UKBizDB.co.uk

BRILWYN INVESTMENT CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brilwyn Investment Co. Limited. The company was founded 62 years ago and was given the registration number 00719842. The firm's registered office is in ILFORD. You can find them at 106 Charter Avenue, , Ilford, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRILWYN INVESTMENT CO. LIMITED
Company Number:00719842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:106 Charter Avenue, Ilford, Essex, England, IG2 7AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Home Farm Cottage, Langrish, Petersfield, GU32 1RJ

Secretary-Active
Home Farm Cottage, Langrish, Petersfield, GU32 1RJ

Director-Active
Home Farm Cottage, Langrish, Petersfield, GU32 1RJ

Director07 June 1993Active
Hazeldene, The Dene, West Meon, GU32 1JT

Director-Active

People with Significant Control

Mr David Allan Walder
Notified on:23 April 2019
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:Home Farm Cottage, East Meon Road, Petersfield, England, GU32 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Cheryl Ann Walder
Notified on:23 April 2019
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Home Farm Cottage, East Meon Road, Petersfield, England, GU32 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Cheryl Ann Walder
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Home Farm Cottage, Langrish, Petersfield, England, GU32 1RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Allan Walder
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:Home Farm Cottage, Langrish, Petersfield, England, GU32 1RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Mortgage

Mortgage satisfy charge full.

Download
2019-05-15Mortgage

Mortgage satisfy charge full.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Address

Change registered office address company with date old address new address.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.