UKBizDB.co.uk

BRIMSMORE (MANAGEMENT) LIMITED

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

This company is commonly known as Brimsmore (management) Limited. The company was founded 49 years ago and was given the registration number 01185801. The firm's registered office is in SOMERSET. You can find them at 32 Princes Street, Yeovil, Somerset, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BRIMSMORE (MANAGEMENT) LIMITED
Company Number:01185801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1974
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:32 Princes Street, Yeovil, Somerset, BA20 1EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Japonica Cottage, Neals Lane, Chetnole, Sherborne, DT9 6PF

Secretary01 July 2002Active
10 Brendon House Sparrow Road, Yeovil, BA21 4BY

Director28 September 1998Active
3 Brendon House, Yeovil, BA21 4BT

Director-Active
31 Ashfield Park, Martock, TA12 6EE

Secretary01 June 1997Active
38-40 Hendford, Yeovil, BA20 1UH

Secretary-Active
13 Brendon House, Sparrow Road, Yeovil, BA21 4BT

Secretary19 August 1996Active
31 Ashfield Park, Martock, TA12 6EE

Director15 May 2000Active
11 Brendon House, Yeovil, BA21 4BT

Director-Active
12 Brendon House, Yeovil, BA21 4BT

Director-Active
13 Brendon House, Sparrow Road, Yeovil, BA21 4BT

Director24 September 1998Active
5 Brendon House, Yeovil, BA21 4BT

Director-Active
8 Brendon House, Yeovil, BA21 4BT

Director-Active
9 Brendon House, Yeovil, BA21 4BT

Director-Active
York Cottage, Westport, Langport, TA10 0BH

Director03 November 1997Active
Knapp House, 225 Preston Road, Yeovil, BA20 2EW

Director24 January 1997Active
2 Brendon House, Sparrow Road, Yeovil, BA21 4BT

Director18 November 1994Active
6 Brendon House, Yeovil, BA21 4BT

Director-Active
4 Brendon House, Yeovil, BA21 4BT

Director-Active
17 Higher Street, Merriott, TA16 5PJ

Director10 May 1999Active
2 Brendon House, Yeovil, BA21 4BT

Director-Active
1 Brendon House, Yeovil, BA21 4BT

Director-Active
1 Brendon House, Sparrow Road, Yeovil, BA21 4BT

Director30 September 1994Active
7 Brendon House, Yeovil, BA21 4BT

Director-Active
13 Brendon House, Sparrow Road, Yeovil, BA21 4BT

Director-Active
10 Brendon House, Yeovil, BA21 4BT

Director-Active
12 Brendon House, Yeovil, BA21 4BT

Director-Active

People with Significant Control

Mr Richard Malcolm Gardiner
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:32 Princes Street, Somerset, BA20 1EQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type micro entity.

Download
2018-09-18Accounts

Accounts with accounts type micro entity.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type micro entity.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-03-16Officers

Termination director company with name termination date.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-05Accounts

Accounts with accounts type total exemption small.

Download
2014-10-01Accounts

Accounts with accounts type total exemption small.

Download
2014-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-02Accounts

Accounts with accounts type total exemption small.

Download
2013-08-02Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.