BRINKBURN HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 3 LIMITED

Register to unlock more data on OkredoRegister

BRINKBURN HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04622162

Incorporation date

19/12/2002

Size

Dormant

Contacts

Registered address

Registered address

R M G House, Essex Road, Hoddesdon, Hertfordshire EN11 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2002)
dot icon31/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon07/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon05/12/2024
Director's details changed for Mr Benjamin Thomas Kennard on 2024-12-05
dot icon11/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon02/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon16/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-05 with no updates
dot icon29/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon20/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon15/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon16/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon09/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon19/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2016-01-12 no member list
dot icon20/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon12/09/2014
Termination of appointment of Andrew John Kerr as a director on 2014-09-12
dot icon14/01/2014
Annual return made up to 2014-01-12 no member list
dot icon10/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2013-01-12 no member list
dot icon13/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-12 no member list
dot icon21/12/2011
Annual return made up to 2011-12-19 no member list
dot icon21/12/2011
Secretary's details changed for Hertford Company Secretaries on 2011-12-19
dot icon13/06/2011
Director's details changed for Mr Benjamin Thomas Kennard on 2011-06-12
dot icon12/06/2011
Director's details changed for Andrew Kerr on 2011-06-12
dot icon28/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-19 no member list
dot icon23/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/07/2010
Appointment of Hertford Company Secretaries as a secretary
dot icon07/07/2010
Termination of appointment of Trinity Nominees (1) Limited as a secretary
dot icon07/07/2010
Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2010-07-07
dot icon05/07/2010
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN on 2010-07-05
dot icon05/07/2010
Termination of appointment of Trinity Nominees (1) Limited as a secretary
dot icon01/02/2010
Appointment of Ben Kennard as a director
dot icon26/01/2010
Appointment of Andrew Kerr as a director
dot icon20/01/2010
Termination of appointment of Trinity Nominees (2) Limited as a director
dot icon21/12/2009
Annual return made up to 2009-12-19 no member list
dot icon21/12/2009
Termination of appointment of Simon Devonald as a director
dot icon21/12/2009
Secretary's details changed for Trinity Nominees (1) Limited on 2009-12-21
dot icon21/12/2009
Director's details changed for Trinity Nominees (2) Limited on 2009-12-21
dot icon21/12/2009
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 icon17/02/2009
Secretary appointed trinity nominees (1) LIMITED
dot icon17/02/2009
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 icon23/12/2008
Annual return made up to 19/12/08
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 icon04/10/2007
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 icon06/12/2005
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 icon24/02/2004
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 icon24/12/2003
Secretary resigned
dot icon24/12/2003
New secretary appointed
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
05/12/2026
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
30/01/2009 - 30/06/2010
197
Devonald, Simon John Michael
Director
06/02/2004 - 21/12/2009
302
TRINITY NOMINEES (2) LIMITED
Corporate Director
30/01/2009 - 11/01/2010
36
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
01/07/2010 - Present
37
Kerr, Andrew John
Director
20/01/2010 - 12/09/2014
7

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 3 LIMITED

BRINKBURN HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 3 LIMITED is an(a) Active company incorporated on 19/12/2002 with the registered office located at R M G House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR. 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 BRINKBURN HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 3 LIMITED?

toggle

BRINKBURN HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 3 LIMITED is currently Active. It was registered on 19/12/2002 .

Where is BRINKBURN HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 3 LIMITED located?

toggle

BRINKBURN HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 3 LIMITED is registered at R M G House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR.

What does BRINKBURN HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 3 LIMITED do?

toggle

BRINKBURN HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 3 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRINKBURN HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 3 LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-05 with no updates.