BRYN EITHIN MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRYN EITHIN MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03051553

Incorporation date

01/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

3 Queens Road, Hale, Altrincham WA15 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1995)
dot icon31/03/2026
Secretary's details changed for Pamela Mary Strzelecki on 2026-03-20
dot icon31/03/2026
Director's details changed for Ms Pamela Mary Strzelecki on 2026-03-20
dot icon31/03/2026
Change of details for Ms Pamela Mary Strzelecki as a person with significant control on 2026-03-20
dot icon18/10/2025
Micro company accounts made up to 2024-12-31
dot icon31/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon09/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon25/02/2024
Micro company accounts made up to 2023-12-31
dot icon07/06/2023
Micro company accounts made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon20/07/2022
Micro company accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon19/08/2021
Micro company accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon10/11/2020
Micro company accounts made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon25/09/2018
Registered office address changed from 3 3 Queens Road Hale Altrincham WA15 9HF England to 3 Queens Road Hale Altrincham WA15 9HF on 2018-09-25
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon14/05/2018
Registered office address changed from Stonehayes Dalwood Axminster Devon EX13 7EG to 3 3 Queens Road Hale Altrincham WA15 9HF on 2018-05-14
dot icon14/05/2018
Director's details changed for Mr Cameron Owen John Roberts on 2018-05-14
dot icon14/05/2018
Cessation of Ian Edward Walker as a person with significant control on 2018-02-15
dot icon14/05/2018
Termination of appointment of Ian Edward Walker as a director on 2018-02-15
dot icon20/03/2018
Statement of capital following an allotment of shares on 2018-02-15
dot icon20/03/2018
Resolutions
dot icon01/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon29/04/2017
Micro company accounts made up to 2016-12-31
dot icon19/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon23/05/2014
Termination of appointment of Cecilia Roberts as a director
dot icon23/05/2014
Secretary's details changed for Pamela Mary Strzelecki on 2014-01-01
dot icon23/05/2014
Appointment of Mr Cameron Owen John Roberts as a director
dot icon23/05/2014
Director's details changed for Pamela Mary Strzelecki on 2014-01-01
dot icon04/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon22/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon28/05/2010
Director's details changed for Ian Edward Walker on 2009-10-01
dot icon28/05/2010
Director's details changed for Pamela Mary Strzelecki on 2009-10-01
dot icon28/05/2010
Director's details changed for Cecilia Ann Roberts on 2009-10-01
dot icon28/05/2010
Director's details changed for Ian Edward Walker on 2009-10-01
dot icon28/05/2010
Director's details changed for Pamela Mary Strzelecki on 2009-10-01
dot icon28/05/2010
Director's details changed for Cecilia Ann Roberts on 2009-10-01
dot icon25/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/05/2009
Return made up to 01/05/09; full list of members
dot icon27/05/2009
Registered office changed on 27/05/2009 from lindow manor farm paddock hill, mobberley knutsford cheshire WA16 7DE
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/10/2008
Return made up to 01/05/08; full list of members
dot icon23/09/2008
Director and secretary's change of particulars / pamela strzelecki / 19/08/2008
dot icon14/04/2008
Appointment terminated director martin strzelecki
dot icon14/04/2008
Director appointed pamela mary strzelecki
dot icon08/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/06/2007
Return made up to 01/05/07; no change of members
dot icon11/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/06/2006
Return made up to 01/05/06; full list of members
dot icon11/05/2006
New director appointed
dot icon19/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/05/2005
Return made up to 01/05/05; full list of members
dot icon01/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/05/2004
Return made up to 01/05/04; full list of members
dot icon11/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/05/2003
Return made up to 01/05/03; full list of members
dot icon08/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/05/2002
Registered office changed on 24/05/02 from: lindow manor farm paddock hill mobberley cheshire WA16 7DE
dot icon17/05/2002
Return made up to 01/05/02; full list of members
dot icon05/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon11/05/2001
Return made up to 01/05/01; full list of members
dot icon29/09/2000
Full accounts made up to 1999-12-31
dot icon08/05/2000
Return made up to 01/05/00; full list of members
dot icon30/09/1999
Full accounts made up to 1998-12-31
dot icon11/05/1999
Return made up to 01/05/99; full list of members
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon03/09/1998
New secretary appointed
dot icon03/09/1998
Registered office changed on 03/09/98 from: hylton 67 russell road rhyl denbighshire LL18 3DH
dot icon03/09/1998
Secretary resigned;director resigned
dot icon03/09/1998
New director appointed
dot icon13/05/1998
Return made up to 01/05/98; no change of members
dot icon01/09/1997
Full accounts made up to 1996-12-31
dot icon28/08/1997
Accounting reference date extended from 21/11/96 to 31/12/96
dot icon06/05/1997
Return made up to 01/05/97; full list of members
dot icon22/11/1996
New director appointed
dot icon30/09/1996
Accounts for a dormant company made up to 1995-11-21
dot icon23/04/1996
Return made up to 01/05/96; full list of members
dot icon21/12/1995
Accounting reference date notified as 21/11
dot icon30/11/1995
Registered office changed on 30/11/95 from: curzon house southernhay west exeter devon EX4 3LY
dot icon27/11/1995
Resolutions
dot icon06/09/1995
Secretary resigned;director resigned;new director appointed
dot icon06/09/1995
New secretary appointed;director resigned;new director appointed
dot icon06/09/1995
New director appointed
dot icon01/05/1995
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
01/05/2026
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
4.11K
-
0.00
-
-
2022
0
265.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strzelecki, Martin Lawrence Francis
Director
18/11/1996 - 24/01/2008
12
Walker, Ian Edward
Director
01/05/1995 - 17/08/1995
1
Walker, Ian Edward
Director
27/04/2006 - 15/02/2018
1
Ms Pamela Mary Strzelecki
Director
25/01/2008 - Present
1
Biggs, Keith Martin
Director
01/05/1995 - 17/08/1995
6

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 MANAGEMENT LIMITED

BRYN EITHIN MANAGEMENT LIMITED is an(a) Active company incorporated on 01/05/1995 with the registered office located at 3 Queens Road, Hale, Altrincham WA15 9HF. 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 MANAGEMENT LIMITED?

toggle

BRYN EITHIN MANAGEMENT LIMITED is currently Active. It was registered on 01/05/1995 .

Where is BRYN EITHIN MANAGEMENT LIMITED located?

toggle

BRYN EITHIN MANAGEMENT LIMITED is registered at 3 Queens Road, Hale, Altrincham WA15 9HF.

What does BRYN EITHIN MANAGEMENT LIMITED do?

toggle

BRYN EITHIN MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRYN EITHIN MANAGEMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Secretary's details changed for Pamela Mary Strzelecki on 2026-03-20.