This company is commonly known as Bremleycourt Limited. The company was founded 51 years ago and was given the registration number 01088691. The firm's registered office is in CARDIFF. You can find them at The Crown House, Wyndham Crescent, Canton, Cardiff, . This company's SIC code is 98000 - Residents property management.
Name | : | BREMLEYCOURT LIMITED |
---|---|---|
Company Number | : | 01088691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 December 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Crown House, Wyndham Crescent, Canton, Cardiff, United Kingdom, CF11 9UH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11-13, Penhill Road, Cardiff, Wales, CF11 9PQ | Corporate Secretary | 28 July 2016 | Active |
11-13, Penhill Road, Cardiff, Wales, CF11 9PQ | Director | 16 January 2023 | Active |
140 Bremley Court, Cardiff, CF23 6UW | Secretary | 19 July 2003 | Active |
142 Bremley Court, Glenwood, Cardiff, CF23 6UW | Secretary | 15 June 2007 | Active |
The Crown House, Wyndham Crescent, Canton, Cardiff, United Kingdom, CF11 9UH | Secretary | 25 November 2013 | Active |
156 Glenwood, Cardiff, CF23 6UW | Secretary | 20 July 2001 | Active |
149, Glenwood, Cardiff, Wales, CF23 6UW | Secretary | 22 October 2012 | Active |
Bremley Court, 152 Glenwood, Cardiff, CF23 6UW | Secretary | - | Active |
142 Stirling Road, Ely, Cardiff, | Director | 17 June 1993 | Active |
134, Glenwood, Cardiff, Wales, CF23 6UW | Director | 22 October 2012 | Active |
146 Bremley Court, Cardiff, CF23 6UN | Director | 30 October 2004 | Active |
14 William Belcher Drive, St Mellons, Cardiff, Wales, CF3 0NZ | Director | 22 October 2012 | Active |
158 Biemley Court Glenwood, Llanedwyn, Cardiff, CF2 6UW | Director | - | Active |
141 Bremley Court, Glenwood, Cardiff, CF23 6UW | Director | 08 June 2000 | Active |
140 Bremley Court, Cardiff, CF23 6UW | Director | 19 July 2003 | Active |
Bremley Court, 155 Glenwood, Cardiff, CF23 6UW | Director | 03 July 1996 | Active |
146 Glenwood, Cardiff, CF2 6UW | Director | 17 June 1993 | Active |
11-13, Penhill Road, Cardiff, Wales, CF11 9PQ | Director | 25 November 2013 | Active |
156 Glenwood, Cardiff, CF23 6UW | Director | 08 June 2000 | Active |
The Crown House, Wyndham Crescent, Canton, Cardiff, United Kingdom, CF11 9UH | Director | 11 November 2019 | Active |
149, Glenwood, Cardiff, Wales, CF23 6UW | Director | 22 October 2012 | Active |
Bremley Court, 156 Glenwood, Cardiff, CF23 6UW | Director | - | Active |
146 Bremley Court, Glenwood, Cardiff, CF2 6UW | Director | 03 October 1994 | Active |
158 Glenwood, Cardiff, CF23 6UW | Director | 23 March 2001 | Active |
Bremley Court, 152 Glenwood, Cardiff, CF23 6UW | Director | 08 June 2000 | Active |
Bremley Court, 152 Glenwood, Cardiff, CF23 6UW | Director | - | Active |
145 Bremley Court, Cardiff, CF23 6UW | Director | 30 October 2004 | Active |
156, Glenwood, Cardiff, Wales, CF23 6UW | Director | 25 November 2013 | Active |
Bremley Court, 160 Glenwood, Cardiff, CF23 6UW | Director | 04 October 1994 | Active |
Bremley Court, 153 Glenwood, Cardiff, CF23 6UW | Director | 11 June 1997 | Active |
145 Biemley Court, Glenwood Llanedwyn, Cardiff, CF2 6UW | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Officers | Change corporate secretary company with change date. | Download |
2021-02-16 | Officers | Change person director company with change date. | Download |
2021-02-16 | Address | Change registered office address company with date old address new address. | Download |
2021-01-21 | Officers | Change corporate secretary company with change date. | Download |
2021-01-18 | Officers | Change corporate secretary company with change date. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.