BRIARSIDE HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIARSIDE HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01904026

Incorporation date

11/04/1985

Size

Micro Entity

Contacts

Registered address

Registered address

C/O HILLCREST ESTATE MANAGEMENT LTD, 5 Grove Road, Redland, Bristol BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1986)
dot icon17/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon07/05/2024
Appointment of Dr Trudie Carole Fell as a director on 2024-05-01
dot icon18/03/2024
Termination of appointment of Helen Patricia O'grady as a director on 2023-04-24
dot icon18/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon02/03/2024
Micro company accounts made up to 2023-06-30
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon10/03/2023
Micro company accounts made up to 2022-06-30
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon16/03/2022
Director's details changed for Mr Christopher Paul Dimery on 2022-01-01
dot icon04/11/2021
Micro company accounts made up to 2021-06-30
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon02/10/2020
Micro company accounts made up to 2020-06-30
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon16/03/2020
Secretary's details changed for Hillcrest Estate Management Limited on 2019-09-01
dot icon27/08/2019
Micro company accounts made up to 2019-06-30
dot icon29/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon18/01/2019
Appointment of Miss Helen Patricia O'grady as a director on 2019-01-01
dot icon31/10/2018
Termination of appointment of Glyn Edward Brown as a director on 2018-09-20
dot icon23/10/2018
Micro company accounts made up to 2018-06-30
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon18/01/2018
Micro company accounts made up to 2017-06-30
dot icon21/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon27/02/2017
Total exemption full accounts made up to 2016-06-30
dot icon05/04/2016
Annual return made up to 2016-03-16 no member list
dot icon15/11/2015
Total exemption full accounts made up to 2015-06-30
dot icon15/07/2015
Termination of appointment of Yuk Lun Wu as a director on 2015-06-24
dot icon19/03/2015
Annual return made up to 2015-03-16 no member list
dot icon01/10/2014
Total exemption full accounts made up to 2014-06-30
dot icon24/03/2014
Annual return made up to 2014-03-16 no member list
dot icon11/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon19/03/2013
Annual return made up to 2013-03-16 no member list
dot icon20/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon06/11/2012
Termination of appointment of Nicholas Sturge as a director
dot icon20/03/2012
Annual return made up to 2012-03-16 no member list
dot icon04/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon05/07/2011
Appointment of Christopher Paul Dimery as a director
dot icon22/03/2011
Annual return made up to 2011-03-16 no member list
dot icon09/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon30/07/2010
Termination of appointment of Nicholas Sturge as a secretary
dot icon23/07/2010
Appointment of Hillcrest Estate Management Limited as a secretary
dot icon06/06/2010
Registered office address changed from 12 Priory Avenue Bristol BS9 4DA on 2010-06-06
dot icon01/04/2010
Annual return made up to 2010-03-16 no member list
dot icon01/04/2010
Director's details changed for Glyn Edward Brown on 2010-03-15
dot icon01/04/2010
Director's details changed for Doctor Yuk Lun Wu on 2010-03-15
dot icon15/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon23/03/2009
Annual return made up to 16/03/09
dot icon05/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon28/04/2008
Annual return made up to 16/03/08
dot icon04/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon11/04/2007
Annual return made up to 16/03/07
dot icon07/01/2007
Registered office changed on 07/01/07 from: 10 carmarthen road bristol BS9 4DU
dot icon23/10/2006
Secretary resigned
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New secretary appointed
dot icon01/09/2006
Total exemption full accounts made up to 2006-06-30
dot icon17/03/2006
Annual return made up to 16/03/06
dot icon05/10/2005
Director resigned
dot icon12/09/2005
Total exemption full accounts made up to 2005-06-30
dot icon23/03/2005
Annual return made up to 16/03/05
dot icon10/12/2004
New director appointed
dot icon10/12/2004
Director resigned
dot icon06/09/2004
Total exemption full accounts made up to 2004-06-30
dot icon29/03/2004
Annual return made up to 16/03/04
dot icon20/11/2003
New director appointed
dot icon03/09/2003
Total exemption full accounts made up to 2003-06-30
dot icon27/03/2003
Annual return made up to 16/03/03
dot icon23/08/2002
Total exemption full accounts made up to 2002-06-30
dot icon21/03/2002
Annual return made up to 16/03/02
dot icon14/09/2001
Total exemption full accounts made up to 2001-06-30
dot icon28/06/2001
Director resigned
dot icon29/03/2001
Annual return made up to 16/03/01
dot icon10/12/2000
New director appointed
dot icon09/11/2000
New director appointed
dot icon09/11/2000
Director resigned
dot icon18/08/2000
Full accounts made up to 2000-06-30
dot icon06/06/2000
Director resigned
dot icon06/06/2000
New director appointed
dot icon28/03/2000
Annual return made up to 16/03/00
dot icon05/08/1999
Full accounts made up to 1999-06-30
dot icon22/03/1999
Annual return made up to 16/03/99
dot icon10/02/1999
Registered office changed on 10/02/99 from: flat 4 briarside house,briarside road westbury-on-trym bristol BS10 6JA
dot icon10/02/1999
Director's particulars changed
dot icon29/01/1999
Secretary resigned
dot icon29/01/1999
New secretary appointed
dot icon10/09/1998
Full accounts made up to 1998-06-30
dot icon26/03/1998
Annual return made up to 16/03/98
dot icon30/09/1997
Full accounts made up to 1997-06-30
dot icon12/08/1997
Resolutions
dot icon01/04/1997
Annual return made up to 16/03/97
dot icon01/04/1997
Director resigned
dot icon01/04/1997
New director appointed
dot icon01/04/1997
New director appointed
dot icon03/12/1996
Full accounts made up to 1996-06-30
dot icon24/03/1996
Annual return made up to 16/03/96
dot icon02/02/1996
Full accounts made up to 1995-06-30
dot icon20/04/1995
Auditor's resignation
dot icon14/03/1995
Annual return made up to 16/03/95
dot icon28/10/1994
Full accounts made up to 1994-06-30
dot icon18/03/1994
Annual return made up to 16/03/94
dot icon13/01/1994
Full accounts made up to 1993-06-30
dot icon19/03/1993
Annual return made up to 16/03/93
dot icon05/03/1993
Full accounts made up to 1992-06-30
dot icon03/06/1992
Full accounts made up to 1991-06-30
dot icon03/06/1992
Annual return made up to 16/03/92
dot icon11/06/1991
Full accounts made up to 1990-06-30
dot icon11/06/1991
Annual return made up to 16/03/91
dot icon12/04/1990
Full accounts made up to 1989-06-30
dot icon12/04/1990
Annual return made up to 16/03/90
dot icon06/06/1989
New secretary appointed
dot icon06/06/1989
Registered office changed on 06/06/89 from: 3 briarside house briarside road westbury on trym BS10 6JA
dot icon03/05/1989
New secretary appointed
dot icon17/04/1989
Annual return made up to 05/09/88
dot icon03/01/1989
Full accounts made up to 1988-06-30
dot icon24/10/1987
Full accounts made up to 1987-06-30
dot icon24/10/1987
Annual return made up to 12/10/87
dot icon19/02/1987
Annual return made up to 05/12/86
dot icon30/01/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon20/01/1987
Accounts for a dormant company made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/12/1986
Registered office changed on 17/12/86 from: 2 midland bridge road bath BA2 3EY
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
16/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
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
0
-
-
0.00
-
-
2022
0
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dimery, Christopher Paul
Director
01/06/2011 - Present
1
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
31/05/2010 - Present
163
Brown, Glyn Edward
Director
12/10/2006 - 19/09/2018
2
Sturge, Nicholas Graham
Director
09/05/2000 - 16/10/2012
12
O'grady, Helen Patricia
Director
01/01/2019 - 24/04/2023
-

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 BRIARSIDE HOUSE MANAGEMENT COMPANY LIMITED

BRIARSIDE HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/04/1985 with the registered office located at C/O HILLCREST ESTATE MANAGEMENT LTD, 5 Grove Road, Redland, Bristol BS6 6UJ. 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 BRIARSIDE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BRIARSIDE HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/04/1985 .

Where is BRIARSIDE HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BRIARSIDE HOUSE MANAGEMENT COMPANY LIMITED is registered at C/O HILLCREST ESTATE MANAGEMENT LTD, 5 Grove Road, Redland, Bristol BS6 6UJ.

What does BRIARSIDE HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BRIARSIDE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/03/2025: Confirmation statement made on 2025-03-16 with no updates.