Brynteg House Management Company Limited ABERTILLERY


Brynteg House Management Company started in year 2002 as Private Limited Company with registration number 04487052. The Brynteg House Management Company company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Abertillery at 31 Flat 2. Postal code: NP13 1QQ.

The firm has 3 directors, namely Colm F., Claire F. and Ryszard G.. Of them, Ryszard G. has been with the company the longest, being appointed on 16 May 2022 and Colm F. and Claire F. have been with the company for the least time - from 18 December 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Graham R. who worked with the the firm until 19 October 2009.

Brynteg House Management Company Limited Address / Contact

Office Address 31 Flat 2
Office Address2 31 Oxford Street
Town Abertillery
Post code NP13 1QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04487052
Date of Incorporation Tue, 16th Jul 2002
Industry Combined facilities support activities
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (47 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Colm F.

Position: Director

Appointed: 18 December 2022

Claire F.

Position: Director

Appointed: 18 December 2022

Ryszard G.

Position: Director

Appointed: 16 May 2022

Andrew M.

Position: Director

Appointed: 14 November 2004

Resigned: 07 June 2022

Robin W.

Position: Director

Appointed: 19 July 2002

Resigned: 14 April 2017

Graham R.

Position: Secretary

Appointed: 19 July 2002

Resigned: 19 October 2009

Graham R.

Position: Director

Appointed: 19 July 2002

Resigned: 18 December 2022

Roy D.

Position: Director

Appointed: 19 July 2002

Resigned: 15 October 2004

Whbc Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 July 2002

Resigned: 19 July 2002

Whbc Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 16 July 2002

Resigned: 19 July 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand7611 079  
Current Assets1 9033 233  
Debtors1 1422 154  
Net Assets Liabilities5 2584 3485 5055 505
Other Debtors1 1422 154  
Property Plant Equipment3 3503 300  
Other
Accumulated Depreciation Impairment Property Plant Equipment 50  
Called Up Share Capital Not Paid Not Expressed As Current Asset5555
Cost Sales2 6752 203  
Fixed Assets3 3503 3003 2503 200
Gross Profit Loss-179767  
Increase From Depreciation Charge For Year Property Plant Equipment 50  
Net Current Assets Liabilities1 9031 0438122 300
Operating Profit Loss-1791 281  
Other Operating Income 514  
Profit Loss On Ordinary Activities After Tax-1791 281  
Profit Loss On Ordinary Activities Before Tax-1791 281  
Property Plant Equipment Gross Cost3 3503 350  
Total Assets Less Current Liabilities5 2584 3484 0675 505
Turnover Revenue2 4962 970  
Creditors 2 2001 438 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3 2432 2502 300

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 30th, April 2023
Free Download (3 pages)

Company search