BRIARVIEW COURT LIMITED

Register to unlock more data on OkredoRegister

BRIARVIEW COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02926873

Incorporation date

09/05/1994

Size

Micro Entity

Contacts

Registered address

Registered address

5 Chigwell Road, London E18 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1994)
dot icon11/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/05/2025
Director's details changed for Mrs Ami Louise Archer on 2025-05-09
dot icon22/05/2025
Director's details changed for Mrs Ami Louise Archer on 2025-05-09
dot icon22/05/2025
Director's details changed for Mr Laurene Edward Snape on 2025-05-09
dot icon22/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/05/2024
Termination of appointment of Christopher James Dear as a director on 2024-05-20
dot icon22/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon24/01/2024
Registered office address changed from 12 Briarview Court Handsworth Avenue London E4 9PQ United Kingdom to 2 2 Chigwell Road London E18 1LR on 2024-01-24
dot icon24/01/2024
Registered office address changed from 2 2 Chigwell Road London E18 1LR United Kingdom to 5 Chigwell Road London E18 1LR on 2024-01-24
dot icon27/08/2023
Micro company accounts made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon24/09/2022
Micro company accounts made up to 2021-12-31
dot icon21/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon03/07/2021
Micro company accounts made up to 2020-12-31
dot icon02/07/2021
Termination of appointment of Ross Henry Elliott as a director on 2021-06-30
dot icon15/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon26/09/2020
Micro company accounts made up to 2019-12-31
dot icon23/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon13/10/2019
Micro company accounts made up to 2018-12-31
dot icon09/10/2019
Appointment of Mr Ross Henry Elliott as a director on 2019-10-09
dot icon06/10/2019
Appointment of Mr Laurene Edward Snape as a director on 2018-10-01
dot icon02/10/2019
Registered office address changed from 12 Briarview Court 12 Briarview Court Handsworth Avenue London E4 9PQ United Kingdom to 12 Briarview Court Handsworth Avenue London E4 9PQ on 2019-10-02
dot icon02/10/2019
Registered office address changed from 1 Briarview Court Handsworth Avenue London E4 9PQ to 12 Briarview Court 12 Briarview Court Handsworth Avenue London E4 9PQ on 2019-10-02
dot icon01/10/2019
Termination of appointment of Neil Iveson as a director on 2018-05-25
dot icon01/10/2019
Termination of appointment of Marion Ford as a director on 2019-09-18
dot icon01/10/2019
Termination of appointment of Marion Ford as a secretary on 2019-09-18
dot icon22/09/2019
Appointment of Mrs Ami Louise Archer as a director on 2018-10-01
dot icon21/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon29/08/2018
Micro company accounts made up to 2017-12-31
dot icon12/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon17/08/2017
Micro company accounts made up to 2016-12-31
dot icon20/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon20/05/2017
Termination of appointment of Suleman Hussain as a director on 2016-12-21
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon01/06/2015
Appointment of Mr Suleman Hussain as a director on 2014-09-08
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon06/06/2010
Director's details changed for Neil Iveson on 2010-05-09
dot icon06/06/2010
Director's details changed for Marion Ford on 2010-05-09
dot icon06/06/2010
Director's details changed for Christopher James Dear on 2010-05-09
dot icon17/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/06/2009
Return made up to 09/05/09; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/05/2008
Return made up to 09/05/08; full list of members
dot icon16/05/2008
Location of register of members
dot icon10/04/2008
Secretary appointed marion ford
dot icon10/04/2008
Director appointed marion ford logged form
dot icon10/04/2008
Registered office changed on 10/04/2008 from flat 5 briarview court handsworth avenue highams park london E4 9PQ
dot icon10/09/2007
New director appointed
dot icon10/09/2007
New director appointed
dot icon09/09/2007
Secretary resigned;director resigned
dot icon28/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/06/2007
Return made up to 09/05/07; change of members
dot icon02/11/2006
Director resigned
dot icon13/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/07/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon06/06/2006
Return made up to 09/05/06; full list of members
dot icon14/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/06/2005
Return made up to 09/05/05; full list of members
dot icon19/04/2005
New secretary appointed
dot icon19/04/2005
Secretary resigned;director resigned
dot icon28/02/2005
Secretary resigned
dot icon25/11/2004
Director resigned
dot icon15/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/05/2004
Director resigned
dot icon14/05/2004
Return made up to 09/05/04; full list of members
dot icon30/04/2004
New secretary appointed
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/08/2003
Return made up to 09/05/03; full list of members
dot icon27/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/07/2002
New director appointed
dot icon12/07/2002
New director appointed
dot icon10/06/2002
Return made up to 09/05/02; full list of members
dot icon26/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon07/06/2001
Return made up to 09/05/01; full list of members
dot icon10/10/2000
Full accounts made up to 1999-12-31
dot icon07/06/2000
Return made up to 09/05/00; full list of members
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon07/06/1999
Return made up to 09/05/99; change of members
dot icon20/10/1998
Full accounts made up to 1997-12-31
dot icon09/06/1998
Return made up to 09/05/98; full list of members
dot icon09/06/1998
New director appointed
dot icon10/11/1997
Full accounts made up to 1996-12-31
dot icon12/06/1997
Return made up to 09/05/97; no change of members
dot icon12/09/1996
Full accounts made up to 1995-12-31
dot icon06/06/1996
Return made up to 09/05/96; no change of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon09/06/1995
Return made up to 09/05/95; full list of members
dot icon09/02/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/05/1994
Director resigned;new director appointed
dot icon17/05/1994
Secretary resigned;new director appointed
dot icon17/05/1994
New director appointed
dot icon17/05/1994
New secretary appointed;new director appointed
dot icon09/05/1994
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
09/05/2026
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
0
535.00
-
0.00
-
-
2022
0
1.25K
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Raymond, Dr
Director
08/05/1994 - 31/10/2006
6
Barns, Warren
Director
19/05/2002 - 16/11/2004
1
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
08/05/1994 - 08/05/1994
4893
Elliott, Ross Henry
Director
08/10/2019 - 29/06/2021
2
Key Legal Services (Nominees) Limited
Nominee Director
08/05/1994 - 08/05/1994
4782

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 BRIARVIEW COURT LIMITED

BRIARVIEW COURT LIMITED is an(a) Active company incorporated on 09/05/1994 with the registered office located at 5 Chigwell Road, London E18 1LR. 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 BRIARVIEW COURT LIMITED?

toggle

BRIARVIEW COURT LIMITED is currently Active. It was registered on 09/05/1994 .

Where is BRIARVIEW COURT LIMITED located?

toggle

BRIARVIEW COURT LIMITED is registered at 5 Chigwell Road, London E18 1LR.

What does BRIARVIEW COURT LIMITED do?

toggle

BRIARVIEW COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRIARVIEW COURT LIMITED?

toggle

The latest filing was on 11/09/2025: Micro company accounts made up to 2024-12-31.