BRYMANOR LIMITED

Register to unlock more data on OkredoRegister

BRYMANOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02101353

Incorporation date

19/02/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Bay View House St. Ives Road, Carbis Bay, St. Ives, Cornwall TR26 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1987)
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/12/2025
Confirmation statement made on 2025-11-27 with updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon23/02/2023
Cessation of Helen Laing as a person with significant control on 2023-02-20
dot icon23/02/2023
Cessation of Peter Laing as a person with significant control on 2023-02-20
dot icon23/02/2023
Termination of appointment of Peter Laing as a director on 2023-02-20
dot icon23/02/2023
Termination of appointment of Helen Laing as a director on 2023-02-20
dot icon20/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/12/2022
Change of details for Mr Peter Laing as a person with significant control on 2022-04-06
dot icon13/12/2022
Director's details changed for Mr Peter Laing on 2022-04-06
dot icon13/12/2022
Director's details changed for Mrs Helen Laing on 2022-12-13
dot icon13/12/2022
Director's details changed for Mr Peter Laing on 2022-12-13
dot icon12/12/2022
Director's details changed for Mrs Helen Laing on 2022-04-06
dot icon12/12/2022
Change of details for Mrs Helen Laing as a person with significant control on 2022-04-06
dot icon12/12/2022
Change of details for Mr Peter Laing as a person with significant control on 2022-04-06
dot icon24/08/2022
Director's details changed for Mr Matthew Robert Laing on 2022-08-23
dot icon24/08/2022
Notification of Matthew Laing as a person with significant control on 2022-08-23
dot icon22/08/2022
Appointment of Mr Matthew Robert Laing as a director on 2022-08-22
dot icon08/08/2022
Registration of charge 021013530004, created on 2022-08-01
dot icon03/03/2022
Termination of appointment of Peter Laing as a director on 2022-02-28
dot icon21/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon20/12/2021
Change of details for Mrs Helen Laing as a person with significant control on 2021-12-08
dot icon15/12/2021
Director's details changed for Mr Peter Laing on 2021-02-01
dot icon13/12/2021
Registered office address changed from TR26 2RT Bay View House St Ives Road Carbis Bay Cornwall TR26 2RT United Kingdom to Bay View House St. Ives Road Carbis Bay St. Ives Cornwall TR26 2RT on 2021-12-13
dot icon13/12/2021
Registered office address changed from 7 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU England to Bay View House St. Ives Road Carbis Bay St. Ives Cornwall TR26 2RT on 2021-12-13
dot icon04/06/2021
Micro company accounts made up to 2021-03-31
dot icon28/04/2021
Director's details changed for Mr Peter Laing (Jnr) on 2021-04-28
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon21/12/2020
Change of details for Mrs Helen Laing as a person with significant control on 2020-01-20
dot icon11/12/2020
Change of details for Mr Peter Laing as a person with significant control on 2020-12-01
dot icon10/12/2020
Change of details for Mr Peter Laing as a person with significant control on 2020-01-20
dot icon10/12/2020
Director's details changed for Mr Peter Laing on 2020-01-20
dot icon10/12/2020
Director's details changed for Mrs Helen Laing on 2020-01-20
dot icon10/12/2020
Director's details changed for Mrs Helen Laing on 2020-12-10
dot icon10/12/2020
Director's details changed for Mr Peter Laing on 2020-12-10
dot icon10/12/2020
Change of details for Mrs Helen Laing as a person with significant control on 2020-01-20
dot icon07/01/2020
Confirmation statement made on 2019-12-08 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/09/2018
Appointment of Mr Peter Laing (Jnr) as a director on 2018-09-15
dot icon24/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon21/12/2017
Termination of appointment of John Brunskill as a director on 2017-03-29
dot icon11/01/2017
Confirmation statement made on 2016-12-08 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Registered office address changed from Laing Law 95 Holdenhurst Road Bournemouth Dorset BH8 8DS to 7 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU on 2016-03-16
dot icon16/03/2016
Termination of appointment of Matthew Robert Laing as a secretary on 2015-12-09
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon21/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon21/01/2015
Director's details changed for Helen Laing on 2014-12-01
dot icon21/01/2015
Director's details changed for Peter Laing on 2014-12-01
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon21/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon26/05/2011
Registered office address changed from 3 Mentone Road Poole Dorset BH14 8AU on 2011-05-26
dot icon07/03/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/02/2011
Appointment of Peter Laing as a director
dot icon07/02/2011
Appointment of Helen Laing as a director
dot icon03/02/2011
Termination of appointment of Matthew Laing as a director
dot icon02/02/2010
Termination of appointment of Douglas Lee as a secretary
dot icon02/02/2010
Appointment of Matthew Robert Laing as a secretary
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon12/01/2010
Director's details changed for John Brunskill on 2009-12-01
dot icon12/01/2010
Director's details changed for Matthew Robert Laing on 2009-12-01
dot icon23/02/2009
Return made up to 08/12/08; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/08/2008
Registered office changed on 26/08/2008 from the orchard graces lane chieveley newbury berkshire RG20 8XG
dot icon19/08/2008
Director appointed matthew robert laing
dot icon14/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/12/2007
Return made up to 08/12/07; full list of members
dot icon10/01/2007
Registered office changed on 10/01/07 from: deutz uk building abex road newbury berkshire RG14 5EL
dot icon09/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon18/12/2006
Return made up to 08/12/06; full list of members
dot icon17/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon29/12/2005
Return made up to 08/12/05; full list of members
dot icon23/12/2004
Secretary resigned
dot icon23/12/2004
Director resigned
dot icon17/12/2004
Return made up to 08/12/04; full list of members
dot icon17/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/12/2004
New director appointed
dot icon17/12/2004
New secretary appointed
dot icon19/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon12/01/2004
Return made up to 08/12/03; full list of members
dot icon08/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon05/12/2002
Return made up to 08/12/02; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon15/01/2002
Return made up to 08/12/01; full list of members
dot icon15/12/2000
Return made up to 08/12/00; no change of members
dot icon25/10/2000
New director appointed
dot icon12/09/2000
Full accounts made up to 2000-03-31
dot icon23/01/2000
Accounts for a small company made up to 1999-03-31
dot icon21/01/2000
Return made up to 08/12/99; full list of members
dot icon05/02/1999
Return made up to 08/12/98; no change of members
dot icon22/09/1998
Accounts for a small company made up to 1998-03-31
dot icon29/12/1997
Return made up to 08/12/97; full list of members
dot icon20/11/1997
Director resigned
dot icon11/11/1997
Full accounts made up to 1997-03-31
dot icon11/11/1997
Director resigned
dot icon06/01/1997
Return made up to 08/12/96; full list of members
dot icon12/12/1996
Full accounts made up to 1996-03-31
dot icon17/01/1996
Return made up to 08/12/95; no change of members
dot icon20/11/1995
Full accounts made up to 1995-03-31
dot icon17/01/1995
Return made up to 08/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/12/1994
Accounts for a small company made up to 1994-03-31
dot icon02/02/1994
Full accounts made up to 1993-03-31
dot icon22/12/1993
Return made up to 08/12/93; full list of members
dot icon14/12/1992
Return made up to 08/12/92; no change of members
dot icon09/12/1992
Full accounts made up to 1992-03-31
dot icon23/12/1991
Return made up to 08/12/91; no change of members
dot icon27/11/1991
Full accounts made up to 1991-03-31
dot icon08/01/1991
Return made up to 08/12/90; full list of members
dot icon11/12/1990
Full accounts made up to 1990-03-31
dot icon22/01/1990
Return made up to 12/01/90; full list of members
dot icon22/09/1989
Full accounts made up to 1989-03-31
dot icon05/12/1988
Full accounts made up to 1988-03-31
dot icon19/10/1988
Return made up to 01/09/88; full list of members
dot icon02/03/1988
Particulars of mortgage/charge
dot icon22/10/1987
Particulars of mortgage/charge
dot icon23/07/1987
Memorandum and Articles of Association
dot icon28/05/1987
Particulars of mortgage/charge
dot icon27/03/1987
Registered office changed on 27/03/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon27/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/02/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/11/2026
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
2
351.86K
-
0.00
-
-
2022
2
355.15K
-
0.00
-
-
2023
2
345.87K
-
0.00
-
-
2023
2
345.87K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

345.87K £Descended-2.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laing, Matthew Robert
Director
22/08/2022 - Present
8
Mr Peter Laing
Director
27/01/2011 - 20/02/2023
-
Mrs Helen Laing
Director
27/01/2011 - 20/02/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRYMANOR LIMITED

BRYMANOR LIMITED is an(a) Active company incorporated on 19/02/1987 with the registered office located at Bay View House St. Ives Road, Carbis Bay, St. Ives, Cornwall TR26 2RT. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRYMANOR LIMITED?

toggle

BRYMANOR LIMITED is currently Active. It was registered on 19/02/1987 .

Where is BRYMANOR LIMITED located?

toggle

BRYMANOR LIMITED is registered at Bay View House St. Ives Road, Carbis Bay, St. Ives, Cornwall TR26 2RT.

What does BRYMANOR LIMITED do?

toggle

BRYMANOR LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BRYMANOR LIMITED have?

toggle

BRYMANOR LIMITED had 2 employees in 2023.

What is the latest filing for BRYMANOR LIMITED?

toggle

The latest filing was on 24/12/2025: Micro company accounts made up to 2025-03-31.