BRIMHEATH DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BRIMHEATH DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03459969

Incorporation date

04/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Bull Inn Court, Covent Garden, London WC2R 0NPCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1997)
dot icon28/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon30/10/2025
Satisfaction of charge 6 in full
dot icon30/10/2025
Satisfaction of charge 034599690008 in full
dot icon27/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon04/11/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon18/09/2024
Registration of charge 034599690010, created on 2024-09-05
dot icon25/07/2024
Secretary's details changed for Maria Bather on 2024-07-25
dot icon25/07/2024
Director's details changed for Mr Michael Victor Burgess on 2024-07-25
dot icon14/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon20/08/2023
Micro company accounts made up to 2022-11-30
dot icon15/08/2023
Previous accounting period extended from 2022-11-29 to 2022-11-30
dot icon09/11/2022
Registered office address changed from C/O Friendely Society the Basement Wardour Street London W1D 6QB England to 8 Bull Inn Court Covent Garden London WC2R 0NP on 2022-11-09
dot icon30/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon07/10/2022
Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ England to C/O Friendely Society the Basement Wardour Street London W1D 6QB on 2022-10-07
dot icon29/09/2022
Micro company accounts made up to 2021-11-29
dot icon31/08/2022
Previous accounting period shortened from 2021-11-30 to 2021-11-29
dot icon03/10/2021
Confirmation statement made on 2021-10-03 with updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon05/05/2021
Termination of appointment of Peter Neil Barney as a director on 2021-05-05
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon07/11/2020
Confirmation statement made on 2020-10-09 with updates
dot icon14/01/2020
Appointment of Mr Trojan Burgess as a director on 2020-01-14
dot icon14/01/2020
Appointment of Mr Peter Barney as a director on 2020-01-14
dot icon15/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon07/03/2018
Registration of charge 034599690009, created on 2018-02-19
dot icon19/10/2017
Secretary's details changed for Maria Bather on 2017-10-19
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon19/10/2017
Director's details changed for Michael Victor Burgess on 2017-10-19
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon08/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon24/10/2016
Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 2016-10-24
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/08/2016
Registration of charge 034599690008, created on 2016-08-22
dot icon22/01/2016
Satisfaction of charge 3 in full
dot icon22/01/2016
Satisfaction of charge 4 in full
dot icon30/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/01/2014
Registration of charge 034599690007
dot icon28/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/12/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon07/12/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/11/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon23/11/2009
Director's details changed for Michael Victor Burgess on 2009-10-02
dot icon13/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/08/2009
Particulars of a mortgage or charge / charge no: 6
dot icon07/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon31/01/2009
Total exemption small company accounts made up to 2007-11-30
dot icon03/12/2008
Return made up to 04/11/08; full list of members
dot icon04/12/2007
Return made up to 04/11/07; full list of members
dot icon17/10/2007
Particulars of mortgage/charge
dot icon17/10/2007
Particulars of mortgage/charge
dot icon01/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon22/11/2006
Return made up to 04/11/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon23/11/2005
Return made up to 04/11/05; full list of members
dot icon23/11/2005
Director's particulars changed
dot icon23/11/2005
Secretary's particulars changed
dot icon03/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon17/12/2004
Particulars of mortgage/charge
dot icon02/12/2004
Return made up to 04/11/04; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon01/04/2004
Total exemption small company accounts made up to 2002-11-30
dot icon18/12/2003
Registered office changed on 18/12/03 from: 7 leonard street london EC2A 4AQ
dot icon11/12/2003
Return made up to 04/11/03; full list of members
dot icon17/06/2003
Total exemption small company accounts made up to 2001-11-30
dot icon18/02/2003
New secretary appointed
dot icon18/02/2003
Secretary resigned
dot icon10/12/2002
Return made up to 04/11/02; full list of members
dot icon30/09/2002
Delivery ext'd 3 mth 30/11/01
dot icon09/01/2002
Return made up to 04/11/01; full list of members
dot icon28/12/2001
Total exemption full accounts made up to 2000-11-30
dot icon01/10/2001
Delivery ext'd 3 mth 30/11/00
dot icon04/09/2001
Total exemption full accounts made up to 1999-11-30
dot icon14/08/2001
Compulsory strike-off action has been discontinued
dot icon09/08/2001
Return made up to 04/11/00; full list of members
dot icon29/05/2001
First Gazette notice for compulsory strike-off
dot icon28/01/2001
Registered office changed on 28/01/01 from: 212 piccadilly london W1V 9LD
dot icon28/09/2000
Delivery ext'd 3 mth 30/11/99
dot icon15/06/2000
Registered office changed on 15/06/00 from: 17 bedford square london WC1B 3JA
dot icon06/12/1999
Return made up to 04/11/99; full list of members
dot icon04/10/1999
Accounts for a dormant company made up to 1998-11-30
dot icon04/10/1999
Resolutions
dot icon25/05/1999
Compulsory strike-off action has been discontinued
dot icon24/05/1999
Resolutions
dot icon24/05/1999
Return made up to 02/12/98; full list of members
dot icon20/04/1999
First Gazette notice for compulsory strike-off
dot icon17/04/1998
Secretary resigned
dot icon17/04/1998
Director resigned
dot icon17/04/1998
New director appointed
dot icon17/04/1998
Registered office changed on 17/04/98 from: bridge house 181 queen victoria street, london EC4V 4DD
dot icon17/04/1998
New secretary appointed
dot icon04/11/1997
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
30/11/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.57M
-
0.00
-
-
2022
6
4.60M
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barney, Peter Neil
Director
13/01/2020 - 04/05/2021
5
Mr Michael Victor Burgess
Director
27/03/1998 - Present
2
WILDMAN & BATTELL LIMITED
Nominee Director
03/11/1997 - 26/03/1998
10915
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
03/11/1997 - 26/03/1998
10896
Green, Robert Tarrant Brunt
Secretary
26/03/1998 - 21/01/2003
-

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 BRIMHEATH DEVELOPMENTS LIMITED

BRIMHEATH DEVELOPMENTS LIMITED is an(a) Active company incorporated on 04/11/1997 with the registered office located at 8 Bull Inn Court, Covent Garden, London WC2R 0NP. 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 BRIMHEATH DEVELOPMENTS LIMITED?

toggle

BRIMHEATH DEVELOPMENTS LIMITED is currently Active. It was registered on 04/11/1997 .

Where is BRIMHEATH DEVELOPMENTS LIMITED located?

toggle

BRIMHEATH DEVELOPMENTS LIMITED is registered at 8 Bull Inn Court, Covent Garden, London WC2R 0NP.

What does BRIMHEATH DEVELOPMENTS LIMITED do?

toggle

BRIMHEATH DEVELOPMENTS LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BRIMHEATH DEVELOPMENTS LIMITED?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2024-11-30.