BRYNTEG HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRYNTEG HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04487052

Incorporation date

16/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

31 Flat 2, 31 Oxford Street, Abertillery NP13 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2002)
dot icon20/04/2026
Micro company accounts made up to 2025-07-31
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with updates
dot icon02/04/2025
Micro company accounts made up to 2024-07-31
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with updates
dot icon13/05/2024
Micro company accounts made up to 2023-07-31
dot icon15/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon30/04/2023
Micro company accounts made up to 2022-07-31
dot icon18/12/2022
Termination of appointment of Graham Stuart Richardson as a director on 2022-12-18
dot icon18/12/2022
Appointment of Ms Claire Patricia Ford as a director on 2022-12-18
dot icon18/12/2022
Appointment of Mr Colm Patric Foley as a director on 2022-12-18
dot icon26/09/2022
Termination of appointment of Robin Wilmot as a director on 2017-04-14
dot icon26/09/2022
Confirmation statement made on 2022-08-13 with updates
dot icon26/09/2022
Registered office address changed from Seraph Property Management 1 st Martins Row Albany Road Cardiff CF24 3RP Wales to 31 Flat 2 31 Oxford Street Abertillery NP13 1QQ on 2022-09-26
dot icon09/06/2022
Termination of appointment of Andrew Major as a director on 2022-06-07
dot icon06/06/2022
Appointment of Ryszard Gromek-Horban as a director on 2022-05-16
dot icon28/04/2022
Registered office address changed from 27 Hope Court Canada Way Bristol BS1 6XU to Seraph Property Management 1 st Martins Row Albany Road Cardiff CF24 3RP on 2022-04-28
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon17/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon27/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/10/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon04/09/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon04/08/2017
Confirmation statement made on 2017-07-16 with updates
dot icon03/01/2017
Total exemption full accounts made up to 2016-07-31
dot icon20/10/2016
Confirmation statement made on 2016-07-16 with updates
dot icon18/03/2016
Total exemption full accounts made up to 2015-07-31
dot icon11/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon11/08/2015
Director's details changed for Andrew Major on 2014-03-10
dot icon14/11/2014
Total exemption full accounts made up to 2014-07-31
dot icon11/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon16/10/2013
Total exemption full accounts made up to 2013-07-31
dot icon06/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon27/11/2012
Total exemption full accounts made up to 2012-07-31
dot icon08/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon02/11/2011
Total exemption full accounts made up to 2011-07-31
dot icon21/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon06/06/2011
Total exemption full accounts made up to 2010-07-31
dot icon30/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon30/07/2010
Director's details changed for Mr Robin Wilmot on 2010-07-16
dot icon30/07/2010
Director's details changed for Graham Stuart Richardson on 2010-07-16
dot icon30/07/2010
Director's details changed for Andrew Major on 2010-07-16
dot icon22/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon20/10/2009
Termination of appointment of Graham Richardson as a secretary
dot icon07/08/2009
Return made up to 16/07/09; full list of members
dot icon05/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon21/07/2008
Return made up to 16/07/08; full list of members
dot icon21/07/2008
Director's change of particulars / robin wilmot / 19/07/2008
dot icon21/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon07/08/2007
Return made up to 16/07/07; no change of members
dot icon01/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon03/04/2007
Registered office changed on 03/04/07 from: 81 foxglove tamworth staffordshire B77 4HZ
dot icon08/08/2006
Return made up to 16/07/06; full list of members
dot icon06/04/2006
Total exemption full accounts made up to 2005-07-31
dot icon16/08/2005
Return made up to 16/07/05; full list of members
dot icon11/04/2005
Total exemption full accounts made up to 2004-07-31
dot icon24/11/2004
New director appointed
dot icon04/08/2004
Return made up to 16/07/04; full list of members
dot icon17/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon30/07/2003
Return made up to 16/07/03; full list of members
dot icon12/09/2002
Director's particulars changed
dot icon23/07/2002
Ad 18/07/02--------- £ si 4@1=4 £ ic 1/5
dot icon19/07/2002
New director appointed
dot icon19/07/2002
New secretary appointed;new director appointed
dot icon19/07/2002
New director appointed
dot icon19/07/2002
Registered office changed on 19/07/02 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY
dot icon19/07/2002
Director resigned
dot icon19/07/2002
Secretary resigned
dot icon16/07/2002
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
31/07/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
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
0
6.54K
-
0.00
1.08K
-
2022
0
4.07K
-
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
Gromek-Horban, Ryszard
Director
16/05/2022 - Present
4
Ford, Claire Patricia
Director
18/12/2022 - Present
-
Richardson, Graham Stuart
Director
19/07/2002 - 18/12/2022
-
Foley, Colm Patric
Director
18/12/2022 - 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 BRYNTEG HOUSE MANAGEMENT COMPANY LIMITED

BRYNTEG HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/07/2002 with the registered office located at 31 Flat 2, 31 Oxford Street, Abertillery NP13 1QQ. 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 BRYNTEG HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BRYNTEG HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/07/2002 .

Where is BRYNTEG HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BRYNTEG HOUSE MANAGEMENT COMPANY LIMITED is registered at 31 Flat 2, 31 Oxford Street, Abertillery NP13 1QQ.

What does BRYNTEG HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

BRYNTEG HOUSE MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for BRYNTEG HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Micro company accounts made up to 2025-07-31.