essex Road Hoddesdon EN11 0DR on 2017-06-13
dot icon13/06/2017
Appointment of Hertford Company Secretaries Limited as a secretary on 2017-06-13
dot icon09/06/2017
Confirmation statement made on 2017-03-02 with updates
dot icon02/05/2017
Termination of appointment of Lansdowne Secretaries Limited as a secretary on 2017-03-22
dot icon13/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/09/2016
Termination of appointment of Lucy Elizabeth Clarke as a director on 2016-07-21
dot icon13/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/03/2016
Annual return made up to 2016-03-02 no member list
dot icon01/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-03-02 no member list
dot icon29/04/2015
Director's details changed for Edward Nichols on 2015-03-01
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/09/2014
Termination of appointment of Nicholas Ronald Maton as a director on 2014-08-10
dot icon15/09/2014
Termination of appointment of Elizabeth Hannah Holloway as a director on 2014-08-10
dot icon15/09/2014
Termination of appointment of Daniel Tabrah as a director on 2014-08-10
dot icon07/08/2014
Appointment of Lansdowne Secretaries Limited as a secretary on 2014-08-07
dot icon07/08/2014
Registered office address changed from 14 Brill Close Alresford Hampshire SO24 9FG to C/O C/O Ency Associates Printware Court Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS on 2014-08-07
dot icon07/08/2014
Termination of appointment of Jennifer Helen Tabrah as a secretary on 2014-08-07
dot icon28/03/2014
Annual return made up to 2014-03-02 no member list
dot icon15/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-03-02 no member list
dot icon24/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/09/2012
Appointment of Michael Norman Putt as a director
dot icon13/09/2012
Appointment of Edward Nichols as a director
dot icon13/09/2012
Appointment of Dr Robert Foster as a director
dot icon13/09/2012
Appointment of Dennis Wilfred Jones as a director
dot icon13/09/2012
Appointment of Lucy Elizabeth Clarke as a director
dot icon13/09/2012
Appointment of Daniel Tabrah as a director
dot icon13/09/2012
Appointment of Elizabeth Hannah Holloway as a director
dot icon13/09/2012
Appointment of Nicholas Ronald Maton as a director
dot icon13/09/2012
Registered office address changed from 11 the Avenue Southampton Hampshire SO17 1XF on 2012-09-13
dot icon13/09/2012
Termination of appointment of Mb Secretaries Limited as a secretary
dot icon13/09/2012
Termination of appointment of Mb Propman Limited as a director
dot icon13/09/2012
Termination of appointment of Michael Roberts as a director
dot icon13/09/2012
Appointment of Jennifer Helen Tabrah as a secretary
dot icon22/03/2012
Annual return made up to 2012-03-02 no member list
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-03-02 no member list
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-03-02 no member list
dot icon20/05/2010
Director's details changed for Mb Propman Limited on 2010-03-02
dot icon20/05/2010
Secretary's details changed for Mb Secretaries Limited on 2010-03-02
dot icon27/04/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon02/03/2009
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
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LANSDOWNE SECRETARIES LIMITED
Corporate Secretary
06/08/2014 - 21/03/2017
-
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
13/06/2017 - 31/12/2025
4
Prado, Philip Anthony
Director
11/07/2017 - 19/09/2019
3
Dale, Robert David Ian
Director
12/07/2017 - 18/09/2024
2
Holloway, Elizabeth Hannah
Director
23/08/2012 - 09/08/2014
2

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+
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 BRILL CLOSE MANAGEMENT COMPANY LIMITED

BRILL CLOSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/03/2009 with the registered office located at 9 Brill Close, Alresford SO24 9FG. There are currently 3 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 BRILL CLOSE MANAGEMENT COMPANY LIMITED?

toggle

BRILL CLOSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/03/2009 .

Where is BRILL CLOSE MANAGEMENT COMPANY LIMITED located?

toggle

BRILL CLOSE MANAGEMENT COMPANY LIMITED is registered at 9 Brill Close, Alresford SO24 9FG.

What does BRILL CLOSE MANAGEMENT COMPANY LIMITED do?

toggle

BRILL CLOSE 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 BRILL CLOSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/03/2026: Director's details changed for Mr Michael Norman Putt on 2026-01-01.