UKBizDB.co.uk

BRYN MANSIONS MANAGEMENT LIMITED

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

This company is commonly known as Bryn Mansions Management Limited. The company was founded 36 years ago and was given the registration number 02235355. The firm's registered office is in WESTON-SUPER-MARE. You can find them at Office 3 Pure Offices Pastures Avenue, St. Georges, Weston-super-mare, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BRYN MANSIONS MANAGEMENT LIMITED
Company Number:02235355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Office 3 Pure Offices Pastures Avenue, St. Georges, Weston-super-mare, England, BS22 7SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Saturley Garner & Co Ltd,, The Hive, Beaufighter Road, Weston-Super-Mare, England, BS24 8EE

Secretary19 November 2019Active
C/O Saturley Garner & Co Ltd,, The Hive, Beaufighter Road, Weston-Super-Mare, England, BS24 8EE

Director17 May 2014Active
C/O Saturley Garner & Co Ltd,, The Hive, Beaufighter Road, Weston-Super-Mare, England, BS24 8EE

Director07 April 2021Active
C/O Saturley Garner & Co Ltd,, The Hive, Beaufighter Road, Weston-Super-Mare, England, BS24 8EE

Director26 September 2007Active
Flat 1 Bryn Mansions, 5 Queens Road, Weston Super Mare, BS23 2LF

Director26 September 2007Active
Flat1 Bryn Mansions, 5 Queens Road, Weston Super Mare, BS23 2LF

Secretary02 January 2003Active
Flat 5 Bryn Mansion, S, 5 Queens Road, Weston-Super-Mare, United Kingdom, BS23 2LF

Secretary15 March 2011Active
Flat 3 Bryn Mansions, 5 Queens Road, Weston Super Mare, BS23 2LF

Secretary26 September 2007Active
14 Spring Valley, Milton, Weston Super Mare, BS22 9AS

Secretary-Active
21, Boulevard, Weston-Super-Mare, England, BS23 1NR

Corporate Secretary12 July 2016Active
Flat 2 Bryn Mansions, 5 Queens Road, Weston Super Mare, BS23 2LF

Director26 September 2007Active
Flat 2 Bryn Mansions, 5 Queens Road, Weston Super Mare, BS23 2LF

Director26 September 2007Active
Flat1 Bryn Mansions, 5 Queens Road, Weston Super Mare, BS23 2LF

Director02 January 2003Active
C/O Saturley Garner & Co Ltd,, The Hive, Beaufighter Road, Weston-Super-Mare, England, BS24 8EE

Director07 June 2010Active
6 Bryn Mansions, 5 Queens Road, Weston Super Mare, BS23 2LF

Director02 January 2003Active
2 Bryn Mansions, 5 Queens Road, Weston Super Mare, BS23 2LF

Director02 January 2003Active
21, Boulevard, Weston Super Mare, BS23 1NR

Director26 September 2007Active
Flat 3 Bryn Mansions, 5 Queens Road, Weston Super Mare, BS23 2LF

Director26 September 2007Active
2 St Peters Avenue, Weston Super Mare, BS23 2JU

Director-Active
14 Spring Valley, Milton, Weston Super Mare, BS22 9AS

Director-Active

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
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Change person secretary company with change date.

Download
2023-09-25Address

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

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Officers

Appoint person secretary company with name date.

Download
2019-11-19Address

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

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-19Officers

Termination secretary company with name termination date.

Download
2019-08-30Accounts

Accounts with accounts type dormant.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type dormant.

Download
2018-01-29Officers

Change person director company with change date.

Download
2018-01-29Officers

Change person director company with change date.

Download
2018-01-29Officers

Change person director company with change date.

Download
2018-01-29Officers

Change person director company with change date.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.