Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BREMLEYCOURT LIMITED
Company Information for

BREMLEYCOURT LIMITED

11-13 PENHILL ROAD, CARDIFF, CAERDYDD, CF11 9PQ,
Company Registration Number
01088691
Private Limited Company
Active

Company Overview

About Bremleycourt Ltd
BREMLEYCOURT LIMITED was founded on 1972-12-28 and has its registered office in Cardiff. The organisation's status is listed as "Active". Bremleycourt Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BREMLEYCOURT LIMITED
 
Legal Registered Office
11-13 PENHILL ROAD
CARDIFF
CAERDYDD
CF11 9PQ
Other companies in CF23
 
Filing Information
Company Number 01088691
Company ID Number 01088691
Date formed 1972-12-28
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 08:09:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BREMLEYCOURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BREMLEYCOURT LIMITED

Current Directors
Officer Role Date Appointed
SEEL AND CO LTD
Company Secretary 2016-07-28
CARL JOHN DURHAM
Director 2012-10-22
WAYNE HARVEY
Director 2013-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN CLARE BAPTISTE
Director 2012-10-22 2016-06-03
LEE KEVIN TOWNSEND
Director 2013-11-25 2016-06-03
WAYNE HARVEY
Company Secretary 2013-11-25 2016-05-02
MICHAEL JOHN LOCKWOOD
Company Secretary 2012-10-22 2013-11-25
MICHAEL JOHN LOCKWOOD
Director 2012-10-22 2013-11-25
LOUISE MARIE MCLAUGHLIN
Director 2001-03-23 2012-10-22
LOUISE GOVIER
Company Secretary 2007-06-15 2010-02-27
LYNDA JOYCE BAPTISTE
Director 2004-10-30 2008-08-01
VERONICA TERESA GARDENER
Director 2003-07-19 2008-02-01
VERONICA TERESA GARDENER
Company Secretary 2003-07-19 2007-06-14
LILIAN BETTY SANDREY
Director 2004-10-30 2007-03-31
CLIVE JOHN FRENCH
Director 2000-06-08 2003-08-01
SHARON LOUISE LECKLEY
Company Secretary 2001-07-20 2003-06-25
SHARON LOUISE LECKEY
Director 2000-06-08 2003-06-25
MARGARET ELIZABETH GORMAN
Director 1996-07-03 2001-07-20
JACQUELINE MARIE WILLIAMS
Director 1997-06-11 2001-07-20
JOHN CHRISTOPHER ROTHWELL
Company Secretary 1992-07-20 2001-03-20
HELEN SUZANNE ROTHWELL
Director 2000-06-08 2001-03-20
JOHN CHRISTOPHER ROTHWELL
Director 1992-07-20 2001-03-20
JOHN RHYS WEBB
Director 1994-10-04 2001-03-20
KEITH LOWTHER
Director 1992-07-20 2000-06-08
JOHN ROBERT MAYES
Director 1994-10-03 1997-04-28
WALTER APSIMON
Director 1993-06-17 1995-09-05
JANET ELIZABETH ELLAWAY
Director 1992-07-20 1994-10-03
MARK JEFFERY GRIFFITHS
Director 1993-06-17 1993-11-23
SIMON DOUGLAS WRIGHT
Director 1992-07-20 1993-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEEL AND CO LTD CONWY MARINA VILLAGE MANAGEMENT CO. LTD. Company Secretary 2017-01-01 CURRENT 1985-11-05 Active
SEEL AND CO LTD CWMNI RHEOLI PENTREF MARINA CONWY CYFYNGEDIG Company Secretary 2017-01-01 CURRENT 1992-12-15 Active
SEEL AND CO LTD TEMPLELARCH LIMITED Company Secretary 2016-06-01 CURRENT 1978-04-03 Active
DAVE CUSICK CRAFT MEDIA LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active - Proposal to Strike off
SEEL AND CO LTD BROOKLANDS (DINAS POWYS) MANAGEMENT COMPANY LIMITED Company Secretary 2009-12-14 CURRENT 2006-12-14 Active
SEEL AND CO LTD EBBW COURT PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-11 CURRENT 1992-09-01 Active
SEEL AND CO LTD DAVNIC CLOSE MANAGEMENT LIMITED Company Secretary 2009-11-11 CURRENT 1996-12-27 Active
SEEL AND CO LTD DEEMUIR SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-11 CURRENT 2006-06-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-13CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-01-16DIRECTOR APPOINTED MR JACK WAYTE
2023-01-16APPOINTMENT TERMINATED, DIRECTOR CARL JOHN DURHAM
2022-08-25APPOINTMENT TERMINATED, DIRECTOR WAYNE HARVEY
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2022-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-30CH01Director's details changed for Mr Carl John Durham on 2021-09-30
2021-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2021-02-16CH04SECRETARY'S DETAILS CHNAGED FOR RH SEEL & CO LIMITED on 2021-02-15
2021-02-16CH01Director's details changed for Mr Wayne Harvey on 2021-02-16
2021-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/21 FROM The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH United Kingdom
2021-01-21CH04SECRETARY'S DETAILS CHNAGED FOR RH SEEL AND CO LTD on 2021-01-18
2021-01-18CH04SECRETARY'S DETAILS CHNAGED FOR SEEL AND CO LTD on 2021-01-18
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LITTLECHILD
2019-11-12AP01DIRECTOR APPOINTED ALAN LITTLECHILD
2019-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2018-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-25LATEST SOC25/07/18 STATEMENT OF CAPITAL;GBP 135
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 135
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-02-21CH04SECRETARY'S DETAILS CHNAGED FOR SEEL AND CO LTD on 2016-07-28
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 135
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-28TM02Termination of appointment of Wayne Harvey on 2016-05-02
2016-07-28AP01DIRECTOR APPOINTED WAYNE HARVEY
2016-07-28CH01Director's details changed for Mr Carl John Durham on 2016-07-28
2016-07-28AP04Appointment of Seel and Co Ltd as company secretary on 2016-07-28
2016-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/16 FROM 153 Glenwood Cardiff CF23 6UW
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR LEE TOWNSEND
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BAPTISTE
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 135
2015-08-11AR0120/07/15 ANNUAL RETURN FULL LIST
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 135
2014-10-21AR0120/07/14 ANNUAL RETURN FULL LIST
2014-04-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26AP03Appointment of Mr Wayne Harvey as company secretary
2013-11-26AP01DIRECTOR APPOINTED MR LEE KEVIN TOWNSEND
2013-11-26AP01DIRECTOR APPOINTED MR WAYNE HARVEY
2013-11-26TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL LOCKWOOD
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOCKWOOD
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 149 BREMLEY COURT GLENWOOD CARDIFF CARDIFF COUNTY CF23 6UW UNITED KINGDOM
2013-07-25LATEST SOC25/07/13 STATEMENT OF CAPITAL;GBP 135
2013-07-25AR0120/07/13 FULL LIST
2013-05-03AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 158 BREMLEY COURT GLENWOOD CARDIFF SOUTH GLAMORGAN CF23 6UW
2012-12-02AP01DIRECTOR APPOINTED MR CARL JOHN DURHAM
2012-12-02TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MCLAUGHLIN
2012-12-02AP01DIRECTOR APPOINTED MISS HELEN CLARE BAPTISTE
2012-12-02AP03SECRETARY APPOINTED MR MICHAEL JOHN LOCKWOOD
2012-12-02AP01DIRECTOR APPOINTED MR MICHAEL JOHN LOCKWOOD
2012-10-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-21AA31/12/10 TOTAL EXEMPTION FULL
2012-09-21AR0120/07/12 NO CHANGES
2012-09-21AR0120/07/11 FULL LIST
2012-09-21RT01COMPANY RESTORED ON 21/09/2012
2012-02-28GAZ2STRUCK OFF AND DISSOLVED
2011-11-15GAZ1FIRST GAZETTE
2011-03-10AA31/12/09 TOTAL EXEMPTION SMALL
2011-03-02AR0120/07/10 FULL LIST
2011-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2011 FROM, 142 BREMLEY COURT, GLENWOOD, LLANEDEYRN, CARDIFF, CF23 6UW
2010-02-27TM02APPOINTMENT TERMINATED, SECRETARY LOUISE GOVIER
2010-02-09AA31/12/08 TOTAL EXEMPTION SMALL
2010-02-02GAZ1FIRST GAZETTE
2009-08-05363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2008-12-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-13363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-08-13353LOCATION OF REGISTER OF MEMBERS
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR VERONICA GARDENER
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR LYNDA BAPTISTE
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-20363(287)REGISTERED OFFICE CHANGED ON 20/08/07
2007-08-20363sRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-06-22288bDIRECTOR RESIGNED
2007-06-22288aNEW SECRETARY APPOINTED
2007-06-22288bSECRETARY RESIGNED
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-08363sRETURN MADE UP TO 20/07/06; CHANGE OF MEMBERS
2005-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-26363sRETURN MADE UP TO 20/07/05; CHANGE OF MEMBERS
2004-11-09288aNEW DIRECTOR APPOINTED
2004-11-05288aNEW DIRECTOR APPOINTED
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-20363(287)REGISTERED OFFICE CHANGED ON 20/08/04
2004-08-20363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-03-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-10363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2004-01-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-19363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2003-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-08-10288bDIRECTOR RESIGNED
2001-08-10288bDIRECTOR RESIGNED
2001-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-10288bDIRECTOR RESIGNED
2001-08-10288bDIRECTOR RESIGNED
2001-08-10288aNEW DIRECTOR APPOINTED
2001-08-10363sRETURN MADE UP TO 20/07/01; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BREMLEYCOURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-11-15
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against BREMLEYCOURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BREMLEYCOURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BREMLEYCOURT LIMITED

Intangible Assets
Patents
We have not found any records of BREMLEYCOURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BREMLEYCOURT LIMITED
Trademarks
We have not found any records of BREMLEYCOURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BREMLEYCOURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BREMLEYCOURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BREMLEYCOURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBREMLEYCOURT LIMITEDEvent Date2011-11-15
 
Initiating party Event TypeProposal to Strike Off
Defending partyBREMLEYCOURT LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BREMLEYCOURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BREMLEYCOURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.