BRINK RILEY PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewPrevious accounting period extended from 2024-07-31 to 2024-12-31

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

12/06/2512 June 2025 Director's details changed for Mr Pieter Izak Willem Brink on 2025-06-12

View Document

12/06/2512 June 2025 Change of details for Mr Pieter Brink as a person with significant control on 2025-06-12

View Document

12/06/2512 June 2025 Secretary's details changed for Mrs Natalie Claire Mansfield on 2025-06-12

View Document

12/06/2512 June 2025 Change of details for Mr Pieter Brink as a person with significant control on 2025-06-12

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

27/01/2327 January 2023 Director's details changed for Mr. Marinus Hartmann Hoek on 2023-01-27

View Document

27/01/2327 January 2023 Change of details for Mr Pieter Brink as a person with significant control on 2023-01-27

View Document

27/01/2327 January 2023 Director's details changed for Mr Pieter Izak Willem Brink on 2023-01-27

View Document

27/01/2327 January 2023 Director's details changed for Mr Pieter Izak Willem Brink on 2023-01-27

View Document

27/01/2327 January 2023 Director's details changed for Mr Pieter Izak Willem Brink on 2023-01-27

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PIETER IZAK WILLEM BRINK / 14/02/2020

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MR PIETER BRINK / 14/02/2020

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARINUS HARTMANN HOEK / 14/02/2020

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MRS NATALIE MANSFIELD / 28/06/2018

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE CLAIRE MANSFIELD / 28/06/2018

View Document

02/07/182 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS NATALIE CLAIRE MANSFIELD / 28/06/2018

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/02/1616 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/05/156 May 2015 APPOINTMENT TERMINATED, SECRETARY EXCEED COSEC SERVICES LIMITED

View Document

06/05/156 May 2015 SECRETARY APPOINTED MRS NATALIE CLAIRE MANSFIELD

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 81 ST. JUDES ROAD ENGLEFIELD GREEN EGHAM SURREY TW20 0DF

View Document

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/11/144 November 2014 PREVEXT FROM 28/02/2014 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/02/146 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARINUS HARTMANN HOEK / 11/06/2013

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PIETER IZAK WILLEM BRINK / 01/06/2013

View Document

05/02/135 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company