BRITON MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRITON MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02004256

Incorporation date

26/03/1986

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Acquis Limited, The Atrium, Curtis Road, Dorking, Surrey RH4 1XACopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1986)
dot icon04/02/2026
Micro company accounts made up to 2025-12-31
dot icon15/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon18/06/2025
Termination of appointment of Michael Christopher George Harlow as a secretary on 2025-06-18
dot icon18/06/2025
Termination of appointment of Thelma Renee Margeurite Harrison as a director on 2024-09-30
dot icon01/05/2025
Micro company accounts made up to 2024-12-31
dot icon01/05/2025
Registered office address changed from C/O Acquis the Bell House 57 West Street Dorking Surrey RH4 1BS England to C/O Acquis Limited, the Atrium Curtis Road Dorking Surrey RH4 1XA on 2025-05-01
dot icon13/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon07/06/2024
Micro company accounts made up to 2023-12-31
dot icon16/08/2023
Confirmation statement made on 2023-08-11 with updates
dot icon22/03/2023
Micro company accounts made up to 2022-12-31
dot icon12/02/2023
Termination of appointment of David James Stewart as a director on 2022-03-15
dot icon18/08/2022
Termination of appointment of David Charles Rose as a director on 2022-03-15
dot icon12/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon15/07/2022
Micro company accounts made up to 2021-12-31
dot icon25/08/2021
Appointment of Mr Pierre Marcel Pujos as a director on 2021-05-21
dot icon18/08/2021
Termination of appointment of Paul Lindley as a director on 2021-05-21
dot icon17/08/2021
Confirmation statement made on 2021-08-11 with updates
dot icon03/08/2021
Appointment of Mr Michael Christopher George Harlow as a secretary on 2021-07-30
dot icon29/07/2021
Micro company accounts made up to 2020-12-31
dot icon02/11/2020
Micro company accounts made up to 2019-12-31
dot icon22/09/2020
Appointment of Mrs Deborah Anne Gills as a director on 2020-09-22
dot icon22/09/2020
Appointment of Mr David Charles Rose as a director on 2020-09-22
dot icon22/09/2020
Confirmation statement made on 2020-08-11 with updates
dot icon21/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon23/07/2019
Micro company accounts made up to 2018-12-31
dot icon28/09/2018
Termination of appointment of James Michael Parr as a director on 2018-09-01
dot icon21/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon25/04/2018
Micro company accounts made up to 2017-12-31
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon17/06/2016
Previous accounting period extended from 2015-09-30 to 2015-12-31
dot icon17/11/2015
Registered office address changed from Flat 3 the Old Pump House 40 Archway Place Dorking Surrey RH4 1DR to C/O Acquis the Bell House 57 West Street Dorking Surrey RH4 1BS on 2015-11-17
dot icon16/11/2015
Termination of appointment of Susan Mary Lang as a secretary on 2015-11-11
dot icon15/11/2015
Appointment of Mr James Michael Parr as a director on 2015-10-26
dot icon14/11/2015
Termination of appointment of James Richard Palfreyman as a director on 2015-08-31
dot icon13/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon24/05/2015
Accounts for a dormant company made up to 2014-09-30
dot icon28/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon11/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon30/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon18/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon30/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon30/08/2012
Director's details changed for Paul Lindley on 2012-08-30
dot icon14/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon16/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon10/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon02/09/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon02/09/2010
Director's details changed for David James Stewart on 2010-09-02
dot icon02/09/2010
Director's details changed for James Richard Palfreyman on 2010-09-02
dot icon02/09/2010
Director's details changed for Paul Lindley on 2010-09-02
dot icon02/09/2010
Director's details changed for Thelma Renee Margeurite Harrison on 2010-09-02
dot icon24/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon19/08/2009
Return made up to 11/08/09; full list of members
dot icon15/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon16/09/2008
Return made up to 11/08/08; full list of members
dot icon21/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon26/09/2007
Accounts for a dormant company made up to 2006-09-30
dot icon20/09/2007
Return made up to 11/08/07; change of members
dot icon06/09/2007
Secretary resigned
dot icon17/04/2007
Director resigned
dot icon17/04/2007
New director appointed
dot icon18/12/2006
New secretary appointed
dot icon18/12/2006
Director resigned
dot icon09/10/2006
Return made up to 11/08/06; full list of members
dot icon23/06/2006
New director appointed
dot icon22/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon23/08/2005
Return made up to 11/08/05; full list of members
dot icon12/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon20/08/2004
Return made up to 11/08/04; full list of members
dot icon04/05/2004
Accounts for a dormant company made up to 2003-09-30
dot icon21/10/2003
Secretary resigned
dot icon21/10/2003
New secretary appointed
dot icon01/10/2003
Return made up to 11/08/03; no change of members
dot icon27/05/2003
Accounts for a dormant company made up to 2002-09-30
dot icon06/08/2002
Return made up to 11/08/02; full list of members
dot icon29/06/2002
Ad 23/06/02--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon29/06/2002
Resolutions
dot icon29/06/2002
Resolutions
dot icon29/06/2002
Resolutions
dot icon29/06/2002
£ nc 1000/2000 23/06/02
dot icon17/04/2002
Accounts for a dormant company made up to 2001-09-30
dot icon20/08/2001
Return made up to 11/08/01; full list of members
dot icon13/08/2001
Accounts for a dormant company made up to 2000-09-30
dot icon05/03/2001
Secretary resigned
dot icon05/03/2001
Director resigned
dot icon15/02/2001
Registered office changed on 15/02/01 from: flat 2 the old pump house archway place dorking, surrey RH4 1DR
dot icon15/02/2001
New secretary appointed
dot icon15/02/2001
New director appointed
dot icon04/09/2000
Return made up to 11/08/00; full list of members
dot icon04/09/2000
Accounts for a dormant company made up to 1999-09-30
dot icon14/09/1999
Return made up to 11/08/99; no change of members
dot icon10/06/1999
Accounts for a dormant company made up to 1998-09-30
dot icon02/09/1998
Return made up to 11/08/98; full list of members
dot icon17/06/1998
Accounts for a dormant company made up to 1997-09-30
dot icon16/02/1998
Director resigned
dot icon16/02/1998
Director resigned
dot icon16/02/1998
Director resigned
dot icon16/02/1998
Director resigned
dot icon16/02/1998
New director appointed
dot icon16/02/1998
New director appointed
dot icon16/02/1998
New director appointed
dot icon17/11/1997
New director appointed
dot icon02/11/1997
Return made up to 11/08/97; full list of members
dot icon11/09/1997
Director resigned
dot icon11/09/1997
Director resigned
dot icon11/09/1997
New director appointed
dot icon05/06/1997
Accounts for a dormant company made up to 1996-09-30
dot icon18/09/1996
Return made up to 11/08/96; full list of members
dot icon05/09/1996
Accounts for a dormant company made up to 1995-09-30
dot icon28/09/1995
Return made up to 11/08/95; no change of members
dot icon27/07/1995
Accounts for a dormant company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Return made up to 11/08/94; full list of members
dot icon21/07/1994
Accounts for a dormant company made up to 1993-09-30
dot icon09/09/1993
Return made up to 11/08/93; no change of members
dot icon29/06/1993
Accounts for a dormant company made up to 1992-09-30
dot icon24/08/1992
Return made up to 11/08/92; no change of members
dot icon13/08/1992
Accounts for a dormant company made up to 1991-09-30
dot icon05/11/1991
Director resigned;new director appointed
dot icon05/11/1991
Director resigned;new director appointed
dot icon03/10/1991
Accounts for a dormant company made up to 1990-09-30
dot icon03/10/1991
Accounts for a dormant company made up to 1989-09-30
dot icon03/10/1991
Resolutions
dot icon16/09/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon27/08/1991
Return made up to 07/05/90; full list of members
dot icon27/08/1991
Return made up to 11/08/91; full list of members
dot icon06/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/11/1989
Full accounts made up to 1988-09-30
dot icon06/11/1989
Return made up to 11/08/89; full list of members
dot icon07/09/1988
Resolutions
dot icon07/09/1988
Accounts made up to 1987-09-30
dot icon01/09/1988
Wd 10/08/88 ad 23/11/87--------- £ si 998@1=998 £ ic 2/1000
dot icon14/06/1988
Secretary resigned
dot icon14/06/1988
Director resigned
dot icon09/06/1988
New director appointed
dot icon09/06/1988
New director appointed
dot icon09/06/1988
New director appointed
dot icon09/06/1988
New director appointed
dot icon09/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/06/1988
Return made up to 29/05/88; full list of members
dot icon09/06/1988
Registered office changed on 09/06/88 from: somers house linkfield corner redhill surrey
dot icon10/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/06/1986
Secretary resigned;director resigned
dot icon19/06/1986
Registered office changed on 19/06/86 from: 41 wadeson street london E2
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
31/12/2025
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00K
-
0.00
-
-
2022
0
2.00K
-
0.00
-
-
2022
0
2.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, David James
Director
24/07/2000 - 14/03/2022
1
Gills, Deborah Anne
Director
22/09/2020 - Present
-
Harlow, Michael Christopher George
Secretary
30/07/2021 - 18/06/2025
-
Harrison, Thelma Renee Margeurite
Director
12/05/1997 - 30/09/2024
-
Pujos, Pierre Marcel
Director
21/05/2021 - 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+
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 BRITON MANAGEMENT LIMITED

BRITON MANAGEMENT LIMITED is an(a) Active company incorporated on 26/03/1986 with the registered office located at C/O Acquis Limited, The Atrium, Curtis Road, Dorking, Surrey RH4 1XA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITON MANAGEMENT LIMITED?

toggle

BRITON MANAGEMENT LIMITED is currently Active. It was registered on 26/03/1986 .

Where is BRITON MANAGEMENT LIMITED located?

toggle

BRITON MANAGEMENT LIMITED is registered at C/O Acquis Limited, The Atrium, Curtis Road, Dorking, Surrey RH4 1XA.

What does BRITON MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BRITON MANAGEMENT LIMITED?

toggle

The latest filing was on 04/02/2026: Micro company accounts made up to 2025-12-31.