BRIARWOOD RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

BRIARWOOD RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01351124

Incorporation date

02/02/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Briarwood Court, 3 The Avenue, Worcester Park, Surrey KT4 7ELCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-12 with updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/07/2020
Termination of appointment of Geraldine Patricia Trimmer as a director on 2020-07-07
dot icon23/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon03/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon18/01/2018
Appointment of Mrs Elaine Margaret Cross as a director on 2017-12-11
dot icon18/01/2018
Termination of appointment of Martyn Andrew Fraser as a director on 2017-12-31
dot icon18/01/2018
Termination of appointment of Hayley Pulford as a director on 2017-12-31
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon11/02/2017
Termination of appointment of Linda Claxton as a director on 2016-12-31
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon09/07/2014
Termination of appointment of Colette Langford as a director
dot icon03/12/2013
Termination of appointment of Darryl Lawrence as a director
dot icon25/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-06-12
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/09/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon04/09/2013
Appointment of Miss Hayley Pulford as a director
dot icon03/09/2013
Appointment of Miss Geraldine Patricia Trimmer as a director
dot icon03/09/2013
Appointment of Mr Martyn Andrew Fraser as a director
dot icon26/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/06/2012
Registered office address changed from , 26 Briarwood Court, 3 the Avenue, Worcester Park, Surrey, KT4 7EL on 2012-06-01
dot icon02/04/2012
Appointment of Mr Darryl Lloyd Lawrence as a director
dot icon02/04/2012
Appointment of Miss Colette Louise Langford as a director
dot icon01/02/2012
Termination of appointment of Stephen Hicks as a director
dot icon01/02/2012
Termination of appointment of Stephen Hicks as a secretary
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/08/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon10/08/2011
Appointment of Mrs Amanda Jane Kresinska as a director
dot icon10/08/2011
Appointment of Mr Nicholas Ignatius Cross as a director
dot icon10/08/2011
Termination of appointment of Philip Harrison as a director
dot icon10/08/2011
Termination of appointment of Violet Edland as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon05/07/2010
Director's details changed for Mr Stephen Martin Hicks on 2010-06-01
dot icon05/07/2010
Termination of appointment of Malcolm Moore as a director
dot icon05/07/2010
Director's details changed for Violet Dorothy Edland on 2010-06-01
dot icon05/07/2010
Director's details changed for Linda Claxton on 2010-06-01
dot icon05/07/2010
Secretary's details changed for Stephen Martin Hicks on 2010-06-01
dot icon23/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/08/2009
Return made up to 12/06/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/09/2008
Return made up to 12/06/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/07/2007
Return made up to 12/06/07; no change of members
dot icon03/05/2007
Total exemption full accounts made up to 2005-12-31
dot icon02/04/2007
Director resigned
dot icon11/10/2006
Return made up to 12/06/06; full list of members
dot icon27/02/2006
Return made up to 12/06/05; no change of members
dot icon14/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/04/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon24/01/2005
Director resigned
dot icon24/01/2005
Director resigned
dot icon16/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/07/2004
Return made up to 12/06/04; change of members
dot icon24/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon22/07/2003
Return made up to 12/06/03; full list of members
dot icon30/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/09/2002
Director resigned
dot icon02/09/2002
Return made up to 12/06/02; change of members
dot icon20/08/2001
Return made up to 12/06/01; change of members
dot icon20/08/2001
Director resigned
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon05/07/2001
Auditor's resignation
dot icon04/07/2001
Full accounts made up to 2000-12-31
dot icon13/07/2000
Return made up to 12/06/00; full list of members
dot icon30/05/2000
Full accounts made up to 1999-12-31
dot icon21/07/1999
Return made up to 12/06/99; full list of members
dot icon11/06/1999
Full accounts made up to 1998-12-31
dot icon08/09/1998
New director appointed
dot icon08/09/1998
Return made up to 12/06/98; change of members
dot icon24/03/1998
Full accounts made up to 1997-12-31
dot icon29/09/1997
Full accounts made up to 1996-12-31
dot icon09/07/1997
Return made up to 12/06/97; change of members
dot icon03/04/1997
New secretary appointed;new director appointed
dot icon03/04/1997
Registered office changed on 03/04/97 from: buchanan house, 24-30 holborn, london, EC1N 2JN
dot icon03/04/1997
Secretary resigned;director resigned
dot icon17/03/1997
Return made up to 12/06/96; full list of members
dot icon17/03/1997
Location of register of members address changed
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon06/06/1996
Return made up to 12/06/95; no change of members
dot icon06/06/1996
New secretary appointed
dot icon06/06/1996
Director resigned
dot icon06/06/1996
Secretary resigned
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon24/08/1995
New director appointed
dot icon24/08/1995
Secretary resigned;new secretary appointed;director resigned
dot icon09/02/1995
Director resigned
dot icon09/02/1995
Return made up to 12/06/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
New director appointed
dot icon09/11/1994
Director resigned;new director appointed
dot icon17/08/1994
Registered office changed on 17/08/94 from: pemberton house, 4/6 east harding street, london EC4A 3BD
dot icon01/08/1994
Full accounts made up to 1993-12-31
dot icon11/10/1993
Full accounts made up to 1992-12-31
dot icon25/08/1993
Director's particulars changed;new director appointed
dot icon20/07/1993
Return made up to 12/06/93; full list of members
dot icon16/07/1992
Full accounts made up to 1991-12-31
dot icon16/07/1992
Director's particulars changed
dot icon16/07/1992
Return made up to 12/06/92; full list of members
dot icon02/07/1992
Director resigned;new director appointed
dot icon16/12/1991
Full accounts made up to 1990-12-31
dot icon16/08/1991
Return made up to 12/06/91; change of members
dot icon03/10/1990
Full accounts made up to 1989-12-31
dot icon02/08/1990
Director resigned;new director appointed
dot icon19/07/1990
Return made up to 12/06/90; full list of members
dot icon18/07/1989
Return made up to 18/04/89; full list of members
dot icon09/06/1989
Full accounts made up to 1988-12-31
dot icon17/02/1989
Registered office changed on 17/02/89 from: pemberton house, 4/6 east harding street, london EC4A 3BD
dot icon22/11/1988
Registered office changed on 22/11/88 from: 91 buckingham palace road, london SW1W ors
dot icon22/11/1988
Return made up to 07/06/88; full list of members
dot icon06/10/1988
New secretary appointed
dot icon06/10/1988
Director resigned;new director appointed
dot icon15/06/1988
Full accounts made up to 1987-12-31
dot icon09/02/1988
Return made up to 21/04/87; full list of members
dot icon09/02/1988
Return made up to 30/11/86; full list of members
dot icon03/06/1987
Full accounts made up to 1986-12-31
dot icon03/06/1987
Full accounts made up to 1985-12-31
dot icon25/03/1987
Return made up to 31/08/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
14.26K
-
0.00
15.88K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cross, Nicholas Ignatius
Director
01/04/2011 - Present
2
Hicks, Stephen Martin
Director
11/03/1997 - 24/09/2001
-
Hicks, Stephen Martin
Director
01/01/2005 - 01/01/2012
-
Pink, Simon Edward
Director
04/07/1993 - 11/03/1997
-
Cain, Jacqueline Ann
Director
19/07/1995 - 31/05/1997
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIARWOOD RESIDENTS LIMITED

BRIARWOOD RESIDENTS LIMITED is an(a) Active company incorporated on 02/02/1978 with the registered office located at 19 Briarwood Court, 3 The Avenue, Worcester Park, Surrey KT4 7EL. 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 BRIARWOOD RESIDENTS LIMITED?

toggle

BRIARWOOD RESIDENTS LIMITED is currently Active. It was registered on 02/02/1978 .

Where is BRIARWOOD RESIDENTS LIMITED located?

toggle

BRIARWOOD RESIDENTS LIMITED is registered at 19 Briarwood Court, 3 The Avenue, Worcester Park, Surrey KT4 7EL.

What does BRIARWOOD RESIDENTS LIMITED do?

toggle

BRIARWOOD RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRIARWOOD RESIDENTS LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.