UKBizDB.co.uk

BRYNMELLIN LAND INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Wallace House, 20 Birmingham Road, Walsall, West Midlands, WS1 2LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goldwell House, 5 Old Bath Road, Newbury, England, RG14 1JH

Secretary12 November 2016Active
Goldwell House, 5 Old Bath Road, Newbury, England, RG14 1JH

Director03 November 2003Active
Goldwell House, 5 Old Bath Road, Newbury, England, RG14 1JH

Director12 November 2016Active
21 Burtons Hill, Kintbury, Hungerford, RG17 9XJ

Secretary03 November 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 November 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 November 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2024-03-20Address

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

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Address

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

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Persons with significant control

Change to a person with significant control.

Download
2020-02-19Officers

Change person secretary company with change date.

Download
2020-02-19Officers

Change person director company with change date.

Download
2020-02-19Persons with significant control

Change to a person with significant control.

Download
2020-02-19Officers

Change person director company with change date.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Persons with significant control

Notification of a person with significant control.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.