BRYWOODS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRYWOODS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03688710

Incorporation date

24/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

19 Woodstock Road, Bedford Park, London W4 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1998)
dot icon30/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon23/10/2025
Micro company accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon01/11/2024
Micro company accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon14/08/2023
Micro company accounts made up to 2022-12-31
dot icon10/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon13/09/2022
Micro company accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon08/12/2021
Micro company accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/03/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon07/10/2015
All of the property or undertaking has been released from charge 036887100003
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/08/2015
Registration of charge 036887100002, created on 2015-07-31
dot icon06/08/2015
Registration of charge 036887100003, created on 2015-07-31
dot icon26/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/05/2012
Termination of appointment of Edwin Walsh as a director
dot icon11/04/2012
Appointment of Declan Patrick Walsh as a director
dot icon11/04/2012
Termination of appointment of Edwin Walsh as a secretary
dot icon10/04/2012
Termination of appointment of Edwin Walsh as a secretary
dot icon10/04/2012
Termination of appointment of Marie Walsh as a director
dot icon17/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon17/02/2012
Director's details changed for Marie Walsh on 2012-02-17
dot icon17/02/2012
Director's details changed for Edwin Walsh on 2012-02-16
dot icon17/02/2012
Secretary's details changed for Edwin Walsh on 2012-02-17
dot icon17/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2011-01-21
dot icon16/12/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-01-21
dot icon20/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 21/01/09; full list of members
dot icon03/12/2008
Return made up to 21/01/08; full list of members
dot icon05/11/2008
Appointment terminate, director and secretary eamonn walsh logged form
dot icon05/11/2008
Compulsory strike-off action has been discontinued
dot icon04/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/11/2008
Total exemption full accounts made up to 2006-12-31
dot icon04/11/2008
Return made up to 24/12/06; full list of members
dot icon04/11/2008
Director and secretary appointed edwin walsh
dot icon06/08/2008
First Gazette notice for compulsory strike-off
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/02/2006
Return made up to 24/12/05; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/02/2005
Return made up to 24/12/04; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/04/2004
Return made up to 24/12/03; full list of members
dot icon09/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/02/2003
Return made up to 24/12/02; full list of members
dot icon19/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/04/2002
Total exemption full accounts made up to 1999-12-31
dot icon17/04/2002
Return made up to 24/12/01; full list of members
dot icon17/04/2002
Total exemption small company accounts made up to 2000-12-31
dot icon18/01/2001
Return made up to 24/12/00; full list of members
dot icon21/03/2000
Return made up to 24/12/99; full list of members
dot icon10/06/1999
Secretary resigned
dot icon10/06/1999
Director resigned
dot icon10/06/1999
New director appointed
dot icon10/06/1999
New secretary appointed;new director appointed
dot icon27/01/1999
Particulars of mortgage/charge
dot icon24/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/01/2027
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
0
20.87K
-
0.00
-
-
2022
1
19.46K
-
0.00
-
-
2022
1
19.46K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

19.46K £Descended-6.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/12/1998 - 23/12/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/12/1998 - 23/12/1998
67500
Walsh, Declan Patrick
Director
02/04/2012 - Present
157
Walsh, Eamonn
Director
23/12/1998 - 23/04/2006
-
Walsh, Edwin
Director
23/04/2006 - 09/04/2012
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRYWOODS PROPERTIES LIMITED

BRYWOODS PROPERTIES LIMITED is an(a) Active company incorporated on 24/12/1998 with the registered office located at 19 Woodstock Road, Bedford Park, London W4 1DS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRYWOODS PROPERTIES LIMITED?

toggle

BRYWOODS PROPERTIES LIMITED is currently Active. It was registered on 24/12/1998 .

Where is BRYWOODS PROPERTIES LIMITED located?

toggle

BRYWOODS PROPERTIES LIMITED is registered at 19 Woodstock Road, Bedford Park, London W4 1DS.

What does BRYWOODS PROPERTIES LIMITED do?

toggle

BRYWOODS PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BRYWOODS PROPERTIES LIMITED have?

toggle

BRYWOODS PROPERTIES LIMITED had 1 employees in 2022.

What is the latest filing for BRYWOODS PROPERTIES LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-21 with no updates.