BRIMSHAM PARK (NO.7) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIMSHAM PARK (NO.7) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02613200

Incorporation date

21/05/1991

Size

Micro Entity

Contacts

Registered address

Registered address

C/O LOUISE WILLIAMS, 65 Long Beach Road, Longwell Green Bristol, South Glos, Avon BS30 9XDCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1991)
dot icon02/02/2026
Cessation of Louise Sharon Williams as a person with significant control on 2026-02-02
dot icon02/02/2026
Notification of Louise Sharon Williams as a person with significant control on 2026-02-02
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon30/08/2024
Micro company accounts made up to 2024-03-31
dot icon27/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon06/01/2024
Termination of appointment of Daniel Paul Boulton as a director on 2024-01-05
dot icon24/10/2023
Micro company accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon28/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon20/10/2021
Micro company accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon16/07/2020
Micro company accounts made up to 2020-03-31
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon29/11/2019
Director's details changed for Mr Daniel Paul Jonathan on 2019-11-29
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon06/03/2019
Appointment of Mr Daniel Paul Jonathan as a director on 2019-03-03
dot icon06/03/2019
Appointment of Mr Alan Beverley Caswell as a director on 2019-03-03
dot icon04/02/2019
Termination of appointment of Louise Sharon Williams as a director on 2019-02-04
dot icon02/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon29/09/2017
Notification of Louise Sharon Williams as a person with significant control on 2017-09-29
dot icon22/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/07/2017
Confirmation statement made on 2017-05-21 with no updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/06/2016
Annual return made up to 2016-05-21 no member list
dot icon27/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/05/2015
Annual return made up to 2015-05-21 no member list
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2014
Appointment of Miss Louise Sharon Williams as a director on 2014-11-25
dot icon25/11/2014
Termination of appointment of Paul Crook as a director on 2014-11-24
dot icon26/05/2014
Annual return made up to 2014-05-21 no member list
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/05/2013
Annual return made up to 2013-05-21 no member list
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-05-21 no member list
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon12/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-05-21 no member list
dot icon15/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/06/2010
Annual return made up to 2010-05-21 no member list
dot icon31/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon17/12/2009
Termination of appointment of Dean Wilkins as a director
dot icon14/12/2009
Appointment of Mr Paul Crook as a director
dot icon09/12/2009
Annual return made up to 2009-05-21 no member list
dot icon08/12/2009
Termination of appointment of Sara Jefferies as a director
dot icon08/12/2009
Termination of appointment of Sara Jefferies as a secretary
dot icon08/12/2009
Appointment of Miss Louise Williams as a secretary
dot icon23/11/2009
Registered office address changed from 69 Hay Leaze Brimsham Park Yate Bristol BS37 7YL on 2009-11-23
dot icon15/09/2009
First Gazette notice for compulsory strike-off
dot icon17/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/07/2008
Annual return made up to 21/05/08
dot icon17/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/07/2007
Annual return made up to 21/05/07
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/05/2006
Annual return made up to 21/05/06
dot icon19/05/2006
Director resigned
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/06/2005
Annual return made up to 21/05/05
dot icon11/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon03/06/2004
Annual return made up to 21/05/04
dot icon03/06/2004
New director appointed
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon19/06/2003
Annual return made up to 21/05/03
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon14/08/2002
Annual return made up to 21/05/02
dot icon14/08/2002
New director appointed
dot icon08/02/2002
New director appointed
dot icon06/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon15/06/2001
Annual return made up to 21/05/01
dot icon23/01/2001
Accounts for a small company made up to 2000-03-31
dot icon27/09/2000
Annual return made up to 21/05/00
dot icon14/08/2000
New director appointed
dot icon10/09/1999
Annual return made up to 21/05/99
dot icon10/09/1999
Registered office changed on 10/09/99
dot icon10/09/1999
Secretary resigned;director resigned
dot icon16/08/1999
Full accounts made up to 1999-03-31
dot icon10/05/1999
New secretary appointed
dot icon02/09/1998
Full accounts made up to 1998-03-31
dot icon15/06/1998
New director appointed
dot icon15/06/1998
Annual return made up to 21/05/98
dot icon11/07/1997
Full accounts made up to 1997-03-31
dot icon08/07/1997
Annual return made up to 21/05/97
dot icon02/01/1997
Accounts for a small company made up to 1996-03-31
dot icon18/08/1996
Annual return made up to 21/05/96
dot icon11/12/1995
Director resigned
dot icon10/10/1995
Full accounts made up to 1995-03-31
dot icon08/08/1995
Annual return made up to 21/05/95
dot icon27/06/1994
Director resigned;new director appointed
dot icon16/06/1994
Annual return made up to 21/05/94
dot icon06/06/1994
Full accounts made up to 1994-03-31
dot icon08/05/1994
Resolutions
dot icon22/06/1993
Annual return made up to 21/05/93
dot icon10/06/1993
Accounts for a small company made up to 1993-03-31
dot icon06/05/1993
Director resigned
dot icon02/09/1992
Resolutions
dot icon02/09/1992
Accounts for a dormant company made up to 1992-03-31
dot icon21/07/1992
Resolutions
dot icon10/07/1992
Annual return made up to 21/05/92
dot icon10/07/1992
Registered office changed on 10/07/92
dot icon12/06/1992
Director resigned
dot icon12/06/1992
Secretary resigned;director resigned
dot icon28/05/1992
New secretary appointed;new director appointed
dot icon28/05/1992
New director appointed
dot icon28/05/1992
New secretary appointed;new director appointed
dot icon28/05/1992
New director appointed
dot icon31/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/11/1991
New director appointed
dot icon01/11/1991
New secretary appointed;director resigned;new director appointed
dot icon16/10/1991
Secretary resigned;new secretary appointed;director resigned
dot icon18/06/1991
Accounting reference date notified as 31/03
dot icon07/06/1991
New director appointed
dot icon07/06/1991
New secretary appointed;new director appointed
dot icon21/05/1991
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
21/05/2026
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
108.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Beverley Caswell
Director
03/03/2019 - Present
12
Boulton, Daniel Paul
Director
03/03/2019 - 05/01/2024
-

Persons with Significant Control

3
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.7) MANAGEMENT COMPANY LIMITED

BRIMSHAM PARK (NO.7) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/05/1991 with the registered office located at C/O LOUISE WILLIAMS, 65 Long Beach Road, Longwell Green Bristol, South Glos, Avon BS30 9XD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIMSHAM PARK (NO.7) MANAGEMENT COMPANY LIMITED?

toggle

BRIMSHAM PARK (NO.7) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/05/1991 .

Where is BRIMSHAM PARK (NO.7) MANAGEMENT COMPANY LIMITED located?

toggle

BRIMSHAM PARK (NO.7) MANAGEMENT COMPANY LIMITED is registered at C/O LOUISE WILLIAMS, 65 Long Beach Road, Longwell Green Bristol, South Glos, Avon BS30 9XD.

What does BRIMSHAM PARK (NO.7) MANAGEMENT COMPANY LIMITED do?

toggle

BRIMSHAM PARK (NO.7) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRIMSHAM PARK (NO.7) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/02/2026: Cessation of Louise Sharon Williams as a person with significant control on 2026-02-02.