BRYNIAU BRITHDIR MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRYNIAU BRITHDIR MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06804246

Incorporation date

28/01/2009

Size

Micro Entity

Contacts

Registered address

Registered address

33 Bryniau, Brithdir, Dolgellau LL40 2TYCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2009)
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon01/06/2025
Micro company accounts made up to 2025-01-31
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon29/08/2024
Termination of appointment of Bryan James Turburfield as a director on 2024-08-29
dot icon22/06/2024
Micro company accounts made up to 2024-01-31
dot icon22/06/2024
Appointment of Mr Steven Martin White as a director on 2024-05-01
dot icon19/03/2024
Registered office address changed from C/O Bryanturburfield 9 Bryniau Brithdir Dolgellau Gwynedd LL40 2TY to 33 Bryniau Brithdir Dolgellau LL40 2TY on 2024-03-19
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon19/06/2023
Micro company accounts made up to 2023-01-31
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon14/04/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon08/03/2022
Micro company accounts made up to 2022-01-31
dot icon23/02/2022
Termination of appointment of Jonathan Ripley as a director on 2021-12-31
dot icon20/10/2021
Micro company accounts made up to 2021-01-31
dot icon06/08/2021
Confirmation statement made on 2021-07-03 with updates
dot icon23/09/2020
Micro company accounts made up to 2020-01-31
dot icon21/08/2020
Appointment of Mr Stuart Frank Marsh as a director on 2020-08-01
dot icon06/07/2020
Director's details changed for Mrs Diana Gwendoline Beard on 2020-07-03
dot icon04/07/2020
Director's details changed for Mrs Diane Gwendoline Beard on 2020-07-03
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon31/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon31/01/2020
Termination of appointment of Julie Smith as a director on 2019-01-20
dot icon16/08/2019
Micro company accounts made up to 2019-01-31
dot icon29/01/2019
Confirmation statement made on 2019-01-28 with updates
dot icon19/06/2018
Micro company accounts made up to 2018-01-31
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with updates
dot icon14/10/2017
Micro company accounts made up to 2017-01-31
dot icon07/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon31/01/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon13/02/2015
Termination of appointment of Ian Whittaker as a director on 2014-03-06
dot icon26/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon10/02/2014
Appointment of Mrs Julie Smith as a director
dot icon10/02/2014
Termination of appointment of John Hawes as a director
dot icon10/02/2014
Appointment of Mr Ian Whittaker as a director
dot icon07/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/03/2013
Termination of appointment of John Hawes as a secretary
dot icon26/03/2013
Termination of appointment of Rebecca Thomson as a director
dot icon26/03/2013
Termination of appointment of Mary Jones as a director
dot icon26/03/2013
Termination of appointment of John Hawes as a secretary
dot icon11/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon16/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon13/02/2011
Appointment of Mrs Diane Gwendoline Beard as a director
dot icon13/02/2011
Appointment of Mrs Mary Conway Jones as a director
dot icon13/02/2011
Termination of appointment of David Baldry as a director
dot icon27/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon15/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon15/02/2010
Director's details changed for Mr John Morgan Hawes on 2010-01-28
dot icon15/02/2010
Director's details changed for David Charles Baldry on 2010-01-28
dot icon15/02/2010
Director's details changed for Bryan James Turburfield on 2010-01-28
dot icon15/02/2010
Director's details changed for Rebecca Louise Thomson on 2010-01-28
dot icon15/02/2010
Director's details changed for Jonathan Ripley on 2010-01-28
dot icon15/02/2010
Secretary's details changed for John Morgan Hawes on 2010-01-28
dot icon15/02/2010
Registered office address changed from C/O Bryan Turburfield 9 Bryniau Brithdir Dolgellau Gwynedd LL40 2TY Wales on 2010-02-15
dot icon15/02/2010
Registered office address changed from 40 Bryniau Brithdir Dolgellau Gwynedd LL40 2TY on 2010-02-15
dot icon21/05/2009
Ad 21/04/09\gbp si 36@400=14400\gbp ic 400/14800\
dot icon17/03/2009
Registered office changed on 17/03/2009 from 8A sutherland avenue bexhill-on-sea east sussex TN39 3LT
dot icon10/02/2009
Memorandum and Articles of Association
dot icon30/01/2009
Certificate of change of name
dot icon28/01/2009
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
31/01/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
34.24K
-
0.00
-
-
2023
0
36.70K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Steven Martin
Director
01/05/2024 - Present
-
Turburfield, Bryan James
Director
28/01/2009 - 29/08/2024
-
Beard, Diana Gwendoline
Director
28/02/2010 - Present
-
Marsh, Stuart Frank
Director
01/08/2020 - 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 BRYNIAU BRITHDIR MANAGEMENT COMPANY LIMITED

BRYNIAU BRITHDIR MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/01/2009 with the registered office located at 33 Bryniau, Brithdir, Dolgellau LL40 2TY. 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 BRYNIAU BRITHDIR MANAGEMENT COMPANY LIMITED?

toggle

BRYNIAU BRITHDIR MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/01/2009 .

Where is BRYNIAU BRITHDIR MANAGEMENT COMPANY LIMITED located?

toggle

BRYNIAU BRITHDIR MANAGEMENT COMPANY LIMITED is registered at 33 Bryniau, Brithdir, Dolgellau LL40 2TY.

What does BRYNIAU BRITHDIR MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BRYNIAU BRITHDIR MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-10 with updates.