Company NameBrindle Properties Holdings Limited
DirectorDavid Grant Atkinson
Company StatusActive
Company Number06789116
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Grant Atkinson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House Gadbrook Park
Gadbrook Way
Northwich
Cheshire
CW9 7RA
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameMr Peter Fraser Atkinson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Brampton Road
Carlisle
Cumbria
CA3 9AW
Secretary NameMr Peter Fraser Atkinson
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Brampton Road
Carlisle
Cumbria
CA3 9AW

Contact

Websitebrindleproperties.com
Telephone01606 862421
Telephone regionNorthwich

Location

Registered AddressThe Byre Daisy Bank Farm
Off Top Farm Lane
Winsford
Cheshire
CW7 4DR
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCholmondeston
WardBunbury
Address Matches3 other UK companies use this postal address

Shareholders

11.5k at £0.000001David Grant Atkinson
57.50%
Ordinary
500 at £0.000001Pamela Margaret Atkinson
2.50%
Ordinary
-OTHER
16.00%
-
2.8k at £0.000001Stuart Graham Atkinson
14.00%
Ordinary
2k at £0.000001Peter Fraser Atkinson
10.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

26 September 2023Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA England to The Byre Daisy Bank Farm Off Top Farm Lane Winsford Cheshire CW7 4DR on 26 September 2023 (1 page)
31 March 2023Accounts for a dormant company made up to 30 June 2022 (9 pages)
18 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
17 June 2022Accounts for a dormant company made up to 30 June 2021 (10 pages)
10 February 2022Change of details for Mr David Grant Atkinson as a person with significant control on 9 February 2022 (2 pages)
9 February 2022Change of details for Mr David Grant Atkinson as a person with significant control on 9 February 2022 (2 pages)
9 February 2022Confirmation statement made on 31 December 2021 with updates (6 pages)
9 February 2022Director's details changed for Mr David Grant Atkinson on 9 February 2022 (2 pages)
9 February 2022Director's details changed for Mr David Grant Atkinson on 9 February 2022 (2 pages)
29 June 2021Accounts for a dormant company made up to 30 June 2020 (7 pages)
23 June 2021Statement of capital following an allotment of shares on 19 April 2021
  • GBP 168.20
(8 pages)
18 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
18 May 2021Memorandum and Articles of Association (24 pages)
17 May 2021Memorandum and Articles of Association (24 pages)
1 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
30 June 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
14 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 May 2016Termination of appointment of Peter Fraser Atkinson as a secretary on 10 April 2016 (1 page)
23 May 2016Termination of appointment of Peter Fraser Atkinson as a director on 10 April 2016 (1 page)
23 May 2016Termination of appointment of Peter Fraser Atkinson as a secretary on 10 April 2016 (1 page)
23 May 2016Termination of appointment of Peter Fraser Atkinson as a director on 10 April 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP .0168
(5 pages)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP .0168
(5 pages)
21 July 2015Registered office address changed from 15 Finkle Street Carlisle Cumbria CA3 8UU to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 21 July 2015 (1 page)
21 July 2015Registered office address changed from 15 Finkle Street Carlisle Cumbria CA3 8UU to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 21 July 2015 (1 page)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP .0168
(5 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP .0168
(5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP .0168
(5 pages)
3 February 2014Register inspection address has been changed (1 page)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP .0168
(5 pages)
3 February 2014Register inspection address has been changed (1 page)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
16 April 2009Ad 16/03/09\gbp si [email protected]=84\gbp ic 84/168\ (2 pages)
16 April 2009Ad 16/03/09\gbp si [email protected]=84\gbp ic 84/168\ (2 pages)
1 February 2009Ad 12/01/09\gbp si [email protected]=83.99\gbp ic 0.01/84\ (2 pages)
1 February 2009Accounting reference date shortened from 31/01/2010 to 30/06/2009 (1 page)
1 February 2009Ad 12/01/09\gbp si [email protected]=83.99\gbp ic 0.01/84\ (2 pages)
1 February 2009Accounting reference date shortened from 31/01/2010 to 30/06/2009 (1 page)
20 January 2009Appointment terminated director jonathon round (1 page)
20 January 2009Director and secretary appointed mr peter fraser atkinson (2 pages)
20 January 2009Director and secretary appointed mr peter fraser atkinson (2 pages)
20 January 2009Registered office changed on 20/01/2009 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
20 January 2009Registered office changed on 20/01/2009 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
20 January 2009Director appointed mr david grant atkinson (2 pages)
20 January 2009Director appointed mr david grant atkinson (2 pages)
20 January 2009Appointment terminated director jonathon round (1 page)
12 January 2009Incorporation (13 pages)
12 January 2009Incorporation (13 pages)