BRIAR CLOSE (RESIDENTS) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRIAR CLOSE (RESIDENTS) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02592055

Incorporation date

15/03/1991

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Johnsons, 91 High Street, Evesham, Worcestershire WR11 4DNCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1991)
dot icon16/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon23/12/2025
Termination of appointment of Christopher Gareth Evans as a director on 2025-12-23
dot icon23/12/2025
Termination of appointment of Christopher Gareth Evans as a secretary on 2025-12-23
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/09/2024
Termination of appointment of Paul Hakesley as a director on 2024-07-31
dot icon04/04/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/06/2023
Registered office address changed from Johnsons Chartered Surveyors 18 Vine Street Evesham Worcestershire WR11 4RL to C/O Johnsons 91 High Street Evesham Worcestershire WR11 4DN on 2023-06-21
dot icon11/04/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-03-15 with updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon28/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon16/03/2019
Appointment of Mr Andrew Brumby as a director on 2019-03-10
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon14/08/2017
Micro company accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon19/01/2017
Micro company accounts made up to 2016-03-31
dot icon10/04/2016
Annual return made up to 2016-03-15 no member list
dot icon25/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-03-15 no member list
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-03-15 no member list
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/08/2013
Secretary's details changed for Christopher Gareth Evans on 2013-08-08
dot icon08/08/2013
Director's details changed for Christopher Gareth Evans on 2013-08-08
dot icon20/03/2013
Annual return made up to 2013-03-15 no member list
dot icon06/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-03-15 no member list
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/08/2011
Termination of appointment of Kenneth Ganderton as a director
dot icon17/03/2011
Annual return made up to 2011-03-15 no member list
dot icon20/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/06/2010
Appointment of Mr Paul Hakesley as a director
dot icon07/05/2010
Termination of appointment of Malcolm Howard as a director
dot icon29/03/2010
Annual return made up to 2010-03-15 no member list
dot icon26/03/2010
Director's details changed for Christopher Gareth Evans on 2009-10-02
dot icon26/03/2010
Director's details changed for Malcolm John Howard on 2009-10-02
dot icon26/03/2010
Director's details changed for Claire Adrienne Sandalls on 2009-10-02
dot icon26/03/2010
Director's details changed for Kenneth Harold Ganderton on 2009-10-02
dot icon26/03/2010
Director's details changed for Christopher Gareth Evans on 2009-04-01
dot icon27/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Annual return made up to 15/03/09
dot icon01/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/04/2008
Annual return made up to 15/03/08
dot icon13/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2007
Annual return made up to 15/03/07
dot icon19/03/2007
Director resigned
dot icon07/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/08/2006
Director resigned
dot icon27/03/2006
Annual return made up to 15/03/06
dot icon18/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/03/2005
Registered office changed on 23/03/05 from: parkinson wright 2-4 high street evesham worcestershire WR11 4HJ
dot icon22/03/2005
Annual return made up to 15/03/05
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/06/2004
New director appointed
dot icon27/04/2004
Annual return made up to 15/03/04
dot icon26/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon04/04/2003
Annual return made up to 15/03/03
dot icon13/02/2003
New director appointed
dot icon11/02/2003
New director appointed
dot icon10/12/2002
Registered office changed on 10/12/02 from: 39 cornhill london EC3V 3NU
dot icon10/12/2002
New secretary appointed
dot icon14/10/2002
New director appointed
dot icon14/10/2002
New director appointed
dot icon14/10/2002
New director appointed
dot icon14/10/2002
Director resigned
dot icon14/10/2002
Secretary resigned
dot icon14/10/2002
Director resigned
dot icon10/09/2002
Full accounts made up to 2002-03-31
dot icon12/04/2002
Annual return made up to 15/03/02
dot icon04/11/2001
Location of debenture register
dot icon04/11/2001
Location of register of members
dot icon04/11/2001
Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX
dot icon25/09/2001
Secretary's particulars changed;director's particulars changed
dot icon31/07/2001
Full accounts made up to 2001-03-31
dot icon11/04/2001
Annual return made up to 15/03/01
dot icon20/10/2000
Director resigned
dot icon26/09/2000
Full accounts made up to 2000-03-31
dot icon21/09/2000
Director's particulars changed
dot icon15/09/2000
New director appointed
dot icon20/06/2000
New secretary appointed
dot icon20/06/2000
Secretary resigned
dot icon04/05/2000
Annual return made up to 15/03/00
dot icon23/12/1999
Director's particulars changed
dot icon13/12/1999
Full accounts made up to 1999-03-31
dot icon17/05/1999
Annual return made up to 15/03/99
dot icon21/04/1999
Registered office changed on 21/04/99 from: marsham house gerrards cross buckinghamshire SL9 8ER
dot icon21/01/1999
Full accounts made up to 1998-03-31
dot icon30/05/1998
Secretary resigned
dot icon30/05/1998
New secretary appointed
dot icon01/04/1998
Annual return made up to 15/03/98
dot icon08/08/1997
Full accounts made up to 1997-03-31
dot icon08/05/1997
Director resigned
dot icon08/05/1997
New director appointed
dot icon18/04/1997
Annual return made up to 15/03/97
dot icon20/01/1997
Registered office changed on 20/01/97 from: c/o,lovell partnerships elm tree court devizes wilts SN10 1NH
dot icon15/10/1996
New director appointed
dot icon15/10/1996
New director appointed
dot icon15/10/1996
New secretary appointed
dot icon15/10/1996
Director resigned
dot icon15/10/1996
Secretary resigned
dot icon15/10/1996
Director resigned
dot icon07/10/1996
Full accounts made up to 1996-03-31
dot icon31/03/1996
Annual return made up to 15/03/96
dot icon16/11/1995
Full accounts made up to 1995-03-31
dot icon16/03/1995
Annual return made up to 15/03/95
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/03/1994
Annual return made up to 15/03/94
dot icon11/02/1994
Full accounts made up to 1993-03-31
dot icon24/03/1993
Annual return made up to 15/03/93
dot icon04/12/1992
Accounts for a small company made up to 1992-03-31
dot icon16/03/1992
Director resigned;new director appointed
dot icon16/03/1992
Director resigned;new director appointed
dot icon16/03/1992
Annual return made up to 15/03/92
dot icon15/03/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
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
0
16.13K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Christopher Gareth
Director
01/10/2002 - 23/12/2025
-
Hakesley, Paul
Director
05/05/2010 - 31/07/2024
-
Brumby, Andrew
Director
10/03/2019 - Present
-
Sandalls, Claire Adrienne
Director
01/10/2002 - Present
-
Evans, Christopher Gareth
Secretary
01/10/2002 - 23/12/2025
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIAR CLOSE (RESIDENTS) MANAGEMENT LIMITED

BRIAR CLOSE (RESIDENTS) MANAGEMENT LIMITED is an(a) Active company incorporated on 15/03/1991 with the registered office located at C/O Johnsons, 91 High Street, Evesham, Worcestershire WR11 4DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAR CLOSE (RESIDENTS) MANAGEMENT LIMITED?

toggle

BRIAR CLOSE (RESIDENTS) MANAGEMENT LIMITED is currently Active. It was registered on 15/03/1991 .

Where is BRIAR CLOSE (RESIDENTS) MANAGEMENT LIMITED located?

toggle

BRIAR CLOSE (RESIDENTS) MANAGEMENT LIMITED is registered at C/O Johnsons, 91 High Street, Evesham, Worcestershire WR11 4DN.

What does BRIAR CLOSE (RESIDENTS) MANAGEMENT LIMITED do?

toggle

BRIAR CLOSE (RESIDENTS) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRIAR CLOSE (RESIDENTS) MANAGEMENT LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-15 with no updates.