BRYNHILL MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

BRYNHILL MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01353315

Incorporation date

16/02/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

382 Cyncoed Road, Cardiff, CF2 6SACopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1987)
dot icon16/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon06/11/2025
Appointment of Mrs Joan O'driscoll as a secretary on 2025-11-05
dot icon06/11/2025
Termination of appointment of Bernard Pring as a director on 2025-11-05
dot icon06/11/2025
Appointment of Mr Robin Leslie Emptage as a director on 2025-11-05
dot icon31/10/2025
Termination of appointment of Shirely Magaret Davies as a director on 2025-10-18
dot icon31/10/2025
Termination of appointment of John Sweeney as a secretary on 2025-10-18
dot icon31/10/2025
Termination of appointment of Robin Leslie Emptage as a director on 2025-10-18
dot icon31/10/2025
Termination of appointment of Norah Anita Emptage as a director on 2025-10-18
dot icon31/10/2025
Termination of appointment of Peter Henry Gillard as a director on 2025-10-18
dot icon31/10/2025
Termination of appointment of Anne Holley as a director on 2025-10-18
dot icon31/10/2025
Termination of appointment of Carol Ann Pring as a director on 2025-10-18
dot icon31/10/2025
Termination of appointment of Rohit Kumar Singh as a director on 2025-10-18
dot icon31/10/2025
Termination of appointment of Ann Sweeney as a director on 2025-10-18
dot icon31/10/2025
Termination of appointment of Diana Whitecross as a director on 2025-10-18
dot icon31/10/2025
Termination of appointment of John Sweeney as a director on 2025-10-18
dot icon31/10/2025
Appointment of Mr Bernard Pring as a director on 2025-10-18
dot icon31/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon20/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon20/02/2025
Appointment of Mrs Joan O'driscoll as a director on 2025-02-14
dot icon04/02/2025
Termination of appointment of Joan Lavinia Ball as a director on 2025-01-28
dot icon04/02/2025
Termination of appointment of Kathleen Patricia Keane as a director on 2025-02-01
dot icon29/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon14/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon19/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon11/10/2023
Termination of appointment of Alfred Thomas Holley as a director on 2023-10-10
dot icon24/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon17/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon08/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon17/11/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon20/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon15/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon17/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon05/12/2019
Appointment of Mrs Carol Ann Pring as a director on 2019-12-02
dot icon05/12/2019
Appointment of Mr Bernard Henry Pring as a director on 2019-12-02
dot icon26/11/2019
Appointment of Mr John Sweeney as a secretary on 2019-11-22
dot icon25/11/2019
Termination of appointment of Robin Emptage as a secretary on 2019-11-22
dot icon25/11/2019
Appointment of Mrs Anne Holley as a director on 2019-10-22
dot icon25/11/2019
Appointment of Mr Alfred Thomas Holley as a director on 2019-11-22
dot icon25/11/2019
Appointment of Mrs Ann Sweeney as a director on 2019-11-22
dot icon25/11/2019
Appointment of Mr John Sweeney as a director on 2019-11-22
dot icon25/11/2019
Appointment of Mrs Shirely Magaret Davies as a director on 2019-11-22
dot icon25/11/2019
Termination of appointment of Della Isaccs as a director on 2019-11-22
dot icon25/11/2019
Termination of appointment of Jacqueline Greenberg as a director on 2019-11-22
dot icon25/11/2019
Termination of appointment of Stuart Raymond Greenberg as a director on 2019-11-22
dot icon25/11/2019
Termination of appointment of Elizabeth Morgan as a director on 2019-11-22
dot icon25/11/2019
Termination of appointment of Joan Arwyn Collinge as a director on 2019-11-22
dot icon22/11/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon12/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon15/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon29/11/2017
Amended total exemption full accounts made up to 2017-07-31
dot icon23/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2017-07-31
dot icon27/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon09/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon17/11/2015
Termination of appointment of Ethel Muriel Gough as a director on 2014-10-30
dot icon17/11/2015
Appointment of Mrs Diana Whitecross as a director on 2014-11-03
dot icon17/11/2015
Appointment of Mrs Joan Lavinia Ball as a director on 2014-10-30
dot icon04/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon04/12/2014
Termination of appointment of Maureen Rayel as a director on 2014-11-04
dot icon01/12/2014
Appointment of Mr Peter Henry Gillard as a director on 2014-11-24
dot icon24/11/2014
Termination of appointment of a director
dot icon24/11/2014
Termination of appointment of Avril Thomas as a director on 2014-07-02
dot icon20/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon21/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon21/10/2013
Director's details changed for Mr Stuart Raymond Greenburg on 2013-10-07
dot icon23/11/2012
Appointment of Mrs Kathleen Patricia Keane as a director
dot icon06/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon05/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon14/01/2012
Appointment of Mr Robin Emptage as a secretary
dot icon29/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon29/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon29/11/2011
Director's details changed for Ethel Muriel Gough on 2011-09-30
dot icon03/02/2011
Appointment of a director
dot icon03/02/2011
Termination of appointment of Della Isaacs as a secretary
dot icon13/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon17/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon21/10/2010
Termination of appointment of Eileen Williams as a director
dot icon21/10/2010
Termination of appointment of Joyce Parry as a director
dot icon21/10/2010
Termination of appointment of John Andrews as a director
dot icon04/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon10/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon10/11/2009
Director's details changed for Joyce Mclean Parry on 2009-11-09
dot icon10/11/2009
Director's details changed for Avril Thomas on 2009-11-09
dot icon10/11/2009
Secretary's details changed for Mrs Della Isaacs on 2009-11-09
dot icon10/11/2009
Director's details changed for Della Isaccs on 2009-11-09
dot icon10/11/2009
Director's details changed for Mrs Eileen Williams on 2009-11-09
dot icon10/11/2009
Director's details changed for John David Cresswell Andrews on 2009-11-09
dot icon10/11/2009
Director's details changed for Ethel Muriel Gough on 2009-11-09
dot icon10/11/2009
Director's details changed for Miss Maureen Rayel on 2009-11-09
dot icon09/11/2009
Director's details changed for Elizabeth Morgan on 2009-11-09
dot icon09/11/2009
Director's details changed for Rohit Kumar Singh on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Robin Leslie Emptage on 2009-11-09
dot icon09/11/2009
Director's details changed for Mrs Jacqueline Greenberg on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Stuart Raymond Greenburg on 2009-11-09
dot icon09/11/2009
Director's details changed for Joan Arwyn Collinge on 2009-11-09
dot icon09/11/2009
Director's details changed for Mrs Norah Anita Emptage on 2009-11-09
dot icon09/11/2009
Secretary's details changed for Della Isaacs on 2009-09-04
dot icon05/11/2009
Termination of appointment of Hubert Campbell as a director
dot icon05/11/2009
Appointment of Mr Robin Leslie Emptage as a director
dot icon05/11/2009
Termination of appointment of Hubert Campbell as a director
dot icon05/11/2009
Termination of appointment of Robin Emptage as a secretary
dot icon03/11/2009
Appointment of Mrs Jacqueline Greenberg as a director
dot icon03/11/2009
Appointment of Mr Stuart Raymond Greenburg as a director
dot icon03/11/2009
Appointment of Mrs Norah Anita Emptage as a director
dot icon03/11/2009
Appointment of Mr Robin Leslie Emptage as a secretary
dot icon03/11/2009
Termination of appointment of Joanna Andrews as a director
dot icon02/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon19/11/2008
Return made up to 13/10/08; full list of members
dot icon19/11/2008
Appointment terminated secretary maureen rayel
dot icon01/11/2008
Secretary appointed della isaacs
dot icon02/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon17/10/2007
Return made up to 13/10/07; no change of members
dot icon24/11/2006
Total exemption full accounts made up to 2006-07-31
dot icon16/11/2006
Return made up to 13/10/06; full list of members
dot icon02/11/2006
New director appointed
dot icon13/12/2005
Total exemption full accounts made up to 2005-07-31
dot icon23/11/2005
New director appointed
dot icon09/11/2005
Return made up to 13/10/05; full list of members
dot icon24/02/2005
Total exemption full accounts made up to 2004-07-31
dot icon18/10/2004
New director appointed
dot icon18/10/2004
New secretary appointed
dot icon18/10/2004
Return made up to 13/10/04; full list of members
dot icon07/11/2003
Total exemption full accounts made up to 2003-07-31
dot icon18/10/2003
Return made up to 13/10/03; full list of members
dot icon13/12/2002
Return made up to 02/11/02; full list of members
dot icon30/11/2002
Total exemption full accounts made up to 2002-07-31
dot icon12/11/2001
Return made up to 02/11/01; full list of members
dot icon30/10/2001
Total exemption full accounts made up to 2001-07-31
dot icon18/12/2000
Full accounts made up to 2000-07-31
dot icon28/11/2000
New director appointed
dot icon17/11/2000
Return made up to 02/11/00; full list of members
dot icon17/11/2000
New director appointed
dot icon17/12/1999
Full accounts made up to 1999-07-31
dot icon08/11/1999
Return made up to 02/11/99; full list of members
dot icon08/11/1999
New director appointed
dot icon08/04/1999
Full accounts made up to 1998-07-31
dot icon09/11/1998
Return made up to 02/11/98; no change of members
dot icon01/12/1997
Return made up to 14/11/97; no change of members
dot icon01/12/1997
New secretary appointed
dot icon25/11/1997
Full accounts made up to 1997-07-31
dot icon18/04/1997
Full accounts made up to 1996-07-31
dot icon30/12/1996
New director appointed
dot icon30/12/1996
New director appointed
dot icon30/12/1996
New director appointed
dot icon30/12/1996
New director appointed
dot icon30/12/1996
Return made up to 14/11/96; full list of members
dot icon09/01/1996
Return made up to 14/11/95; full list of members
dot icon11/12/1995
Accounts for a small company made up to 1995-07-31
dot icon05/12/1995
Director's particulars changed
dot icon05/12/1995
Director's particulars changed
dot icon05/12/1995
New director appointed
dot icon05/12/1995
New director appointed
dot icon23/11/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
New secretary appointed
dot icon22/12/1994
Director resigned;new director appointed
dot icon22/12/1994
New director appointed
dot icon30/11/1994
Accounts for a small company made up to 1994-07-31
dot icon24/11/1994
Return made up to 14/11/94; full list of members
dot icon24/11/1994
Director resigned;new director appointed
dot icon24/11/1994
Director resigned;new director appointed
dot icon26/11/1993
Director resigned;new director appointed
dot icon26/11/1993
Return made up to 14/11/93; no change of members
dot icon25/11/1993
Accounts for a small company made up to 1993-07-31
dot icon10/12/1992
Accounts for a small company made up to 1992-07-31
dot icon17/11/1992
Return made up to 14/11/92; no change of members
dot icon09/11/1992
Director resigned
dot icon02/09/1992
Registered office changed on 02/09/92 from: flat 2 brynhill st edeyrns road cyncoed cardiff CF2 6TB
dot icon20/07/1992
Full accounts made up to 1991-07-31
dot icon17/12/1991
Return made up to 14/11/91; full list of members
dot icon27/03/1991
Secretary resigned;new secretary appointed
dot icon27/03/1991
Full accounts made up to 1990-07-31
dot icon27/03/1991
Return made up to 19/11/90; no change of members
dot icon25/01/1990
Full accounts made up to 1989-07-31
dot icon16/01/1990
Return made up to 14/11/89; full list of members
dot icon05/04/1989
Full accounts made up to 1988-07-31
dot icon14/02/1989
Return made up to 14/11/88; full list of members
dot icon25/01/1988
Full accounts made up to 1987-07-31
dot icon25/01/1988
Return made up to 01/12/87; full list of members
dot icon29/04/1987
Return made up to 27/10/86; full list of members
dot icon11/04/1987
Full accounts made up to 1986-07-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+31.52 % *

* during past year

Cash in Bank

£3,221.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.11K
-
0.00
2.45K
-
2022
5
1.46K
-
0.00
3.22K
-
2022
5
1.46K
-
0.00
3.22K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

1.46K £Ascended31.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.22K £Ascended31.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Rohit Kumar
Director
15/01/2003 - 18/10/2025
2
Holley, Alfred Thomas
Director
22/11/2019 - 10/10/2023
-
Ball, Joan Lavinia
Director
30/10/2014 - 28/01/2025
-
Keane, Kathleen Patricia
Director
05/11/2012 - 01/02/2025
-
O'driscoll, Joan
Director
14/02/2025 - Present
-

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 BRYNHILL MAINTENANCE LIMITED

BRYNHILL MAINTENANCE LIMITED is an(a) Active company incorporated on 16/02/1978 with the registered office located at 382 Cyncoed Road, Cardiff, CF2 6SA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BRYNHILL MAINTENANCE LIMITED?

toggle

BRYNHILL MAINTENANCE LIMITED is currently Active. It was registered on 16/02/1978 .

Where is BRYNHILL MAINTENANCE LIMITED located?

toggle

BRYNHILL MAINTENANCE LIMITED is registered at 382 Cyncoed Road, Cardiff, CF2 6SA.

What does BRYNHILL MAINTENANCE LIMITED do?

toggle

BRYNHILL MAINTENANCE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BRYNHILL MAINTENANCE LIMITED have?

toggle

BRYNHILL MAINTENANCE LIMITED had 5 employees in 2022.

What is the latest filing for BRYNHILL MAINTENANCE LIMITED?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-07-31.