BRYNNA PROPERTY CO. LIMITED

Register to unlock more data on OkredoRegister

BRYNNA PROPERTY CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07420604

Incorporation date

27/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Picton House, Lower Church Street, Chepstow NP16 5HJCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2010)
dot icon25/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon13/02/2026
Registered office address changed from Unit 1B Upton Business Centre Welland Road Upton-upon-Severn Worcester WR8 0SW England to Picton House Lower Church Street Chepstow NP16 5HJ on 2026-02-13
dot icon13/05/2025
Micro company accounts made up to 2025-03-31
dot icon18/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/09/2024
Registered office address changed from Picton House Lower Church Street Chepstow NP16 5HJ Wales to Unit 1B Upton Business Centre Welland Road Upton-upon-Severn Worcester WR8 0SW on 2024-09-16
dot icon16/09/2024
Appointment of Mr Anthony Paul Smith as a director on 2024-09-16
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon26/01/2023
Micro company accounts made up to 2022-03-31
dot icon21/11/2022
Registration of charge 074206040005, created on 2022-11-03
dot icon16/02/2022
Notification of Scds Holdings Uk Ltd as a person with significant control on 2021-12-04
dot icon16/02/2022
Withdrawal of a person with significant control statement on 2022-02-16
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon15/02/2022
Appointment of Ms Conceicao Xavier Rodrigues as a director on 2022-02-02
dot icon15/02/2022
Termination of appointment of Gresham Management Llc as a director on 2022-02-02
dot icon27/01/2022
Micro company accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon05/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon22/09/2020
Registration of charge 074206040004, created on 2020-09-18
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/12/2019
Appointment of Gresham Management Llc as a director on 2019-11-23
dot icon06/12/2019
Termination of appointment of Anthony Paul Smith as a director on 2019-11-23
dot icon06/12/2019
Termination of appointment of Dunedin Holdings Limited as a director on 2019-11-23
dot icon06/12/2019
Appointment of Mr Peter Aubrey Mills as a director on 2019-11-23
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon12/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon28/09/2018
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Picton House Lower Church Street Chepstow NP16 5HJ on 2018-09-28
dot icon26/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/07/2018
Termination of appointment of Andrew Jonathan Crossley as a director on 2018-07-25
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2017
Notification of a person with significant control statement
dot icon31/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon31/10/2017
Cessation of Anthony Paul Smith as a person with significant control on 2017-05-12
dot icon15/05/2017
Appointment of Dunedin Holdings Limited as a director on 2017-05-12
dot icon03/04/2017
Second filing of Confirmation Statement dated 04/10/2016
dot icon09/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon30/01/2017
Registered office address changed from Kemp House 60 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2017-01-30
dot icon30/01/2017
Director's details changed for Mr Anthony Paul Smith on 2017-01-30
dot icon27/01/2017
Registered office address changed from 4 Endsleigh Street London WC1H 0DS England to Kemp House 60 City Road London EC1V 2NX on 2017-01-27
dot icon27/01/2017
Registered office address changed from 54 Kingsway Place Sans Walk, Clerkenwell London EC1R 0LU to 4 Endsleigh Street London WC1H 0DS on 2017-01-27
dot icon06/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon08/09/2016
Sub-division of shares on 2015-10-26
dot icon07/09/2016
Second filing of the annual return made up to 2015-10-04
dot icon24/02/2016
Registration of charge 074206040003, created on 2016-02-24
dot icon24/02/2016
Registration of charge 074206040002, created on 2016-02-24
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon29/10/2015
Statement of capital following an allotment of shares on 2015-10-26
dot icon29/10/2015
Statement of capital following an allotment of shares on 2015-10-27
dot icon30/07/2015
Satisfaction of charge 1 in full
dot icon07/07/2015
Appointment of Mr Andrew Jonathan Crossley as a director on 2015-06-16
dot icon25/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon11/02/2014
Termination of appointment of Rebecca Callow as a director
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon22/06/2013
Particulars of a mortgage or charge/co extend / charge no: 1
dot icon23/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2012
Registered office address changed from , Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, United Kingdom on 2012-12-13
dot icon21/11/2012
Appointment of Rebecca Callow as a director
dot icon21/11/2012
Termination of appointment of Timothy Eddolls as a director
dot icon04/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon26/09/2012
Previous accounting period shortened from 2012-10-31 to 2012-03-31
dot icon12/09/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/01/2012
Annual return made up to 2011-10-27 with full list of shareholders
dot icon27/10/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.52M
-
0.00
-
-
2022
0
3.31M
-
0.00
-
-
2023
0
3.40M
-
0.00
-
-
2023
0
3.40M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.40M £Ascended2.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Peter Aubrey
Director
23/11/2019 - Present
15
Ms Conceicao Xavier Rodrigues
Director
02/02/2022 - 28/04/2026
24
Smith, Anthony Paul
Director
16/09/2024 - Present
82

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRYNNA PROPERTY CO. LIMITED

BRYNNA PROPERTY CO. LIMITED is an(a) Active company incorporated on 27/10/2010 with the registered office located at Picton House, Lower Church Street, Chepstow NP16 5HJ. There are currently 2 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 BRYNNA PROPERTY CO. LIMITED?

toggle

BRYNNA PROPERTY CO. LIMITED is currently Active. It was registered on 27/10/2010 .

Where is BRYNNA PROPERTY CO. LIMITED located?

toggle

BRYNNA PROPERTY CO. LIMITED is registered at Picton House, Lower Church Street, Chepstow NP16 5HJ.

What does BRYNNA PROPERTY CO. LIMITED do?

toggle

BRYNNA PROPERTY CO. LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRYNNA PROPERTY CO. LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-15 with no updates.