About

Registered Number: 04671725
Date of Incorporation: 19/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: First Floor, 49 Peter Street, Manchester, M2 3NG,

 

Having been setup in 2003, Brinmere Ltd are based in Manchester, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Ajayi, Adetoun Ebunoluwa, Ajayi, Olaniyi Olalekan, Dr for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AJAYI, Adetoun Ebunoluwa 31 March 2003 - 1
AJAYI, Olaniyi Olalekan, Dr 31 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 19 August 2019
AD01 - Change of registered office address 23 June 2019
AD01 - Change of registered office address 22 May 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 06 November 2018
CH01 - Change of particulars for director 12 March 2018
CH01 - Change of particulars for director 12 March 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 30 November 2016
TM02 - Termination of appointment of secretary 15 July 2016
AR01 - Annual Return 22 February 2016
CH03 - Change of particulars for secretary 15 February 2016
AA - Annual Accounts 30 November 2015
AD01 - Change of registered office address 14 July 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 30 November 2012
CH01 - Change of particulars for director 14 September 2012
CH01 - Change of particulars for director 14 September 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 05 March 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 20 April 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 02 March 2005
AA - Annual Accounts 29 June 2004
363a - Annual Return 10 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2003
RESOLUTIONS - N/A 02 May 2003
RESOLUTIONS - N/A 02 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2003
123 - Notice of increase in nominal capital 02 May 2003
287 - Change in situation or address of Registered Office 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
287 - Change in situation or address of Registered Office 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.