BRIARFIELD COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIARFIELD COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04189353

Incorporation date

28/03/2001

Size

Dormant

Contacts

Registered address

Registered address

Office 1, The Old Printshop C/O Dempster Management Services, Bowden Lane, Stockport, Cheshire SK6 6NECopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2001)
dot icon01/05/2026
Termination of appointment of Urbanbubble Ltd as a secretary on 2026-04-30
dot icon01/05/2026
Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to Office 1, the Old Printshop C/O Dempster Management Services Bowden Lane Stockport Cheshire SK6 6NE on 2026-05-01
dot icon24/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon17/03/2026
Appointment of Miss Natalie Mcgrail as a director on 2026-03-17
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon19/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with updates
dot icon13/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with updates
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon23/08/2022
Accounts for a dormant company made up to 2022-06-30
dot icon02/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with updates
dot icon30/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon30/06/2021
Appointment of Mr Michael Bach as a director on 2021-06-30
dot icon15/06/2021
Termination of appointment of Nikolaos Silikas as a director on 2021-03-04
dot icon14/04/2021
Appointment of Urbanbubble Ltd as a secretary on 2021-04-14
dot icon14/04/2021
Termination of appointment of Michael Howard as a secretary on 2021-04-14
dot icon18/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon17/01/2020
Accounts for a dormant company made up to 2019-06-30
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon12/02/2019
Appointment of Mr Nikolaos Silikas as a director on 2019-02-11
dot icon21/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon21/01/2019
Termination of appointment of Deepak Sharma as a director on 2019-01-08
dot icon26/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon20/04/2018
Termination of appointment of Wayne Anthony Leith as a director on 2018-04-20
dot icon02/02/2018
Appointment of Mr Deepak Sharma as a director on 2018-01-24
dot icon26/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon29/08/2017
Accounts for a dormant company made up to 2017-06-30
dot icon15/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon03/08/2016
Accounts for a dormant company made up to 2016-06-30
dot icon22/04/2016
Director's details changed for Mr Wayne Anthony Leith on 2015-12-21
dot icon22/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon04/01/2016
Registered office address changed from C/O Urbanbubble 79 Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 2016-01-04
dot icon08/12/2015
Termination of appointment of Greg Paysden as a director on 2015-12-08
dot icon15/10/2015
Accounts for a dormant company made up to 2015-06-30
dot icon14/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon24/02/2015
Director's details changed for Mr Wayne Anthony Mohammed on 2015-02-24
dot icon11/08/2014
Accounts for a dormant company made up to 2014-06-30
dot icon22/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon04/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon24/05/2013
Registered office address changed from Hilton Square 3 Tariff Street Manchester M1 2FF on 2013-05-24
dot icon03/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon28/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon30/03/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/06/2011
Termination of appointment of Esther Farrington as a director
dot icon17/06/2011
Appointment of Mr Michael Howard as a secretary
dot icon16/06/2011
Termination of appointment of Sarah Dickinson as a secretary
dot icon17/05/2011
Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN on 2011-05-17
dot icon08/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/06/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon10/06/2010
Director's details changed for Esther Elizabeth Farrington on 2010-03-20
dot icon10/06/2010
Director's details changed for Greg Paysden on 2010-03-28
dot icon26/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon12/06/2009
Return made up to 28/03/09; full list of members
dot icon19/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon09/09/2008
Total exemption full accounts made up to 2007-06-30
dot icon04/09/2008
Return made up to 28/03/08; full list of members
dot icon07/11/2007
Registered office changed on 07/11/07 from: c/o graymarsh property services LIMITED lowry house 12 kennerleys lane wilmslow cheshire SK9 5EQ
dot icon20/06/2007
Return made up to 28/03/07; full list of members
dot icon17/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon29/11/2006
Director resigned
dot icon28/07/2006
Director resigned
dot icon07/07/2006
Director's particulars changed
dot icon03/06/2006
Total exemption full accounts made up to 2005-06-30
dot icon25/04/2006
Return made up to 28/03/06; full list of members
dot icon30/08/2005
Secretary resigned
dot icon30/08/2005
New secretary appointed
dot icon13/06/2005
New director appointed
dot icon27/04/2005
Return made up to 28/03/05; full list of members
dot icon27/04/2005
Director resigned
dot icon02/02/2005
New secretary appointed
dot icon02/02/2005
Secretary resigned
dot icon10/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon04/11/2004
Registered office changed on 04/11/04 from: graymarsh property services LTD 6 graymarsh drive poynton cheshire SK12 1YW
dot icon16/08/2004
New director appointed
dot icon04/08/2004
New director appointed
dot icon04/08/2004
New director appointed
dot icon19/04/2004
Return made up to 28/03/04; full list of members
dot icon10/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon10/02/2004
Director resigned
dot icon10/02/2004
New director appointed
dot icon10/02/2004
Registered office changed on 10/02/04 from: hallidays portland buildings 127-129 portland street manchester lancashire M1 4PZ
dot icon10/02/2004
New secretary appointed;new director appointed
dot icon10/02/2004
Director resigned
dot icon24/09/2003
Secretary resigned
dot icon13/04/2003
Return made up to 28/03/03; no change of members
dot icon21/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon07/01/2003
Registered office changed on 07/01/03 from: c/o wain homes LIMITED the beeches chester cheshire CH2 1PE
dot icon26/04/2002
Return made up to 28/03/02; full list of members
dot icon01/02/2002
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon05/04/2001
Secretary resigned
dot icon28/03/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
65.00
-
0.00
0.00
-
2022
-
65.00
-
0.00
0.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barbera Martin, Luis
Director
15/07/2004 - 21/07/2006
2
URBANBUBBLE LTD
Corporate Secretary
14/04/2021 - Present
41
Sharma, Deepak
Director
24/01/2018 - 08/01/2019
13
Silikas, Nikolaos
Director
11/02/2019 - 04/03/2021
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/03/2001 - 28/03/2001
99600

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 BRIARFIELD COURT MANAGEMENT COMPANY LIMITED

BRIARFIELD COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/03/2001 with the registered office located at Office 1, The Old Printshop C/O Dempster Management Services, Bowden Lane, Stockport, Cheshire SK6 6NE. 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 BRIARFIELD COURT MANAGEMENT COMPANY LIMITED?

toggle

BRIARFIELD COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/03/2001 .

Where is BRIARFIELD COURT MANAGEMENT COMPANY LIMITED located?

toggle

BRIARFIELD COURT MANAGEMENT COMPANY LIMITED is registered at Office 1, The Old Printshop C/O Dempster Management Services, Bowden Lane, Stockport, Cheshire SK6 6NE.

What does BRIARFIELD COURT MANAGEMENT COMPANY LIMITED do?

toggle

BRIARFIELD COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRIARFIELD COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/05/2026: Termination of appointment of Urbanbubble Ltd as a secretary on 2026-04-30.