BRS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04529655

Incorporation date

09/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Fifteen Rosehill, Montgomery Way, Carlisle CA1 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2002)
dot icon09/01/2025
Final Gazette dissolved following liquidation
dot icon09/10/2024
Return of final meeting in a members' voluntary winding up
dot icon15/07/2024
Resolutions
dot icon15/07/2024
Appointment of a voluntary liquidator
dot icon15/07/2024
Declaration of solvency
dot icon15/07/2024
Registered office address changed from Larkhall Rise Rucklers Lane Kings Langley Hertfordshire WD4 9LD to Fifteen Rosehill Montgomery Way Carlisle CA1 2RW on 2024-07-15
dot icon13/11/2023
Micro company accounts made up to 2023-09-30
dot icon11/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon13/06/2023
Change of details for Mr Ralph Ventura Sherriff as a person with significant control on 2023-06-13
dot icon13/06/2023
Director's details changed for Mr Ralph Ventura Sherriff on 2023-06-13
dot icon14/12/2022
Micro company accounts made up to 2022-09-30
dot icon12/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon02/12/2021
Satisfaction of charge 3 in full
dot icon02/12/2021
Satisfaction of charge 4 in full
dot icon26/11/2021
Micro company accounts made up to 2021-09-30
dot icon10/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon19/10/2020
Micro company accounts made up to 2020-09-30
dot icon22/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon11/11/2019
Micro company accounts made up to 2019-09-30
dot icon11/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon04/09/2019
Change of details for Mr Ralph Ventura Sherriff as a person with significant control on 2016-09-09
dot icon03/09/2019
Notification of Andrew David O'brien as a person with significant control on 2016-09-09
dot icon12/11/2018
Micro company accounts made up to 2018-09-30
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon10/09/2018
Change of details for Mr Ralph Ventura Sherriff as a person with significant control on 2016-09-09
dot icon23/02/2018
Micro company accounts made up to 2017-09-30
dot icon20/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon29/09/2016
Appointment of Mr Andrew David O'brien as a director on 2016-04-05
dot icon22/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon18/05/2016
Statement of capital following an allotment of shares on 2016-04-05
dot icon13/05/2016
Resolutions
dot icon18/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/01/2014
Termination of appointment of Stephen King as a secretary
dot icon13/01/2014
Termination of appointment of Stephen King as a director
dot icon11/01/2014
Director's details changed for Ralph Sherriff on 2014-01-01
dot icon17/12/2013
Registered office address changed from Southcot Wayside Chipperfield Herts WD4 9JJ on 2013-12-17
dot icon23/11/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon20/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon19/11/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon12/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon03/02/2012
Director's details changed for Ralph Sherriff on 2012-01-30
dot icon24/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon25/08/2011
Registered office address changed from Southcot Wayside Chipperfield Hertfordshire WD4 9JJ on 2011-08-25
dot icon11/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon26/11/2010
Director's details changed for Ralph Sherriff on 2010-09-20
dot icon06/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon06/10/2010
Director's details changed for Benjamin Samuel Magor Hooker on 2009-10-01
dot icon06/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon25/09/2009
Return made up to 09/09/09; full list of members
dot icon15/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon14/11/2008
Return made up to 09/09/08; full list of members
dot icon30/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon17/11/2007
Declaration of satisfaction of mortgage/charge
dot icon17/11/2007
Declaration of satisfaction of mortgage/charge
dot icon29/10/2007
Return made up to 09/09/07; full list of members
dot icon20/07/2007
Particulars of mortgage/charge
dot icon20/07/2007
Particulars of mortgage/charge
dot icon22/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon28/09/2006
Return made up to 09/09/06; full list of members
dot icon27/09/2006
Secretary's particulars changed;director's particulars changed
dot icon05/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon23/09/2005
Return made up to 09/09/05; full list of members
dot icon19/08/2005
Particulars of mortgage/charge
dot icon07/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon23/05/2005
Registered office changed on 23/05/05 from: kirk cottage 1 church street bovingdon hertfordshire HP3 0LU
dot icon10/03/2005
Particulars of mortgage/charge
dot icon29/12/2004
Ad 20/09/04--------- £ si 119999@1=119999 £ ic 1/120000
dot icon29/12/2004
Nc inc already adjusted 20/09/04
dot icon29/12/2004
Resolutions
dot icon29/12/2004
Resolutions
dot icon29/12/2004
Resolutions
dot icon07/10/2004
Return made up to 09/09/04; full list of members
dot icon14/05/2004
New director appointed
dot icon14/05/2004
New secretary appointed;new director appointed
dot icon14/05/2004
Secretary resigned;director resigned
dot icon13/04/2004
Registered office changed on 13/04/04 from: 18 the lagger chalfont st. Giles buckinghamshire HP8 4DG
dot icon07/04/2004
Certificate of change of name
dot icon03/04/2004
Accounts for a dormant company made up to 2003-09-30
dot icon24/09/2003
Return made up to 09/09/03; full list of members
dot icon18/10/2002
New director appointed
dot icon18/10/2002
New secretary appointed
dot icon18/10/2002
Registered office changed on 18/10/02 from: 152-160 city road london EC1V 2NX
dot icon23/09/2002
Secretary resigned
dot icon23/09/2002
Director resigned
dot icon09/09/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
10/09/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
225.26K
-
0.00
-
-
2022
3
246.42K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sherriff, Ralph Ventura
Director
11/09/2002 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRS PROPERTIES LIMITED

BRS PROPERTIES LIMITED is an(a) Dissolved company incorporated on 09/09/2002 with the registered office located at Fifteen Rosehill, Montgomery Way, Carlisle CA1 2RW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRS PROPERTIES LIMITED?

toggle

BRS PROPERTIES LIMITED is currently Dissolved. It was registered on 09/09/2002 and dissolved on 09/01/2025.

Where is BRS PROPERTIES LIMITED located?

toggle

BRS PROPERTIES LIMITED is registered at Fifteen Rosehill, Montgomery Way, Carlisle CA1 2RW.

What does BRS PROPERTIES LIMITED do?

toggle

BRS PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRS PROPERTIES LIMITED?

toggle

The latest filing was on 09/01/2025: Final Gazette dissolved following liquidation.