Company NameBrympton House Estates Limited
DirectorSara-Jane Glossop
Company StatusActive
Company Number07748256
CategoryPrivate Limited Company
Incorporation Date22 August 2011(12 years, 8 months ago)
Previous NamesBrympton House Events Limited and Sara Jane Sloane Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
SIC 5552Catering
SIC 56210Event catering activities

Director

Director NameMrs Sara-Jane Glossop
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2011(same day as company formation)
RoleWedding Planner
Country of ResidenceUnited Kingdom
Correspondence Address158 Hemper Lane
Greenhill
Sheffield
South Yorkshire
S8 7FE

Location

Registered Address158 Hemper Lane
Greenhill
Sheffield
South Yorkshire
S8 7FE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Sara-jane Glossop & William George Glossop
100.00%
Ordinary

Financials

Year2014
Net Worth£247,644
Cash£57,547
Current Liabilities£189,764

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 February 2024 (1 month, 4 weeks ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

1 February 2017Delivered on: 2 February 2017
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
17 September 2015Delivered on: 21 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A mortgage over a life policy.
Outstanding
15 August 2013Delivered on: 16 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as brympton d'evercy, brympton, yeovil as is registered at the land registry under title number ST93900. Notification of addition to or amendment of charge.
Outstanding
17 July 2013Delivered on: 19 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 February 2024Confirmation statement made on 19 February 2024 with updates (4 pages)
19 February 2024Cessation of George William Glossop as a person with significant control on 5 February 2024 (1 page)
19 February 2024Change of details for Mrs Sara-Jane Glossop as a person with significant control on 5 February 2024 (2 pages)
17 February 2024Memorandum and Articles of Association (15 pages)
17 February 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: article 13.4 of the company's articles of association be disapplied 05/02/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
28 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
5 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
14 April 2021Memorandum and Articles of Association (3 pages)
26 March 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
19 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
19 March 2021Statement of capital following an allotment of shares on 10 March 2021
  • GBP 102.00
(4 pages)
16 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
23 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-23
(3 pages)
4 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-01
(3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 March 2018Notification of George William Glossop as a person with significant control on 1 July 2016 (2 pages)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
12 March 2018Withdrawal of a person with significant control statement on 12 March 2018 (2 pages)
12 March 2018Notification of Sara-Jane Glossop as a person with significant control on 1 July 2016 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
7 March 2017Satisfaction of charge 077482560004 in full (1 page)
7 March 2017Satisfaction of charge 077482560004 in full (1 page)
2 February 2017Registration of charge 077482560004, created on 1 February 2017 (17 pages)
2 February 2017Registration of charge 077482560004, created on 1 February 2017 (17 pages)
13 December 2016Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
13 December 2016Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
17 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Registration of charge 077482560003, created on 17 September 2015 (12 pages)
21 September 2015Registration of charge 077482560003, created on 17 September 2015 (12 pages)
9 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
11 March 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders (3 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders (3 pages)
23 September 2013Annual return made up to 22 August 2013 with a full list of shareholders (3 pages)
23 September 2013Annual return made up to 22 August 2013 with a full list of shareholders (3 pages)
16 August 2013Registration of charge 077482560002 (6 pages)
16 August 2013Registration of charge 077482560002 (6 pages)
19 July 2013Registration of charge 077482560001 (26 pages)
19 July 2013Registration of charge 077482560001 (26 pages)
20 May 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
20 May 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)