Warning: file_put_contents(c/16912695f449e5b8eb51fc889471aaec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/4dbf42c57d4ea80c02b211be0e7946cb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Brymore Holdings Limited, BN3 4BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRYMORE HOLDINGS LIMITED

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

This company is commonly known as Brymore Holdings Limited. The company was founded 14 years ago and was given the registration number 07029478. The firm's registered office is in HOVE. You can find them at 67 New Church Road, , Hove, East Sussex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BRYMORE HOLDINGS LIMITED
Company Number:07029478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:67 New Church Road, Hove, East Sussex, United Kingdom, BN3 4BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, New Church Road, Hove, United Kingdom, BN3 4BA

Secretary24 September 2009Active
67, New Church Road, Hove, United Kingdom, BN3 4BA

Director24 September 2009Active
67, New Church Road, Hove, United Kingdom, BN3 4BA

Director24 September 2009Active

People with Significant Control

Brymore Organisation Ltd
Notified on:09 November 2018
Status:Active
Country of residence:United Kingdom
Address:67, New Church Road, Hove, United Kingdom, BN3 4BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lucinda Jane Lewis
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:8, Tavistock Court, Croydon, United Kingdom, CR9 2ED
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Miles Jason Webber
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:8, Tavistock Court, Croydon, United Kingdom, CR9 2ED
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Peter Michael Woods
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Mcmillan Williams Solicitors Ltd, 104 South End, South Croydon, United Kingdom, CR0 1DQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Dr Alan Webber
Notified on:06 April 2016
Status:Active
Date of birth:September 1933
Nationality:British
Country of residence:United Kingdom
Address:8, Tavistock Court, Croydon, United Kingdom, CR9 2ED
Nature of control:
  • Significant influence or control as trust

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)

Copyright © 2024. All rights reserved.