Company Information for BRIMSHAM PARK (NO 1) MANAGEMENT 1998 LIMITED
18 BADMINTON ROAD, DOWNEND, BRISTOL, BS16 6BQ,
|
Company Registration Number
03620707
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
BRIMSHAM PARK (NO 1) MANAGEMENT 1998 LIMITED | |
Legal Registered Office | |
18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ Other companies in BS30 | |
Company Number | 03620707 | |
---|---|---|
Company ID Number | 03620707 | |
Date formed | 1998-08-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 24/08/2015 | |
Return next due | 21/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-10-05 18:28:00 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LOUISE SHARON WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE SHARON WILLIAMS |
Director | ||
KATHERINE LOUISE EDSER |
Director | ||
LOUISE SHARON WILLIAMS |
Company Secretary | ||
STEVEN MICHAEL FRANCIS |
Director | ||
CLARE FRANCIS |
Director | ||
PEVEREL OM LIMITED |
Company Secretary | ||
GARY REYNOLDS |
Director | ||
KEVIN WINSTON DAVIES TINGLEY |
Director | ||
HELEN JENNIFER TALLETT |
Director | ||
LANCE GLANVILLE PALMER |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
18 THE CIRCUS LTD | Director | 2016-06-22 | CURRENT | 2016-06-22 | Active | |
LOWVELD RESIDENT ASSOCIATION LIMITED | Director | 2016-04-04 | CURRENT | 1982-07-13 | Active | |
BRIMSHAM PARK (NO.7) MANAGEMENT COMPANY LIMITED | Director | 2014-11-25 | CURRENT | 1991-05-21 | Active | |
18 CIRCUS (MANAGEMENT) BATH LIMITED | Director | 2014-07-31 | CURRENT | 1993-02-26 | Active | |
16 ARLINGTON VILLAS MANAGEMENT COMPANY LTD | Director | 2014-05-01 | CURRENT | 2013-04-30 | Active - Proposal to Strike off | |
11 DUNKERRY ROAD MANAGEMENT LIMITED | Director | 2013-09-09 | CURRENT | 2007-01-04 | Active | |
32 BROCK STREET LIMITED | Director | 2006-03-08 | CURRENT | 2006-03-08 | Active | |
TWELVETREES ACCOMMODATION LIMITED | Director | 2005-09-16 | CURRENT | 2003-02-06 | Active | |
DELANEY PROPERTIES LTD | Director | 2004-06-25 | CURRENT | 2001-03-28 | Active | |
BRIMSHAM PARK (NO.8) MANAGEMENT COMPANY LIMITED | Director | 2004-06-07 | CURRENT | 1991-01-04 | Active | |
TWELVETREES MANAGEMENT COMPANY LIMITED | Director | 2001-09-13 | CURRENT | 2001-09-13 | Active | |
11 SUMMERLAYS PLACE LIMITED | Director | 2001-08-13 | CURRENT | 2001-03-02 | Active | |
BRIMSHAM PARK (NO.11) MANAGEMENT COMPANY LIMITED | Director | 1997-03-01 | CURRENT | 1992-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Notification of a person with significant control statement | ||
CESSATION OF LOUISE SHARON WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 29/09/24, WITH NO UPDATES | ||
Appointment of Bns Services Limited as company secretary on 2024-05-01 | ||
APPOINTMENT TERMINATED, DIRECTOR BNS SERVICES LIMITED | ||
REGISTERED OFFICE CHANGED ON 08/05/24 FROM 65 Long Beach Road Longwell Green Bristol Avon BS30 9XD | ||
Appointment of Bns Services Limited as director on 2024-05-01 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE SHARON WILLIAMS | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS LOUISE SHARON WILLIAMS | |
AR01 | 24/08/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE EDSER | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED KATHERINE LOUISE EDSER | |
AR01 | 24/08/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Annual return made up to 24/08/09 | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED SECRETARY LOUISE WILLIAMS | |
288a | DIRECTOR APPOINTED LOUISE WILLIAMS | |
363s | ANNUAL RETURN MADE UP TO 24/08/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVEN FRANCIS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07 | |
363s | ANNUAL RETURN MADE UP TO 24/08/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | ANNUAL RETURN MADE UP TO 24/08/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 24/08/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 24/08/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | ANNUAL RETURN MADE UP TO 24/08/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | ANNUAL RETURN MADE UP TO 24/08/02 | |
287 | REGISTERED OFFICE CHANGED ON 23/05/02 FROM: MARLBOROUGH HOUSE WIGMORE PLACE LUTON LU2 9EX | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
288b | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 24/08/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 24/08/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 | |
363s | ANNUAL RETURN MADE UP TO 24/08/99 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2013-09-30 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 0 |
Creditors and other liabilities
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 BRIMSHAM PARK (NO 1) MANAGEMENT 1998 LIMITED
Cash Bank In Hand | 2013-09-30 | £ 0 |
---|---|---|
Cash Bank In Hand | 2012-09-30 | £ 0 |
Current Assets | 2013-09-30 | £ 0 |
Current Assets | 2012-09-30 | £ 1,025 |
Debtors | 2013-09-30 | £ 0 |
Debtors | 2012-09-30 | £ 0 |
Shareholder Funds | 2013-09-30 | £ 0 |
Shareholder Funds | 2012-09-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BRIMSHAM PARK (NO 1) MANAGEMENT 1998 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 |
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. |