BRINDLEY COURT (STOURPORT) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRINDLEY COURT (STOURPORT) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05632825

Incorporation date

23/11/2005

Size

Dormant

Contacts

Registered address

Registered address

182 Worcester Road, Bromsgrove, Worcestershire B61 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2005)
dot icon02/02/2026
Confirmation statement made on 2025-11-23 with no updates
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/03/2025
Director's details changed for Mr Graham Roger Little on 2024-11-24
dot icon20/02/2025
Director's details changed for Miss Lyndsey Nicklin on 2024-11-24
dot icon03/01/2025
Confirmation statement made on 2024-11-23 with no updates
dot icon10/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/06/2024
Director's details changed
dot icon04/06/2024
Director's details changed
dot icon04/01/2024
Director's details changed for Miss Lyndsey Nicklin on 2023-11-20
dot icon04/01/2024
Director's details changed for Miss Lyndsey Nicklin on 2023-11-20
dot icon03/01/2024
Confirmation statement made on 2023-11-23 with no updates
dot icon30/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/01/2023
Registered office address changed from 106 Birmingham Road Bromsgrove Worcestershire B61 0DF to 182 Worcester Road Bromsgrove Worcestershire B61 7AZ on 2023-01-09
dot icon09/01/2023
Confirmation statement made on 2022-11-23 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon11/08/2021
Micro company accounts made up to 2020-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon01/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon12/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon25/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/07/2017
Termination of appointment of Tia Jeanette Sharman as a director on 2017-07-17
dot icon24/05/2017
Termination of appointment of Richard Green as a secretary on 2016-08-15
dot icon20/01/2017
Appointment of Mr Graham Roger Little as a director on 2017-01-19
dot icon24/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon19/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/09/2016
Termination of appointment of Richard Green as a director on 2016-08-15
dot icon25/11/2015
Annual return made up to 2015-11-23 no member list
dot icon25/11/2015
Appointment of Miss Lyndsey Nicklin as a director on 2015-09-23
dot icon13/10/2015
Appointment of Mr Richard Green as a secretary on 2015-10-13
dot icon30/09/2015
Termination of appointment of Stephen Brown as a director on 2015-09-30
dot icon30/09/2015
Registered office address changed from Adam House Birmingham Road Kidderminster Worcestershire DY10 2SH to 106 Birmingham Road Bromsgrove Worcestershire B61 0DF on 2015-09-30
dot icon07/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-11-23 no member list
dot icon19/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-11-23 no member list
dot icon26/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-11-23 no member list
dot icon20/12/2012
Registered office address changed from Aam House Birmingham Road Kidderminster Worcestershire DY10 2SA on 2012-12-20
dot icon15/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-11-23
dot icon23/08/2011
Registered office address changed from C/O Mfg Solicitors Llp 5 Centre Court Vine Lane Halesowen West Midlands B63 3EB United Kingdom on 2011-08-23
dot icon16/08/2011
Termination of appointment of Simon Skillings as a director
dot icon13/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/04/2011
Previous accounting period extended from 2010-11-30 to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-11-23 no member list
dot icon14/07/2010
Full accounts made up to 2009-11-30
dot icon05/05/2010
Termination of appointment of Rachel Booton as a director
dot icon26/03/2010
Termination of appointment of Stuart Shaw as a director
dot icon26/03/2010
Termination of appointment of Kirsty Macgregor as a director
dot icon26/03/2010
Termination of appointment of Kim Taylor as a secretary
dot icon17/03/2010
Appointment of Simon Geoffrey Skillings as a director
dot icon17/03/2010
Appointment of Miss Tia Jeanette Sharman as a director
dot icon15/02/2010
Registered office address changed from Brook House, Moss Grove Kingswinford West Midlands DY6 9HS on 2010-02-15
dot icon25/11/2009
Annual return made up to 2009-11-23 no member list
dot icon25/11/2009
Director's details changed for Stephen Brown on 2009-11-25
dot icon25/11/2009
Director's details changed for Stuart Peter Shaw on 2009-11-25
dot icon25/11/2009
Director's details changed for Richard Green on 2009-11-25
dot icon25/11/2009
Director's details changed for Kirsty Macgregor on 2009-11-25
dot icon25/11/2009
Director's details changed for Rachel Booton on 2009-11-25
dot icon01/06/2009
Director appointed stuart peter shaw
dot icon11/05/2009
Full accounts made up to 2008-11-30
dot icon25/11/2008
Annual return made up to 23/11/08
dot icon21/05/2008
Full accounts made up to 2007-11-30
dot icon23/11/2007
Annual return made up to 23/11/07
dot icon28/09/2007
Full accounts made up to 2006-11-30
dot icon21/08/2007
New director appointed
dot icon09/07/2007
New director appointed
dot icon22/03/2007
Director resigned
dot icon22/03/2007
Director resigned
dot icon22/03/2007
New director appointed
dot icon22/03/2007
New director appointed
dot icon05/12/2006
Annual return made up to 23/11/06
dot icon01/12/2005
New director appointed
dot icon01/12/2005
New director appointed
dot icon01/12/2005
New secretary appointed
dot icon01/12/2005
Secretary resigned;director resigned
dot icon01/12/2005
Director resigned
dot icon23/11/2005
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
31/12/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

Employees

2022

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Jennifer
Director
23/11/2005 - 21/02/2007
25
Green, Richard
Director
21/02/2007 - 15/08/2016
2
WATERLOW SECRETARIES LIMITED
Nominee Director
23/11/2005 - 23/11/2005
38038
WATERLOW SECRETARIES LIMITED
Nominee Secretary
23/11/2005 - 23/11/2005
38038
WATERLOW NOMINEES LIMITED
Nominee Director
23/11/2005 - 23/11/2005
36021

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 BRINDLEY COURT (STOURPORT) MANAGEMENT COMPANY LIMITED

BRINDLEY COURT (STOURPORT) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/11/2005 with the registered office located at 182 Worcester Road, Bromsgrove, Worcestershire B61 7AZ. There are currently 2 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 BRINDLEY COURT (STOURPORT) MANAGEMENT COMPANY LIMITED?

toggle

BRINDLEY COURT (STOURPORT) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/11/2005 .

Where is BRINDLEY COURT (STOURPORT) MANAGEMENT COMPANY LIMITED located?

toggle

BRINDLEY COURT (STOURPORT) MANAGEMENT COMPANY LIMITED is registered at 182 Worcester Road, Bromsgrove, Worcestershire B61 7AZ.

What does BRINDLEY COURT (STOURPORT) MANAGEMENT COMPANY LIMITED do?

toggle

BRINDLEY COURT (STOURPORT) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRINDLEY COURT (STOURPORT) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2025-11-23 with no updates.