Warning: file_put_contents(c/4d2cfed5dd3acd08b96f0c8a783bcd6d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Brynmoor Associates Limited, WC2H 9JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRYNMOOR ASSOCIATES LIMITED

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

This company is commonly known as Brynmoor Associates Limited. The company was founded 7 years ago and was given the registration number 10620965. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:BRYNMOOR ASSOCIATES LIMITED
Company Number:10620965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:71-75 Shelton Street, London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director15 May 2019Active
Drake House, Gadbrook Park, Northwich, United Kingdom, CW9 7RA

Director15 February 2017Active
Midnight Mill, Harleston Hill, Fressingfield, England, IP21 5PE

Director03 July 2017Active

People with Significant Control

Ms Abigail Frances Darling
Notified on:15 May 2019
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:147 Cassland Road, Hackney, United Kingdom, E9 5BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joel Keating
Notified on:15 February 2017
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:United Kingdom
Address:Drake House, Gadbrook Park, Northwich, United Kingdom, CW9 7RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type micro entity.

Download
2023-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Officers

Change person director company with change date.

Download
2020-05-15Address

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

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Accounts

Accounts with accounts type micro entity.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Persons with significant control

Change to a person with significant control.

Download
2018-11-13Accounts

Accounts with accounts type micro entity.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Officers

Termination director company with name termination date.

Download
2017-07-05Officers

Appoint person director company with name date.

Download
2017-02-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.