BRIMSHAM PARK (NO.5) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIMSHAM PARK (NO.5) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02508450

Incorporation date

05/06/1990

Size

Micro Entity

Contacts

Registered address

Registered address

19 Frome Valley Road, Stapleton, Bristol BS16 1HFCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1990)
dot icon12/09/2025
Micro company accounts made up to 2025-03-31
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon06/08/2024
Micro company accounts made up to 2024-03-31
dot icon03/08/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon03/08/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon09/05/2023
Micro company accounts made up to 2023-03-31
dot icon07/09/2022
Micro company accounts made up to 2022-03-31
dot icon05/08/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon02/10/2021
Micro company accounts made up to 2021-03-31
dot icon06/08/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon09/11/2020
Micro company accounts made up to 2020-03-31
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon12/11/2019
Micro company accounts made up to 2019-03-31
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon21/11/2017
Micro company accounts made up to 2017-03-31
dot icon18/08/2017
Appointment of Mr Simon Lucas as a director on 2017-08-18
dot icon04/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon09/04/2017
Termination of appointment of Mark Skinner as a director on 2017-03-31
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/07/2015
Annual return made up to 2015-07-03 no member list
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Appointment of Mr Mark Skinner as a director on 2014-10-20
dot icon26/09/2014
Termination of appointment of Adam O'brien as a director on 2014-09-19
dot icon11/07/2014
Annual return made up to 2014-07-03 no member list
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/07/2013
Annual return made up to 2013-07-03 no member list
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/07/2012
Annual return made up to 2012-07-03 no member list
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/07/2011
Annual return made up to 2011-07-03 no member list
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-07-03 no member list
dot icon20/07/2010
Director's details changed for Timothy John Mizen on 2010-07-03
dot icon20/07/2010
Director's details changed for Adam O'brien on 2010-07-03
dot icon21/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/07/2009
Annual return made up to 03/07/09
dot icon10/03/2009
Appointment terminated director benjamin costello
dot icon19/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/09/2008
Director appointed adam o'brien
dot icon01/09/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/07/2008
Annual return made up to 03/07/08
dot icon30/07/2008
Registered office changed on 30/07/2008 from 61 hay leaze brimsham park yate bristol BS37 7YL
dot icon30/07/2008
Appointment terminated director samantha stone
dot icon20/05/2008
Appointment terminated director neil huggett
dot icon20/05/2008
Secretary appointed timothy john mizen
dot icon20/05/2008
Director appointed samantha louise stone
dot icon20/05/2008
Director appointed benjamin robert costello
dot icon20/05/2008
Appointment terminated secretary benjamin costello
dot icon28/07/2007
Annual return made up to 03/07/07
dot icon19/09/2006
New secretary appointed
dot icon19/09/2006
Secretary resigned
dot icon11/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/07/2006
Annual return made up to 03/07/06
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/08/2005
Annual return made up to 03/07/05
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/08/2004
Annual return made up to 03/07/04
dot icon03/08/2004
Director resigned
dot icon05/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/07/2003
Annual return made up to 03/07/03
dot icon23/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon06/09/2002
Annual return made up to 03/07/02
dot icon01/06/2002
New director appointed
dot icon25/03/2002
Director resigned
dot icon22/03/2002
New director appointed
dot icon22/03/2002
New director appointed
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon30/01/2002
Director resigned
dot icon22/10/2001
New director appointed
dot icon14/08/2001
Annual return made up to 03/07/01
dot icon17/11/2000
New secretary appointed
dot icon17/11/2000
New director appointed
dot icon18/10/2000
Director resigned
dot icon18/10/2000
Secretary resigned
dot icon12/09/2000
Accounts for a small company made up to 2000-03-31
dot icon28/07/2000
Annual return made up to 03/07/00
dot icon26/10/1999
Director resigned
dot icon26/10/1999
New director appointed
dot icon23/08/1999
Annual return made up to 03/07/99
dot icon04/08/1999
Accounts made up to 1999-03-31
dot icon26/08/1998
Accounts made up to 1998-03-31
dot icon26/07/1998
Annual return made up to 03/07/98
dot icon21/01/1998
Accounts made up to 1997-03-31
dot icon03/11/1997
New director appointed
dot icon15/07/1997
New secretary appointed
dot icon15/07/1997
Annual return made up to 03/07/97
dot icon03/02/1997
Accounts made up to 1996-03-31
dot icon28/08/1996
Annual return made up to 05/06/96
dot icon06/03/1996
Accounts made up to 1995-03-31
dot icon29/11/1995
New director appointed
dot icon29/11/1995
New secretary appointed;new director appointed
dot icon16/11/1995
Secretary resigned;director resigned
dot icon10/08/1995
Annual return made up to 05/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Accounts for a small company made up to 1994-03-31
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Annual return made up to 05/06/94
dot icon13/09/1993
Accounts for a small company made up to 1993-03-31
dot icon13/09/1993
Secretary resigned;new secretary appointed
dot icon02/09/1993
Annual return made up to 05/06/93
dot icon01/10/1992
Director's particulars changed
dot icon30/06/1992
Accounts made up to 1992-03-31
dot icon30/06/1992
Annual return made up to 05/06/92
dot icon05/06/1992
Accounts for a dormant company made up to 1991-03-31
dot icon05/06/1992
Resolutions
dot icon16/10/1991
Secretary resigned;director resigned
dot icon16/10/1991
Director resigned
dot icon26/09/1991
New director appointed
dot icon26/09/1991
New director appointed
dot icon26/09/1991
New director appointed
dot icon26/09/1991
New director appointed
dot icon26/09/1991
New secretary appointed
dot icon16/09/1991
Registered office changed on 16/09/91 from: heron homes LTD. Po box 1702 heron house church road yate, bristol BS17 syf
dot icon06/08/1991
Director resigned;new director appointed
dot icon08/07/1991
Annual return made up to 05/06/91
dot icon27/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/06/1990
Accounting reference date notified as 31/03
dot icon05/06/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
9.18K
-
0.00
-
-
2022
0
8.65K
-
0.00
-
-
2023
0
8.98K
-
0.00
-
-
2023
0
8.98K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.98K £Ascended3.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lucas, Simon
Director
18/08/2017 - Present
-
Mizen, Timothy John
Director
01/05/2002 - Present
3

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 BRIMSHAM PARK (NO.5) MANAGEMENT COMPANY LIMITED

BRIMSHAM PARK (NO.5) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/06/1990 with the registered office located at 19 Frome Valley Road, Stapleton, Bristol BS16 1HF. There are currently 2 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.5) MANAGEMENT COMPANY LIMITED?

toggle

BRIMSHAM PARK (NO.5) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/06/1990 .

Where is BRIMSHAM PARK (NO.5) MANAGEMENT COMPANY LIMITED located?

toggle

BRIMSHAM PARK (NO.5) MANAGEMENT COMPANY LIMITED is registered at 19 Frome Valley Road, Stapleton, Bristol BS16 1HF.

What does BRIMSHAM PARK (NO.5) MANAGEMENT COMPANY LIMITED do?

toggle

BRIMSHAM PARK (NO.5) MANAGEMENT COMPANY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BRIMSHAM PARK (NO.5) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/09/2025: Micro company accounts made up to 2025-03-31.