BRYNARDS PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRYNARDS PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07663973

Incorporation date

09/06/2011

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2011)
dot icon05/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon10/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon26/04/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon13/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon27/02/2024
Registered office address changed from Unit 2 Exeter International Office Park Clyst Honiton Exeter Devon EX5 2HL England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-02-27
dot icon08/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon11/12/2023
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2023-12-07
dot icon09/11/2023
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2023-11-09
dot icon02/11/2023
Termination of appointment of Alexander James Alan Hugo as a director on 2023-10-31
dot icon02/11/2023
Appointment of Mr Stephen Goldsworthy as a director on 2023-11-01
dot icon12/09/2023
Director's details changed for Miss Victoria Frances Tucker on 2023-08-26
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon02/12/2022
Accounts for a dormant company made up to 2022-06-30
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon16/03/2022
Termination of appointment of Roland Patrick Grant as a director on 2022-03-14
dot icon16/03/2022
Appointment of Miss Victoria Tucker as a director on 2022-03-14
dot icon28/01/2022
Accounts for a dormant company made up to 2021-06-30
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon16/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon04/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon30/10/2019
Appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2019-10-17
dot icon30/10/2019
Termination of appointment of Roland Patrick Grant as a secretary on 2019-10-17
dot icon13/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon11/03/2019
Termination of appointment of Roger James Treweek as a secretary on 2019-03-01
dot icon11/03/2019
Appointment of Mr Roland Patrick Grant as a secretary on 2019-03-01
dot icon11/03/2019
Termination of appointment of Roger James Treweek as a director on 2019-03-01
dot icon11/03/2019
Appointment of Mr Roland Patrick Grant as a director on 2019-03-01
dot icon03/01/2019
Termination of appointment of Adrian Marcus Dyer as a director on 2018-12-31
dot icon02/10/2018
Registered office address changed from Owlsfoot Business Centre Sticklepath Okehampton Devon EX20 2PA to Unit 2 Exeter International Office Park Clyst Honiton Exeter Devon EX5 2HL on 2018-10-02
dot icon02/10/2018
Termination of appointment of Samuel Tobias Bundy as a secretary on 2018-08-31
dot icon02/10/2018
Notification of Wainhomes (South West) Holdings Ltd as a person with significant control on 2018-09-01
dot icon02/10/2018
Cessation of Roger James Treweek as a person with significant control on 2018-08-31
dot icon02/10/2018
Cessation of Adrian Marcus Dyer as a person with significant control on 2018-08-31
dot icon02/10/2018
Termination of appointment of Samuel Tobias Bundy as a director on 2018-08-31
dot icon02/10/2018
Appointment of Mr Roger James Treweek as a secretary on 2018-09-01
dot icon02/10/2018
Cessation of Samuel Tobias Bundy as a person with significant control on 2018-08-31
dot icon02/10/2018
Appointment of Mr Alexander James Alan Hugo as a director on 2018-09-01
dot icon15/08/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon15/08/2018
Accounts for a dormant company made up to 2018-06-30
dot icon23/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon04/07/2017
Notification of Adrian Marcus Dyer as a person with significant control on 2017-06-30
dot icon04/07/2017
Notification of Roger James Treweek as a person with significant control on 2017-06-30
dot icon04/07/2017
Termination of appointment of Robert Martin Taylor as a director on 2017-06-30
dot icon04/07/2017
Appointment of Mr Samuel Tobias Bundy as a secretary on 2017-07-03
dot icon04/07/2017
Notification of Samuel Tobias Bundy as a person with significant control on 2017-07-03
dot icon04/07/2017
Appointment of Mr Samuel Tobias Bundy as a director on 2017-07-03
dot icon27/06/2017
Confirmation statement made on 2017-06-09 with no updates
dot icon29/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon01/07/2016
Annual return made up to 2016-06-09 no member list
dot icon08/12/2015
Accounts for a dormant company made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-09 no member list
dot icon24/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon31/07/2014
Appointment of Adrian Marcus Dyer as a director on 2014-05-20
dot icon10/06/2014
Annual return made up to 2014-06-09 no member list
dot icon17/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon11/06/2013
Annual return made up to 2013-06-09 no member list
dot icon26/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon17/07/2012
Annual return made up to 2012-06-09 no member list
dot icon09/06/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
Corporate Secretary
17/10/2019 - 07/12/2023
327
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2975
Dyer, Adrian Marcus
Director
20/05/2014 - 31/12/2018
90
Taylor, Robert Martin
Director
09/06/2011 - 30/06/2017
126
Treweek, Roger James
Director
09/06/2011 - 01/03/2019
134

Persons with Significant Control

4
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 BRYNARDS PARK MANAGEMENT COMPANY LIMITED

BRYNARDS PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/06/2011 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. 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 BRYNARDS PARK MANAGEMENT COMPANY LIMITED?

toggle

BRYNARDS PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/06/2011 .

Where is BRYNARDS PARK MANAGEMENT COMPANY LIMITED located?

toggle

BRYNARDS PARK MANAGEMENT COMPANY LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does BRYNARDS PARK MANAGEMENT COMPANY LIMITED do?

toggle

BRYNARDS PARK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRYNARDS PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/03/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.