BRIMBLEWOOD MANAGEMENT (NO.2) LIMITED

Register to unlock more data on OkredoRegister

BRIMBLEWOOD MANAGEMENT (NO.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02749228

Incorporation date

21/09/1992

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Saturley Garner & Co Ltd The Hive, Beaufighter Road, Weston Super Mare, North Somerset BS24 8EECopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1992)
dot icon24/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon02/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon18/06/2024
Micro company accounts made up to 2023-09-30
dot icon01/11/2023
Registered office address changed from The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE England to C/O Saturley Garner & Co Ltd the Hive Beaufighter Road Weston Super Mare North Somerset BS24 8EE on 2023-11-01
dot icon04/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon27/09/2023
Registered office address changed from C/O Saturley Garner Office 3 Pure Office Pastres Avenue, St Georges Weston Super Mare BS22 7SB United Kingdom to The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 2023-09-27
dot icon26/06/2023
Micro company accounts made up to 2022-09-30
dot icon26/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon22/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon03/06/2021
Micro company accounts made up to 2020-09-30
dot icon05/10/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon24/06/2020
Micro company accounts made up to 2019-09-30
dot icon02/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon05/06/2019
Micro company accounts made up to 2018-09-30
dot icon04/01/2019
Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 2019-01-04
dot icon04/01/2019
Termination of appointment of Woods Block Management Limited as a secretary on 2018-11-30
dot icon04/01/2019
Registered office address changed from Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB United Kingdom to C/O Saturley Garner Office 3 Pure Office Pastres Avenue, St Georges Weston Super Mare BS22 7SB on 2019-01-04
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon22/08/2018
Appointment of Mrs Denise Avril Richards as a director on 2018-08-20
dot icon30/05/2018
Micro company accounts made up to 2017-09-30
dot icon25/10/2017
Registered office address changed from 41 Hill Road Clevedon Somerset BS21 7PD to Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB on 2017-10-25
dot icon02/10/2017
Confirmation statement made on 2017-09-21 with updates
dot icon09/05/2017
Termination of appointment of Nicolas Karl Richards as a director on 2017-05-05
dot icon04/01/2017
Total exemption full accounts made up to 2016-09-30
dot icon22/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon01/07/2016
Appointment of Mr Nicolas Karl Richards as a director on 2016-06-04
dot icon11/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon06/05/2016
Termination of appointment of Keith Wyndham Hewlett as a director on 2016-05-05
dot icon24/09/2015
Annual return made up to 2015-09-21 no member list
dot icon21/05/2015
Total exemption full accounts made up to 2014-09-30
dot icon27/02/2015
Secretary's details changed for West Country Property Services Limited on 2015-01-01
dot icon22/01/2015
Secretary's details changed for West Country Property Services Limited on 2015-01-01
dot icon14/10/2014
Annual return made up to 2014-09-21 no member list
dot icon16/05/2014
Total exemption full accounts made up to 2013-09-30
dot icon23/09/2013
Annual return made up to 2013-09-21 no member list
dot icon23/09/2013
Director's details changed for David William Heal on 2013-09-20
dot icon23/09/2013
Director's details changed for Mrs Susan Anne Tansley Smart on 2013-03-20
dot icon20/08/2013
Secretary's details changed for West Country Property Services Limited on 2013-08-20
dot icon28/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon02/10/2012
Annual return made up to 2012-09-21 no member list
dot icon29/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon14/03/2012
Appointment of West Country Property Services Limited as a secretary
dot icon22/09/2011
Annual return made up to 2011-09-21 no member list
dot icon31/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon12/10/2010
Annual return made up to 2010-09-21 no member list
dot icon12/10/2010
Director's details changed for Mrs Susan Anne Tansley Smart on 2010-09-20
dot icon18/08/2010
Termination of appointment of Mary Williamson as a secretary
dot icon02/07/2010
Appointment of Mr Keith Wyndham Hewlett as a director
dot icon23/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon14/10/2009
Annual return made up to 2009-09-21 no member list
dot icon24/08/2009
Secretary appointed mary pauline williamson
dot icon24/08/2009
Appointment terminated secretary robert turner
dot icon23/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon01/10/2008
Annual return made up to 21/09/08
dot icon01/10/2008
Director's change of particulars / susan smart / 01/10/2008
dot icon23/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon03/10/2007
Annual return made up to 21/09/07
dot icon30/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon10/12/2006
New director appointed
dot icon28/09/2006
Annual return made up to 21/09/06
dot icon11/09/2006
Director resigned
dot icon19/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon29/09/2005
Annual return made up to 21/09/05
dot icon02/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon21/10/2004
Annual return made up to 21/09/04
dot icon27/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon10/03/2004
New director appointed
dot icon05/11/2003
Director resigned
dot icon04/11/2003
Annual return made up to 21/09/03
dot icon17/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon05/06/2003
Director resigned
dot icon27/05/2003
New director appointed
dot icon27/05/2003
New director appointed
dot icon27/05/2003
Director resigned
dot icon04/02/2003
New secretary appointed
dot icon04/02/2003
Secretary resigned
dot icon04/02/2003
Registered office changed on 04/02/03 from: 74 hambledon road worle weston super mare avon BS22 7GL
dot icon12/12/2002
Annual return made up to 21/09/02
dot icon28/10/2002
Total exemption full accounts made up to 2001-09-30
dot icon10/12/2001
Annual return made up to 21/09/01
dot icon12/02/2001
Full accounts made up to 2000-09-30
dot icon27/09/2000
Annual return made up to 21/09/00
dot icon11/09/2000
Secretary's particulars changed;director's particulars changed
dot icon13/01/2000
Accounts for a small company made up to 1999-09-30
dot icon14/12/1999
Annual return made up to 21/09/99
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New secretary appointed;new director appointed
dot icon22/02/1999
Secretary resigned
dot icon04/01/1999
Director resigned
dot icon13/11/1998
Full accounts made up to 1998-09-30
dot icon13/11/1998
Annual return made up to 30/09/98
dot icon03/06/1998
New director appointed
dot icon03/06/1998
Secretary resigned
dot icon03/06/1998
New secretary appointed
dot icon03/06/1998
Director resigned
dot icon29/10/1997
Full accounts made up to 1997-09-30
dot icon29/09/1997
Annual return made up to 21/09/97
dot icon13/01/1997
Full accounts made up to 1996-09-30
dot icon27/09/1996
Annual return made up to 21/09/96
dot icon12/04/1996
Full accounts made up to 1995-09-30
dot icon18/10/1995
New secretary appointed
dot icon18/10/1995
Annual return made up to 21/09/95
dot icon19/07/1995
Accounts for a dormant company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Annual return made up to 21/09/94
dot icon31/05/1994
Registered office changed on 31/05/94 from: 135 aztec west bristol BS12 4UB
dot icon31/05/1994
New director appointed
dot icon31/05/1994
Secretary resigned;new secretary appointed;director resigned
dot icon31/05/1994
Director resigned;new director appointed
dot icon01/12/1993
Accounts for a dormant company made up to 1993-09-30
dot icon01/12/1993
Resolutions
dot icon05/10/1993
Annual return made up to 21/09/93
dot icon19/11/1992
Memorandum and Articles of Association
dot icon17/11/1992
Registered office changed on 17/11/92 from: rowan house barnett way barnwood gloucester GL4 7RT
dot icon05/10/1992
Certificate of change of name
dot icon21/09/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.00
-
0.00
-
-
2022
0
12.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Denise Avril
Director
20/08/2018 - Present
5
Mr Nicolas Karl Richards
Director
04/06/2016 - 05/05/2017
2
Smart, Susan Anne Tansley
Director
26/02/2004 - Present
1
Heal, David William
Director
08/09/2006 - Present
1
Garner, Elizabeth Lucy Bianca
Secretary
04/01/2019 - Present
-

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 BRIMBLEWOOD MANAGEMENT (NO.2) LIMITED

BRIMBLEWOOD MANAGEMENT (NO.2) LIMITED is an(a) Active company incorporated on 21/09/1992 with the registered office located at C/O Saturley Garner & Co Ltd The Hive, Beaufighter Road, Weston Super Mare, North Somerset BS24 8EE. 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 BRIMBLEWOOD MANAGEMENT (NO.2) LIMITED?

toggle

BRIMBLEWOOD MANAGEMENT (NO.2) LIMITED is currently Active. It was registered on 21/09/1992 .

Where is BRIMBLEWOOD MANAGEMENT (NO.2) LIMITED located?

toggle

BRIMBLEWOOD MANAGEMENT (NO.2) LIMITED is registered at C/O Saturley Garner & Co Ltd The Hive, Beaufighter Road, Weston Super Mare, North Somerset BS24 8EE.

What does BRIMBLEWOOD MANAGEMENT (NO.2) LIMITED do?

toggle

BRIMBLEWOOD MANAGEMENT (NO.2) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRIMBLEWOOD MANAGEMENT (NO.2) LIMITED?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-21 with no updates.