BRIMAC MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRIMAC MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02192968

Incorporation date

12/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Nelson Mews, Southend On Sea, Essex SS1 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1987)
dot icon18/03/2026
Current accounting period extended from 2026-03-31 to 2026-09-30
dot icon09/02/2026
Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to 1 Nelson Mews Southend on Sea Essex SS1 1AL on 2026-02-09
dot icon04/02/2026
Termination of appointment of Gilbert John Bushby as a secretary on 2026-02-03
dot icon04/02/2026
Appointment of Mr William Michael Bray as a director on 2026-02-03
dot icon04/02/2026
Termination of appointment of Sally Anne Bushby as a director on 2026-02-03
dot icon04/02/2026
Cessation of Sally Anne Bushby as a person with significant control on 2026-02-03
dot icon04/02/2026
Cessation of Gilbert John Bushby as a person with significant control on 2026-02-03
dot icon04/02/2026
Notification of Burnt Mills Tyres Limited as a person with significant control on 2026-02-03
dot icon04/02/2026
Registration of charge 021929680004, created on 2026-02-03
dot icon21/11/2025
Confirmation statement made on 2025-11-21 with updates
dot icon21/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2025
Satisfaction of charge 1 in full
dot icon01/10/2025
Satisfaction of charge 3 in full
dot icon01/10/2025
Satisfaction of charge 2 in full
dot icon02/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/11/2023
Notification of Gilbert John Bushby as a person with significant control on 2023-11-11
dot icon19/11/2023
Change of details for Sally Anne Bushby as a person with significant control on 2023-11-11
dot icon04/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon19/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon27/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon28/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon06/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon26/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon27/05/2016
Director's details changed for Sally Anne Bushby on 2016-04-12
dot icon27/05/2016
Secretary's details changed for Gilbert John Bushby on 2016-04-12
dot icon27/05/2016
Register inspection address has been changed from Abbey House 51 High Street Saffron Walden Essex CB10 1AF England to 55 Crown Street Brentwood Essex CM14 4BD
dot icon20/04/2016
Registered office address changed from Abbey House, 51 High Street Saffron Walden Essex CB10 1AF to 55 Crown Street Brentwood Essex CM14 4BD on 2016-04-20
dot icon26/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon24/05/2010
Director's details changed for Sally Anne Bushby on 2009-10-01
dot icon24/05/2010
Register(s) moved to registered inspection location
dot icon24/05/2010
Register inspection address has been changed
dot icon16/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/05/2009
Return made up to 30/04/09; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/05/2008
Return made up to 30/04/08; full list of members
dot icon16/05/2008
Location of register of members
dot icon12/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/06/2007
Return made up to 30/04/07; full list of members
dot icon22/06/2007
Location of debenture register
dot icon22/06/2007
Location of register of members
dot icon22/06/2007
Registered office changed on 22/06/07 from: wealdene 105 park road brentwood essex CM14 4TT
dot icon10/05/2006
Return made up to 30/04/06; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/02/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon09/05/2005
Return made up to 30/04/05; full list of members
dot icon18/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/11/2004
New secretary appointed
dot icon12/11/2004
Director resigned
dot icon12/11/2004
New director appointed
dot icon12/11/2004
Secretary resigned
dot icon08/05/2004
Return made up to 30/04/04; full list of members
dot icon18/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/05/2003
Return made up to 30/04/03; full list of members
dot icon25/03/2003
Accounts for a small company made up to 2002-12-31
dot icon29/10/2002
Registered office changed on 29/10/02 from: ridley road burnt mills industrial estate basildon essex SS13 1EG
dot icon08/05/2002
Return made up to 30/04/02; full list of members
dot icon19/03/2002
Accounts for a small company made up to 2001-12-31
dot icon17/05/2001
Return made up to 30/04/01; full list of members
dot icon17/05/2001
Director resigned
dot icon27/04/2001
Accounts for a small company made up to 2000-12-31
dot icon10/05/2000
Return made up to 30/04/00; full list of members
dot icon09/05/2000
Accounts for a small company made up to 1999-12-31
dot icon02/07/1999
New director appointed
dot icon13/05/1999
Return made up to 30/04/99; no change of members
dot icon17/03/1999
Accounts for a small company made up to 1998-12-31
dot icon13/05/1998
Return made up to 30/04/98; no change of members
dot icon10/03/1998
Accounts for a small company made up to 1997-12-31
dot icon04/05/1997
Return made up to 30/04/97; full list of members
dot icon14/03/1997
Accounts for a small company made up to 1996-12-31
dot icon02/07/1996
Memorandum and Articles of Association
dot icon17/05/1996
Return made up to 30/04/96; no change of members
dot icon29/03/1996
Accounts for a small company made up to 1995-12-31
dot icon28/04/1995
Return made up to 30/04/95; full list of members
dot icon17/03/1995
Accounts for a small company made up to 1994-12-31
dot icon10/02/1995
Certificate of change of name
dot icon09/05/1994
Return made up to 30/04/94; no change of members
dot icon25/03/1994
Accounts for a small company made up to 1993-12-31
dot icon10/05/1993
Return made up to 30/04/93; no change of members
dot icon17/03/1993
Accounts for a small company made up to 1992-12-31
dot icon16/10/1992
Accounts for a small company made up to 1991-12-31
dot icon30/04/1992
Return made up to 31/03/92; full list of members
dot icon25/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon11/06/1991
Accounts for a small company made up to 1990-12-31
dot icon10/05/1991
Return made up to 30/04/91; no change of members
dot icon22/02/1991
Particulars of mortgage/charge
dot icon30/05/1990
Accounts for a small company made up to 1989-12-31
dot icon30/05/1990
Return made up to 10/05/90; full list of members
dot icon02/05/1989
Accounts for a small company made up to 1988-12-31
dot icon02/05/1989
Return made up to 24/04/89; full list of members
dot icon20/01/1989
Particulars of mortgage/charge
dot icon08/06/1988
Wd 26/04/88 ad 11/04/88--------- £ si 11000@1=11000 £ ic 100/11100
dot icon20/05/1988
Particulars of mortgage/charge
dot icon21/03/1988
Wd 11/02/88 pd 12/11/87--------- £ si 2@1
dot icon21/03/1988
Wd 11/02/88 ad 12/11/87--------- £ si 98@1=98 £ ic 2/100
dot icon15/02/1988
Accounting reference date notified as 31/12
dot icon10/02/1988
Memorandum and Articles of Association
dot icon10/02/1988
Nc inc already adjusted
dot icon10/02/1988
Resolutions
dot icon10/02/1988
Resolutions
dot icon28/01/1988
Director resigned;new director appointed
dot icon28/01/1988
Secretary resigned;new secretary appointed
dot icon28/01/1988
Registered office changed on 28/01/88 from: 2 baches street london N1 6UB
dot icon21/01/1988
Resolutions
dot icon21/01/1988
Resolutions
dot icon20/01/1988
Certificate of change of name
dot icon12/11/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-94.51 % *

* during past year

Cash in Bank

£955.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
83.65K
-
0.00
14.01K
-
2022
1
96.76K
-
0.00
17.39K
-
2023
1
97.93K
-
0.00
955.00
-
2023
1
97.93K
-
0.00
955.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

97.93K £Ascended1.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

955.00 £Descended-94.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bushby, Sally Anne
Director
01/11/2004 - 03/02/2026
-
Bray, William Michael
Director
03/02/2026 - Present
2
Bushby, Gilbert John
Secretary
01/11/2004 - 03/02/2026
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIMAC MANAGEMENT LIMITED

BRIMAC MANAGEMENT LIMITED is an(a) Active company incorporated on 12/11/1987 with the registered office located at 1 Nelson Mews, Southend On Sea, Essex SS1 1AL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIMAC MANAGEMENT LIMITED?

toggle

BRIMAC MANAGEMENT LIMITED is currently Active. It was registered on 12/11/1987 .

Where is BRIMAC MANAGEMENT LIMITED located?

toggle

BRIMAC MANAGEMENT LIMITED is registered at 1 Nelson Mews, Southend On Sea, Essex SS1 1AL.

What does BRIMAC MANAGEMENT LIMITED do?

toggle

BRIMAC MANAGEMENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BRIMAC MANAGEMENT LIMITED have?

toggle

BRIMAC MANAGEMENT LIMITED had 1 employees in 2023.

What is the latest filing for BRIMAC MANAGEMENT LIMITED?

toggle

The latest filing was on 18/03/2026: Current accounting period extended from 2026-03-31 to 2026-09-30.