BRYNFIELD COURT OWNERS LIMITED

Register to unlock more data on OkredoRegister

BRYNFIELD COURT OWNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02744012

Incorporation date

01/09/1992

Size

Micro Entity

Contacts

Registered address

Registered address

1-6 St Martins Row, Albany Road, Cardiff CF24 3RPCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1992)
dot icon24/02/2026
Appointment of Mr David Robert Michael Melding as a director on 2023-03-17
dot icon05/12/2025
Termination of appointment of Anne Malinowska as a director on 2025-11-18
dot icon05/12/2025
Termination of appointment of Anne Malinowska as a secretary on 2025-11-18
dot icon12/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon05/06/2025
Micro company accounts made up to 2024-10-31
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon09/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon10/07/2024
Micro company accounts made up to 2023-10-31
dot icon03/01/2024
Appointment of Seraph Estates (Cardiff) Ltd as a secretary on 2024-01-03
dot icon12/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon12/09/2023
Director's details changed for Mrs Anne Malinowska on 2023-09-12
dot icon12/09/2023
Secretary's details changed for Mrs Anne Malinowska on 2023-09-12
dot icon12/09/2023
Director's details changed for Mr Graham Lewis on 2023-09-01
dot icon24/05/2023
Micro company accounts made up to 2022-10-31
dot icon23/03/2023
Termination of appointment of David Anthony Cottle as a director on 2023-03-16
dot icon15/02/2023
Registered office address changed from 65 65 Newton Road Mumbles Swansea SA3 4BL Wales to 1-6 st Martins Row Albany Road Cardiff CF24 3RP on 2023-02-15
dot icon07/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon09/08/2022
Amended micro company accounts made up to 2021-10-31
dot icon12/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon03/02/2022
Notification of a person with significant control statement
dot icon03/02/2022
Appointment of Mr Terry Powell as a director on 2022-02-01
dot icon01/02/2022
Cessation of Derek Howell Davies as a person with significant control on 2021-09-01
dot icon09/09/2021
Change of details for Mr Derek Howell Davies as a person with significant control on 2021-09-01
dot icon09/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon09/09/2021
Director's details changed for Mrs Anne Malinowska on 2021-09-09
dot icon09/09/2021
Director's details changed for Mr David Anthony Cottle on 2021-09-01
dot icon09/09/2021
Director's details changed for Mr Graham Lewis on 2021-09-09
dot icon09/09/2021
Secretary's details changed for Mrs Anne Malinowska on 2021-09-09
dot icon09/09/2021
Registered office address changed from 9 Chapel Street Mumbles Swansea SA3 4NH Wales to 65 65 Newton Road Mumbles Swansea SA3 4BL on 2021-09-09
dot icon09/09/2021
Director's details changed for Mr Graham Lewis on 2021-09-09
dot icon09/09/2021
Director's details changed for Mr David Anthony Cottle on 2021-09-09
dot icon09/09/2021
Director's details changed for Mrs Anne Malinowska on 2021-09-09
dot icon09/09/2021
Secretary's details changed for Mrs Anne Malinowska on 2021-09-01
dot icon09/09/2021
Registered office address changed from 65 65 Newton Road Mumbles Swansea SA3 4BL Wales to 9 Chapel Street Mumbles Swansea SA3 4NH on 2021-09-09
dot icon09/09/2021
Termination of appointment of John Anthony Rees as a director on 2021-09-01
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon15/03/2021
Registered office address changed from 9 Chapel Street 9 Chapel Street Mumbles Swansea SA3 4NH Wales to 65 65 Newton Road Mumbles Swansea SA3 4BL on 2021-03-15
dot icon09/02/2021
Registered office address changed from 65 Newton Road Mumbles Swansea SA3 4BL Wales to 9 Chapel Street 9 Chapel Street Mumbles Swansea SA3 4NH on 2021-02-09
dot icon16/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-10-31
dot icon14/11/2019
Termination of appointment of Kenneth Andrew Davies as a director on 2019-11-13
dot icon11/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon07/08/2019
Appointment of Mrs Anne Malinowska as a director on 2019-08-07
dot icon07/08/2019
Appointment of Mrs Anne Malinowska as a secretary on 2019-08-07
dot icon07/08/2019
Termination of appointment of Derek Howell Davies as a director on 2019-08-06
dot icon07/08/2019
Termination of appointment of Derek Howell Davies as a secretary on 2019-08-06
dot icon07/06/2019
Micro company accounts made up to 2018-10-31
dot icon05/10/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon05/10/2018
Registered office address changed from 1st Floor 6 Caer Street Swansea SA1 3PP to 65 Newton Road Mumbles Swansea SA3 4BL on 2018-10-05
dot icon30/04/2018
Micro company accounts made up to 2017-10-31
dot icon14/11/2017
Termination of appointment of Ronald John Davies as a director on 2017-11-01
dot icon07/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon11/08/2017
Appointment of Mr Graham Lewis as a director on 2017-07-25
dot icon27/06/2017
Termination of appointment of Paul Jeremy Stone as a director on 2017-06-25
dot icon17/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/06/2016
Appointment of Mr Paul Jeremy Stone as a director on 2016-04-04
dot icon04/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon24/04/2015
Termination of appointment of Isabel Annette James as a director on 2015-04-09
dot icon24/04/2015
Termination of appointment of Reginald Anthony Burgess as a director on 2015-04-09
dot icon24/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/02/2015
Appointment of Mr David Anthony Cottle as a director on 2014-10-30
dot icon06/02/2015
Registered office address changed from Mardy Chambers 6 Wind Street Swansea SA1 1DH to 1St Floor 6 Caer Street Swansea SA1 3PP on 2015-02-06
dot icon04/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/10/2013
Appointment of Mr Kenneth Andrew Davies as a director
dot icon17/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon17/09/2013
Termination of appointment of Vivienne Evans as a director
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon09/09/2010
Director's details changed for Vivienne Evans on 2010-09-01
dot icon09/09/2010
Director's details changed for Mr Ronald John Davies on 2010-09-01
dot icon09/09/2010
Director's details changed for Miss Isabel Annette James on 2010-09-01
dot icon09/09/2010
Director's details changed for Derek Howell Davies on 2010-09-01
dot icon09/09/2010
Director's details changed for Mr John Anthony Rees on 2010-09-01
dot icon07/09/2010
Appointment of Derek Howell Davies as a secretary
dot icon06/09/2010
Termination of appointment of Vivienne Marchant as a director
dot icon06/09/2010
Termination of appointment of Vivienne Evans as a secretary
dot icon06/09/2010
Termination of appointment of Vivienne Evans as a secretary
dot icon06/09/2010
Appointment of Mr John Anthony Rees as a director
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/09/2009
Return made up to 01/09/09; full list of members
dot icon19/03/2009
Director appointed mr ronald john davies
dot icon19/03/2009
Appointment terminated director jennifer rushworth
dot icon10/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon26/09/2008
Return made up to 01/09/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/10/2007
Return made up to 01/09/07; full list of members
dot icon24/09/2007
Registered office changed on 24/09/07 from: 99 walter road swansea SA1 5QE
dot icon02/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon08/12/2006
Ad 29/01/06--------- £ si 1@1
dot icon02/11/2006
Director resigned
dot icon17/10/2006
Director resigned
dot icon28/09/2006
Director resigned
dot icon21/09/2006
Return made up to 01/09/06; no change of members
dot icon06/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon21/10/2005
Return made up to 01/09/05; change of members
dot icon19/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon05/05/2005
New director appointed
dot icon08/02/2005
New director appointed
dot icon04/10/2004
New director appointed
dot icon28/09/2004
Director resigned
dot icon10/09/2004
Return made up to 01/09/04; full list of members
dot icon10/08/2004
New director appointed
dot icon10/08/2004
New director appointed
dot icon17/05/2004
Total exemption full accounts made up to 2003-10-31
dot icon27/11/2003
New director appointed
dot icon16/10/2003
Director resigned
dot icon15/09/2003
New director appointed
dot icon15/09/2003
Director resigned
dot icon29/08/2003
Return made up to 01/09/03; change of members
dot icon06/06/2003
Particulars of mortgage/charge
dot icon06/05/2003
Total exemption full accounts made up to 2002-10-31
dot icon09/04/2003
New director appointed
dot icon31/03/2003
Ad 07/03/03--------- £ si 1@1=1 £ ic 28/29
dot icon17/09/2002
Return made up to 01/09/02; full list of members
dot icon04/08/2002
Director resigned
dot icon06/07/2002
Director resigned
dot icon01/07/2002
New director appointed
dot icon01/07/2002
New director appointed
dot icon20/05/2002
New secretary appointed;new director appointed
dot icon20/05/2002
Secretary resigned
dot icon14/05/2002
Total exemption full accounts made up to 2001-10-31
dot icon03/05/2002
Registered office changed on 03/05/02 from: 26 brynfield court langland swansea west glamorgan SA3 4TF
dot icon26/04/2002
Director resigned
dot icon18/02/2002
Director resigned
dot icon17/09/2001
Director resigned
dot icon12/09/2001
Return made up to 01/09/01; change of members
dot icon02/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon30/04/2001
Accounts made up to 2000-10-31
dot icon25/10/2000
Return made up to 01/09/00; change of members
dot icon22/03/2000
Accounts made up to 1999-10-31
dot icon28/09/1999
Return made up to 01/09/99; full list of members
dot icon20/08/1999
New director appointed
dot icon29/04/1999
Accounts made up to 1998-10-31
dot icon05/10/1998
Return made up to 01/09/98; change of members
dot icon15/04/1998
New director appointed
dot icon25/03/1998
Director resigned
dot icon28/01/1998
Accounts made up to 1997-10-31
dot icon03/10/1997
Return made up to 01/09/97; change of members
dot icon25/07/1997
New director appointed
dot icon25/02/1997
Accounts made up to 1996-10-31
dot icon02/10/1996
Return made up to 01/09/96; full list of members
dot icon05/09/1996
Registered office changed on 05/09/96 from: 20, herbert street pontardawe swansea west glamorgan.SA8 4EB.
dot icon02/03/1996
Director resigned
dot icon01/02/1996
Accounts made up to 1995-10-31
dot icon13/09/1995
Return made up to 01/09/95; no change of members
dot icon22/03/1995
Director resigned
dot icon29/01/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Return made up to 01/09/94; no change of members
dot icon09/12/1993
Accounts made up to 1993-10-31
dot icon02/09/1993
Return made up to 01/09/93; full list of members
dot icon09/03/1993
New director appointed
dot icon09/03/1993
New director appointed
dot icon09/03/1993
New director appointed
dot icon18/02/1993
Ad 26/01/93--------- £ si 25@1=25 £ ic 2/27
dot icon26/01/1993
Accounting reference date notified as 31/10
dot icon18/11/1992
Memorandum and Articles of Association
dot icon10/11/1992
Certificate of change of name
dot icon10/11/1992
Resolutions
dot icon30/10/1992
New director appointed
dot icon30/10/1992
Director resigned;new director appointed
dot icon30/10/1992
Secretary resigned;new secretary appointed;director resigned
dot icon30/10/1992
Registered office changed on 30/10/92 from: 2 baches street london N1 6UB
dot icon01/09/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SERAPH ESTATES (CARDIFF) LIMITED
Corporate Secretary
03/01/2024 - Present
72
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/08/1992 - 20/10/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
31/08/1992 - 20/10/1992
43699
Mr Derek Howell Davies
Director
05/11/2003 - 05/08/2019
-
Davies, Kenneth Andrew
Director
28/04/2013 - 12/11/2019
2

Persons with Significant Control

1
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 BRYNFIELD COURT OWNERS LIMITED

BRYNFIELD COURT OWNERS LIMITED is an(a) Active company incorporated on 01/09/1992 with the registered office located at 1-6 St Martins Row, Albany Road, Cardiff CF24 3RP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRYNFIELD COURT OWNERS LIMITED?

toggle

BRYNFIELD COURT OWNERS LIMITED is currently Active. It was registered on 01/09/1992 .

Where is BRYNFIELD COURT OWNERS LIMITED located?

toggle

BRYNFIELD COURT OWNERS LIMITED is registered at 1-6 St Martins Row, Albany Road, Cardiff CF24 3RP.

What does BRYNFIELD COURT OWNERS LIMITED do?

toggle

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

What is the latest filing for BRYNFIELD COURT OWNERS LIMITED?

toggle

The latest filing was on 24/02/2026: Appointment of Mr David Robert Michael Melding as a director on 2023-03-17.