BRINDLEY POINT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRINDLEY POINT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04090579

Incorporation date

16/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Principle Estate Services Limited, 137 Newhall Street, Birmingham B3 1SFCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2000)
dot icon14/11/2025
Micro company accounts made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon02/05/2025
Registered office address changed from 137 Newhall Street Birmingham B3 1SF England to C/O Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF on 2025-05-02
dot icon01/05/2025
Registered office address changed from 54 Hagley Road Birmingham B16 8PE England to 137 Newhall Street Birmingham B3 1SF on 2025-05-01
dot icon01/05/2025
Termination of appointment of Pennycuick Collins Limited as a secretary on 2025-04-17
dot icon01/05/2025
Appointment of Principle Estate Services as a secretary on 2025-04-18
dot icon01/05/2025
Director's details changed for Mr Inderjit Johal on 2025-04-18
dot icon01/05/2025
Director's details changed for Miss Linda Krumina on 2025-04-18
dot icon01/05/2025
Director's details changed for Mr Anthony David Pannell on 2025-04-18
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon14/11/2022
Micro company accounts made up to 2022-03-31
dot icon01/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon26/04/2022
Appointment of Pennycuick Collins Limited as a secretary on 2022-04-13
dot icon26/04/2022
Termination of appointment of Lyndsey Cannon-Leach as a secretary on 2022-04-13
dot icon01/11/2021
Micro company accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon02/03/2021
Appointment of Mrs Lyndsey Cannon-Leach as a secretary on 2021-03-01
dot icon02/03/2021
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 54 Hagley Road Birmingham B16 8PE on 2021-03-02
dot icon02/03/2021
Termination of appointment of C P Bigwood Management Llp as a secretary on 2021-03-01
dot icon01/03/2021
Micro company accounts made up to 2020-03-31
dot icon20/01/2021
Confirmation statement made on 2020-10-30 with no updates
dot icon20/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon10/04/2019
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2019-04-10
dot icon10/04/2019
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2019-04-10
dot icon03/12/2018
Appointment of C P Bigwood Management Llp as a secretary on 2018-12-03
dot icon03/12/2018
Termination of appointment of Sdl Estate Management Limited as a secretary on 2018-12-03
dot icon29/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon01/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon17/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon15/01/2018
Confirmation statement made on 2017-10-30 with no updates
dot icon15/01/2018
Appointment of Sdl Estate Management Limited as a secretary on 2018-01-15
dot icon15/01/2018
Termination of appointment of Cpbigwood Management Llp as a secretary on 2018-01-15
dot icon15/01/2018
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2018-01-15
dot icon08/02/2017
Accounts for a dormant company made up to 2016-03-31
dot icon16/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon18/08/2016
Termination of appointment of Brett Williams as a secretary on 2016-08-18
dot icon18/08/2016
Appointment of Cpbigwood Management Llp as a secretary on 2016-08-18
dot icon17/03/2016
Appointment of Mr Inderjit Johal as a director on 2015-10-14
dot icon27/11/2015
Annual return made up to 2015-11-13 no member list
dot icon16/09/2015
Termination of appointment of Abbie Phillips as a director on 2015-09-16
dot icon16/09/2015
Termination of appointment of Samuel Woodrow as a director on 2015-09-16
dot icon22/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/11/2014
Annual return made up to 2014-11-13 no member list
dot icon22/09/2014
Termination of appointment of William David Michael Saxon Kearsley as a director on 2014-09-08
dot icon20/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/11/2013
Annual return made up to 2013-11-13 no member list
dot icon21/10/2013
Appointment of Mr Samuel Woodrow as a director
dot icon21/10/2013
Appointment of Miss Abbie Phillips as a director
dot icon23/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/05/2013
Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 2013-05-13
dot icon13/11/2012
Annual return made up to 2012-11-13 no member list
dot icon09/11/2012
Director's details changed for Mr William David Michael Saxon Kearsley on 2012-11-09
dot icon31/07/2012
Secretary's details changed for Mr Brett Williams on 2012-07-31
dot icon23/05/2012
Secretary's details changed for Mr Brett Williams on 2012-05-23
dot icon17/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/03/2012
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom on 2012-03-29
dot icon12/12/2011
Termination of appointment of Jude Ranasinghe as a director
dot icon14/11/2011
Annual return made up to 2011-11-13 no member list
dot icon14/11/2011
Registered office address changed from C/O Curry and Partners 45 Summer Row Birmingham B3 1JJ on 2011-11-14
dot icon21/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/07/2011
Appointment of Miss Linda Krumina as a director
dot icon22/06/2011
Director's details changed for Mr Anthony David Pannell on 2011-06-21
dot icon22/06/2011
Director's details changed for Mr William David Michael Saxon Kearsley on 2011-06-21
dot icon22/06/2011
Director's details changed for Jude Ranasinghe on 2011-06-21
dot icon17/06/2011
Termination of appointment of Frederick Jenkins as a director
dot icon04/05/2011
Director's details changed for Mr Frederick James Jenkins on 2011-05-03
dot icon15/11/2010
Annual return made up to 2010-11-13 no member list
dot icon04/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon28/01/2010
Director's details changed for Jude Ranasinghe on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr Frederick James Jenkins on 2010-01-28
dot icon28/01/2010
Director's details changed for Jude Ranasinghe on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr Anthony David Pannell on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr William David Michael Saxon Kearsley on 2010-01-28
dot icon06/01/2010
Annual return made up to 2009-11-13 no member list
dot icon06/01/2010
Director's details changed for Frederick James Jenkins on 2009-11-13
dot icon06/01/2010
Director's details changed for William David Michael Saxon Kearsley on 2009-11-13
dot icon06/01/2010
Director's details changed for Anthony David Pannell on 2009-11-13
dot icon06/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon21/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon19/01/2009
Appointment terminated director paul mahoney
dot icon08/12/2008
Annual return made up to 13/11/08
dot icon25/01/2008
Accounts made up to 2007-03-31
dot icon20/11/2007
Annual return made up to 16/10/07
dot icon21/11/2006
Annual return made up to 16/10/06
dot icon13/09/2006
Accounts made up to 2006-03-31
dot icon23/02/2006
New director appointed
dot icon16/11/2005
Annual return made up to 16/10/05
dot icon18/10/2005
Accounts made up to 2005-03-31
dot icon24/12/2004
Accounts made up to 2004-03-31
dot icon22/10/2004
Annual return made up to 16/10/04
dot icon22/10/2004
New secretary appointed
dot icon22/10/2004
Secretary resigned
dot icon30/09/2004
Director resigned
dot icon03/02/2004
Accounts made up to 2003-03-31
dot icon07/12/2003
Annual return made up to 16/10/03
dot icon28/10/2003
Registered office changed on 28/10/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon28/10/2003
New secretary appointed
dot icon17/10/2003
Secretary resigned
dot icon20/02/2003
New director appointed
dot icon09/02/2003
New director appointed
dot icon31/01/2003
New director appointed
dot icon31/01/2003
New director appointed
dot icon31/01/2003
New director appointed
dot icon31/01/2003
New director appointed
dot icon31/01/2003
Director resigned
dot icon31/01/2003
Director resigned
dot icon31/01/2003
Director resigned
dot icon06/11/2002
Annual return made up to 16/10/02
dot icon03/10/2002
New director appointed
dot icon02/10/2002
Director resigned
dot icon18/08/2002
Full accounts made up to 2002-03-31
dot icon06/08/2002
New director appointed
dot icon04/12/2001
Annual return made up to 16/10/01
dot icon04/12/2001
New secretary appointed
dot icon09/07/2001
Registered office changed on 09/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon23/11/2000
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon27/10/2000
Director resigned
dot icon27/10/2000
Secretary resigned
dot icon27/10/2000
New director appointed
dot icon27/10/2000
New director appointed
dot icon16/10/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/10/2026
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
3
-
-
0.00
-
-
2022
3
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PENNYCUICK COLLINS LIMITED
Corporate Secretary
13/04/2022 - 17/04/2025
120
PRINCIPLE ESTATE SERVICES LIMITED
Corporate Secretary
18/04/2025 - Present
144
Pannell, Anthony David
Director
19/12/2002 - Present
8
Ranasinghe, Jude Philip
Director
19/12/2002 - 12/12/2011
9
Johal, Inderjit
Director
14/10/2015 - 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 POINT MANAGEMENT COMPANY LIMITED

BRINDLEY POINT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/10/2000 with the registered office located at C/O Principle Estate Services Limited, 137 Newhall Street, Birmingham B3 1SF. There are currently 4 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 POINT MANAGEMENT COMPANY LIMITED?

toggle

BRINDLEY POINT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/10/2000 .

Where is BRINDLEY POINT MANAGEMENT COMPANY LIMITED located?

toggle

BRINDLEY POINT MANAGEMENT COMPANY LIMITED is registered at C/O Principle Estate Services Limited, 137 Newhall Street, Birmingham B3 1SF.

What does BRINDLEY POINT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BRINDLEY POINT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/11/2025: Micro company accounts made up to 2025-03-31.