BRIARSWOOD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRIARSWOOD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02693298

Incorporation date

03/03/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QLCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1992)
dot icon25/02/2026
Registered office address changed from Denfords Property Management Equity Court 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ to Top Floor, Endeavour Building Shamrock Quay William Street Southampton SO14 5QL on 2026-02-25
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/08/2025
Termination of appointment of Sarah Jayne Orson as a director on 2025-08-01
dot icon01/08/2025
Termination of appointment of Christopher Alan Seddon as a director on 2025-08-01
dot icon18/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon05/06/2023
Micro company accounts made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon05/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2021-03-03 with updates
dot icon29/01/2021
Secretary's details changed for Mr Paul Roger Denford on 2021-01-01
dot icon27/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon18/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon07/06/2018
Appointment of Miss Sarah Jayne Orson as a director on 2018-06-06
dot icon30/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon27/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon01/03/2016
Termination of appointment of Christopher David Gundry as a director on 2015-07-01
dot icon01/03/2016
Secretary's details changed for Roger Donald Denford on 2016-03-01
dot icon01/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/04/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon01/04/2015
Termination of appointment of Geoffrey Michael Betteridge as a director on 2014-12-12
dot icon01/04/2014
Appointment of Mr Christopher David Gundry as a director
dot icon31/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon26/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon11/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon10/06/2010
Appointment of Geoffrey Michael Betteridge as a director
dot icon27/05/2010
Appointment of Clifford Edwin Hibberd as a director
dot icon27/05/2010
Appointment of Christopher Alan Seddon as a director
dot icon27/05/2010
Termination of appointment of David Storrie as a director
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon10/03/2010
Director's details changed for David James Storrie on 2010-03-10
dot icon27/03/2009
Return made up to 03/03/09; full list of members
dot icon27/03/2009
Registered office changed on 27/03/2009 from c/o belgarum block and estate management the estate office manor estate kilham lane winchester hampshire SO225QD
dot icon27/03/2009
Location of register of members
dot icon27/03/2009
Location of debenture register
dot icon26/03/2009
Appointment terminated secretary belgarum block and estate management
dot icon26/03/2009
Secretary appointed roger donald denford
dot icon03/03/2009
First Gazette notice for compulsory strike-off
dot icon27/02/2009
Compulsory strike-off action has been discontinued
dot icon26/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon08/09/2008
Return made up to 03/03/08; full list of members
dot icon21/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/04/2007
New secretary appointed
dot icon25/03/2007
Secretary resigned
dot icon20/03/2007
Return made up to 03/03/07; full list of members
dot icon17/11/2006
Registered office changed on 17/11/06 from: 72A high street winchester hampshire SO23 9DA
dot icon17/11/2006
New director appointed
dot icon17/11/2006
Director resigned
dot icon10/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/05/2006
Return made up to 03/03/06; full list of members
dot icon15/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/09/2005
Registered office changed on 16/09/05 from: 72A high street winchester SO23 9DA
dot icon09/05/2005
Return made up to 03/03/05; full list of members
dot icon25/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/03/2004
Return made up to 03/03/04; full list of members
dot icon21/11/2003
Director's particulars changed
dot icon12/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/02/2003
Return made up to 03/03/03; full list of members
dot icon13/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/06/2002
Registered office changed on 19/06/02 from: abacus house, 1, spring crescent, portswood, southampton SO17 2FZ
dot icon21/03/2002
Return made up to 03/03/02; full list of members
dot icon23/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon22/03/2001
Return made up to 03/03/01; no change of members
dot icon08/12/2000
Accounts for a small company made up to 1999-12-31
dot icon22/05/2000
Return made up to 03/03/00; no change of members
dot icon01/03/2000
New director appointed
dot icon10/02/2000
Director resigned
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon15/06/1999
Return made up to 03/03/99; full list of members
dot icon22/01/1999
Director resigned
dot icon22/01/1999
New director appointed
dot icon30/09/1998
Accounts for a small company made up to 1997-12-31
dot icon05/05/1998
Return made up to 03/03/98; full list of members
dot icon20/04/1998
Accounts for a small company made up to 1996-12-31
dot icon13/03/1998
New director appointed
dot icon05/02/1998
Director resigned
dot icon19/11/1997
Director resigned
dot icon19/11/1997
Secretary resigned;director resigned
dot icon19/11/1997
New director appointed
dot icon19/11/1997
New secretary appointed
dot icon01/05/1997
Return made up to 03/03/97; full list of members
dot icon16/12/1996
Accounts for a small company made up to 1995-12-31
dot icon26/03/1996
Return made up to 03/03/96; full list of members
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon07/03/1995
Return made up to 03/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon05/05/1994
Return made up to 03/03/94; full list of members
dot icon25/11/1993
Ad 05/11/93--------- £ si 46@1=46 £ ic 2/48
dot icon12/11/1993
Accounts for a small company made up to 1992-12-31
dot icon03/11/1993
Resolutions
dot icon12/03/1993
Return made up to 03/03/93; full list of members
dot icon14/09/1992
Accounting reference date notified as 31/12
dot icon22/05/1992
Memorandum and Articles of Association
dot icon13/05/1992
Registered office changed on 13/05/92 from: 2 baches street london N1 6UB
dot icon13/05/1992
New director appointed
dot icon13/05/1992
Secretary resigned;new secretary appointed;director resigned
dot icon13/05/1992
New director appointed
dot icon12/05/1992
Certificate of change of name
dot icon03/03/1992
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
31/12/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
48.00
-
0.00
-
-
2022
3
48.00
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/02/1992 - 26/03/1992
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
26/02/1992 - 26/03/1992
99599
INSTANT COMPANIES LIMITED
Nominee Director
26/02/1992 - 26/03/1992
43699
Burns, Christine
Director
26/03/1992 - 17/08/1997
-
Burns, John
Director
26/03/1992 - 17/08/1997
1

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 BRIARSWOOD MANAGEMENT LIMITED

BRIARSWOOD MANAGEMENT LIMITED is an(a) Active company incorporated on 03/03/1992 with the registered office located at Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QL. There are currently 2 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 BRIARSWOOD MANAGEMENT LIMITED?

toggle

BRIARSWOOD MANAGEMENT LIMITED is currently Active. It was registered on 03/03/1992 .

Where is BRIARSWOOD MANAGEMENT LIMITED located?

toggle

BRIARSWOOD MANAGEMENT LIMITED is registered at Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QL.

What does BRIARSWOOD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BRIARSWOOD MANAGEMENT LIMITED?

toggle

The latest filing was on 25/02/2026: Registered office address changed from Denfords Property Management Equity Court 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ to Top Floor, Endeavour Building Shamrock Quay William Street Southampton SO14 5QL on 2026-02-25.