BRIARPATH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRIARPATH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02685786

Incorporation date

10/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mews House Office The Street, Crowmarsh Gifford, Wallingford OX10 8EJCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1992)
dot icon27/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon21/07/2025
Registered office address changed from 138 the Street Crowmarsh Gifford Oxon OX10 8EH to Mews House Office the Street Crowmarsh Gifford Wallingford OX10 8EJ on 2025-07-21
dot icon08/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/07/2024
Notification of Aspen Group Limited as a person with significant control on 2024-07-10
dot icon17/07/2024
Cessation of Matthew Huntley Betts as a person with significant control on 2024-07-10
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon16/07/2024
Satisfaction of charge 026857860016 in full
dot icon10/07/2024
Satisfaction of charge 1 in full
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon13/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/12/2019
Satisfaction of charge 9 in full
dot icon03/12/2019
Satisfaction of charge 8 in full
dot icon03/12/2019
Satisfaction of charge 10 in full
dot icon03/12/2019
Satisfaction of charge 026857860013 in full
dot icon03/12/2019
Satisfaction of charge 12 in part
dot icon03/12/2019
Satisfaction of charge 026857860014 in full
dot icon03/12/2019
Satisfaction of charge 4 in full
dot icon03/12/2019
Satisfaction of charge 2 in full
dot icon03/12/2019
Satisfaction of charge 3 in full
dot icon03/12/2019
Satisfaction of charge 5 in full
dot icon03/12/2019
Satisfaction of charge 6 in full
dot icon03/12/2019
Satisfaction of charge 7 in full
dot icon03/12/2019
Satisfaction of charge 026857860015 in full
dot icon03/12/2019
Satisfaction of charge 12 in full
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/08/2019
Registration of charge 026857860018, created on 2019-08-29
dot icon17/07/2019
Registration of charge 026857860016, created on 2019-07-16
dot icon17/07/2019
Registration of charge 026857860017, created on 2019-07-16
dot icon17/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/06/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon22/06/2017
Amended total exemption small company accounts made up to 2015-03-31
dot icon18/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Registration of charge 026857860015, created on 2016-03-17
dot icon18/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/12/2014
Registration of charge 026857860013, created on 2014-12-17
dot icon24/12/2014
Registration of charge 026857860014, created on 2014-12-17
dot icon06/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/06/2014
Termination of appointment of Penelope Betts as a director
dot icon15/06/2014
Termination of appointment of Penelope Betts as a secretary
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/09/2013
Satisfaction of charge 11 in full
dot icon12/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 12
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon17/01/2010
Registered office address changed from 275 Park West Edgware Road London W2 2QN on 2010-01-17
dot icon19/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon31/12/2008
Return made up to 31/12/08; full list of members
dot icon31/12/2008
Director and secretary's change of particulars / penelope betts / 31/12/2008
dot icon31/12/2008
Director's change of particulars / matthew betts / 31/12/2008
dot icon12/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/08/2008
Particulars of a mortgage or charge/co extend / charge no: 11
dot icon23/01/2008
Return made up to 31/12/07; full list of members
dot icon23/01/2008
Location of debenture register
dot icon23/01/2008
Location of register of members
dot icon23/01/2008
Registered office changed on 23/01/08 from: 138 the street crowmarsh gifford wallingford oxfordshire OX10 8EH
dot icon22/01/2008
Particulars of mortgage/charge
dot icon22/01/2008
Particulars of mortgage/charge
dot icon17/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/01/2007
Particulars of mortgage/charge
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/01/2007
Return made up to 31/12/06; full list of members
dot icon28/12/2006
Director resigned
dot icon27/06/2006
Particulars of mortgage/charge
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon11/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/11/2004
Particulars of mortgage/charge
dot icon23/03/2004
Return made up to 31/12/03; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon31/01/2003
New director appointed
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon16/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon17/08/2002
Particulars of mortgage/charge
dot icon20/07/2002
Particulars of mortgage/charge
dot icon22/02/2002
Particulars of mortgage/charge
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon18/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/01/2001
Full accounts made up to 2000-03-31
dot icon05/01/2001
Return made up to 31/12/00; full list of members
dot icon05/01/2001
New director appointed
dot icon17/02/2000
Accounts for a small company made up to 1999-03-31
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon14/01/1999
Return made up to 31/12/98; full list of members
dot icon31/12/1998
Full accounts made up to 1998-03-31
dot icon20/01/1998
Return made up to 31/12/97; full list of members
dot icon09/01/1998
Accounts for a small company made up to 1997-03-31
dot icon17/02/1997
Return made up to 31/12/96; full list of members
dot icon10/09/1996
Full accounts made up to 1996-03-31
dot icon11/01/1996
New director appointed
dot icon11/01/1996
Return made up to 31/12/95; full list of members
dot icon23/10/1995
Full accounts made up to 1995-03-31
dot icon03/02/1995
Return made up to 10/02/95; no change of members
dot icon27/01/1995
Secretary resigned;new secretary appointed
dot icon17/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Particulars of mortgage/charge
dot icon01/03/1994
Return made up to 10/02/94; no change of members
dot icon31/08/1993
Resolutions
dot icon31/08/1993
Resolutions
dot icon14/07/1993
Full accounts made up to 1993-03-31
dot icon14/07/1993
Resolutions
dot icon09/03/1993
Return made up to 10/02/93; full list of members
dot icon29/06/1992
New director appointed
dot icon20/06/1992
Particulars of mortgage/charge
dot icon30/04/1992
Accounting reference date notified as 31/03
dot icon30/03/1992
Registered office changed on 30/03/92 from: temple house 20 holywell row london EC2A 4JB
dot icon30/03/1992
Resolutions
dot icon30/03/1992
Nc inc already adjusted 20/03/92
dot icon30/03/1992
Resolutions
dot icon30/03/1992
Director resigned;new director appointed
dot icon30/03/1992
Secretary resigned;new secretary appointed
dot icon10/02/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-48.58 % *

* during past year

Cash in Bank

£158,410.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
1.11M
-
0.00
713.53K
-
2022
1
1.18M
-
0.00
308.05K
-
2023
1
1.23M
-
0.00
158.41K
-
2023
1
1.23M
-
0.00
158.41K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.23M £Ascended3.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

158.41K £Descended-48.58 % *

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
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
10/02/1992 - 20/03/1992
7613
CHETTLEBURGH'S LIMITED
Nominee Director
10/02/1992 - 20/03/1992
3399
Betts, Matthew Huntley
Director
16/12/2000 - Present
12
Betts, Penelope Mary
Secretary
31/12/1994 - 14/06/2014
2
Betts, Penelope Mary
Director
20/03/1992 - 14/06/2014
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIARPATH PROPERTIES LIMITED

BRIARPATH PROPERTIES LIMITED is an(a) Active company incorporated on 10/02/1992 with the registered office located at Mews House Office The Street, Crowmarsh Gifford, Wallingford OX10 8EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIARPATH PROPERTIES LIMITED?

toggle

BRIARPATH PROPERTIES LIMITED is currently Active. It was registered on 10/02/1992 .

Where is BRIARPATH PROPERTIES LIMITED located?

toggle

BRIARPATH PROPERTIES LIMITED is registered at Mews House Office The Street, Crowmarsh Gifford, Wallingford OX10 8EJ.

What does BRIARPATH PROPERTIES LIMITED do?

toggle

BRIARPATH PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BRIARPATH PROPERTIES LIMITED have?

toggle

BRIARPATH PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for BRIARPATH PROPERTIES LIMITED?

toggle

The latest filing was on 27/10/2025: Total exemption full accounts made up to 2025-03-31.