BRIAR PATCH RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRIAR PATCH RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01108857

Incorporation date

17/04/1973

Size

Micro Entity

Contacts

Registered address

Registered address

12 Brierley Court Church Road, London W7 3BNCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1986)
dot icon20/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon15/09/2025
Director's details changed for Mr Sam Alexander Bondarenko on 2023-01-29
dot icon28/01/2025
Registered office address changed from 6 Brierley Court Church Road Hanwell London W7 3BN England to 12 Brierley Court Church Road London W7 3BN on 2025-01-28
dot icon28/01/2025
Appointment of Miss Heather Louise Davis as a secretary on 2025-01-15
dot icon28/01/2025
Termination of appointment of Kirsten Ho as a secretary on 2025-01-15
dot icon17/01/2025
Director's details changed for Mr Noah Huntly on 2025-01-15
dot icon15/01/2025
Appointment of Mr Noah Huntly as a director on 2025-01-15
dot icon22/10/2024
Micro company accounts made up to 2024-03-31
dot icon15/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon21/11/2023
Micro company accounts made up to 2023-03-31
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon12/01/2023
Termination of appointment of Richard Mutton as a director on 2022-10-11
dot icon11/01/2023
Appointment of Mr Peter Bondarenko as a director on 2022-10-11
dot icon11/01/2023
Director's details changed for Mr Peter Bondarenko on 2023-01-12
dot icon21/11/2022
Micro company accounts made up to 2022-03-31
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with updates
dot icon25/02/2022
Registered office address changed from 11 Brierley Court 129 Church Road Hanwell London W7 3BN England to 6 Brierley Court Church Road Hanwell London W7 3BN on 2022-02-25
dot icon25/02/2022
Appointment of Ms Kirsten Ho as a secretary on 2022-02-25
dot icon25/02/2022
Termination of appointment of Rebecca Mitchell as a secretary on 2022-02-25
dot icon13/10/2021
Micro company accounts made up to 2021-03-31
dot icon21/09/2021
Confirmation statement made on 2021-09-16 with updates
dot icon15/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon26/04/2020
Termination of appointment of Caroline Foster as a director on 2020-04-24
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/09/2019
Confirmation statement made on 2019-09-16 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2018
Appointment of Mrs Caroline Foster as a director on 2018-12-05
dot icon23/10/2018
Termination of appointment of Caroline Sarah Owens as a director on 2018-10-23
dot icon23/10/2018
Appointment of Mr Sam Alexander Bondarenko as a director on 2018-10-23
dot icon21/09/2018
Confirmation statement made on 2018-09-16 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2017
Appointment of Mr Richard Mutton as a director on 2017-11-15
dot icon15/11/2017
Termination of appointment of Taraneh Yamini as a director on 2017-11-15
dot icon19/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon13/09/2016
Registered office address changed from Flat 6 Brierley Court 129 Church Rd Hanwell London W7 3BN to 11 Brierley Court 129 Church Road Hanwell London W7 3BN on 2016-09-13
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon13/09/2015
Appointment of Ms Caroline Sarah Owens as a director on 2015-09-10
dot icon13/09/2015
Appointment of Miss Rebecca Mitchell as a secretary on 2015-09-10
dot icon13/09/2015
Termination of appointment of Michael James O'neill as a director on 2015-09-10
dot icon13/09/2015
Termination of appointment of Michael James O'neill as a secretary on 2015-09-10
dot icon22/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon22/09/2014
Appointment of Ms Taraneh Yamini as a director on 2014-09-11
dot icon22/09/2014
Termination of appointment of Mary Ann Hagger as a director on 2014-09-11
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon19/08/2013
Appointment of Mr Michael James O'neill as a secretary
dot icon19/08/2013
Appointment of Mr Michael James O'neill as a director
dot icon19/08/2013
Termination of appointment of Nathan Simons as a director
dot icon19/08/2013
Termination of appointment of Taraneh Yamini as a secretary
dot icon17/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon28/10/2011
Termination of appointment of Michael O'neill as a secretary
dot icon28/10/2011
Appointment of Miss Taraneh Yamini as a secretary
dot icon12/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon04/11/2010
Director's details changed for Mrs Mary Ann Hagger on 2009-10-16
dot icon13/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon06/10/2009
Director's details changed for Nathan Norman Simons on 2009-10-05
dot icon06/10/2009
Secretary's details changed for Michael James O'neill on 2009-10-05
dot icon05/10/2009
Appointment of Mrs Mary Ann Hagger as a director
dot icon05/10/2009
Termination of appointment of Alan Hagger as a director
dot icon23/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/10/2008
Return made up to 01/10/08; full list of members
dot icon13/10/2008
Location of register of members
dot icon13/10/2008
Location of debenture register
dot icon13/10/2008
Registered office changed on 13/10/2008 from flat 1 brierley court church road hanwell london W7 3BN
dot icon30/10/2007
Return made up to 01/10/07; no change of members
dot icon14/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/11/2006
Return made up to 01/10/06; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/07/2006
Registered office changed on 24/07/06 from: 2 brierley court 129 church road hanwell london W7 3BN
dot icon12/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/12/2005
Return made up to 01/10/05; full list of members
dot icon16/03/2005
Return made up to 01/10/04; full list of members
dot icon23/02/2005
New secretary appointed
dot icon15/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon31/01/2004
Return made up to 01/10/03; no change of members
dot icon10/01/2004
New secretary appointed
dot icon04/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/10/2002
Return made up to 01/10/02; full list of members
dot icon06/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/12/2001
Return made up to 01/10/01; full list of members
dot icon26/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon15/01/2001
Accounts for a small company made up to 2000-03-31
dot icon31/10/2000
Return made up to 01/10/00; full list of members
dot icon31/10/2000
New director appointed
dot icon29/11/1999
Accounts for a small company made up to 1999-03-31
dot icon19/11/1999
New director appointed
dot icon01/11/1999
Return made up to 01/10/99; full list of members
dot icon16/12/1998
Accounts for a small company made up to 1998-03-31
dot icon19/10/1998
Return made up to 01/10/98; full list of members
dot icon06/10/1998
New secretary appointed
dot icon25/01/1998
Accounts for a small company made up to 1997-03-31
dot icon11/12/1997
Return made up to 01/10/97; no change of members
dot icon18/10/1996
Return made up to 01/10/96; change of members
dot icon03/09/1996
Accounts for a small company made up to 1996-03-31
dot icon09/10/1995
Accounts for a small company made up to 1995-03-31
dot icon09/10/1995
Return made up to 01/10/95; full list of members
dot icon01/12/1994
New director appointed
dot icon01/12/1994
Director resigned
dot icon01/12/1994
Return made up to 01/10/94; change of members
dot icon09/08/1994
Accounts for a small company made up to 1994-03-31
dot icon08/10/1993
Return made up to 01/10/93; no change of members
dot icon06/10/1993
Accounts for a small company made up to 1993-03-31
dot icon10/11/1992
New director appointed
dot icon10/11/1992
Return made up to 01/10/92; full list of members
dot icon14/09/1992
Full accounts made up to 1992-03-31
dot icon15/10/1991
Full accounts made up to 1991-03-31
dot icon15/10/1991
Return made up to 01/10/91; change of members
dot icon29/11/1990
Director resigned;new director appointed
dot icon29/11/1990
Full accounts made up to 1990-03-31
dot icon29/11/1990
Return made up to 13/11/90; full list of members
dot icon31/08/1989
Full accounts made up to 1989-03-31
dot icon31/08/1989
Return made up to 22/08/89; full list of members
dot icon24/10/1988
Director resigned;new director appointed
dot icon24/10/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon22/08/1988
Full accounts made up to 1988-03-31
dot icon22/08/1988
Return made up to 02/08/88; full list of members
dot icon16/08/1987
Full accounts made up to 1987-03-31
dot icon16/08/1987
Return made up to 21/07/87; full list of members
dot icon16/07/1986
Full accounts made up to 1986-03-31
dot icon16/07/1986
Return made up to 23/06/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
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
15/09/2026
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
3
8.09K
-
0.00
-
-
2022
3
16.65K
-
0.00
-
-
2023
3
21.49K
-
0.00
-
-
2023
3
21.49K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

21.49K £Ascended29.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Andreas Bondarenko
Director
11/10/2022 - Present
1
Bondarenko, Sam Alexander
Director
23/10/2018 - Present
27
Mutton, Richard
Director
15/11/2017 - 11/10/2022
-
Huntly, Noah
Director
15/01/2025 - Present
-
Davis, Heather Louise
Secretary
15/01/2025 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRIAR PATCH RESIDENTS ASSOCIATION LIMITED

BRIAR PATCH RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 17/04/1973 with the registered office located at 12 Brierley Court Church Road, London W7 3BN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAR PATCH RESIDENTS ASSOCIATION LIMITED?

toggle

BRIAR PATCH RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 17/04/1973 .

Where is BRIAR PATCH RESIDENTS ASSOCIATION LIMITED located?

toggle

BRIAR PATCH RESIDENTS ASSOCIATION LIMITED is registered at 12 Brierley Court Church Road, London W7 3BN.

What does BRIAR PATCH RESIDENTS ASSOCIATION LIMITED do?

toggle

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

How many employees does BRIAR PATCH RESIDENTS ASSOCIATION LIMITED have?

toggle

BRIAR PATCH RESIDENTS ASSOCIATION LIMITED had 3 employees in 2023.

What is the latest filing for BRIAR PATCH RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 20/12/2025: Micro company accounts made up to 2025-03-31.