BRYNFIELD COURT OWNERS LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 3PP

Company number 02744012
Status Active
Incorporation Date 1 September 1992
Company Type Private Limited Company
Address 1ST FLOOR, 6 CAER STREET, SWANSEA, SA1 3PP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of BRYNFIELD COURT OWNERS LIMITED are www.brynfieldcourtowners.co.uk, and www.brynfield-court-owners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Brynfield Court Owners Limited is a Private Limited Company. The company registration number is 02744012. Brynfield Court Owners Limited has been working since 01 September 1992. The present status of the company is Active. The registered address of Brynfield Court Owners Limited is 1st Floor 6 Caer Street Swansea Sa1 3pp. The cash in hand is £62.31k. It is £16.13k against last year. . DAVIES, Derek Howell is a Secretary of the company. COTTLE, David Anthony is a Director of the company. DAVIES, Derek Howell is a Director of the company. DAVIES, Kenneth Andrew is a Director of the company. DAVIES, Ronald John is a Director of the company. REES, John Anthony is a Director of the company. STONE, Paul Jeremy is a Director of the company. Secretary EVANS, Vivienne has been resigned. Secretary ROACH, David John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURGESS, Reginald Anthony has been resigned. Director DAVIES, Robert Brian has been resigned. Director DAVIES, Robert Brian has been resigned. Director EVANS, Vivienne has been resigned. Director EVANS, Vivienne has been resigned. Director FODEN, Jacqueline has been resigned. Director JAMES, Isabel Annette has been resigned. Director JONES, Esme has been resigned. Director JONES, Peter Edwards has been resigned. Director MARCHANT, Vivienne Joy has been resigned. Director MCCLELLAND, John has been resigned. Director MCLELLAND, John has been resigned. Director PARRY, Hywel Wyn has been resigned. Director REES, John Anthony has been resigned. Director ROACH, David John has been resigned. Director RUSHWORTH, Jennifer Rozanne has been resigned. Director SEWELL, Elise Mikaela has been resigned. Director STAPLES, Lyndon has been resigned. Director THOMAS, William Cledwyn Teilo, Doctor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


brynfield court owners Key Finiance

LIABILITIES n/a
CASH £62.31k
+34%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DAVIES, Derek Howell
Appointed Date: 21 September 2009

Director
COTTLE, David Anthony
Appointed Date: 30 October 2014
68 years old

Director
DAVIES, Derek Howell
Appointed Date: 06 November 2003
94 years old

Director
DAVIES, Kenneth Andrew
Appointed Date: 29 April 2013
66 years old

Director
DAVIES, Ronald John
Appointed Date: 10 March 2009
96 years old

Director
REES, John Anthony
Appointed Date: 21 September 2009
82 years old

Director
STONE, Paul Jeremy
Appointed Date: 04 April 2016
66 years old

Resigned Directors

Secretary
EVANS, Vivienne
Resigned: 21 September 2009
Appointed Date: 01 May 2002

Secretary
ROACH, David John
Resigned: 30 April 2002
Appointed Date: 21 October 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 October 1992
Appointed Date: 01 September 1992

Director
BURGESS, Reginald Anthony
Resigned: 09 April 2015
Appointed Date: 24 June 2004
93 years old

Director
DAVIES, Robert Brian
Resigned: 06 September 2006
Appointed Date: 17 June 2002
96 years old

Director
DAVIES, Robert Brian
Resigned: 13 January 2002
Appointed Date: 03 July 1997
96 years old

Director
EVANS, Vivienne
Resigned: 01 September 2013
Appointed Date: 10 June 2003
83 years old

Director
EVANS, Vivienne
Resigned: 31 July 2002
Appointed Date: 01 May 2002
83 years old

Director
FODEN, Jacqueline
Resigned: 06 March 1998
Appointed Date: 26 January 1993
106 years old

Director
JAMES, Isabel Annette
Resigned: 09 April 2015
Appointed Date: 26 January 1993
98 years old

Director
JONES, Esme
Resigned: 28 September 2003
Appointed Date: 18 June 2001
99 years old

Director
JONES, Peter Edwards
Resigned: 18 April 2002
Appointed Date: 06 March 1998
76 years old

Director
MARCHANT, Vivienne Joy
Resigned: 21 September 2009
Appointed Date: 18 June 2001
96 years old

Director
MCCLELLAND, John
Resigned: 28 August 2003
Appointed Date: 17 June 2002
104 years old

Director
MCLELLAND, John
Resigned: 11 October 2006
Appointed Date: 08 November 2004
104 years old

Director
PARRY, Hywel Wyn
Resigned: 29 August 2001
Appointed Date: 21 October 1992
99 years old

Director
REES, John Anthony
Resigned: 21 June 2002
Appointed Date: 20 July 1999
82 years old

Director
ROACH, David John
Resigned: 03 March 1995
Appointed Date: 26 January 1993
92 years old

Director
RUSHWORTH, Jennifer Rozanne
Resigned: 10 March 2009
Appointed Date: 24 June 2004
77 years old

Director
SEWELL, Elise Mikaela
Resigned: 02 August 2006
Appointed Date: 24 June 2004
53 years old

Director
STAPLES, Lyndon
Resigned: 01 August 2004
Appointed Date: 06 February 2003
74 years old

Director
THOMAS, William Cledwyn Teilo, Doctor
Resigned: 27 February 1996
Appointed Date: 21 October 1992
101 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 October 1992
Appointed Date: 01 September 1992

Persons With Significant Control

Mr Derek Howell Davies
Notified on: 1 September 2016
94 years old
Nature of control: Has significant influence or control

BRYNFIELD COURT OWNERS LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 31 October 2016
06 Sep 2016
Confirmation statement made on 1 September 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 October 2015
06 Jun 2016
Appointment of Mr Paul Jeremy Stone as a director on 4 April 2016
04 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 30

...
... and 107 more events
30 Oct 1992
New director appointed

30 Oct 1992
Director resigned;new director appointed

30 Oct 1992
Secretary resigned;new secretary appointed;director resigned

30 Oct 1992
Registered office changed on 30/10/92 from: 2 baches street london N1 6UB

01 Sep 1992
Incorporation

BRYNFIELD COURT OWNERS LIMITED Charges

3 June 2003
Legal charge
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as brynfield court langland…