Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIMSHILL PROPERTIES LIMITED
Company Information for

BRIMSHILL PROPERTIES LIMITED

100 St. James Road, Northampton, NN5 5LF,
Company Registration Number
04312394
Private Limited Company
Liquidation

Company Overview

About Brimshill Properties Ltd
BRIMSHILL PROPERTIES LIMITED was founded on 2001-10-29 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Brimshill Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRIMSHILL PROPERTIES LIMITED
 
Legal Registered Office
100 St. James Road
Northampton
NN5 5LF
Other companies in NN29
 
Filing Information
Company Number 04312394
Company ID Number 04312394
Date formed 2001-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2023-03-31
Account next due 18/09/2024
Latest return 2023-10-29
Return next due 26/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-08 11:50:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIMSHILL PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AURELIOPA LTD   BLUE CUBE BUSINESS LTD   DAVID SAUNDERS LIMITED   GRAVITY ACCOUNTING LTD   INTENSIVE MANAGEMENT SUPPORT (INVESTMENTS) LIMITED   IVENSCO LIMITED   JOHN THAME LIMITED   NOVATAX LIMITED   ROBCONSULT LIMITED   NELSON HOUSE ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIMSHILL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JENNER WRENN
Company Secretary 2002-07-03
EMILY JESSICA HARRIS
Director 2004-05-26
RICHARD JENNER WRENN
Director 2002-07-03
VICTORIA HARRIET JENNER WRENN
Director 2004-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD MICHAEL JENNER WRENN
Director 2004-06-30 2017-10-09
DENISE ANDREA WRENN
Director 2002-07-03 2004-12-03
EVERSECRETARY LIMITED
Nominated Secretary 2001-10-29 2002-07-03
EVERDIRECTOR LIMITED
Nominated Director 2001-10-29 2002-07-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-08Final Gazette dissolved via compulsory strike-off
2024-08-08Voluntary liquidation. Notice of members return of final meeting
2024-01-09Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-30Voluntary liquidation declaration of solvency
2023-12-30Appointment of a voluntary liquidator
2023-08-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-01-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043123940006
2023-01-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043123940005
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-09CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-10-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043123940007
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-10-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-11-30CH01Director's details changed for Mr. Richard Jenner Wrenn on 2020-11-24
2020-11-30CH03SECRETARY'S DETAILS CHNAGED FOR MR. RICHARD JENNER WRENN on 2020-11-24
2020-11-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-07-30CH01Director's details changed for Miss Victoria Harriet Jenner Wrenn on 2016-06-04
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-10-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JENNER WRENN
2018-11-01PSC09Withdrawal of a person with significant control statement on 2018-11-01
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-10-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043123940007
2017-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043123940006
2017-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043123940005
2017-11-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MICHAEL JENNER WRENN
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-10-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MICHAEL JENNER WRENN / 06/10/2016
2016-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD JENNER WRENN / 06/10/2016
2016-10-09CH03SECRETARY'S DETAILS CHNAGED FOR MR. RICHARD JENNER WRENN on 2016-10-06
2016-09-07CH01Director's details changed for Mrs Emily Jessica Harris on 2016-09-01
2015-11-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-03AR0129/10/15 ANNUAL RETURN FULL LIST
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-18AR0129/10/14 ANNUAL RETURN FULL LIST
2014-10-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-05AR0129/10/13 ANNUAL RETURN FULL LIST
2013-09-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-15AR0129/10/12 ANNUAL RETURN FULL LIST
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY JESSICA HARRIS / 03/12/2011
2011-11-30AA31/03/11 TOTAL EXEMPTION FULL
2011-11-03AR0129/10/11 FULL LIST
2010-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-04AR0129/10/10 FULL LIST
2010-10-28AA31/03/10 TOTAL EXEMPTION FULL
2009-11-20AR0129/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA HARRIET JENNER WRENN / 29/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD JENNER WRENN / 29/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MICHAEL JENNER WRENN / 29/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY JESSICA HARRIS / 29/10/2009
2009-10-26AA31/03/09 TOTAL EXEMPTION FULL
2008-12-29AA31/03/08 TOTAL EXEMPTION FULL
2008-11-20363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-11-20288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD WRENN / 31/05/2008
2008-11-20288cDIRECTOR'S CHANGE OF PARTICULARS / EMILY WRENN / 24/08/2008
2008-11-20288cDIRECTOR'S CHANGE OF PARTICULARS / VICTORIA WRENN / 08/08/2008
2008-11-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD WRENN / 18/10/2006
2007-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-28363sRETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS
2007-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-12-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-28363sRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-11-29395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-17363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-03-12395PARTICULARS OF MORTGAGE/CHARGE
2005-01-3188(2)RAD 06/01/05--------- £ SI 998@1=998 £ IC 2/1000
2004-12-10288bDIRECTOR RESIGNED
2004-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-22363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-10-07287REGISTERED OFFICE CHANGED ON 07/10/04 FROM: 1 HARDWATER ROAD GREAT DODDINGTON WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7TB
2004-07-06288aNEW DIRECTOR APPOINTED
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-03288aNEW DIRECTOR APPOINTED
2004-05-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-04-22CERTNMCOMPANY NAME CHANGED WORKING WITH CHILDREN LIMITED CERTIFICATE ISSUED ON 22/04/04
2003-11-12363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-11-15363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-07-08288bDIRECTOR RESIGNED
2002-07-08287REGISTERED OFFICE CHANGED ON 08/07/02 FROM: CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB
2002-07-08288bSECRETARY RESIGNED
2002-07-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-08225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03
2002-07-08288aNEW DIRECTOR APPOINTED
2002-07-0888(2)RAD 03/07/02--------- £ SI 1@1=1 £ IC 1/2
2002-01-04CERTNMCOMPANY NAME CHANGED EVER 1641 LIMITED CERTIFICATE ISSUED ON 04/01/02
2001-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to BRIMSHILL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-12-25
Notices to Creditors2023-12-25
Resolutions for Winding-up2023-12-25
Fines / Sanctions
No fines or sanctions have been issued against BRIMSHILL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-20 Outstanding PARAGON BANK PLC
2017-12-20 Outstanding PARAGON BANK PLC
2017-12-20 Outstanding PARAGON BANK PLC
MORTGAGE 2010-11-05 Outstanding RICHARD JENNER WRENN AND DENISE ANDREA WRENN
DEED OF CHARGE 2006-11-29 Outstanding CAPITAL HOME LOANS LIMITED
MORTGAGE 2006-10-20 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2005-03-12 Outstanding WOOLWICH PLC
Intangible Assets
Patents
We have not found any records of BRIMSHILL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIMSHILL PROPERTIES LIMITED
Trademarks
We have not found any records of BRIMSHILL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIMSHILL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BRIMSHILL PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BRIMSHILL PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIMSHILL PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIMSHILL PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1