BRINKBURN HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 2 LIMITED

Register to unlock more data on OkredoRegister

BRINKBURN HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04622169

Incorporation date

19/12/2002

Size

Dormant

Contacts

Registered address

Registered address

102 Easedale Gardens, Gateshead NE9 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2002)
dot icon11/03/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon23/10/2025
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 102 Easedale Gardens Gateshead NE9 6LY on 2025-10-23
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/08/2025
Termination of appointment of Jonathan Paul Smith as a director on 2024-12-31
dot icon20/08/2025
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon07/06/2024
Appointment of Tanya Annaliesa Carney-Little as a director on 2024-05-30
dot icon08/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon25/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon12/09/2022
Appointment of Mr Jonathan Paul Smith as a director on 2022-09-01
dot icon12/09/2022
Termination of appointment of Simon John Michael Devonald as a director on 2022-09-01
dot icon14/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon11/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon21/12/2020
Director's details changed for Mr Simon John Michael Devonald on 2020-12-01
dot icon04/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon17/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon13/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon19/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon19/12/2016
Termination of appointment of Trinity Nominees (2) Limited as a director on 2016-11-01
dot icon09/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-19 no member list
dot icon23/12/2015
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-12-23
dot icon03/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-19 no member list
dot icon19/12/2014
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2014-12-19
dot icon09/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-19 no member list
dot icon19/12/2013
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN on 2013-12-19
dot icon19/12/2013
Director's details changed for Mr Simon John Michael Devonald on 2013-03-31
dot icon19/12/2013
Secretary's details changed for Trinity Nominees (1) Limited on 2013-03-31
dot icon19/12/2013
Director's details changed for Trinity Nominees (2) Limited on 2013-03-31
dot icon11/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-19 no member list
dot icon31/10/2012
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN on 2012-10-31
dot icon05/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-19 no member list
dot icon12/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-19 no member list
dot icon22/09/2010
Appointment of Mr Simon John Michael Devonald as a director
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2009-12-19 no member list
dot icon29/01/2010
Secretary's details changed for Trinity Nominees (1) Limited on 2010-01-29
dot icon29/01/2010
Director's details changed for Trinity Nominees (2) Limited on 2010-01-29
dot icon29/01/2010
Termination of appointment of Simon Devonald as a director
dot icon29/01/2010
Termination of appointment of Peter Halliwell as a secretary
dot icon28/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/03/2009
Annual return made up to 19/12/08
dot icon27/02/2009
Secretary appointed trinity nominees (1) LIMITED
dot icon27/02/2009
Director appointed trinity nominees (2) LIMITED
dot icon09/01/2009
Registered office changed on 09/01/2009 from c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ
dot icon06/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/01/2008
Annual return made up to 19/12/07
dot icon08/11/2007
Secretary's particulars changed
dot icon19/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/01/2007
Annual return made up to 19/12/06
dot icon01/11/2006
Registered office changed on 01/11/06 from: trinity estates verulam house 110 luton road harpenden hertfordshire AL5 3BL
dot icon07/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/03/2006
Annual return made up to 19/12/05
dot icon09/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/12/2004
Annual return made up to 19/12/04
dot icon07/12/2004
Accounts for a dormant company made up to 2003-12-31
dot icon01/11/2004
Director's particulars changed
dot icon28/06/2004
Registered office changed on 28/06/04 from: trinity estates harpenden hall southdown road harpenden hertfordshire AL5 1TE
dot icon13/02/2004
New director appointed
dot icon13/02/2004
Director resigned
dot icon12/01/2004
Annual return made up to 08/12/03
dot icon06/01/2004
Registered office changed on 06/01/04 from: nautilus house redburn court, earl grey way royal quays, north shields tyne & wear NE29 6AR
dot icon22/12/2003
New secretary appointed
dot icon22/12/2003
Secretary resigned
dot icon17/10/2003
Director resigned
dot icon17/10/2003
New director appointed
dot icon19/12/2002
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
31/12/2024
dot iconNext confirmation date
19/12/2026
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
-
0.00
-
0.00
-
-
2022
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRINITY NOMINEES (1) LTD
Corporate Secretary
19/02/2009 - 31/12/2024
197
Devonald, Simon John Michael
Director
22/09/2010 - 01/09/2022
301
Devonald, Simon John Michael
Director
06/02/2004 - 29/01/2010
301
Smith, Jonathan Paul
Director
01/09/2022 - 31/12/2024
337
TRINITY NOMINEES (2) LIMITED
Corporate Director
19/02/2009 - 01/11/2016
36

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 BRINKBURN HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 2 LIMITED

BRINKBURN HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 2 LIMITED is an(a) Active company incorporated on 19/12/2002 with the registered office located at 102 Easedale Gardens, Gateshead NE9 6LY. 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 BRINKBURN HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 2 LIMITED?

toggle

BRINKBURN HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 2 LIMITED is currently Active. It was registered on 19/12/2002 .

Where is BRINKBURN HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 2 LIMITED located?

toggle

BRINKBURN HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 2 LIMITED is registered at 102 Easedale Gardens, Gateshead NE9 6LY.

What does BRINKBURN HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 2 LIMITED do?

toggle

BRINKBURN HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 2 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRINKBURN HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 2 LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2025-12-19 with no updates.