BRIMSHAM PARK (NO.3) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIMSHAM PARK (NO.3) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04312672

Incorporation date

29/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

16 Hay Leaze, Yate, Bristol, South Glos BS37 7YJCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2001)
dot icon13/11/2025
Director's details changed for Mr David William Hardill on 2025-10-13
dot icon13/11/2025
Director's details changed for Karen Lorna Yallop on 2025-10-13
dot icon13/11/2025
Director's details changed for Mr Michal Sorotowicz on 2025-10-13
dot icon13/11/2025
Director's details changed for Mr Kenneth Hale on 2025-10-13
dot icon13/11/2025
Director's details changed for Mr Anthony Martin Poole on 2025-10-13
dot icon13/11/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon10/11/2025
Director's details changed for Mr Anthony Martin Poole on 2025-10-13
dot icon14/07/2025
Micro company accounts made up to 2024-10-31
dot icon28/10/2024
Termination of appointment of Mark Leonard Stevenson as a director on 2024-07-27
dot icon28/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon25/10/2024
Director's details changed for Mr David William Hardill on 2024-10-13
dot icon26/07/2024
Micro company accounts made up to 2023-10-31
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon24/07/2023
Micro company accounts made up to 2022-10-31
dot icon03/11/2022
Appointment of Mr Kenneth Hale as a director on 2022-11-03
dot icon03/11/2022
Appointment of Mr Michal Sorotowicz as a director on 2022-11-03
dot icon17/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon04/07/2022
Termination of appointment of David Mark Willcox as a director on 2022-06-17
dot icon10/03/2022
Termination of appointment of Ordered Management Secretary Ltd as a secretary on 2018-10-18
dot icon29/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon19/07/2021
Micro company accounts made up to 2020-10-31
dot icon11/12/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon14/08/2020
Micro company accounts made up to 2019-10-31
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon14/11/2019
Director's details changed for Mr Mark Leonard Stevenson on 2019-11-14
dot icon25/07/2019
Micro company accounts made up to 2018-10-31
dot icon30/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon30/11/2018
Appointment of Mr Anthony Martin Poole as a director on 2018-11-14
dot icon25/07/2018
Micro company accounts made up to 2017-10-31
dot icon15/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon21/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon25/11/2016
Director's details changed for Karen Lorna Cosgree on 2016-11-17
dot icon25/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/11/2015
Annual return made up to 2015-11-14 no member list
dot icon27/10/2015
Termination of appointment of Neil Butcher as a director on 2015-07-01
dot icon30/09/2015
Appointment of Karen Lorna Cosgree as a director on 2015-09-03
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/12/2014
Annual return made up to 2014-11-14 no member list
dot icon06/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/11/2013
Amended accounts made up to 2012-10-31
dot icon22/11/2013
Amended accounts made up to 2011-10-31
dot icon18/11/2013
Annual return made up to 2013-11-14 no member list
dot icon10/09/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/06/2013
Appointment of Mr Mark Leonard Stevenson as a director
dot icon31/12/2012
Register(s) moved to registered inspection location
dot icon31/12/2012
Register inspection address has been changed
dot icon04/12/2012
Annual return made up to 2012-11-14 no member list
dot icon24/10/2012
Termination of appointment of David Hardill as a secretary
dot icon24/10/2012
Appointment of Mr Neil Butcher as a director
dot icon24/10/2012
Appointment of Ordered Management Secretary Ltd as a secretary
dot icon24/10/2012
Appointment of Mr David William Hardill as a director
dot icon05/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/11/2011
Annual return made up to 2011-11-14 no member list
dot icon03/10/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon26/11/2010
Annual return made up to 2010-10-29 no member list
dot icon26/11/2010
Registered office address changed from 19 Heath Road Hanham Bristol South Glos BS15 3JT on 2010-11-26
dot icon26/11/2010
Termination of appointment of Christopher Martin as a secretary
dot icon26/11/2010
Termination of appointment of David Hardill as a director
dot icon26/11/2010
Appointment of Mr David William Hardill as a secretary
dot icon06/05/2010
Appointment of Mr Terence Malcolm Humphrey as a director
dot icon06/05/2010
Termination of appointment of Robert Watson as a director
dot icon06/05/2010
Appointment of Mr Christopher Neil Martin as a secretary
dot icon06/05/2010
Appointment of Mr David William Hardill as a director
dot icon05/05/2010
Termination of appointment of Robert Watson as a director
dot icon05/05/2010
Appointment of Mr David Mark Willcox as a director
dot icon28/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/01/2010
Annual return made up to 2009-10-29 no member list
dot icon21/01/2010
Director's details changed for Robert Watson on 2009-10-29
dot icon20/01/2010
Annual return made up to 2008-10-29 no member list
dot icon20/01/2010
Total exemption small company accounts made up to 2008-10-31
dot icon20/01/2010
Annual return made up to 2007-10-29 no member list
dot icon05/01/2010
First Gazette notice for compulsory strike-off
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon10/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/09/2007
Registered office changed on 12/09/07 from: kingrove farm kingrove lane chipping sodbury avon BS37 6DY
dot icon12/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon02/02/2007
Registered office changed on 02/02/07 from: 18 hay leaze brimsham park yate bristol BS37 7YJ
dot icon01/12/2006
Annual return made up to 29/10/06
dot icon24/10/2006
Total exemption small company accounts made up to 2005-10-29
dot icon04/08/2006
Registered office changed on 04/08/06 from: 18 hayleaze brimsham park yate brisol BS37 7YJ
dot icon30/06/2006
Registered office changed on 30/06/06 from: 16 hay leaze yate bristol BS37 7YJ
dot icon30/06/2006
Secretary resigned;director resigned
dot icon11/11/2005
Annual return made up to 29/10/05
dot icon29/07/2005
Total exemption full accounts made up to 2004-10-29
dot icon30/11/2004
Annual return made up to 29/10/04
dot icon30/11/2004
New director appointed
dot icon29/10/2004
Secretary resigned;director resigned
dot icon29/10/2004
Registered office changed on 29/10/04 from: 17 hay leaze yate bristol BS37 7YJ
dot icon29/10/2004
New secretary appointed;new director appointed
dot icon31/08/2004
Total exemption full accounts made up to 2003-10-29
dot icon02/02/2004
Annual return made up to 29/10/03
dot icon02/02/2004
Registered office changed on 02/02/04 from: 16 hay leaze yate bristol BS37 7YJ
dot icon02/02/2004
Secretary resigned;director resigned
dot icon02/02/2004
New secretary appointed;new director appointed
dot icon30/05/2003
Total exemption full accounts made up to 2002-10-29
dot icon20/11/2002
Annual return made up to 29/10/02
dot icon14/01/2002
New director appointed
dot icon14/01/2002
Director resigned
dot icon14/01/2002
Director resigned
dot icon10/01/2002
New director appointed
dot icon10/01/2002
Registered office changed on 10/01/02 from: 15 hay leaze yate bristol avon BS37 7YJ
dot icon29/10/2001
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
31/10/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.84K
-
0.00
-
-
2022
0
1.45K
-
0.00
-
-
2022
0
1.45K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.45K £Descended-21.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ORDERED MANAGEMENT SECRETARY LTD
Corporate Secretary
19/10/2012 - 18/10/2018
203
Spiller, Robin
Director
09/01/2002 - 22/10/2004
2
Poole, Anthony Martin
Director
14/11/2018 - Present
1
Hardill, David William
Director
19/10/2012 - Present
-
Hardill, David William
Director
05/05/2010 - 01/09/2010
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIMSHAM PARK (NO.3) MANAGEMENT COMPANY LIMITED

BRIMSHAM PARK (NO.3) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/10/2001 with the registered office located at 16 Hay Leaze, Yate, Bristol, South Glos BS37 7YJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIMSHAM PARK (NO.3) MANAGEMENT COMPANY LIMITED?

toggle

BRIMSHAM PARK (NO.3) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/10/2001 .

Where is BRIMSHAM PARK (NO.3) MANAGEMENT COMPANY LIMITED located?

toggle

BRIMSHAM PARK (NO.3) MANAGEMENT COMPANY LIMITED is registered at 16 Hay Leaze, Yate, Bristol, South Glos BS37 7YJ.

What does BRIMSHAM PARK (NO.3) MANAGEMENT COMPANY LIMITED do?

toggle

BRIMSHAM PARK (NO.3) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRIMSHAM PARK (NO.3) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/11/2025: Director's details changed for Mr David William Hardill on 2025-10-13.