BRYN EITHIN (2019) LIMITED

Register to unlock more data on OkredoRegister

BRYN EITHIN (2019) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11844898

Incorporation date

25/02/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

19th Floor 51 Lime Street, London EC3M 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2019)
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon03/10/2025
Change of details for Civitas Spv146 Limited as a person with significant control on 2025-10-01
dot icon01/10/2025
Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 2025-10-01
dot icon23/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/08/2025
Termination of appointment of Claire Louise Fahey as a director on 2025-08-15
dot icon15/08/2025
Appointment of Mr Andrew Stewart James Daffern as a director on 2025-08-15
dot icon09/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon20/01/2025
Secretary's details changed for Link Company Matters Limited on 2025-01-20
dot icon20/12/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon18/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon25/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon25/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon25/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon06/06/2024
Change of details for Civitas Spv146 Limited as a person with significant control on 2024-05-21
dot icon23/05/2024
Secretary's details changed for Link Company Matters Limited on 2024-05-20
dot icon21/05/2024
Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 2024-05-21
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon17/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon12/10/2023
Appointment of Mr Thomas Neil Michael Falconer as a director on 2023-10-05
dot icon12/10/2023
Termination of appointment of Paul Ralph Bridge as a director on 2023-10-04
dot icon22/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon22/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon22/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon21/07/2023
Satisfaction of charge 118448980001 in full
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon20/01/2023
Change of details for Civitas Spv146 Limited as a person with significant control on 2023-01-12
dot icon11/01/2023
Secretary's details changed for Link Company Matters Limited on 2022-11-04
dot icon11/01/2023
Registered office address changed from Beaufort House, 51 New North Road Exeter EX4 4EP United Kingdom to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 2023-01-11
dot icon20/10/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon10/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon10/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon10/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon03/11/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon06/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon06/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon06/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon13/05/2021
Appointment of Mrs Claire Louise Fahey as a director on 2021-04-30
dot icon11/05/2021
Termination of appointment of Subbash Chandra Thammanna as a director on 2021-04-30
dot icon26/04/2021
Previous accounting period shortened from 2021-06-11 to 2021-03-31
dot icon03/04/2021
Accounts for a small company made up to 2020-06-11
dot icon17/03/2021
Confirmation statement made on 2021-02-24 with updates
dot icon03/03/2021
Registration of charge 118448980001, created on 2021-02-25
dot icon15/02/2021
Statement of capital on 2021-02-15
dot icon15/02/2021
Statement by Directors
dot icon15/02/2021
Solvency Statement dated 29/01/21
dot icon15/02/2021
Resolutions
dot icon03/02/2021
Resolutions
dot icon03/02/2021
Memorandum and Articles of Association
dot icon21/01/2021
Director's details changed for Mr Paul Ralph Bridge on 2020-06-11
dot icon21/01/2021
Director's details changed for Mr Subbash Chandra Thammanna on 2020-06-11
dot icon19/01/2021
Statement of capital following an allotment of shares on 2021-01-13
dot icon05/10/2020
Previous accounting period extended from 2020-02-28 to 2020-06-11
dot icon01/07/2020
Cessation of Rylo Limited as a person with significant control on 2020-06-11
dot icon01/07/2020
Notification of Civitas Spv146 Limited as a person with significant control on 2020-06-11
dot icon23/06/2020
Appointment of Link Company Matters Limited as a secretary on 2020-06-11
dot icon19/06/2020
Termination of appointment of Stuart Rylan Lopez as a director on 2020-06-11
dot icon19/06/2020
Appointment of Mr Subbash Chandra Thammanna as a director on 2020-06-11
dot icon19/06/2020
Appointment of Mr Paul Ralph Bridge as a director on 2020-06-11
dot icon19/06/2020
Registered office address changed from Glynfelin House Longford Road Dyffryn Neath SA10 7AX Wales to Beaufort House, 51 New North Road Exeter EX4 4EP on 2020-06-19
dot icon14/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon17/06/2019
Registered office address changed from Chestnut House Tawe Business Village Swansea Enterprise Zone Swansea SA7 9LA United Kingdom to Glynfelin House Longford Road Dyffryn Neath SA10 7AX on 2019-06-17
dot icon25/02/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MUFG CORPORATE GOVERNANCE LIMITED
Corporate Secretary
11/06/2020 - Present
310
Daffern, Andrew Stewart James
Director
15/08/2025 - Present
605
Fahey, Claire Louise
Director
30/04/2021 - 15/08/2025
233
Bridge, Paul Ralph
Director
11/06/2020 - 04/10/2023
177
Thammanna, Subbash Chandra
Director
11/06/2020 - 30/04/2021
230

Persons with Significant Control

3
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 BRYN EITHIN (2019) LIMITED

BRYN EITHIN (2019) LIMITED is an(a) Active company incorporated on 25/02/2019 with the registered office located at 19th Floor 51 Lime Street, London EC3M 7DQ. There are currently 3 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 BRYN EITHIN (2019) LIMITED?

toggle

BRYN EITHIN (2019) LIMITED is currently Active. It was registered on 25/02/2019 .

Where is BRYN EITHIN (2019) LIMITED located?

toggle

BRYN EITHIN (2019) LIMITED is registered at 19th Floor 51 Lime Street, London EC3M 7DQ.

What does BRYN EITHIN (2019) LIMITED do?

toggle

BRYN EITHIN (2019) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRYN EITHIN (2019) LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-24 with no updates.