Background WavePink WaveYellow Wave

BRIMCOURT LIMITED (07103309)

BRIMCOURT LIMITED (07103309) is an active UK company. incorporated on 13 December 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRIMCOURT LIMITED has been registered for 16 years. Current directors include HANDELSMAN, Harry, HUNT, Lloyd Kevin.

Company Number
07103309
Status
active
Type
ltd
Incorporated
13 December 2009
Age
16 years
Address
Edison House, London, NW1 5QT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HANDELSMAN, Harry, HUNT, Lloyd Kevin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIMCOURT LIMITED

BRIMCOURT LIMITED is an active company incorporated on 13 December 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRIMCOURT LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07103309

LTD Company

Age

16 Years

Incorporated 13 December 2009

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 6 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

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Edison House 223 - 231 Old Marylebone Road London, NW1 5QT,

Previous Addresses

12 Queen Ann Street London W1G 9AU United Kingdom
From: 8 January 2010To: 13 October 2011
Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 13 December 2009To: 8 January 2010
Timeline

4 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Sept 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HUNT, Lloyd

Active
223 - 231 Old Marylebone Road, LondonNW1 5QT
Secretary
Appointed 22 Dec 2009

HANDELSMAN, Harry

Active
223 - 231 Old Marylebone Road, LondonNW1 5QT
Born September 1949
Director
Appointed 22 Dec 2009

HUNT, Lloyd Kevin

Active
223 - 231 Old Marylebone Road, LondonNW1 5QT
Born June 1978
Director
Appointed 21 Sept 2023

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 13 Dec 2009
Resigned 22 Dec 2009

REDDING, Diana Elizabeth

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 13 Dec 2009
Resigned 22 Dec 2009

Persons with significant control

1

Mr Harry Handelsman

Active
223 - 231 Old Marylebone Road, LondonNW1 5QT
Born September 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
8 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
8 January 2010
TM02Termination of Secretary
Incorporation Company
13 December 2009
NEWINCIncorporation