BRYNMOOR (HARPERS LANE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRYNMOOR (HARPERS LANE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06707462

Incorporation date

25/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Boothman Property Associates Independence House, Millfield Lane, York, North Yorkshire YO26 6PHCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2008)
dot icon01/01/2026
Director's details changed for Adam Papworth on 2026-01-01
dot icon01/01/2026
Director's details changed for Ian Roger Clarke on 2026-01-01
dot icon01/01/2026
Registered office address changed from C/O Boothman Property Associates Ltd 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT United Kingdom to C/O Boothman Property Associates Independence House Millfield Lane York North Yorkshire YO26 6PH on 2026-01-01
dot icon19/12/2025
Micro company accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-17 with updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/08/2024
Termination of appointment of Angela Barrago as a director on 2024-08-22
dot icon22/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon01/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/07/2023
Appointment of Ms Angela Barrago as a director on 2023-07-25
dot icon28/06/2023
Confirmation statement made on 2023-06-17 with updates
dot icon08/08/2022
Termination of appointment of Christine Bradley as a director on 2022-08-08
dot icon07/08/2022
Confirmation statement made on 2022-06-17 with updates
dot icon04/07/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon24/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon16/11/2021
Registered office address changed from C/O Bem Facilities Limited 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT United Kingdom to C/O Boothman Property Associates Ltd 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT on 2021-11-16
dot icon15/08/2021
Registered office address changed from C/O Blueprint Estate Management Limited 20 Colmore Circus Queensway Birmingham B4 6AT United Kingdom to C/O Bem Facilities Limited 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT on 2021-08-15
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/06/2021
Notification of a person with significant control statement
dot icon21/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon18/06/2021
Cessation of Wainhomes (Severn Valley) Limited as a person with significant control on 2021-06-17
dot icon17/06/2021
Statement of capital following an allotment of shares on 2021-06-17
dot icon22/11/2020
Confirmation statement made on 2020-09-25 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/11/2019
Withdrawal of a person with significant control statement on 2019-11-26
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with updates
dot icon10/09/2019
Termination of appointment of Christopher David John Stephenson as a secretary on 2019-09-07
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/01/2019
Registered office address changed from 20 C/O Blueprint Estate Management Ltd Colmore Circus Queensway Birmingham B4 6AT England to C/O Blueprint Estate Management Limited 20 Colmore Circus Queensway Birmingham B4 6AT on 2019-01-03
dot icon03/01/2019
Registered office address changed from C/O Blueprint Estate Management Limited 2a Acomb Court Acomb York YO24 3BJ England to 20 C/O Blueprint Estate Management Ltd Colmore Circus Queensway Birmingham B4 6AT on 2019-01-03
dot icon09/10/2018
Confirmation statement made on 2018-09-25 with updates
dot icon20/08/2018
Registered office address changed from C/O Blueprint Estate Management Limited 3 Westfield House Millfield Lane York YO26 6GA England to C/O Blueprint Estate Management Limited 2a Acomb Court Acomb York YO24 3BJ on 2018-08-20
dot icon25/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon16/05/2018
Director's details changed for Christine Bradley on 2018-05-11
dot icon16/05/2018
Termination of appointment of Christopher David John Stephenson as a director on 2018-05-11
dot icon16/05/2018
Director's details changed for Ian Roger Clarke on 2018-05-11
dot icon16/05/2018
Director's details changed for Adam Papworth on 2018-05-11
dot icon16/05/2018
Registered office address changed from C/O Matthews and Goodman Exchange Station Tithebarn Street Liverpool L2 2QP England to C/O Blueprint Estate Management Limited 3 Westfield House Millfield Lane York YO26 6GA on 2018-05-16
dot icon03/04/2018
Notification of Wainhomes (Severn Valley) Limited as a person with significant control on 2016-04-06
dot icon14/02/2018
Registered office address changed from Exchange Station Tithebarn Street Liverpool L2 2QP England to C/O Matthews and Goodman Exchange Station Tithebarn Street Liverpool L2 2QP on 2018-02-14
dot icon02/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon28/09/2017
Registered office address changed from C/O Matthews&Goodman Helix Edmund Street Liverpool L3 9NY England to Exchange Station Tithebarn Street Liverpool L2 2QP on 2017-09-28
dot icon19/09/2017
Appointment of Ian Roger Clarke as a director on 2017-07-01
dot icon19/09/2017
Appointment of Christine Bradley as a director on 2017-07-01
dot icon19/09/2017
Appointment of Adam Papworth as a director on 2017-07-01
dot icon28/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon17/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon02/08/2016
Registered office address changed from 17 Brynmoor Bolton Lancashire BL1 6FS to C/O Matthews&Goodman Helix Edmund Street Liverpool L3 9NY on 2016-08-02
dot icon25/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon04/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon12/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon09/11/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon25/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon20/02/2014
Annual return made up to 2013-09-25 with full list of shareholders
dot icon10/02/2014
Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington WA3 7PB England on 2014-02-10
dot icon01/02/2014
Compulsory strike-off action has been discontinued
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon30/10/2013
Termination of appointment of Peter Barlow as a director
dot icon30/10/2013
Termination of appointment of Peter George as a secretary
dot icon30/10/2013
Termination of appointment of Andrew Savage as a director
dot icon29/10/2013
Appointment of Christopher David John Stephenson as a secretary
dot icon29/10/2013
Appointment of Mr Christopher David John Stephenson as a director
dot icon12/10/2013
Compulsory strike-off action has been discontinued
dot icon10/10/2013
Accounts for a dormant company made up to 2012-09-30
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon25/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon29/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon22/12/2011
Appointment of Mr Andrew Savage as a director
dot icon22/12/2011
Termination of appointment of Peter George as a director
dot icon27/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon29/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon22/12/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon13/12/2010
Registered office address changed from Unit 6 Harvard Court Quay Business Centre Winwick Quay Warrington WA2 8LT on 2010-12-13
dot icon15/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon03/12/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon25/09/2008
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
17/06/2026
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
-
15.00
-
0.00
15.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Christine
Director
01/07/2017 - 08/08/2022
-
Savage, Andrew
Director
30/11/2011 - 23/10/2013
17
Stephenson, Christopher David John
Director
23/10/2013 - 11/05/2018
3
George, Peter Bryan
Director
25/09/2008 - 30/11/2011
17
Barlow, Peter
Director
25/09/2008 - 23/10/2013
41

Persons with Significant Control

2
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 BRYNMOOR (HARPERS LANE) MANAGEMENT COMPANY LIMITED

BRYNMOOR (HARPERS LANE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/09/2008 with the registered office located at C/O Boothman Property Associates Independence House, Millfield Lane, York, North Yorkshire YO26 6PH. There are currently 2 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 BRYNMOOR (HARPERS LANE) MANAGEMENT COMPANY LIMITED?

toggle

BRYNMOOR (HARPERS LANE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/09/2008 .

Where is BRYNMOOR (HARPERS LANE) MANAGEMENT COMPANY LIMITED located?

toggle

BRYNMOOR (HARPERS LANE) MANAGEMENT COMPANY LIMITED is registered at C/O Boothman Property Associates Independence House, Millfield Lane, York, North Yorkshire YO26 6PH.

What does BRYNMOOR (HARPERS LANE) MANAGEMENT COMPANY LIMITED do?

toggle

BRYNMOOR (HARPERS LANE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRYNMOOR (HARPERS LANE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/01/2026: Director's details changed for Adam Papworth on 2026-01-01.