BRIARDALE ORCHARD MAINTENANCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIARDALE ORCHARD MAINTENANCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02399536

Incorporation date

29/06/1989

Size

Dormant

Contacts

Registered address

Registered address

499 Woodbridge Road, Ipswich IP4 4EPCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1989)
dot icon01/04/2026
Micro company accounts made up to 2026-03-31
dot icon19/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon09/10/2025
Termination of appointment of Cheryl Wilson as a director on 2025-10-06
dot icon27/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/06/2025
Registered office address changed from 33B Cauldwell Avenue Ipswich IP4 4EA England to 499 Woodbridge Road Ipswich IP4 4EP on 2025-06-18
dot icon01/04/2025
Registered office address changed from 499 Woodbridge Road Ipswich Suffolk IP4 4EP England to 33B Cauldwell Avenue Ipswich IP4 4EA on 2025-04-01
dot icon18/01/2025
Registered office address changed from Riverside Office 2 Ground Floor, Riverside Fox's Marina Ipswich Suffolk IP2 8SA England to 499 Woodbridge Road Ipswich Suffolk IP4 4EP on 2025-01-18
dot icon08/01/2025
Current accounting period shortened from 2025-12-31 to 2025-03-31
dot icon08/01/2025
Registered office address changed from C/O 2 Rivers Property Management Limited 302 London Road Ipswich Suffolk IP2 0AJ England to Riverside Office 2 Ground Floor, Riverside Fox's Marina Ipswich Suffolk IP2 8SA on 2025-01-08
dot icon03/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/01/2025
Termination of appointment of Block Management Uk Limited as a secretary on 2024-12-31
dot icon02/01/2025
Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to C/O 2 Rivers Property Management Limited 302 London Road Ipswich Suffolk IP2 0AJ on 2025-01-02
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon10/12/2024
Withdrawal of a person with significant control statement on 2024-12-10
dot icon10/12/2024
Notification of Martin Peter Pike as a person with significant control on 2024-12-09
dot icon03/12/2024
Termination of appointment of Marie Lillian Cook as a director on 2024-12-03
dot icon05/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-20 with updates
dot icon07/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon06/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon06/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with updates
dot icon03/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-20 with updates
dot icon02/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon03/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon04/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon18/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon03/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/08/2015
Appointment of Martin Peter Pike as a director on 2015-07-29
dot icon29/07/2015
Termination of appointment of Sally Adams as a director on 2015-07-23
dot icon24/06/2015
Director's details changed for Mrs Cheryl Wilson on 2015-06-24
dot icon24/06/2015
Director's details changed for Marie Lillian Cook on 2015-06-24
dot icon24/06/2015
Appointment of Marie Lillian Cook as a director on 2015-06-23
dot icon24/06/2015
Appointment of Mrs Cheryl Wilson as a director on 2015-03-25
dot icon18/06/2015
Termination of appointment of James William Curtis as a director on 2015-05-29
dot icon19/05/2015
Director's details changed for James William Curtis on 2015-05-19
dot icon19/05/2015
Director's details changed for Sally Adams on 2015-05-19
dot icon22/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon04/12/2014
Appointment of Block Management Uk Limited as a secretary on 2014-12-04
dot icon04/12/2014
Registered office address changed from 33B Cauldwell Avenue Ipswich Suffolk IP4 4EA to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 2014-12-04
dot icon02/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Appointment of Sally Adams as a director
dot icon20/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon31/10/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon31/10/2013
Termination of appointment of Anna Clarke as a director
dot icon31/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2013
Appointment of James William Curtis as a director
dot icon25/09/2013
Registered office address changed from Flat 3 35 Cauldwell Avenue Ipswich Suffolk IP4 4EA on 2013-09-25
dot icon25/09/2013
Termination of appointment of Anna Clarke as a director
dot icon19/03/2013
Termination of appointment of Mark Matuszyn as a secretary
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/07/2010
Appointment of Anna Clarke as a director
dot icon09/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon08/07/2010
Appointment of Mr Mark Matuszyn as a secretary
dot icon23/06/2010
Termination of appointment of Sally Adams as a secretary
dot icon23/06/2010
Termination of appointment of Sally Adams as a director
dot icon23/06/2010
Termination of appointment of Mark Matuszyn as a director
dot icon20/07/2009
Director's change of particulars / mark matuszyn / 19/07/2009
dot icon19/07/2009
Return made up to 29/06/09; full list of members
dot icon07/06/2009
Secretary appointed sally adams
dot icon07/06/2009
Appointment terminated director and secretary tee preston-gregory
dot icon28/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/05/2009
Director appointed sally adams
dot icon11/05/2009
Registered office changed on 11/05/2009 from flat 2 35 cauldwell ave ipswich IP4 4EA
dot icon05/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/07/2008
Return made up to 29/06/08; no change of members
dot icon18/08/2007
Return made up to 29/06/07; no change of members
dot icon23/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/08/2006
Return made up to 29/06/06; full list of members
dot icon06/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/07/2005
Return made up to 29/06/05; full list of members
dot icon16/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/07/2004
Return made up to 29/06/04; full list of members
dot icon26/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/07/2003
Return made up to 29/06/03; full list of members
dot icon02/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/07/2002
Return made up to 29/06/02; full list of members
dot icon01/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/02/2002
New secretary appointed
dot icon27/02/2002
New director appointed
dot icon20/02/2002
Secretary resigned
dot icon26/07/2001
Return made up to 29/06/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-12-31
dot icon11/07/2000
Return made up to 29/06/00; full list of members
dot icon18/05/2000
Full accounts made up to 1999-12-31
dot icon28/06/1999
Return made up to 29/06/99; no change of members
dot icon09/05/1999
Full accounts made up to 1998-12-31
dot icon15/07/1998
Return made up to 29/06/98; no change of members
dot icon02/04/1998
Full accounts made up to 1997-12-31
dot icon25/06/1997
Return made up to 29/06/97; full list of members
dot icon24/03/1997
Full accounts made up to 1996-12-31
dot icon09/07/1996
Return made up to 29/06/96; no change of members
dot icon11/04/1996
Full accounts made up to 1995-12-31
dot icon29/06/1995
Return made up to 29/06/95; full list of members
dot icon29/06/1995
New secretary appointed
dot icon07/04/1995
Full accounts made up to 1994-12-31
dot icon04/07/1994
Return made up to 29/06/94; full list of members
dot icon15/04/1994
Full accounts made up to 1993-12-31
dot icon02/07/1993
Return made up to 29/06/93; change of members
dot icon17/05/1993
Director resigned;new director appointed
dot icon28/02/1993
Full accounts made up to 1992-12-31
dot icon02/07/1992
Return made up to 29/06/92; no change of members
dot icon15/06/1992
Director resigned;new director appointed
dot icon23/04/1992
Full accounts made up to 1991-12-31
dot icon05/09/1991
Full accounts made up to 1990-12-31
dot icon16/08/1991
Registered office changed on 16/08/91 from: 33A cauldwell avenue ipswich suffolk IP4 4EA
dot icon14/08/1991
Addendum to annual accounts
dot icon14/08/1991
Return made up to 29/06/91; full list of members
dot icon14/08/1991
Registered office changed on 14/08/91
dot icon07/08/1991
Director resigned;new director appointed
dot icon07/08/1991
Secretary resigned;new secretary appointed
dot icon27/06/1991
Registered office changed on 27/06/91 from: 10 neale street ipswich suffolk IP1 3JB
dot icon01/11/1990
Ad 11/10/90--------- £ si 3@1=3 £ ic 6/9
dot icon22/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/07/1990
Ad 04/06/90--------- £ si 4@1=4 £ ic 2/6
dot icon01/03/1990
Resolutions
dot icon01/03/1990
Resolutions
dot icon01/03/1990
Resolutions
dot icon20/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/10/1989
Accounting reference date notified as 31/12
dot icon02/10/1989
Certificate of change of name
dot icon29/09/1989
Resolutions
dot icon29/09/1989
Nc inc already adjusted
dot icon29/09/1989
Resolutions
dot icon29/09/1989
Resolutions
dot icon29/09/1989
Resolutions
dot icon25/09/1989
Registered office changed on 25/09/89 from: 32 museum street ipswich suffolk IP1 1JB
dot icon29/06/1989
Incorporation
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
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
7.00
-
0.00
7.00
-
2022
-
7.00
-
0.00
7.00
-
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
BLOCK MANAGEMENT UK LTD
Corporate Secretary
04/12/2014 - 31/12/2024
302
Wilson, Cheryl
Director
25/03/2015 - 06/10/2025
1
Pike, Martin Peter
Director
29/07/2015 - Present
8
Cook, Marie Lillian
Director
23/06/2015 - 03/12/2024
-
Adams, Sally
Secretary
03/06/2009 - 23/06/2010
-

Persons with Significant Control

2
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 BRIARDALE ORCHARD MAINTENANCE COMPANY LIMITED

BRIARDALE ORCHARD MAINTENANCE COMPANY LIMITED is an(a) Active company incorporated on 29/06/1989 with the registered office located at 499 Woodbridge Road, Ipswich IP4 4EP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIARDALE ORCHARD MAINTENANCE COMPANY LIMITED?

toggle

BRIARDALE ORCHARD MAINTENANCE COMPANY LIMITED is currently Active. It was registered on 29/06/1989 .

Where is BRIARDALE ORCHARD MAINTENANCE COMPANY LIMITED located?

toggle

BRIARDALE ORCHARD MAINTENANCE COMPANY LIMITED is registered at 499 Woodbridge Road, Ipswich IP4 4EP.

What does BRIARDALE ORCHARD MAINTENANCE COMPANY LIMITED do?

toggle

BRIARDALE ORCHARD MAINTENANCE COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRIARDALE ORCHARD MAINTENANCE COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Micro company accounts made up to 2026-03-31.