19-24 BRIAR COURT (NORTH CHEAM) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

19-24 BRIAR COURT (NORTH CHEAM) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01925591

Incorporation date

25/06/1985

Size

Micro Entity

Contacts

Registered address

Registered address

1st And 2nd Floor 126 High Street, Epsom KT19 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with updates
dot icon09/10/2025
Micro company accounts made up to 2025-03-31
dot icon22/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon22/07/2024
Micro company accounts made up to 2024-03-31
dot icon14/06/2024
Secretary's details changed for In Block Management Ltd on 2024-01-01
dot icon12/01/2024
Registered office address changed from 22 South Street Epsom KT18 7PF United Kingdom to 1st and 2nd Floor 126 High Street Epsom KT19 8BT on 2024-01-12
dot icon22/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon11/10/2023
Micro company accounts made up to 2023-03-31
dot icon20/02/2023
Termination of appointment of Girishanth Sathasivam as a director on 2022-12-06
dot icon22/12/2022
Appointment of Mrs Paige Dwyer as a director on 2022-12-22
dot icon24/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon24/11/2022
Micro company accounts made up to 2022-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon06/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/09/2021
Appointment of In Block Management Ltd as a secretary on 2021-09-01
dot icon06/09/2021
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2021-09-01
dot icon06/09/2021
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 22 South Street Epsom KT18 7PF on 2021-09-06
dot icon02/06/2021
Appointment of Mr Girishanth Sathasivam as a director on 2021-06-01
dot icon22/12/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon18/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon02/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon25/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon11/12/2017
Appointment of Manisha Shah as a director on 2017-12-04
dot icon11/12/2017
Termination of appointment of Evelyn May Diane Rowe as a director on 2017-12-04
dot icon20/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon17/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon05/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/07/2016
Secretary's details changed for Hml Company Secretarial Services Limited on 2016-07-04
dot icon01/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon26/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon13/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon19/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon15/12/2014
Appointment of Hml Company Secretarial Services Limited as a secretary on 2014-09-01
dot icon15/12/2014
Registered office address changed from C/O C/O Mrs E Rowe 20 Briar Court 440 London Road Sutton Surrey SM3 8JE England to 94 Park Lane Croydon Surrey CR0 1JB on 2014-12-15
dot icon07/03/2014
Registered office address changed from C/O Harrow Management Limited 6 Lind Road Sutton Surrey SM1 4PJ on 2014-03-07
dot icon07/03/2014
Termination of appointment of Sheila Spoor as a secretary
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon09/10/2013
Termination of appointment of Christine Doust as a director
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon08/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon08/12/2011
Termination of appointment of Cornelius Beausang as a director
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/10/2011
Termination of appointment of Christine Doust as a secretary
dot icon03/10/2011
Appointment of Mrs Sheila Spoor as a secretary
dot icon03/10/2011
Registered office address changed from 19-24 Briar Court 440 London Road North Cheam Surrey SM3 8JE on 2011-10-03
dot icon14/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon22/12/2009
Director's details changed for Canon Cornelius Joseph Beausang on 2009-12-21
dot icon22/12/2009
Director's details changed for Evelyn May Diane Rowe on 2009-12-21
dot icon22/12/2009
Director's details changed for Christine Mary Doust on 2009-12-21
dot icon06/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/12/2008
Return made up to 30/11/08; full list of members
dot icon02/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/12/2007
Return made up to 30/11/07; full list of members
dot icon30/11/2007
Director resigned
dot icon30/11/2007
Director resigned
dot icon04/09/2007
New director appointed
dot icon17/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/01/2007
Return made up to 30/11/06; full list of members
dot icon02/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon14/12/2005
Return made up to 30/11/05; full list of members
dot icon16/08/2005
New director appointed
dot icon17/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon08/12/2004
Return made up to 30/11/04; full list of members
dot icon26/02/2004
Return made up to 30/11/03; full list of members
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon06/08/2003
New director appointed
dot icon18/02/2003
New secretary appointed
dot icon18/02/2003
Secretary resigned
dot icon27/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon10/12/2002
Return made up to 30/11/02; full list of members
dot icon11/03/2002
Return made up to 30/11/01; full list of members
dot icon20/02/2002
Director resigned
dot icon20/02/2002
Director resigned
dot icon20/02/2002
New director appointed
dot icon20/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon11/12/2000
Return made up to 30/11/00; full list of members
dot icon04/07/2000
New director appointed
dot icon04/07/2000
New director appointed
dot icon22/02/2000
Full accounts made up to 1999-03-31
dot icon22/02/2000
Return made up to 30/11/99; full list of members
dot icon27/01/1999
Accounts for a small company made up to 1998-03-31
dot icon02/12/1998
Return made up to 30/11/98; no change of members
dot icon31/12/1997
Return made up to 30/11/97; full list of members
dot icon05/12/1997
Accounts for a small company made up to 1997-03-31
dot icon23/10/1997
Director resigned
dot icon23/10/1997
New director appointed
dot icon30/09/1997
New director appointed
dot icon04/08/1997
New secretary appointed
dot icon04/08/1997
Secretary resigned
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon11/12/1996
Return made up to 30/11/96; no change of members
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon25/01/1996
Return made up to 30/11/95; full list of members
dot icon10/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Registered office changed on 20/12/94 from: 42A high street sutton surrey SM1 1HF
dot icon20/12/1994
Return made up to 30/11/94; full list of members
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon14/12/1993
Return made up to 30/11/93; no change of members
dot icon08/02/1993
Accounts for a small company made up to 1992-03-31
dot icon14/01/1993
Return made up to 30/11/92; no change of members
dot icon17/03/1992
Accounts for a small company made up to 1991-03-31
dot icon17/03/1992
Return made up to 30/11/91; full list of members
dot icon06/08/1991
Return made up to 30/11/90; full list of members
dot icon18/07/1991
Accounts for a small company made up to 1990-03-31
dot icon21/03/1990
Return made up to 30/11/89; full list of members
dot icon11/01/1990
Registered office changed on 11/01/90 from: 20 briar court 440 london road north cheam surrey SM3 8JE
dot icon11/01/1990
Secretary resigned;new secretary appointed
dot icon11/01/1990
Director resigned;new director appointed
dot icon03/11/1989
Full accounts made up to 1989-03-31
dot icon22/11/1988
Return made up to 24/10/88; full list of members
dot icon11/11/1988
Accounts made up to 1988-03-31
dot icon11/04/1988
Wd 07/03/88 ad 29/07/86--------- £ si 4@10=40 £ ic 2/42
dot icon11/04/1988
Wd 07/03/88 pd 29/07/86--------- £ si 2@10
dot icon11/03/1988
Return made up to 25/12/86; full list of members
dot icon02/03/1988
Return made up to 31/12/87; full list of members
dot icon18/02/1988
Registered office changed on 18/02/88 from: 319 hook rise surbiton surrey
dot icon18/02/1988
New secretary appointed;new director appointed
dot icon18/02/1988
Secretary resigned;director resigned;new director appointed
dot icon18/02/1988
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
60.00
-
0.00
-
-
2022
0
60.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Leslie David
Secretary
23/06/1997 - 21/01/2003
-
Rowe, Evelyn May Diane
Director
03/07/2007 - 03/12/2017
-
Menday, Sharon Lorraine
Director
29/05/2000 - 08/01/2002
-
Menday, Anthony John
Director
29/05/2000 - 08/01/2002
-
Green, Paul Robert
Director
12/07/2005 - 25/11/2007
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19-24 BRIAR COURT (NORTH CHEAM) RESIDENTS ASSOCIATION LIMITED

19-24 BRIAR COURT (NORTH CHEAM) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 25/06/1985 with the registered office located at 1st And 2nd Floor 126 High Street, Epsom KT19 8BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 19-24 BRIAR COURT (NORTH CHEAM) RESIDENTS ASSOCIATION LIMITED?

toggle

19-24 BRIAR COURT (NORTH CHEAM) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 25/06/1985 .

Where is 19-24 BRIAR COURT (NORTH CHEAM) RESIDENTS ASSOCIATION LIMITED located?

toggle

19-24 BRIAR COURT (NORTH CHEAM) RESIDENTS ASSOCIATION LIMITED is registered at 1st And 2nd Floor 126 High Street, Epsom KT19 8BT.

What does 19-24 BRIAR COURT (NORTH CHEAM) RESIDENTS ASSOCIATION LIMITED do?

toggle

19-24 BRIAR COURT (NORTH CHEAM) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19-24 BRIAR COURT (NORTH CHEAM) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-16 with updates.