UKBizDB.co.uk

BRIARMEADS INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Briarmeads Investments Limited. The company was founded 25 years ago and was given the registration number 03565572. The firm's registered office is in LEICESTER. You can find them at The Old Mill, 9 Soar Lane, Leicester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRIARMEADS INVESTMENTS LIMITED
Company Number:03565572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Old Mill, 9 Soar Lane, Leicester, LE3 5DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
274 Aylestone Road, Leicester, LE2 7QT

Secretary18 May 1998Active
274 Aylestone Road, Leicester, LE2 7QT

Director18 May 1998Active
44 Long Meadow, Wigston Harcourt, LE18 3TY

Director18 May 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 May 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 May 1998Active

People with Significant Control

Mr Hanif Moti
Notified on:18 May 2016
Status:Active
Date of birth:October 1961
Nationality:Dutch
Address:The Old Mill, 9 Soar Lane, Leicester, LE3 5DE
Nature of control:
  • Significant influence or control
Dr Jai Nemchand Shah
Notified on:18 May 2016
Status:Active
Date of birth:July 1974
Nationality:British
Address:The Old Mill, 9 Soar Lane, Leicester, LE3 5DE
Nature of control:
  • Significant influence or control
Mrs Farzana Moti
Notified on:18 May 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:The Old Mill, 9 Soar Lane, Leicester, LE3 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Reshma Shah
Notified on:18 May 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:The Old Mill, 9 Soar Lane, Leicester, LE3 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download
2014-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-26Accounts

Accounts with accounts type total exemption small.

Download
2014-02-20Mortgage

Mortgage satisfy charge full.

Download
2013-07-02Mortgage

Mortgage create with deed with charge number.

Download
2013-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-06Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.