BRIARS (184 MOOR LANE CHESSINGTON) MANAGEMENT COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

BRIARS (184 MOOR LANE CHESSINGTON) MANAGEMENT COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01727260

Incorporation date

27/05/1983

Size

Micro Entity

Contacts

Registered address

Registered address

8 The Briars, 184 Moor Lane, Chessington, Surrey KT9 2BHCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1983)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon11/02/2021
Micro company accounts made up to 2020-03-31
dot icon10/12/2020
Notification of a person with significant control statement
dot icon08/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon16/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/08/2018
Compulsory strike-off action has been discontinued
dot icon21/08/2018
First Gazette notice for compulsory strike-off
dot icon20/08/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon04/01/2018
Micro company accounts made up to 2017-03-31
dot icon04/08/2017
Confirmation statement made on 2017-06-03 with no updates
dot icon01/04/2017
Compulsory strike-off action has been discontinued
dot icon31/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon14/12/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon19/10/2016
Compulsory strike-off action has been discontinued
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon06/05/2016
Annual return made up to 2015-06-03 with full list of shareholders
dot icon06/05/2016
Appointment of Miss Rajwinder Suri as a director on 2014-04-01
dot icon06/05/2016
Appointment of Mr Trevor John Boots as a director on 2010-06-14
dot icon05/05/2016
Termination of appointment of Gary Paul Walsh as a director on 2013-01-01
dot icon05/05/2016
Appointment of Miss Rajwinder Suri as a secretary on 2014-04-01
dot icon02/01/2016
Compulsory strike-off action has been discontinued
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
First Gazette notice for compulsory strike-off
dot icon24/12/2014
Compulsory strike-off action has been discontinued
dot icon23/12/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2014
First Gazette notice for compulsory strike-off
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/10/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon10/10/2013
Termination of appointment of Michael Verr as a director
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/10/2012
Total exemption small company accounts made up to 2010-03-31
dot icon31/08/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon31/08/2012
Annual return made up to 2011-06-03 with full list of shareholders
dot icon31/08/2012
Annual return made up to 2010-06-03 with full list of shareholders
dot icon31/08/2012
Director's details changed for Christopher James Perkin on 2010-06-03
dot icon31/08/2012
Director's details changed for Mr Michael Derek Verr on 2010-06-03
dot icon31/08/2012
Director's details changed for Mr Gary Paul Walsh on 2010-06-03
dot icon31/08/2012
Registered office address changed from 8-184 Moor Lane Chessington Surrey KT9 2BH on 2012-08-31
dot icon07/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/04/2010
Total exemption small company accounts made up to 2008-03-31
dot icon07/04/2010
Total exemption small company accounts made up to 2007-03-31
dot icon07/04/2010
Annual return made up to 2009-06-03 with full list of shareholders
dot icon07/04/2010
Annual return made up to 2008-06-03 with full list of shareholders
dot icon07/04/2010
Annual return made up to 2007-06-03 with full list of shareholders
dot icon07/04/2010
Annual return made up to 2006-06-03 with full list of shareholders
dot icon31/03/2010
Administrative restoration application
dot icon14/04/2009
Final Gazette dissolved via compulsory strike-off
dot icon09/12/2008
First Gazette notice for compulsory strike-off
dot icon29/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/05/2007
Director resigned
dot icon28/11/2005
Secretary resigned;director resigned
dot icon26/08/2005
Return made up to 03/06/05; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/05/2005
Registered office changed on 04/05/05 from: 20 merton road, (off wandsworth high street), london, SW18
dot icon06/07/2004
Return made up to 03/06/04; full list of members
dot icon16/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/06/2003
Return made up to 03/06/03; full list of members
dot icon22/12/2002
Director resigned
dot icon21/06/2002
Director resigned
dot icon19/06/2002
Return made up to 03/06/02; full list of members
dot icon15/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon29/11/2001
Secretary's particulars changed;director's particulars changed
dot icon11/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/06/2001
Return made up to 03/06/01; full list of members
dot icon09/04/2001
Director resigned
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon26/06/2000
Return made up to 03/06/00; full list of members
dot icon15/03/2000
New director appointed
dot icon15/03/2000
Director resigned
dot icon23/02/2000
Secretary resigned
dot icon23/02/2000
New secretary appointed
dot icon27/01/2000
Director resigned
dot icon27/01/2000
New director appointed
dot icon23/01/2000
Accounts for a small company made up to 1999-03-31
dot icon01/07/1999
Return made up to 03/06/99; change of members
dot icon07/01/1999
Accounts for a small company made up to 1998-03-31
dot icon14/10/1998
New director appointed
dot icon14/10/1998
Director resigned
dot icon26/06/1998
Return made up to 03/06/98; change of members
dot icon05/01/1998
Accounts for a small company made up to 1997-03-31
dot icon21/11/1997
Director resigned
dot icon21/11/1997
New director appointed
dot icon19/06/1997
Return made up to 03/06/97; full list of members
dot icon14/11/1996
Secretary resigned
dot icon14/11/1996
New secretary appointed
dot icon18/10/1996
Director resigned
dot icon18/10/1996
New director appointed
dot icon26/07/1996
Full accounts made up to 1996-03-31
dot icon12/07/1996
Return made up to 03/06/96; no change of members
dot icon11/12/1995
Director resigned;new director appointed
dot icon07/06/1995
Return made up to 03/06/95; no change of members
dot icon22/05/1995
Full accounts made up to 1995-03-31
dot icon04/07/1994
Return made up to 03/06/94; full list of members
dot icon13/06/1994
Full accounts made up to 1994-03-31
dot icon09/05/1994
Registered office changed on 09/05/94 from: 11/13, coombe road,, new malden,, surrey,, KT3 4PX.
dot icon05/09/1993
Director resigned;new director appointed
dot icon01/09/1993
Full accounts made up to 1993-03-31
dot icon22/08/1993
Registered office changed on 22/08/93 from: kings shade walk, 123 high street, epsom, surrey KT19 8AU
dot icon22/08/1993
Return made up to 03/06/93; no change of members
dot icon12/08/1992
Full accounts made up to 1992-03-31
dot icon12/08/1992
Return made up to 03/06/92; change of members
dot icon14/02/1992
Secretary resigned;new secretary appointed
dot icon27/07/1991
Director resigned;new director appointed
dot icon27/07/1991
Director resigned;new director appointed
dot icon27/07/1991
Director resigned;new director appointed
dot icon24/06/1991
Full accounts made up to 1991-03-31
dot icon24/06/1991
Return made up to 03/06/91; full list of members
dot icon03/01/1991
Director resigned;new director appointed
dot icon19/12/1990
Director resigned;new director appointed
dot icon19/12/1990
Secretary resigned;new secretary appointed
dot icon27/09/1990
Director resigned;new director appointed
dot icon04/09/1990
Registered office changed on 04/09/90 from: lloyds bank chambers, 64 high street, epsom, surrey KT19 8AU
dot icon04/09/1990
Return made up to 13/06/90; full list of members
dot icon10/08/1990
Full accounts made up to 1990-03-31
dot icon26/06/1989
Full accounts made up to 1989-03-31
dot icon26/06/1989
Return made up to 13/06/89; full list of members
dot icon04/05/1989
Director resigned;new director appointed
dot icon05/02/1989
Director resigned;new director appointed
dot icon05/02/1989
Director resigned;new director appointed
dot icon19/07/1988
Full accounts made up to 1988-03-31
dot icon19/07/1988
Return made up to 30/06/88; full list of members
dot icon24/03/1988
Director resigned;new director appointed
dot icon24/03/1988
Director resigned;new director appointed
dot icon24/03/1988
Secretary resigned;new secretary appointed
dot icon24/03/1988
Registered office changed on 24/03/88 from: 2 the briars, 184 moor lane, chessington, surrey KT9 2BH
dot icon06/01/1988
Director resigned;new director appointed
dot icon08/10/1987
Director resigned;new director appointed
dot icon08/10/1987
Director resigned;new director appointed
dot icon08/10/1987
Full accounts made up to 1987-03-31
dot icon08/10/1987
Return made up to 30/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/11/1986
Return made up to 07/11/86; full list of members
dot icon10/11/1986
Director resigned;new director appointed
dot icon14/10/1986
Accounting reference date shortened from 28/11 to 31/03
dot icon25/09/1986
Full accounts made up to 1985-03-31
dot icon25/09/1986
Full accounts made up to 1986-03-31
dot icon25/09/1986
Full accounts made up to 1984-03-31
dot icon25/09/1986
Secretary resigned;new secretary appointed
dot icon25/09/1986
Registered office changed on 25/09/86 from: 29 high street, ewell, epsom, surrey KT17 1SB
dot icon01/08/1986
Return made up to 16/12/85; full list of members
dot icon01/08/1986
Director resigned;new director appointed
dot icon01/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/05/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
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
03/06/2026
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
0
9.23K
-
0.00
-
-
2022
0
10.90K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Page, Christopher William
Director
16/09/1996 - 15/10/1999
-
Sullivan, David Clive
Director
05/10/1998 - 20/09/2005
-
Barry, Stephen
Director
17/08/1995 - 05/10/1998
-
Boots, Trevor John
Director
14/06/2010 - Present
-
Pentolfe, Simon Dale
Director
15/10/1999 - 21/09/2006
-

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 BRIARS (184 MOOR LANE CHESSINGTON) MANAGEMENT COMPANY LIMITED(THE)

BRIARS (184 MOOR LANE CHESSINGTON) MANAGEMENT COMPANY LIMITED(THE) is an(a) Active company incorporated on 27/05/1983 with the registered office located at 8 The Briars, 184 Moor Lane, Chessington, Surrey KT9 2BH. There are currently 4 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 BRIARS (184 MOOR LANE CHESSINGTON) MANAGEMENT COMPANY LIMITED(THE)?

toggle

BRIARS (184 MOOR LANE CHESSINGTON) MANAGEMENT COMPANY LIMITED(THE) is currently Active. It was registered on 27/05/1983 .

Where is BRIARS (184 MOOR LANE CHESSINGTON) MANAGEMENT COMPANY LIMITED(THE) located?

toggle

BRIARS (184 MOOR LANE CHESSINGTON) MANAGEMENT COMPANY LIMITED(THE) is registered at 8 The Briars, 184 Moor Lane, Chessington, Surrey KT9 2BH.

What does BRIARS (184 MOOR LANE CHESSINGTON) MANAGEMENT COMPANY LIMITED(THE) do?

toggle

BRIARS (184 MOOR LANE CHESSINGTON) MANAGEMENT COMPANY LIMITED(THE) operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRIARS (184 MOOR LANE CHESSINGTON) MANAGEMENT COMPANY LIMITED(THE)?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.