BRINDLEY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRINDLEY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02858737

Incorporation date

01/10/1993

Size

Small

Contacts

Registered address

Registered address

59 Coton Road, Nuneaton CV11 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1993)
dot icon24/03/2026
Appointment of Miss Jennifer Coy as a director on 2026-03-23
dot icon19/03/2026
Termination of appointment of Charles Robert Davey as a director on 2025-12-31
dot icon19/03/2026
Termination of appointment of Timothy John Beale as a director on 2025-12-31
dot icon19/03/2026
Appointment of Mrs Jane Michaela Beale as a director on 2025-12-03
dot icon10/10/2025
Appointment of Mr Timothy John Beale as a director on 2024-11-13
dot icon10/10/2025
Termination of appointment of Anthony Renshaw as a director on 2024-11-13
dot icon10/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon02/10/2025
Accounts for a small company made up to 2024-12-31
dot icon31/03/2025
Registered office address changed from 1a George Street Hinckley Leicestershire LE10 0AL to 59 Coton Road Nuneaton CV11 5TS on 2025-03-31
dot icon23/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon08/10/2024
Accounts for a small company made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon11/09/2023
Accounts for a small company made up to 2022-12-31
dot icon21/06/2023
Appointment of Mr Michael John Gunn as a director on 2023-06-06
dot icon19/06/2023
Appointment of Mr Andreas Anastasiou Mousoula as a director on 2023-06-06
dot icon13/06/2023
Termination of appointment of Janet Bradley as a director on 2023-06-06
dot icon12/06/2023
Termination of appointment of Jennifer Coy as a director on 2022-12-31
dot icon07/01/2023
Accounts for a small company made up to 2021-12-31
dot icon10/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon04/01/2022
Accounts for a small company made up to 2020-12-31
dot icon13/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon04/01/2021
Appointment of Mr Anthony Renshaw as a director on 2021-01-04
dot icon10/11/2020
Accounts for a small company made up to 2019-12-31
dot icon14/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon25/11/2019
Termination of appointment of Gordon Robert Lane as a director on 2019-06-28
dot icon14/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon12/07/2019
Accounts for a small company made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon19/06/2018
Accounts for a small company made up to 2017-12-31
dot icon11/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon27/06/2017
Accounts for a small company made up to 2016-12-31
dot icon20/12/2016
Appointment of Miss Jennifer Coy as a director on 2016-12-14
dot icon31/10/2016
Termination of appointment of Trevor William Morrow as a director on 2016-10-29
dot icon07/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon13/07/2016
Full accounts made up to 2015-12-31
dot icon28/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon28/10/2015
Registered office address changed from 1a George Street George Street Hinckley Leicestershire LE10 0AL England to 1a George Street Hinckley Leicestershire LE10 0AL on 2015-10-28
dot icon06/10/2015
Registered office address changed from 3 the Horsefair Hinckley Leicestershire LE10 0AN to 1a George Street George Street Hinckley Leicestershire LE10 0AL on 2015-10-06
dot icon18/06/2015
Termination of appointment of Nicholas Stephen Pink as a director on 2015-05-19
dot icon18/06/2015
Appointment of Mr Trevor William Morrow as a director on 2015-05-19
dot icon15/06/2015
Full accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon02/06/2014
Appointment of Mr Derek Tillman as a director
dot icon02/06/2014
Termination of appointment of Bryan Stuart as a director
dot icon23/05/2014
Full accounts made up to 2013-12-31
dot icon21/11/2013
Termination of appointment of Susan Bond as a director
dot icon21/11/2013
Appointment of Miss Janet Bradley as a director
dot icon17/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon16/05/2013
Full accounts made up to 2012-12-31
dot icon10/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon11/07/2012
Appointment of Mr Gordon Robert Lane as a director
dot icon05/07/2012
Termination of appointment of Phillip Abbott as a director
dot icon31/05/2012
Appointment of Mr Nicholas Stephen Pink as a director
dot icon28/05/2012
Full accounts made up to 2011-12-31
dot icon21/10/2011
Director's details changed for John David Harding on 2011-10-20
dot icon21/10/2011
Director's details changed for Charles Robert Davey on 2011-10-20
dot icon21/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon20/10/2011
Director's details changed for Cdr Bryan Stuart on 2011-10-19
dot icon20/10/2011
Director's details changed for Philip Mark Abbott on 2011-10-19
dot icon20/10/2011
Secretary's details changed for Mr Stephen John Faulkner on 2011-10-19
dot icon20/10/2011
Director's details changed for Susan Bond on 2011-10-19
dot icon13/05/2011
Appointment of John David Harding as a director
dot icon13/05/2011
Appointment of Charles Robert Davey as a director
dot icon27/04/2011
Termination of appointment of Toby Bryant as a director
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon02/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon19/04/2010
Termination of appointment of Owen Howells as a director
dot icon19/04/2010
Appointment of Mr Toby Andrew Bryant as a director
dot icon15/04/2010
Full accounts made up to 2009-12-31
dot icon08/11/2009
Annual return made up to 2009-10-01. List of shareholders has changed
dot icon24/03/2009
Full accounts made up to 2008-12-31
dot icon06/02/2009
Appointment terminated director arthur old
dot icon30/10/2008
Return made up to 01/10/08; change of members
dot icon30/10/2008
Director appointed philip mark abbott
dot icon28/08/2008
Appointment terminated director john hicks
dot icon21/08/2008
Director appointed susan bond
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon06/03/2008
Appointment terminate, director anthony francis logged form
dot icon06/03/2008
Appointment terminate, director john david harding logged form
dot icon19/02/2008
Director resigned
dot icon19/02/2008
Director resigned
dot icon27/12/2007
New director appointed
dot icon27/12/2007
New director appointed
dot icon27/12/2007
New director appointed
dot icon27/12/2007
New director appointed
dot icon12/11/2007
Return made up to 01/10/07; full list of members
dot icon22/06/2007
Registered office changed on 22/06/07 from: c/o j r watson and co 11 cheyne walk northampton northamptonshire NN1 5PT
dot icon22/06/2007
New secretary appointed
dot icon20/04/2007
Full accounts made up to 2006-12-31
dot icon23/01/2007
Director resigned
dot icon23/01/2007
Director resigned
dot icon19/12/2006
Return made up to 01/10/06; change of members
dot icon19/12/2006
Director resigned
dot icon14/12/2006
Director resigned
dot icon18/10/2006
New secretary appointed
dot icon19/06/2006
Secretary resigned;director resigned
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon04/05/2006
Full accounts made up to 2005-12-31
dot icon02/12/2005
Return made up to 01/10/05; full list of members
dot icon11/11/2005
Director resigned
dot icon11/11/2005
Director resigned
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon09/04/2005
Full accounts made up to 2004-12-31
dot icon28/10/2004
Return made up to 01/10/04; full list of members
dot icon07/07/2004
Director resigned
dot icon21/04/2004
Full accounts made up to 2003-12-31
dot icon03/11/2003
Return made up to 01/10/03; change of members
dot icon27/04/2003
Secretary resigned
dot icon27/04/2003
Director resigned
dot icon15/04/2003
Full accounts made up to 2002-12-31
dot icon13/04/2003
New secretary appointed
dot icon13/04/2003
New director appointed
dot icon01/03/2003
Return made up to 01/10/02; full list of members
dot icon18/11/2002
Director resigned
dot icon18/11/2002
Director resigned
dot icon18/11/2002
Secretary resigned
dot icon18/11/2002
Director resigned
dot icon18/11/2002
New director appointed
dot icon18/11/2002
New director appointed
dot icon18/11/2002
New secretary appointed
dot icon18/11/2002
New director appointed
dot icon15/10/2002
Director resigned
dot icon15/10/2002
Director resigned
dot icon15/10/2002
Director resigned
dot icon15/10/2002
Secretary resigned
dot icon22/05/2002
Full accounts made up to 2001-12-31
dot icon08/01/2002
New director appointed
dot icon08/01/2002
New director appointed
dot icon03/01/2002
Director resigned
dot icon13/11/2001
Director resigned
dot icon05/11/2001
Return made up to 01/10/01; full list of members
dot icon13/04/2001
New director appointed
dot icon27/03/2001
Full accounts made up to 2000-12-31
dot icon22/03/2001
Director resigned
dot icon22/03/2001
Director resigned
dot icon22/03/2001
Secretary resigned
dot icon23/11/2000
Auditor's resignation
dot icon20/11/2000
Registered office changed on 20/11/00 from: stepnell LIMITED lawford rd rugby warwickshire CV21 2UU
dot icon20/11/2000
New director appointed
dot icon20/11/2000
New director appointed
dot icon08/11/2000
Secretary resigned
dot icon08/11/2000
Director resigned
dot icon08/11/2000
New secretary appointed
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon05/10/2000
Return made up to 01/10/00; full list of members
dot icon26/09/2000
Accounts for a small company made up to 1999-12-31
dot icon11/01/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon24/11/1999
Accounts for a small company made up to 1999-03-31
dot icon12/11/1999
Return made up to 01/10/99; full list of members
dot icon23/12/1998
Return made up to 01/10/98; no change of members
dot icon14/10/1998
Accounts for a small company made up to 1998-03-31
dot icon09/01/1998
Accounts for a small company made up to 1997-03-31
dot icon11/11/1997
Return made up to 01/10/97; full list of members
dot icon16/06/1997
Resolutions
dot icon31/10/1996
Accounts for a small company made up to 1996-03-31
dot icon25/10/1996
Return made up to 01/10/96; no change of members
dot icon10/10/1995
Return made up to 01/10/95; no change of members
dot icon03/07/1995
Accounts for a small company made up to 1995-03-31
dot icon12/12/1994
Return made up to 01/10/94; full list of members
dot icon02/06/1994
Accounting reference date notified as 31/03
dot icon01/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coy, Jennifer
Director
14/12/2016 - 31/12/2022
-
Coy, Jennifer
Director
23/03/2026 - Present
-
Faulkner, Stephen John
Secretary
03/05/2007 - Present
10
Bradley, Janet
Director
30/04/2013 - 06/06/2023
-
Mousoula, Andreas Anastasiou
Director
06/06/2023 - Present
-

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 BRINDLEY MANAGEMENT COMPANY LIMITED

BRINDLEY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/10/1993 with the registered office located at 59 Coton Road, Nuneaton CV11 5TS. There are currently 7 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 MANAGEMENT COMPANY LIMITED?

toggle

BRINDLEY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/10/1993 .

Where is BRINDLEY MANAGEMENT COMPANY LIMITED located?

toggle

BRINDLEY MANAGEMENT COMPANY LIMITED is registered at 59 Coton Road, Nuneaton CV11 5TS.

What does BRINDLEY MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BRINDLEY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/03/2026: Appointment of Miss Jennifer Coy as a director on 2026-03-23.