BRUYN COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BRUYN COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04336342

Incorporation date

07/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

5 Provost Street, Fordingbridge SP6 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2001)
dot icon27/03/2026
Termination of appointment of Alden Doble as a director on 2026-03-25
dot icon07/12/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon26/10/2025
Termination of appointment of Rosemary Browne as a director on 2025-10-05
dot icon26/08/2025
Termination of appointment of Catherine Tree as a secretary on 2025-08-24
dot icon26/08/2025
Termination of appointment of Catherine Tree as a director on 2025-08-24
dot icon17/06/2025
Cessation of Christian Michael Richard Pain as a person with significant control on 2025-06-09
dot icon17/06/2025
Cessation of Paul Richard Tanner as a person with significant control on 2025-06-09
dot icon17/06/2025
Cessation of Michael Richard Pain as a person with significant control on 2025-06-09
dot icon17/06/2025
Cessation of Catherine Tree as a person with significant control on 2025-06-09
dot icon17/06/2025
Notification of a person with significant control statement
dot icon29/04/2025
Micro company accounts made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon06/12/2024
Termination of appointment of Philippa Mary Hutchinson as a director on 2024-11-21
dot icon19/09/2024
Appointment of Mr Alden Doble as a director on 2024-09-18
dot icon30/04/2024
Micro company accounts made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon18/04/2023
Micro company accounts made up to 2022-12-31
dot icon17/04/2023
Cessation of Dennis Blaber as a person with significant control on 2022-09-26
dot icon17/04/2023
Termination of appointment of Paul Richard Tanner as a director on 2022-09-23
dot icon22/01/2023
Cessation of Barbara Blaber as a person with significant control on 2022-09-26
dot icon22/01/2023
Termination of appointment of Barbara Blaber as a director on 2022-09-26
dot icon22/01/2023
Termination of appointment of Dennis Blaber as a director on 2022-09-26
dot icon22/01/2023
Termination of appointment of Michael Richard Pain as a secretary on 2022-09-26
dot icon22/01/2023
Appointment of Ms Catherine Tree as a secretary on 2022-09-26
dot icon14/12/2022
Confirmation statement made on 2022-11-14 with updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon02/10/2020
Registered office address changed from Fairmile Whitsbury Road Fordingbridge Hampshire SP6 1NQ to 5 Provost Street Fordingbridge SP6 1AZ on 2020-10-02
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-11-14 with updates
dot icon26/11/2019
Appointment of Mrs Philippa Mary Hutchinson as a director on 2019-11-26
dot icon26/11/2019
Appointment of Mrs Rosemary Browne as a director on 2019-11-26
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon21/11/2017
Termination of appointment of Christian Michael Richard Pain as a director on 2017-09-17
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/11/2016
Director's details changed for Mrs Catherine Dudamel on 2016-09-27
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon14/11/2016
Termination of appointment of Fiona Mary Johnson as a director on 2016-03-16
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/09/2016
Termination of appointment of a director
dot icon24/09/2016
Termination of appointment of Susan Fuller as a director on 2016-03-26
dot icon30/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2014
Appointment of Mrs Catherine Dudamel as a director on 2013-11-01
dot icon05/09/2014
Appointment of Mr Dennis Blaber as a director on 2013-11-01
dot icon05/09/2014
Appointment of Mrs Barbara Blaber as a director on 2013-11-01
dot icon02/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon04/01/2011
Director's details changed for Susan Fuller on 2010-10-01
dot icon17/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/04/2010
Appointment of Mr Christian Michael Richard Pain as a director
dot icon04/01/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon31/12/2009
Director's details changed for Paul Richard Tanner on 2009-10-01
dot icon31/12/2009
Director's details changed for Fiona Mary Johnson on 2009-10-01
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/01/2009
Return made up to 23/11/08; full list of members
dot icon21/07/2008
Registered office changed on 21/07/2008 from 4 falconwood close fordingbridge hampshire SP6 1TB
dot icon11/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/01/2008
Return made up to 23/11/07; full list of members
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New secretary appointed
dot icon25/01/2008
Secretary resigned
dot icon06/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/01/2007
Return made up to 23/11/06; full list of members
dot icon18/01/2007
Director resigned
dot icon09/01/2007
Registered office changed on 09/01/07 from: 5 provost street fordingbridge hampshire SP6 1AX
dot icon27/11/2006
Secretary resigned;director resigned
dot icon27/11/2006
New secretary appointed
dot icon12/10/2006
Director resigned
dot icon12/10/2006
Director resigned
dot icon12/10/2006
New director appointed
dot icon19/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/03/2006
New director appointed
dot icon16/01/2006
Return made up to 23/11/05; full list of members
dot icon17/08/2005
Director resigned
dot icon17/08/2005
Director resigned
dot icon22/07/2005
New director appointed
dot icon22/07/2005
New secretary appointed;new director appointed
dot icon25/05/2005
New secretary appointed
dot icon25/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/01/2005
New secretary appointed
dot icon11/12/2004
Return made up to 23/11/04; change of members
dot icon20/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/07/2004
New director appointed
dot icon29/06/2004
New director appointed
dot icon09/06/2004
Secretary resigned;director resigned
dot icon09/06/2004
Director resigned
dot icon23/03/2004
New director appointed
dot icon06/01/2004
Return made up to 07/12/03; change of members
dot icon19/11/2003
Director resigned
dot icon12/06/2003
New director appointed
dot icon12/06/2003
New secretary appointed;new director appointed
dot icon12/06/2003
New director appointed
dot icon12/06/2003
Secretary resigned
dot icon11/06/2003
Director resigned
dot icon09/06/2003
Registered office changed on 09/06/03 from: 7 bruyn court bruyn road fordingbridge hampshire SP6 1RH
dot icon06/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/12/2002
Return made up to 07/12/02; full list of members
dot icon13/12/2001
Secretary resigned
dot icon07/12/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
31.50K
-
0.00
-
-
2022
0
31.50K
-
0.00
-
-
2023
0
31.50K
-
0.00
-
-
2023
0
31.50K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

31.50K £Ascended0.00 % *

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
Mr Dennis Blaber
Director
31/10/2013 - 25/09/2022
-
Mrs Barbara Blaber
Director
31/10/2013 - 25/09/2022
-
Tree, Catherine
Director
01/11/2013 - 24/08/2025
-
Hutchinson, Philippa Mary
Director
26/11/2019 - 21/11/2024
2
Pain, Michael Richard
Director
02/06/2004 - Present
5

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUYN COURT FREEHOLD LIMITED

BRUYN COURT FREEHOLD LIMITED is an(a) Active company incorporated on 07/12/2001 with the registered office located at 5 Provost Street, Fordingbridge SP6 1AZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUYN COURT FREEHOLD LIMITED?

toggle

BRUYN COURT FREEHOLD LIMITED is currently Active. It was registered on 07/12/2001 .

Where is BRUYN COURT FREEHOLD LIMITED located?

toggle

BRUYN COURT FREEHOLD LIMITED is registered at 5 Provost Street, Fordingbridge SP6 1AZ.

What does BRUYN COURT FREEHOLD LIMITED do?

toggle

BRUYN COURT FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRUYN COURT FREEHOLD LIMITED?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Alden Doble as a director on 2026-03-25.