UKBizDB.co.uk

BRINKLEY BOLLINGTON LIMITED

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

This company is commonly known as Brinkley Bollington Limited. The company was founded 6 years ago and was given the registration number 11232248. The firm's registered office is in MANCHESTER. You can find them at 15 Carnarvon Street, , Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BRINKLEY BOLLINGTON LIMITED
Company Number:11232248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:15 Carnarvon Street, Manchester, United Kingdom, M3 1HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, New Street, Altrincham, England, WA14 2QP

Corporate Secretary14 March 2019Active
15, Carnarvon Street, Manchester, United Kingdom, M3 1HJ

Director01 April 2019Active
15, Carnarvon Street, Manchester, United Kingdom, M3 1HJ

Director05 March 2018Active
15, Carnarvon Street, Manchester, United Kingdom, M3 1HJ

Director05 March 2018Active
15, Carnarvon Street, Manchester, United Kingdom, M3 1HJ

Secretary05 March 2018Active

People with Significant Control

Simon Donald Bate
Notified on:20 March 2019
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:15, Carnarvon Street, Manchester, United Kingdom, M3 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Entreprenouleur Ltd
Notified on:18 June 2018
Status:Active
Country of residence:England
Address:Colwyn Chambers, 19, York Street, Manchester, England, M2 3BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Gordon Whitehurst
Notified on:22 March 2018
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:15, Carnarvon Street, Manchester, United Kingdom, M3 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Isaac Hodari
Notified on:22 March 2018
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:15, Carnarvon Street, Manchester, United Kingdom, M3 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Brooklawn Estates Limited
Notified on:05 March 2018
Status:Active
Country of residence:United Kingdom
Address:15, Carnarvon Street, Manchester, United Kingdom, M3 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Whitedale Properties Limited
Notified on:05 March 2018
Status:Active
Country of residence:United Kingdom
Address:15, Carnarvon Street, Manchester, United Kingdom, M3 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type micro entity.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Capital

Capital alter shares subdivision.

Download
2019-10-27Resolution

Resolution.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-08-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Officers

Appoint corporate secretary company with name date.

Download
2019-03-28Officers

Termination secretary company with name termination date.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Resolution

Resolution.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Capital

Capital allotment shares.

Download
2018-06-18Persons with significant control

Cessation of a person with significant control.

Download
2018-06-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.