Bremleycourt Limited CARDIFF


Bremleycourt started in year 1972 as Private Limited Company with registration number 01088691. The Bremleycourt company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Cardiff at 11-13 Penhill Road. Postal code: CF11 9PQ.

The company has one director. Jack W., appointed on 16 January 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bremleycourt Limited Address / Contact

Office Address 11-13 Penhill Road
Town Cardiff
Post code CF11 9PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01088691
Date of Incorporation Thu, 28th Dec 1972
Industry Residents property management
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (122 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Jack W.

Position: Director

Appointed: 16 January 2023

Rh Seel & Co Limited

Position: Corporate Secretary

Appointed: 28 July 2016

Alan L.

Position: Director

Appointed: 11 November 2019

Resigned: 06 March 2020

Lee T.

Position: Director

Appointed: 25 November 2013

Resigned: 03 June 2016

Wayne H.

Position: Secretary

Appointed: 25 November 2013

Resigned: 02 May 2016

Wayne H.

Position: Director

Appointed: 25 November 2013

Resigned: 25 August 2022

Michael L.

Position: Secretary

Appointed: 22 October 2012

Resigned: 25 November 2013

Carl D.

Position: Director

Appointed: 22 October 2012

Resigned: 16 January 2023

Michael L.

Position: Director

Appointed: 22 October 2012

Resigned: 25 November 2013

Helen B.

Position: Director

Appointed: 22 October 2012

Resigned: 03 June 2016

Louise G.

Position: Secretary

Appointed: 15 June 2007

Resigned: 27 February 2010

Lynda B.

Position: Director

Appointed: 30 October 2004

Resigned: 01 August 2008

Lilian S.

Position: Director

Appointed: 30 October 2004

Resigned: 31 March 2007

Veronica G.

Position: Secretary

Appointed: 19 July 2003

Resigned: 14 June 2007

Veronica G.

Position: Director

Appointed: 19 July 2003

Resigned: 01 February 2008

Sharon L.

Position: Secretary

Appointed: 20 July 2001

Resigned: 25 June 2003

Louise M.

Position: Director

Appointed: 23 March 2001

Resigned: 22 October 2012

Clive F.

Position: Director

Appointed: 08 June 2000

Resigned: 01 August 2003

Sharon L.

Position: Director

Appointed: 08 June 2000

Resigned: 25 June 2003

Helen R.

Position: Director

Appointed: 08 June 2000

Resigned: 20 March 2001

Jacqueline W.

Position: Director

Appointed: 11 June 1997

Resigned: 20 July 2001

Margaret G.

Position: Director

Appointed: 03 July 1996

Resigned: 20 July 2001

John W.

Position: Director

Appointed: 04 October 1994

Resigned: 20 March 2001

John M.

Position: Director

Appointed: 03 October 1994

Resigned: 28 April 1997

Mark G.

Position: Director

Appointed: 17 June 1993

Resigned: 23 November 1993

Walter A.

Position: Director

Appointed: 17 June 1993

Resigned: 05 September 1995

Simon W.

Position: Director

Appointed: 20 July 1992

Resigned: 17 June 1993

Janet E.

Position: Director

Appointed: 20 July 1992

Resigned: 03 October 1994

Keith L.

Position: Director

Appointed: 20 July 1992

Resigned: 08 June 2000

John R.

Position: Director

Appointed: 20 July 1992

Resigned: 20 March 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets8 2408 79611 71210 5953 5543 874
Net Assets Liabilities7 6018 15711 0739 9712 3993 226
Other
Creditors6396396396241 155648
Net Current Assets Liabilities7 6018 15711 0739 9712 3993 226
Total Assets Less Current Liabilities7 6018 15711 0739 9712 3993 226

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Micro company accounts made up to 2022-12-31
filed on: 19th, September 2023
Free Download (2 pages)

Company search