BRMCO (215) LIMITED
Other letting and operating of own or leased real estate
BRMCO (215) LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
One Waterside Place Basin Square Brimington Road Chesterfield Derbyshire S41 7FH United Kingdom
Full company profile for BRMCO (215) LIMITED (09816265), an active company based in Chesterfield, United Kingdom. Incorporated 8 Oct 2015. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Cash in Bank
£132.61k
Net Assets
£1.21M
Total Liabilities
£2.25M
Turnover
N/A
Employees
N/A
Debt Ratio
65%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Mark John Holland | Director | British | United Kingdom | 5 Jan 2017 | Active |
| Stephen David Priestnall | Director | British | England | 1 Feb 2016 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Stephen David Priestnall
British
- Significant Influence Or Control
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
361 Glossop Road, Sheffield (S10 2HQ) SHEFFIELD | Freehold | £200,000 | 17 May 2021 |
359 Glossop Road, Sheffield (S10 2HQ) SHEFFIELD | Freehold | £150,000 | 17 May 2021 |
234 Handsworth Road, Handsworth, Sheffield (S13 9BS) SHEFFIELD | Leasehold | £900,000 | 5 Jul 2018 |
226 Handsworth Road, Handsworth, Sheffield (S13 9BS) SHEFFIELD | Leasehold | £900,000 | 5 Jul 2018 |
land on the south west side of Handsworth Road, Handsworth SHEFFIELD | Freehold | £900,000 | 5 Jul 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Jan 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 18 Nov 2025 | Accounts | Annual accounts made up to 30 Jun 2025 | |
| 3 Jul 2025 | Persons With Significant Control | Change to Mr Stephen David Priestnall as a person with significant control on 3 Jul 2025 | |
| 3 Jul 2025 | Confirmation Statement | Confirmation statement made on 3 Jul 2025 with no updates | |
| 3 Jul 2025 | Officers | Change to director Stephen David Priestnall on 3 Jul 2025 |
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 30 Jun 2025
Change to Mr Stephen David Priestnall as a person with significant control on 3 Jul 2025
Confirmation statement made on 3 Jul 2025 with no updates
Change to director Stephen David Priestnall on 3 Jul 2025
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
4 months ago on 13 Jan 2026
Annual accounts made up to 30 Jun 2025
5 months ago on 18 Nov 2025
Change to Mr Stephen David Priestnall as a person with significant control on 3 Jul 2025
10 months ago on 3 Jul 2025
Confirmation statement made on 3 Jul 2025 with no updates
10 months ago on 3 Jul 2025
Change to director Stephen David Priestnall on 3 Jul 2025
10 months ago on 3 Jul 2025
