This company is commonly known as Brynmellin Land Investments Limited. The company was founded 20 years ago and was given the registration number 04951288. The firm's registered office is in WALSALL. You can find them at Wallace House, 20 Birmingham Road, Walsall, West Midlands. This company's SIC code is 41100 - Development of building projects.
Name | : | BRYNMELLIN LAND INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 04951288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 2003 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wallace House, 20 Birmingham Road, Walsall, West Midlands, WS1 2LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Goldwell House, 5 Old Bath Road, Newbury, England, RG14 1JH | Secretary | 12 November 2016 | Active |
Goldwell House, 5 Old Bath Road, Newbury, England, RG14 1JH | Director | 03 November 2003 | Active |
Goldwell House, 5 Old Bath Road, Newbury, England, RG14 1JH | Director | 12 November 2016 | Active |
21 Burtons Hill, Kintbury, Hungerford, RG17 9XJ | Secretary | 03 November 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 November 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 November 2003 | Active |
Mr Shane David Prater | ||
Notified on | : | 24 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Goldwell House, 5 Old Bath Road, Newbury, England, RG14 1JH |
Nature of control | : |
|
Mrs Joanne Louise Prater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Goldwell House, 5 Old Bath Road, Newbury, England, RG14 1JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Address | Change registered office address company with date old address new address. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Address | Change registered office address company with date old address new address. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-19 | Officers | Change person secretary company with change date. | Download |
2020-02-19 | Officers | Change person director company with change date. | Download |
2020-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-19 | Officers | Change person director company with change date. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.