BRIER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRIER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03920277

Incorporation date

07/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 High Street, Lutterworth, Leicestershire LE17 4ATCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2000)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon09/02/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon12/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon09/06/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon13/01/2025
Confirmation statement made on 2025-01-12 with updates
dot icon19/12/2024
Termination of appointment of Robert Geoffrey Green as a director on 2024-12-17
dot icon19/12/2024
Appointment of William Barrie Green as a director on 2024-12-17
dot icon26/11/2024
Change of details for Mr William Barrie Green as a person with significant control on 2024-10-27
dot icon26/11/2024
Notification of William Jason Green as a person with significant control on 2024-10-27
dot icon26/11/2024
Notification of Robert Geoffrey Green as a person with significant control on 2024-10-27
dot icon16/10/2024
Satisfaction of charge 11 in full
dot icon16/10/2024
Satisfaction of charge 12 in full
dot icon16/10/2024
Satisfaction of charge 14 in full
dot icon16/10/2024
Satisfaction of charge 15 in full
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with updates
dot icon17/11/2021
Termination of appointment of Patricia Anne Green as a secretary on 2021-11-02
dot icon17/11/2021
Cessation of Patricia Anne Green as a person with significant control on 2021-11-02
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon11/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon10/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon16/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon16/02/2017
Secretary's details changed for Patricia Anne Green on 2017-02-15
dot icon13/02/2017
Termination of appointment of Jamie Laura Wright as a director on 2017-02-13
dot icon06/12/2016
Appointment of Miss Jamie Laura Wright as a director on 2016-12-01
dot icon07/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/04/2016
Resolutions
dot icon14/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon27/02/2012
Termination of appointment of Robert Fallowell as a director
dot icon27/02/2012
Termination of appointment of William Green as a director
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/03/2011
Appointment of Mr Robert Geoffrey Green as a director
dot icon03/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon23/06/2010
Appointment of Robert Michael Fallowell as a director
dot icon30/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon23/02/2010
Director's details changed for William Jason Green on 2009-12-01
dot icon17/01/2010
Registered office address changed from 39 Castle Street Leicester LE1 5WN on 2010-01-17
dot icon03/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/04/2009
Director appointed william jason green
dot icon30/03/2009
Return made up to 07/02/09; full list of members
dot icon20/03/2009
Appointment terminated director william green
dot icon31/10/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/02/2008
Return made up to 07/02/08; full list of members
dot icon20/07/2007
Particulars of mortgage/charge
dot icon02/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon02/05/2007
Declaration of satisfaction of mortgage/charge
dot icon07/04/2007
Declaration of satisfaction of mortgage/charge
dot icon07/04/2007
Declaration of satisfaction of mortgage/charge
dot icon07/04/2007
Declaration of satisfaction of mortgage/charge
dot icon07/04/2007
Declaration of satisfaction of mortgage/charge
dot icon07/04/2007
Declaration of satisfaction of mortgage/charge
dot icon07/04/2007
Declaration of satisfaction of mortgage/charge
dot icon07/04/2007
Declaration of satisfaction of mortgage/charge
dot icon07/04/2007
Declaration of satisfaction of mortgage/charge
dot icon07/04/2007
Declaration of satisfaction of mortgage/charge
dot icon24/03/2007
Particulars of mortgage/charge
dot icon24/03/2007
Particulars of mortgage/charge
dot icon24/03/2007
Particulars of mortgage/charge
dot icon24/03/2007
Particulars of mortgage/charge
dot icon12/03/2007
Registered office changed on 12/03/07 from: b c d 1 west walk leicester leicestershire LE1 7NG
dot icon12/03/2007
Return made up to 07/02/07; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/03/2006
Return made up to 07/02/06; full list of members
dot icon05/08/2005
Director resigned
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon11/03/2005
Return made up to 07/02/05; full list of members
dot icon29/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon30/03/2004
Return made up to 07/02/04; full list of members
dot icon10/01/2004
Particulars of mortgage/charge
dot icon10/01/2004
Particulars of mortgage/charge
dot icon31/10/2003
Particulars of mortgage/charge
dot icon31/10/2003
Particulars of mortgage/charge
dot icon31/10/2003
Particulars of mortgage/charge
dot icon31/10/2003
Particulars of mortgage/charge
dot icon01/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon12/02/2003
Return made up to 07/02/03; full list of members
dot icon27/02/2002
Particulars of mortgage/charge
dot icon27/02/2002
Particulars of mortgage/charge
dot icon27/02/2002
Particulars of mortgage/charge
dot icon25/02/2002
Return made up to 07/02/02; full list of members
dot icon11/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon04/04/2001
Return made up to 07/02/01; full list of members
dot icon29/03/2001
Accounting reference date extended from 28/02/01 to 30/06/01
dot icon26/03/2001
Registered office changed on 26/03/01 from: bromwich frith and hickling 115 loughborough road leicester leicestershire LE4 5LN
dot icon27/09/2000
Particulars of mortgage/charge
dot icon22/03/2000
New secretary appointed
dot icon11/02/2000
Secretary resigned
dot icon07/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon-21.31 % *

* during past year

Cash in Bank

£10,235.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
377.51K
-
0.00
6.93K
-
2022
2
356.18K
-
0.00
13.01K
-
2023
1
363.53K
-
0.00
10.24K
-
2023
1
363.53K
-
0.00
10.24K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

363.53K £Ascended2.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.24K £Descended-21.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, William Barrie
Director
17/12/2024 - Present
-
Fallowell, Robert Michael
Director
10/06/2010 - 24/02/2012
4
Green, Robert Geoffrey
Director
25/03/2011 - 17/12/2024
1
Green, Robert Geoffrey
Director
07/02/2000 - 30/06/2005
1
ALPHA SECRETARIAL LIMITED
Nominee Secretary
07/02/2000 - 07/02/2000
1710

Persons with Significant Control

4
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 BRIER PROPERTIES LIMITED

BRIER PROPERTIES LIMITED is an(a) Active company incorporated on 07/02/2000 with the registered office located at 21 High Street, Lutterworth, Leicestershire LE17 4AT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIER PROPERTIES LIMITED?

toggle

BRIER PROPERTIES LIMITED is currently Active. It was registered on 07/02/2000 .

Where is BRIER PROPERTIES LIMITED located?

toggle

BRIER PROPERTIES LIMITED is registered at 21 High Street, Lutterworth, Leicestershire LE17 4AT.

What does BRIER PROPERTIES LIMITED do?

toggle

BRIER PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BRIER PROPERTIES LIMITED have?

toggle

BRIER PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for BRIER PROPERTIES LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.