Company NameBrignall Management Limited
Company StatusActive
Company Number06038376
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 December 2006(17 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePatricia Ann Burnham
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2009(2 years, 4 months after company formation)
Appointment Duration14 years, 11 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Brignall Place
Gt Dunmow
Essex
CM6 1ET
Director NameMrs Jessica Stoneman
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(8 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Brignall Place
Great Dunmow
Dunmow
Essex
CM6 1ET
Director NameMr Martin Alfred Davies
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Secretary NameCarringtons Residential Management Ltd Carringtons Residential Management Ltd
StatusCurrent
Appointed24 April 2024(17 years, 4 months after company formation)
Appointment Duration2 days
RoleCompany Director
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Director NameMr Peter Cawrey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2006(same day as company formation)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Tintern Close
Kinsbourne Green
Harpenden
Hertfordshire
AL5 3NZ
Director NameMr Daniel Paul Gallagher
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed29 December 2006(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressDane Court
12 North Park
Gerrards Cross
Buckinghamshire
SL9 8JW
Director NameMr Peter Michael Jones
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Sundew Close
Lightwater
Surrey
GU18 5SG
Secretary NameMr Peter Michael Jones
NationalityBritish
StatusResigned
Appointed29 December 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Sundew Close
Lightwater
Surrey
GU18 5SG
Director NameJoseph Painter
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(2 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 August 2017)
RoleRet
Country of ResidenceUnited Kingdom
Correspondence Address11 Brignall Place
Dunmow
Essex
CM6 1ET
Director NameWendy Staines
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(7 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brignall Place
High St
Gt Dunmow
Essex
CM6 1ET
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGem Estate Management (1995) Ltd (Corporation)
StatusResigned
Appointed11 May 2009(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 02 June 2011)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth
Herts
SG6 1GL
Secretary NameGem Estate Management Limited (Corporation)
StatusResigned
Appointed02 June 2011(4 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2017)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Herts
SG6 1GL

Location

Registered AddressThe Lodge
Stadium Way
Harlow
Essex
CM19 5FP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£19,748
Gross Profit£16,598
Net Worth£3,632
Cash£7,615
Current Liabilities£7,784

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

21 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
29 December 2022Confirmation statement made on 29 December 2022 with no updates (3 pages)
24 August 2022Appointment of Mr Martin Alfred Davies as a director on 24 August 2022 (2 pages)
29 December 2021Confirmation statement made on 29 December 2021 with no updates (3 pages)
29 December 2021Termination of appointment of Wendy Staines as a director on 29 December 2021 (1 page)
4 November 2021Total exemption full accounts made up to 30 September 2021 (4 pages)
29 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 30 September 2020 (4 pages)
7 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 30 September 2019 (4 pages)
8 August 2019Micro company accounts made up to 30 September 2018 (2 pages)
31 December 2018Confirmation statement made on 29 December 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 February 2018Previous accounting period shortened from 31 October 2017 to 30 September 2017 (1 page)
9 February 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
23 August 2017Termination of appointment of Joseph Painter as a director on 23 August 2017 (1 page)
23 August 2017Termination of appointment of Joseph Painter as a director on 23 August 2017 (1 page)
25 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
1 February 2017Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to The Lodge Stadium Way Harlow Essex CM19 5FP on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Gem Estate Management Limited as a secretary on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Gem Estate Management Limited as a secretary on 31 January 2017 (1 page)
1 February 2017Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to The Lodge Stadium Way Harlow Essex CM19 5FP on 1 February 2017 (1 page)
10 January 2017Confirmation statement made on 29 December 2016 with updates (4 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (4 pages)
2 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 January 2016Annual return made up to 29 December 2015 no member list (6 pages)
13 January 2016Annual return made up to 29 December 2015 no member list (6 pages)
28 October 2015Appointment of Mrs Jessica Stoneman as a director on 14 October 2015 (2 pages)
28 October 2015Appointment of Mrs Jessica Stoneman as a director on 14 October 2015 (2 pages)
8 May 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
8 May 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
13 January 2015Annual return made up to 29 December 2014 no member list (5 pages)
13 January 2015Annual return made up to 29 December 2014 no member list (5 pages)
2 September 2014Appointment of Wendy Staines as a director on 12 August 2014 (3 pages)
2 September 2014Appointment of Wendy Staines as a director on 12 August 2014 (3 pages)
3 June 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
3 June 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
7 January 2014Annual return made up to 29 December 2013 no member list (4 pages)
7 January 2014Annual return made up to 29 December 2013 no member list (4 pages)
24 January 2013Annual return made up to 29 December 2012 no member list (4 pages)
24 January 2013Annual return made up to 29 December 2012 no member list (4 pages)
14 January 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
14 January 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
31 January 2012Annual return made up to 29 December 2011 no member list (4 pages)
31 January 2012Annual return made up to 29 December 2011 no member list (4 pages)
23 January 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
23 January 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
7 December 2011Appointment of Gem Estate Management Limited as a secretary (2 pages)
7 December 2011Appointment of Gem Estate Management Limited as a secretary (2 pages)
7 December 2011Termination of appointment of Gem Estate Management (1995) Ltd as a secretary (1 page)
7 December 2011Termination of appointment of Gem Estate Management (1995) Ltd as a secretary (1 page)
6 December 2011Secretary's details changed for Gem Estate Management Ltd on 26 May 2011 (2 pages)
6 December 2011Secretary's details changed for Gem Estate Management Ltd on 26 May 2011 (2 pages)
15 February 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
15 February 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
6 January 2011Annual return made up to 29 December 2010 no member list (4 pages)
6 January 2011Annual return made up to 29 December 2010 no member list (4 pages)
15 February 2010Current accounting period extended from 30 September 2010 to 31 October 2010 (3 pages)
15 February 2010Current accounting period extended from 30 September 2010 to 31 October 2010 (3 pages)
27 January 2010Annual return made up to 29 December 2009 no member list (3 pages)
27 January 2010Director's details changed for Joseph Painter on 29 December 2009 (2 pages)
27 January 2010Director's details changed for Patricia Ann Burnham on 29 December 2009 (2 pages)
27 January 2010Annual return made up to 29 December 2009 no member list (3 pages)
27 January 2010Director's details changed for Patricia Ann Burnham on 29 December 2009 (2 pages)
27 January 2010Secretary's details changed for Gem Estate Management Ltd on 29 December 2009 (2 pages)
27 January 2010Secretary's details changed for Gem Estate Management Ltd on 29 December 2009 (2 pages)
27 January 2010Director's details changed for Joseph Painter on 29 December 2009 (2 pages)
18 December 2009Total exemption full accounts made up to 30 September 2009 (9 pages)
18 December 2009Total exemption full accounts made up to 30 September 2009 (9 pages)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth garden city hertfordshire SG6 1LB (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth garden city hertfordshire SG6 1LB (1 page)
16 May 2009Appointment terminated director peter cawrey (1 page)
16 May 2009Appointment terminated director and secretary peter jones (1 page)
16 May 2009Director appointed joseph painter (1 page)
16 May 2009Appointment terminated director peter cawrey (1 page)
16 May 2009Appointment terminated director daniel gallagher (1 page)
16 May 2009Secretary appointed gem estate management LTD (1 page)
16 May 2009Director appointed patricia ann burnham (2 pages)
16 May 2009Director appointed joseph painter (1 page)
16 May 2009Appointment terminated director and secretary peter jones (1 page)
16 May 2009Appointment terminated director daniel gallagher (1 page)
16 May 2009Secretary appointed gem estate management LTD (1 page)
16 May 2009Director appointed patricia ann burnham (2 pages)
8 April 2009Registered office changed on 08/04/2009 from pendragon house 65 london road st albans hertfordshire AL1 1LJ (1 page)
8 April 2009Annual return made up to 29/12/08 (3 pages)
8 April 2009Registered office changed on 08/04/2009 from pendragon house 65 london road st albans hertfordshire AL1 1LJ (1 page)
8 April 2009Annual return made up to 29/12/08 (3 pages)
5 December 2008Total exemption full accounts made up to 30 September 2008 (9 pages)
5 December 2008Total exemption full accounts made up to 30 September 2008 (9 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
23 January 2008Annual return made up to 29/12/07 (4 pages)
23 January 2008Annual return made up to 29/12/07 (4 pages)
8 March 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
8 March 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
29 December 2006Incorporation (24 pages)
29 December 2006Incorporation (24 pages)