Background WavePink WaveYellow Wave

BRINTONBY LIMITED (01701651)

BRINTONBY LIMITED (01701651) is an active UK company. incorporated on 23 February 1983. with registered office in Sherborne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. BRINTONBY LIMITED has been registered for 43 years. Current directors include ASHBY, Alexander Christopher Charles, ASHBY, Favell Mary, ASHBY, Philip Sterry and 1 others.

Company Number
01701651
Status
active
Type
ltd
Incorporated
23 February 1983
Age
43 years
Address
Densham Farm, Sherborne, DT9 5PN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ASHBY, Alexander Christopher Charles, ASHBY, Favell Mary, ASHBY, Philip Sterry, BARLEY, Lydia Alice Charlotte
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRINTONBY LIMITED

BRINTONBY LIMITED is an active company incorporated on 23 February 1983 with the registered office located in Sherborne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. BRINTONBY LIMITED was registered 43 years ago.(SIC: 68209, 68320)

Status

active

Active since 43 years ago

Company No

01701651

LTD Company

Age

43 Years

Incorporated 23 February 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Densham Farm Bishops Down Sherborne, DT9 5PN,

Previous Addresses

9 Mansfield Street London W1G 9NY
From: 23 February 1983To: 22 July 2021
Timeline

13 key events • 1983 - 2022

Funding Officers Ownership
Company Founded
Feb 83
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Oct 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ASHBY, Philip Sterry

Active
Bishops Caundle, SherborneDT9 5YT
Secretary
Appointed 01 Aug 2022

ASHBY, Alexander Christopher Charles

Active
Bishops Caundle, SherborneDT9 5YT
Born September 1990
Director
Appointed 01 Aug 2022

ASHBY, Favell Mary

Active
Bishops Caundle, SherborneDT9 5YT
Born September 1954
Director
Appointed 04 Aug 2021

ASHBY, Philip Sterry

Active
Bishops Caundle, SherborneDT9 5YT
Born January 1955
Director
Appointed N/A

BARLEY, Lydia Alice Charlotte

Active
Bishops Down, SherborneDT9 5PN
Born July 1989
Director
Appointed 01 Aug 2022

AUERBACH, Daniel

Resigned
9 Mansfield Street, LondonW1G 9NY
Secretary
Appointed N/A
Resigned 03 Aug 2021

AUERBACH, Daniel

Resigned
9 Mansfield Street, LondonW1G 9NY
Born February 1938
Director
Appointed N/A
Resigned 03 Aug 2021

Persons with significant control

2

1 Active
1 Ceased
Bishops Down, SherborneDT9 5PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2022
Mansfield Street, LondonW1G 9NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2022
Fundings
Financials
Latest Activities

Filing History

141

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
3 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
28 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 July 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 October 2007
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Legacy
26 September 2007
287Change of Registered Office
Legacy
30 August 2006
363aAnnual Return
Legacy
30 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 July 2006
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Legacy
23 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 July 2005
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2004
AAAnnual Accounts
Legacy
28 February 2004
395Particulars of Mortgage or Charge
Legacy
28 February 2004
395Particulars of Mortgage or Charge
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2003
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2000
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
5 March 1998
395Particulars of Mortgage or Charge
Legacy
5 March 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1997
403aParticulars of Charge Subject to s859A
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1997
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1995
AAAnnual Accounts
Legacy
7 March 1995
395Particulars of Mortgage or Charge
Legacy
25 January 1995
395Particulars of Mortgage or Charge
Legacy
30 December 1994
395Particulars of Mortgage or Charge
Legacy
19 September 1994
363sAnnual Return (shuttle)
Resolution
9 August 1994
RESOLUTIONSResolutions
Legacy
8 July 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 March 1994
AAAnnual Accounts
Legacy
6 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1993
AAAnnual Accounts
Legacy
23 October 1992
363b363b
Legacy
1 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 May 1992
AAAnnual Accounts
Legacy
15 May 1992
363b363b
Legacy
30 January 1991
395Particulars of Mortgage or Charge
Legacy
14 November 1990
288288
Legacy
14 November 1990
288288
Legacy
14 November 1990
287Change of Registered Office
Legacy
9 November 1990
363363
Accounts With Accounts Type Dormant
6 November 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 November 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 November 1990
AAAnnual Accounts
Resolution
6 November 1990
RESOLUTIONSResolutions
Resolution
6 November 1990
RESOLUTIONSResolutions
Resolution
6 November 1990
RESOLUTIONSResolutions
Legacy
23 October 1990
287Change of Registered Office
Legacy
23 October 1990
288288
Legacy
23 October 1990
288288
Legacy
27 June 1990
288288
Legacy
19 March 1990
288288
Legacy
27 November 1989
288288
Legacy
21 September 1989
225(1)225(1)
Legacy
7 September 1989
363363
Legacy
27 April 1989
288288
Legacy
25 October 1988
363363
Accounts With Made Up Date
5 August 1988
AAAnnual Accounts
Legacy
10 September 1987
363363
Legacy
10 September 1987
363363
Legacy
11 August 1987
288288
Accounts With Made Up Date
22 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 September 1986
AAAnnual Accounts
Legacy
18 September 1986
288288
Resolution
30 March 1983
RESOLUTIONSResolutions
Miscellaneous
23 February 1983
MISCMISC
Incorporation Company
23 February 1983
NEWINCIncorporation