Brinkman Developments Ltd

DataGardener
live
Micro

Brinkman Developments Ltd

07644701Private Limited With Share Capital

Damsells Mill Cottage, Painswick, Stroud, GL66UD
Incorporated

24/05/2011

Company Age

14 years

Directors

2

Employees

2

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Brinkman Developments Ltd (07644701) is a private limited with share capital incorporated on 24/05/2011 (14 years old) and registered in stroud, GL66UD. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 24/05/2011
GL66UD
2 employees

Financial Overview

Total Assets

£791.1K

Liabilities

£725.6K

Net Assets

£65.5K

Turnover

£300

Cash

£12.4K

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

55
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-01-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:12-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2020
Capital Return Purchase Own Shares
Category:Capital
Date:30-03-2020
Capital Cancellation Shares
Category:Capital
Date:26-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-07-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2012
Incorporation Company
Category:Incorporation
Date:24-05-2011

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeunaudited abridged
Due Date28/02/2026
Filing Date28/12/2024
Latest Accounts31/05/2024

Trading Addresses

Damsells Mill Cottage, Painswick, Stroud, Gloucs, GL66UDRegistered

Related Companies

1

Contact

Damsells Mill Cottage, Painswick, Stroud, GL66UD