Background WavePink WaveYellow Wave

BRINDLEY MANAGEMENT COMPANY LIMITED (02858737)

BRINDLEY MANAGEMENT COMPANY LIMITED (02858737) is an active UK company. incorporated on 1 October 1993. with registered office in Nuneaton. The company operates in the Real Estate Activities sector, engaged in residents property management. BRINDLEY MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include BEALE, Jane Michaela, COY, Jennifer, GUNN, Michael John and 3 others.

Company Number
02858737
Status
active
Type
ltd
Incorporated
1 October 1993
Age
32 years
Address
59 Coton Road, Nuneaton, CV11 5TS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEALE, Jane Michaela, COY, Jennifer, GUNN, Michael John, HARDING, John David, MOUSOULA, Andreas Anastasiou, TILLMAN, Derek
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRINDLEY MANAGEMENT COMPANY LIMITED

BRINDLEY MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 October 1993 with the registered office located in Nuneaton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRINDLEY MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02858737

LTD Company

Age

32 Years

Incorporated 1 October 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

59 Coton Road Nuneaton, CV11 5TS,

Previous Addresses

1a George Street Hinckley Leicestershire LE10 0AL
From: 28 October 2015To: 31 March 2025
1a George Street George Street Hinckley Leicestershire LE10 0AL England
From: 6 October 2015To: 28 October 2015
3 the Horsefair Hinckley Leicestershire LE10 0AN
From: 1 October 1993To: 6 October 2015
Timeline

29 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Nov 19
Director Joined
Jan 21
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

FAULKNER, Stephen John

Active
Coton Road, NuneatonCV11 5TS
Secretary
Appointed 03 May 2007

BEALE, Jane Michaela

Active
Coton Road, NuneatonCV11 5TS
Born November 1964
Director
Appointed 03 Dec 2025

COY, Jennifer

Active
Coton Road, NuneatonCV11 5TS
Born November 1944
Director
Appointed 23 Mar 2026

GUNN, Michael John

Active
Coton Road, NuneatonCV11 5TS
Born April 1958
Director
Appointed 06 Jun 2023

HARDING, John David

Active
Coton Road, NuneatonCV11 5TS
Born February 1941
Director
Appointed 13 Apr 2011

MOUSOULA, Andreas Anastasiou

Active
Coton Road, NuneatonCV11 5TS
Born April 1959
Director
Appointed 06 Jun 2023

TILLMAN, Derek

Active
Coton Road, NuneatonCV11 5TS
Born April 1949
Director
Appointed 13 May 2014

BULL, Richard Piers Ashworth

Resigned
The Otter 16 Brindley Quays, DaventryNN11 7AN
Secretary
Appointed 31 Oct 2000
Resigned 02 Aug 2002

OLD, Arthur Richard

Resigned
12 Brindley Quays, DaventryNN11 7AN
Secretary
Appointed 04 Apr 2003
Resigned 12 Apr 2006

OWENS, April Ann

Resigned
4 Brindley Quays, BraunstonmarinaNN11 7AN
Secretary
Appointed 15 Oct 2002
Resigned 09 Mar 2003

WAKEFORD, Robert James

Resigned
The Hatch, DaventryNN11 6JH
Secretary
Appointed 01 Oct 1993
Resigned 31 Oct 2000

EASTGATE ACCOUNTS OFFICE LIMITED

Resigned
Eastgate House, NorthamptonNN1 5PT
Corporate secretary
Appointed 12 Sept 2006
Resigned 01 May 2007

ABBOTT, Phillip Mark

Resigned
3 The Horsefair, LeicestershireLE10 0AN
Born March 1959
Director
Appointed 18 Sept 2008
Resigned 25 Apr 2012

ANDREWS, Peter John

Resigned
6 Brindley Court, DaventryNN11 7AL
Born March 1934
Director
Appointed 06 Dec 2001
Resigned 02 Aug 2002

BEALE, Timothy John

Resigned
Coton Road, NuneatonCV11 5TS
Born February 1961
Director
Appointed 13 Nov 2024
Resigned 31 Dec 2025

BOLTON, Bruce John

Resigned
5 Brindley Quays, DaventryNN11 7AN
Born December 1944
Director
Appointed 31 Oct 2000
Resigned 31 Mar 2004

BOND, Susan

Resigned
3 The Horsefair, LeicestershireLE10 0AN
Born October 1941
Director
Appointed 24 Jun 2008
Resigned 30 Apr 2013

BRADLEY, Janet

Resigned
George Street, HinckleyLE10 0AL
Born August 1943
Director
Appointed 30 Apr 2013
Resigned 06 Jun 2023

BRYANT, Toby Andrew

Resigned
3 The Horsefair, LeicestershireLE10 0AN
Born February 1947
Director
Appointed 30 Mar 2010
Resigned 13 Apr 2011

BRYANT, Toby Andrew

Resigned
19 Brindley Quays, DaventryNN11 7AN
Born February 1947
Director
Appointed 12 Apr 2006
Resigned 06 Jan 2007

COY, Jennifer

Resigned
George Street, HinckleyLE10 0AL
Born November 1944
Director
Appointed 14 Dec 2016
Resigned 31 Dec 2022

DAVEY, Charles Robert

Resigned
Coton Road, NuneatonCV11 5TS
Born July 1942
Director
Appointed 13 Apr 2011
Resigned 31 Dec 2025

DAVEY, Charles Robert

Resigned
14 Brindley Quays, BraunstonNN11 7AN
Born July 1942
Director
Appointed 17 Mar 2003
Resigned 24 Sept 2006

FORSTER, John Kendal

Resigned
Flat 7 Brindley Court, DaventryNN11 7AL
Born March 1942
Director
Appointed 11 May 2005
Resigned 09 Jan 2007

FRANCIS, Anthony

Resigned
3 Brindley Court, DaventryNN11 7AL
Born August 1939
Director
Appointed 15 Apr 2007
Resigned 18 Feb 2008

GODWIN, Richard

Resigned
1 Brindley Court, DaventryNN11 7AL
Born September 1947
Director
Appointed 31 Oct 2000
Resigned 02 Aug 2002

GRETTON, Brian Melville

Resigned
4 Brindley Court, BraunstonNN11 7AL
Born May 1947
Director
Appointed 31 Oct 2000
Resigned 16 Mar 2001

GRETTON, Kate Lynn

Resigned
4 Brindley Court, BraunstonNN11 7AL
Born May 1941
Director
Appointed 28 Mar 2001
Resigned 10 Oct 2001

HARDING, John David

Resigned
Flat 4 Brindley Court, BraunstonNN11 7AL
Born February 1941
Director
Appointed 15 Sept 2002
Resigned 18 Feb 2008

HARRIS, Iris Annette

Resigned
Fellows House, DaventryNN11 7AN
Born July 1941
Director
Appointed 31 Oct 2000
Resigned 01 Sept 2002

HICKS, John Mervyn

Resigned
11 Brindley Quays, DaventryNN11 7AN
Born March 1935
Director
Appointed 28 Aug 2007
Resigned 20 Aug 2008

HICKS, John Mervyn

Resigned
10 Brindley Court, DaventryNN11 7AL
Born March 1935
Director
Appointed 06 Dec 2001
Resigned 31 Mar 2005

HOWELLS, Owen Morgan

Resigned
18 Brindley Quays, DaventryNN11 7AN
Born August 1967
Director
Appointed 12 Apr 2006
Resigned 30 Mar 2010

LANE, Gordon Robert

Resigned
George Street, HinckleyLE10 0AL
Born January 1947
Director
Appointed 25 Apr 2012
Resigned 28 Jun 2019

LLOYD, Mark David

Resigned
Flat 2 Brindley Court, DaventryNN11 7AL
Born June 1970
Director
Appointed 15 Oct 2002
Resigned 11 May 2005
Fundings
Financials
Latest Activities

Filing History

166

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Full
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
8 November 2009
AR01AR01
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
30 October 2008
363aAnnual Return
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
363sAnnual Return (shuttle)
Legacy
22 June 2007
287Change of Registered Office
Legacy
22 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 2007
AAAnnual Accounts
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 2004
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Legacy
27 April 2003
288bResignation of Director or Secretary
Legacy
27 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2003
AAAnnual Accounts
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Auditors Resignation Company
23 November 2000
AUDAUD
Legacy
20 November 2000
287Change of Registered Office
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
11 January 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
24 November 1999
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 1998
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Resolution
16 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 October 1996
AAAnnual Accounts
Legacy
25 October 1996
363sAnnual Return (shuttle)
Legacy
10 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1995
AAAnnual Accounts
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
2 June 1994
224224
Incorporation Company
1 October 1993
NEWINCIncorporation