BRIARLEAS COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRIARLEAS COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00988713

Incorporation date

07/09/1970

Size

Dormant

Contacts

Registered address

Registered address

Sherwood House, 41 Queens Road, Farnborough, Hants GU14 6JPCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1970)
dot icon05/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon28/10/2025
Accounts for a dormant company made up to 2025-08-31
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon08/10/2024
Accounts for a dormant company made up to 2024-08-31
dot icon15/02/2024
Appointment of Mrs Joanne Mary Thistleton as a director on 2024-02-15
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon26/01/2024
Accounts for a dormant company made up to 2023-08-31
dot icon23/01/2024
Notification of a person with significant control statement
dot icon19/01/2024
Termination of appointment of Madeleine Sonia Louise Bailey as a director on 2024-01-18
dot icon19/01/2024
Appointment of Mr Joseph Kent as a director on 2024-01-17
dot icon18/01/2024
Director's details changed for Miss Madeleine Sonia Louise Bailey on 2024-01-17
dot icon18/01/2024
Director's details changed for Mr Mark Thistleton on 2024-01-17
dot icon17/01/2024
Termination of appointment of Hc Block & Estate Management Ltd as a secretary on 2024-01-16
dot icon17/01/2024
Cessation of Joanne Mary Thistleton as a person with significant control on 2024-01-17
dot icon17/01/2024
Appointment of Oak Block Management Ltd as a secretary on 2024-01-16
dot icon17/01/2024
Registered office address changed from 386 Finchampstead Road Finchampstead Wokingham RG40 3LA England to Sherwood House 41 Queens Road Farnborough Hants GU14 6JP on 2024-01-17
dot icon30/10/2023
Termination of appointment of Joanne Mary Thistleton as a director on 2023-10-30
dot icon20/10/2023
Termination of appointment of Jean Coombes as a director on 2023-10-20
dot icon31/08/2023
Micro company accounts made up to 2022-08-31
dot icon12/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon14/10/2022
Registered office address changed from Suite 15, the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH United Kingdom to 386 Finchampstead Road Finchampstead Wokingham RG40 3LA on 2022-10-14
dot icon14/10/2022
Termination of appointment of Joanne Mary Thistleton as a secretary on 2022-10-14
dot icon14/10/2022
Appointment of Hc Block & Estate Management Ltd as a secretary on 2022-10-14
dot icon14/10/2022
Appointment of Mr Andrew Norfolk as a director on 2022-10-14
dot icon07/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/12/2021
Confirmation statement made on 2021-11-21 with updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon11/12/2020
Confirmation statement made on 2020-11-21 with updates
dot icon12/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/12/2019
Confirmation statement made on 2019-11-21 with updates
dot icon05/12/2019
Cessation of Stacey Faunch as a person with significant control on 2019-03-01
dot icon05/12/2019
Notification of Joanne Mary Thistleton as a person with significant control on 2019-03-01
dot icon05/12/2019
Termination of appointment of Stuart Ruff as a director on 2019-03-22
dot icon05/12/2019
Termination of appointment of Stacey Faunch as a director on 2019-03-01
dot icon05/12/2019
Appointment of Mrs Joanne Mary Thistleton as a secretary on 2019-03-01
dot icon05/12/2019
Termination of appointment of Stacey Faunch as a secretary on 2019-03-01
dot icon23/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/12/2018
Confirmation statement made on 2018-11-21 with updates
dot icon05/12/2018
Appointment of Miss Stacey Faunch as a secretary on 2017-10-30
dot icon05/12/2018
Termination of appointment of Nicola Darke as a director on 2017-07-01
dot icon05/12/2018
Appointment of Miss Madeleine Sonia Louise Bailey as a director on 2017-10-01
dot icon05/12/2018
Appointment of Mr Mark Thistleton as a director on 2018-07-01
dot icon05/12/2018
Appointment of Mrs Joanne Mary Thistleton as a director on 2018-07-01
dot icon05/12/2018
Appointment of Mr Stuart Ruff as a director on 2017-09-01
dot icon05/12/2018
Termination of appointment of Adam Davis as a director on 2017-07-01
dot icon09/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/12/2017
Confirmation statement made on 2017-11-21 with updates
dot icon16/11/2017
Notification of Stacey Faunch as a person with significant control on 2017-10-30
dot icon16/11/2017
Cessation of Colin Masters as a person with significant control on 2017-10-30
dot icon01/11/2017
Appointment of Miss Stacey Faunch as a director on 2017-10-30
dot icon31/10/2017
Termination of appointment of Colin Masters as a director on 2017-10-30
dot icon31/10/2017
Termination of appointment of Colin Masters as a secretary on 2017-10-30
dot icon23/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon17/11/2016
Registered office address changed from Bridge House 3 Fleet Road Farnborough Hants GU14 9RU to Suite 15, the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH on 2016-11-17
dot icon04/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon05/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon05/12/2014
Appointment of Ms Nicola Darke as a director on 2014-10-23
dot icon05/12/2014
Termination of appointment of Susan Anne Austin as a director on 2014-10-23
dot icon05/12/2014
Termination of appointment of Elliott Cyrus Michael Bambury as a director on 2014-10-23
dot icon05/12/2014
Appointment of Mr Adam Davis as a director on 2014-10-23
dot icon05/12/2014
Termination of appointment of Vera Joyce Pike as a director on 2014-10-16
dot icon01/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon02/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon17/12/2013
Director's details changed for Miss Vera Joyce Pike on 2013-11-29
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon17/12/2012
Appointment of Mrs Jean Coombes as a director
dot icon17/12/2012
Termination of appointment of Jeanette Cooper as a director
dot icon17/12/2012
Appointment of Mr Elliott Cyrus Michael Bambury as a director
dot icon17/12/2012
Termination of appointment of Christopher Cooper as a director
dot icon02/11/2012
Appointment of Mr Colin Masters as a secretary
dot icon02/11/2012
Termination of appointment of Jean Coombes as a secretary
dot icon02/11/2012
Appointment of Mrs Jean Coombes as a secretary
dot icon25/10/2012
Appointment of Miss Susan Anne Austin as a director
dot icon24/10/2012
Termination of appointment of Vera Pike as a secretary
dot icon18/01/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon18/01/2012
Termination of appointment of Andrew Norfolk as a director
dot icon13/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon09/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon17/12/2010
Termination of appointment of Kenward Rockett as a director
dot icon17/12/2010
Termination of appointment of Christopher Shepherd as a director
dot icon25/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon16/12/2009
Director's details changed for Colin Masters on 2009-12-16
dot icon16/12/2009
Director's details changed for Miss Vera Joyce Pike on 2009-12-16
dot icon16/12/2009
Director's details changed for Andrew Norfolk on 2009-12-16
dot icon16/12/2009
Director's details changed for Jeanette Mary Cooper on 2009-12-16
dot icon16/12/2009
Director's details changed for Christopher Charles Cooper on 2009-12-16
dot icon22/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/12/2008
Return made up to 29/11/08; full list of members
dot icon19/12/2008
Director's change of particulars / andrew norfolk / 19/12/2008
dot icon01/07/2008
Partial exemption accounts made up to 2007-08-31
dot icon10/01/2008
New director appointed
dot icon10/01/2008
New director appointed
dot icon29/12/2007
Return made up to 29/11/07; change of members
dot icon18/07/2007
Partial exemption accounts made up to 2006-08-31
dot icon07/01/2007
Return made up to 29/11/06; change of members
dot icon05/07/2006
Partial exemption accounts made up to 2005-08-31
dot icon03/01/2006
Return made up to 29/11/05; full list of members
dot icon27/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon30/12/2004
Return made up to 29/11/04; change of members
dot icon02/06/2004
Partial exemption accounts made up to 2003-08-31
dot icon06/01/2004
Return made up to 29/11/03; change of members
dot icon20/05/2003
Partial exemption accounts made up to 2002-08-31
dot icon25/02/2003
New director appointed
dot icon03/01/2003
Return made up to 29/11/02; full list of members
dot icon22/05/2002
Partial exemption accounts made up to 2001-08-31
dot icon02/01/2002
Return made up to 29/11/01; change of members
dot icon04/04/2001
Accounts for a small company made up to 2000-08-31
dot icon21/12/2000
Return made up to 29/11/00; change of members
dot icon26/09/2000
New director appointed
dot icon20/04/2000
Accounts for a small company made up to 1999-08-31
dot icon04/01/2000
Return made up to 29/11/99; full list of members
dot icon18/06/1999
Full accounts made up to 1998-08-31
dot icon22/12/1998
Return made up to 29/11/98; change of members
dot icon27/01/1998
New director appointed
dot icon27/01/1998
New director appointed
dot icon27/01/1998
New director appointed
dot icon27/01/1998
New director appointed
dot icon27/01/1998
Director's particulars changed
dot icon22/01/1998
Full accounts made up to 1997-08-31
dot icon06/01/1998
Return made up to 29/11/97; change of members
dot icon13/01/1997
Full accounts made up to 1996-08-31
dot icon30/12/1996
Return made up to 29/11/96; full list of members
dot icon10/01/1996
Full accounts made up to 1995-08-31
dot icon15/12/1995
Return made up to 29/11/95; full list of members
dot icon21/06/1995
New director appointed
dot icon03/01/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Return made up to 29/11/94; change of members
dot icon07/08/1994
Accounts for a small company made up to 1993-08-31
dot icon15/02/1994
Return made up to 29/11/93; full list of members
dot icon29/09/1993
Director's particulars changed
dot icon31/08/1993
New director appointed
dot icon04/02/1993
Full accounts made up to 1992-08-31
dot icon03/02/1993
Director's particulars changed
dot icon03/02/1993
Return made up to 29/11/92; full list of members
dot icon25/02/1992
Return made up to 29/11/91; change of members
dot icon06/12/1991
Full accounts made up to 1991-08-31
dot icon07/02/1991
Return made up to 31/12/90; no change of members
dot icon26/11/1990
Full accounts made up to 1990-08-31
dot icon05/04/1990
Return made up to 29/11/89; full list of members
dot icon29/11/1989
Full accounts made up to 1989-08-31
dot icon09/03/1989
Full accounts made up to 1988-08-31
dot icon14/02/1989
Return made up to 07/12/88; full list of members
dot icon19/05/1988
Full accounts made up to 1987-08-31
dot icon11/04/1988
Return made up to 25/11/87; full list of members
dot icon04/08/1987
Full accounts made up to 1986-08-31
dot icon04/08/1987
Return made up to 03/12/86; full list of members
dot icon02/05/1986
Full accounts made up to 1985-08-31
dot icon07/09/1970
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
31/08/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
75.00
-
0.00
-
-
2023
-
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HC BLOCK & ESTATE MANAGEMENT LTD
Corporate Secretary
14/10/2022 - 16/01/2024
59
Norfolk, Andrew
Director
14/10/2022 - Present
6
Kent, Joseph
Director
17/01/2024 - Present
1
Thistleton, Joanne Mary
Director
01/07/2018 - 30/10/2023
-
OAK BLOCK MANAGEMENT LTD
Corporate Secretary
16/01/2024 - Present
20

Persons with Significant Control

4
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 BRIARLEAS COURT RESIDENTS ASSOCIATION LIMITED

BRIARLEAS COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 07/09/1970 with the registered office located at Sherwood House, 41 Queens Road, Farnborough, Hants GU14 6JP. There are currently 5 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 BRIARLEAS COURT RESIDENTS ASSOCIATION LIMITED?

toggle

BRIARLEAS COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 07/09/1970 .

Where is BRIARLEAS COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

BRIARLEAS COURT RESIDENTS ASSOCIATION LIMITED is registered at Sherwood House, 41 Queens Road, Farnborough, Hants GU14 6JP.

What does BRIARLEAS COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

BRIARLEAS COURT RESIDENTS ASSOCIATION LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BRIARLEAS COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-01 with no updates.