This company is commonly known as Briarcopse Limited. The company was founded 38 years ago and was given the registration number 01927027. The firm's registered office is in VERWOOD. You can find them at 12a Manor Road, Bank Court, Verwood, Dorset. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BRIARCOPSE LIMITED |
---|---|---|
Company Number | : | 01927027 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1985 |
End of financial year | : | 28 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12a Manor Road, Bank Court, Verwood, Dorset, United Kingdom, BH31 6DY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9, Unit 9 Enterprise Park Black Moor Road, Ebblake Industrial Estate, Verwood, England, BH31 6YS | Secretary | 20 September 2019 | Active |
The Dell, Bachelors Lane Holtwood, Holt, Wimborne, England, BH21 7DS | Director | 20 October 2000 | Active |
58, Lenzhalde, D-70192 Stuttgart, Germany, D-70192 | Director | 03 February 2011 | Active |
13, Coronation Road, Verwood, England, BH31 7PX | Director | 14 March 2018 | Active |
Beaumont 153 Ringwood Road, Verwood, BH31 7AF | Director | 05 November 2004 | Active |
17 Water Tower Road, Broadstone, BH18 8LL | Director | - | Active |
Little Cranebrook St Michaels Road, Verwood, BH31 6JA | Director | 21 September 2005 | Active |
4 Lacey Close, Wimborne, BH21 | Secretary | - | Active |
Linacres, Sandy Lane, Three Legged Cross, Wimborne, BH21 6RH | Secretary | 20 October 2000 | Active |
20, Lancaster Drive, Verwood, England, BH31 6TG | Secretary | 01 July 2007 | Active |
8 Fernside Road, West Moors, Ferndown, BH22 0EE | Director | - | Active |
21 Golf Links Road, Ferndown, BH22 8BT | Director | - | Active |
175 Central Drive, Oak Tree Park, St. Leonards, Ringwood, BH24 2RX | Director | - | Active |
4 Lacey Close, Wimborne, BH21 | Director | - | Active |
5 Southernhay Road, Verwood, BH31 7AN | Director | - | Active |
Wielandstr 5, D-70193, Stuttgart, Germany, | Director | - | Active |
67 Dewlands Way, Verwood, BH31 6JN | Director | 05 November 2004 | Active |
328 West Way, Broadstone, Poole, BH18 9LF | Director | - | Active |
1 Bramble Croft, Crowborough, TN6 2RF | Director | - | Active |
34 Woodlinken Drive, Verwood, BH31 6BN | Director | 03 February 1997 | Active |
20, Lancaster Drive, Verwood, England, BH31 6TG | Director | 30 July 2007 | Active |
Orchard House, Rockbourne Road, Sandleheath, Fordingbridge, SP6 1QG | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Officers | Appoint person secretary company with name date. | Download |
2019-09-20 | Officers | Termination secretary company with name termination date. | Download |
2019-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Address | Change registered office address company with date old address new address. | Download |
2018-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-15 | Officers | Appoint person director company with name date. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.