BRIGGATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIGGATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04271275

Incorporation date

16/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Morleys Of Harrogate, 22, Victoria Avenue, Harrogate HG1 5PRCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2001)
dot icon08/10/2025
Total exemption full accounts made up to 2025-08-31
dot icon27/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon31/10/2024
Termination of appointment of Deborah Akroyd as a director on 2024-10-20
dot icon28/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon06/09/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon24/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon24/08/2021
Termination of appointment of Nicholas Paul Burton as a director on 2021-08-15
dot icon24/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon25/08/2020
Register(s) moved to registered office address Morleys of Harrogate, 22 Victoria Avenue Harrogate HG1 5PR
dot icon25/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon22/05/2020
Micro company accounts made up to 2019-08-31
dot icon08/10/2019
Confirmation statement made on 2019-08-16 with updates
dot icon27/09/2019
Registered office address changed from 5-7 Chapel Court Briggate Knaresborough HG5 8PF England to Morleys of Harrogate, 22 Victoria Avenue Harrogate HG1 5PR on 2019-09-27
dot icon27/09/2019
Appointment of Mr Mark Verna Wright as a secretary on 2019-09-27
dot icon27/09/2019
Termination of appointment of Roger Malcolm Jewitt as a director on 2019-09-15
dot icon13/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon20/06/2018
Termination of appointment of Simon Lutman as a director on 2018-06-20
dot icon08/04/2018
Appointment of Mr Roger Malcolm Jewitt as a director on 2018-04-08
dot icon08/04/2018
Termination of appointment of Simon Lutman as a secretary on 2018-04-08
dot icon08/04/2018
Micro company accounts made up to 2017-08-31
dot icon20/12/2017
Termination of appointment of Mary Surplice as a director on 2017-12-20
dot icon30/08/2017
Appointment of Mrs Patricia Rose Harrison as a director on 2017-08-30
dot icon30/08/2017
Termination of appointment of Lynne Radlett as a director on 2017-05-01
dot icon30/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon13/02/2017
Register(s) moved to registered inspection location 5-7 Chapel Court Briggate Knaresborough HG5 8PF
dot icon13/02/2017
Register inspection address has been changed from 5-7 Chapel Court Briggate Knaresborough HG5 8PF England to 5-7 Chapel Court Briggate Knaresborough HG5 8PF
dot icon13/02/2017
Register inspection address has been changed to 5-7 Chapel Court Briggate Knaresborough HG5 8PF
dot icon12/02/2017
Registered office address changed from 7 Chapel Court, 20 Briggate Knaresborough North Yorkshire HG5 8PF to 5-7 Chapel Court Briggate Knaresborough HG5 8PF on 2017-02-12
dot icon12/02/2017
Secretary's details changed for Simon Lutman on 2017-02-12
dot icon12/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/10/2016
Appointment of Mrs Elizabeth Louise Bowe as a director on 2016-10-19
dot icon27/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon21/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon05/09/2015
Director's details changed for Mr Peter Robinson on 2014-05-01
dot icon25/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon13/09/2014
Appointment of Mr Peter Robinson as a director on 2014-05-01
dot icon13/09/2014
Appointment of Mrs Deborah Akroyd as a director on 2014-01-04
dot icon27/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/04/2014
Termination of appointment of Joy Burton as a director
dot icon27/04/2014
Termination of appointment of Yolanda Andreuccetti as a director
dot icon14/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon14/09/2013
Director's details changed for Derek Calvert on 2012-01-01
dot icon05/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon27/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon19/08/2011
Director's details changed for Ms Yolanda Andreuccetti on 2011-08-19
dot icon19/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon10/09/2010
Director's details changed for Derek Calvert on 2010-08-16
dot icon09/09/2010
Director's details changed for Simon Lutman on 2010-08-16
dot icon09/09/2010
Director's details changed for Mrs Lynne Radlett on 2010-08-16
dot icon09/09/2010
Director's details changed for Mary Surplice on 2010-08-16
dot icon09/09/2010
Director's details changed for Nicholas Paul Burton on 2010-08-16
dot icon09/09/2010
Director's details changed for Joy Burton on 2010-08-16
dot icon25/09/2009
Total exemption small company accounts made up to 2009-08-31
dot icon07/09/2009
Return made up to 16/08/09; full list of members
dot icon24/06/2009
Director appointed mrs lynne radlett
dot icon12/02/2009
Total exemption full accounts made up to 2008-08-31
dot icon05/09/2008
Return made up to 16/08/08; full list of members
dot icon05/09/2008
Director's change of particulars / yolanda andreuccetti / 04/09/2008
dot icon01/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon10/06/2008
Director appointed ms yolanda andreuccetti
dot icon10/09/2007
Return made up to 16/08/07; full list of members
dot icon15/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon15/12/2006
Secretary's particulars changed;director's particulars changed
dot icon15/12/2006
Director resigned
dot icon15/12/2006
Registered office changed on 15/12/06 from: 5 chapel court briggate knaresborough HG5 8PF
dot icon15/12/2006
New secretary appointed
dot icon15/12/2006
New director appointed
dot icon30/11/2006
Secretary resigned
dot icon25/09/2006
Return made up to 16/08/06; full list of members
dot icon13/06/2006
New director appointed
dot icon13/06/2006
New director appointed
dot icon13/06/2006
New director appointed
dot icon02/06/2006
Return made up to 16/08/05; full list of members
dot icon01/06/2006
Director resigned
dot icon01/06/2006
Director resigned
dot icon01/06/2006
New director appointed
dot icon01/06/2006
New director appointed
dot icon01/06/2006
New director appointed
dot icon03/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon20/04/2006
Return made up to 16/08/04; full list of members
dot icon29/11/2005
Total exemption small company accounts made up to 2004-08-31
dot icon18/11/2004
New secretary appointed
dot icon19/08/2004
Secretary resigned
dot icon24/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon02/10/2003
Return made up to 16/08/03; full list of members
dot icon18/09/2003
Director resigned
dot icon18/09/2003
Director resigned
dot icon18/09/2003
Director resigned
dot icon18/09/2003
Director resigned
dot icon18/09/2003
Director resigned
dot icon18/09/2003
Director resigned
dot icon14/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon13/02/2003
New director appointed
dot icon13/02/2003
New director appointed
dot icon13/02/2003
New director appointed
dot icon13/02/2003
New director appointed
dot icon13/02/2003
New director appointed
dot icon05/02/2003
New director appointed
dot icon31/01/2003
Registered office changed on 31/01/03 from: bolton house forest moor road knaresborough north yorkshire HG5 8LT
dot icon31/01/2003
New secretary appointed
dot icon31/01/2003
Secretary resigned
dot icon13/09/2002
Return made up to 16/08/02; full list of members
dot icon16/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowe, Elizabeth Louise
Director
19/10/2016 - Present
2
Currie, Richard Graham
Director
01/02/2005 - Present
7
Akroyd, Deborah
Director
04/01/2014 - 20/10/2024
-
Robinson, Peter
Director
01/05/2014 - Present
-
Calvert, Derek
Director
01/02/2005 - Present
-

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 BRIGGATE MANAGEMENT COMPANY LIMITED

BRIGGATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/08/2001 with the registered office located at Morleys Of Harrogate, 22, Victoria Avenue, Harrogate HG1 5PR. There are currently 5 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 BRIGGATE MANAGEMENT COMPANY LIMITED?

toggle

BRIGGATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/08/2001 .

Where is BRIGGATE MANAGEMENT COMPANY LIMITED located?

toggle

BRIGGATE MANAGEMENT COMPANY LIMITED is registered at Morleys Of Harrogate, 22, Victoria Avenue, Harrogate HG1 5PR.

What does BRIGGATE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BRIGGATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/10/2025: Total exemption full accounts made up to 2025-08-31.