BRINLAY LIMITED

Register to unlock more data on OkredoRegister

BRINLAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03272128

Incorporation date

31/10/1996

Size

Dormant

Contacts

Registered address

Registered address

Danes Hill School, Leatherhead Road, Oxshott, Surrey KT22 0JGCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1996)
dot icon18/04/2026
Accounts for a dormant company made up to 2025-08-31
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon20/10/2025
Appointment of Ms Nina Waters as a secretary on 2025-10-01
dot icon20/10/2025
Termination of appointment of Elise Tonnard as a secretary on 2025-09-30
dot icon14/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon04/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon11/07/2024
Termination of appointment of Andrew James Froud as a secretary on 2023-12-08
dot icon11/07/2024
Termination of appointment of Catherine Jane Cornish as a director on 2023-12-15
dot icon09/07/2024
Accounts for a dormant company made up to 2023-08-31
dot icon08/07/2024
Appointment of Mr Kayeye Cedric Ntumba as a director on 2024-03-21
dot icon07/07/2024
Appointment of Ms Elise Tonnard as a secretary on 2023-12-08
dot icon13/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon09/06/2023
Accounts for a dormant company made up to 2022-08-31
dot icon24/02/2023
Appointment of Mrs Catherine Jane Cornish as a director on 2022-09-01
dot icon24/02/2023
Termination of appointment of Andrew Hugh Monro as a director on 2022-08-31
dot icon11/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon08/06/2022
Accounts for a dormant company made up to 2021-08-31
dot icon23/05/2022
Termination of appointment of Robert George Mansfield as a director on 2022-05-23
dot icon11/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon09/06/2021
Accounts for a dormant company made up to 2020-08-31
dot icon11/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon10/08/2020
Accounts for a dormant company made up to 2019-08-31
dot icon05/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon24/05/2019
Accounts for a small company made up to 2018-08-31
dot icon16/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon06/06/2018
Accounts for a small company made up to 2017-08-31
dot icon16/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon06/06/2017
Full accounts made up to 2016-08-31
dot icon11/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon08/06/2016
Full accounts made up to 2015-08-31
dot icon01/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon01/12/2015
Appointment of Mr Andrew Hugh Monro as a director on 2015-09-01
dot icon01/12/2015
Termination of appointment of Geoffrey Harvey Toms as a director on 2015-08-31
dot icon08/06/2015
Full accounts made up to 2014-08-31
dot icon23/01/2015
Termination of appointment of Geoffrey Robert Mears as a secretary on 2014-11-01
dot icon02/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon02/12/2014
Appointment of Mr Andrew James Froud as a secretary on 2014-10-13
dot icon20/05/2014
Full accounts made up to 2013-08-31
dot icon11/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon10/06/2013
Full accounts made up to 2012-08-31
dot icon12/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon30/04/2012
Appointment of Mr Robert George Mansfield as a director
dot icon30/04/2012
Termination of appointment of Robert Stewart as a director
dot icon02/04/2012
Full accounts made up to 2011-08-31
dot icon01/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon05/05/2011
Full accounts made up to 2010-08-31
dot icon07/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon04/05/2010
Full accounts made up to 2009-08-31
dot icon13/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon13/11/2009
Director's details changed for Robert Lewis Stewart on 2009-11-12
dot icon12/11/2009
Director's details changed for Geoffrey Harvey Toms on 2009-11-12
dot icon09/03/2009
Full accounts made up to 2008-08-31
dot icon11/11/2008
Return made up to 31/10/08; full list of members
dot icon20/06/2008
Full accounts made up to 2007-08-31
dot icon23/11/2007
Return made up to 31/10/07; no change of members
dot icon27/03/2007
Full accounts made up to 2006-08-31
dot icon13/11/2006
Return made up to 31/10/06; full list of members
dot icon08/03/2006
Full accounts made up to 2005-08-31
dot icon10/11/2005
Return made up to 31/10/05; full list of members
dot icon07/09/2005
Director resigned
dot icon05/04/2005
Full accounts made up to 2004-08-31
dot icon05/11/2004
Return made up to 31/10/04; full list of members
dot icon08/02/2004
Full accounts made up to 2003-08-31
dot icon07/11/2003
Return made up to 31/10/03; full list of members
dot icon08/02/2003
Full accounts made up to 2002-08-31
dot icon07/12/2002
Return made up to 31/10/02; full list of members
dot icon14/03/2002
Full accounts made up to 2001-08-31
dot icon07/12/2001
Return made up to 31/10/01; full list of members
dot icon19/04/2001
Full accounts made up to 2000-08-31
dot icon15/12/2000
Return made up to 31/10/00; full list of members
dot icon15/12/2000
New secretary appointed
dot icon26/06/2000
Full accounts made up to 1999-08-31
dot icon03/12/1999
Return made up to 31/10/99; full list of members
dot icon16/07/1999
Particulars of mortgage/charge
dot icon29/06/1999
Full accounts made up to 1998-08-31
dot icon30/10/1998
Return made up to 31/10/98; no change of members
dot icon09/02/1998
Full accounts made up to 1997-08-31
dot icon30/10/1997
Return made up to 31/10/97; full list of members
dot icon09/01/1997
Accounting reference date shortened from 31/10/97 to 31/08/97
dot icon06/01/1997
New director appointed
dot icon17/12/1996
Director resigned
dot icon17/12/1996
Secretary resigned;director resigned
dot icon17/12/1996
New director appointed
dot icon17/12/1996
New secretary appointed;new director appointed
dot icon17/12/1996
Registered office changed on 17/12/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon17/12/1996
Resolutions
dot icon17/12/1996
Memorandum and Articles of Association
dot icon31/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monro, Andrew Hugh
Director
01/09/2015 - 31/08/2022
19
Mrs Catherine Jane Cornish
Director
01/09/2022 - 15/12/2023
2
Ntumba, Kayeye Cedric
Director
21/03/2024 - Present
2
Tonnard, Elise
Secretary
08/12/2023 - 30/09/2025
-
Froud, Andrew James
Secretary
13/10/2014 - 08/12/2023
-

Persons with Significant Control

0

No PSC data available.

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 BRINLAY LIMITED

BRINLAY LIMITED is an(a) Active company incorporated on 31/10/1996 with the registered office located at Danes Hill School, Leatherhead Road, Oxshott, Surrey KT22 0JG. 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 BRINLAY LIMITED?

toggle

BRINLAY LIMITED is currently Active. It was registered on 31/10/1996 .

Where is BRINLAY LIMITED located?

toggle

BRINLAY LIMITED is registered at Danes Hill School, Leatherhead Road, Oxshott, Surrey KT22 0JG.

What does BRINLAY LIMITED do?

toggle

BRINLAY LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for BRINLAY LIMITED?

toggle

The latest filing was on 18/04/2026: Accounts for a dormant company made up to 2025-08-31.