UKBizDB.co.uk

BRIARSGATE HOMES LIMITED

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

This company is commonly known as Briarsgate Homes Limited. The company was founded 3 years ago and was given the registration number 13026464. The firm's registered office is in ROWLAND'S CASTLE. You can find them at 63a Links Lane, , Rowland's Castle, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BRIARSGATE HOMES LIMITED
Company Number:13026464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:63a Links Lane, Rowland's Castle, England, PO9 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Steel House, 4300 Parkway, Whiteley, Fareham, England, PO15 7FP

Director02 November 2023Active
Steel House, 4300 Parkway, Whiteley, Fareham, England, PO15 7FP

Director11 December 2023Active
Steel House, 4300 Parkway, Whiteley, Fareham, England, PO15 7FP

Director02 November 2023Active
Steel House, 4300 Parkway, Whiteley, Fareham, England, PO15 7FP

Director17 November 2020Active

People with Significant Control

Mr John Curry
Notified on:16 February 2024
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Steel House, 4300 Parkway, Fareham, England, PO15 7FP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Lewis James Page
Notified on:16 February 2024
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Steel House, 4300 Parkway, Fareham, England, PO15 7FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Anthony Mussell
Notified on:17 November 2020
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:Steel House, 4300 Parkway, Fareham, England, PO15 7FP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-28Capital

Capital variation of rights attached to shares.

Download
2024-02-28Capital

Capital name of class of shares.

Download
2024-02-28Incorporation

Memorandum articles.

Download
2024-02-28Resolution

Resolution.

Download
2024-02-27Capital

Capital allotment shares.

Download
2024-02-23Persons with significant control

Cessation of a person with significant control.

Download
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Address

Change registered office address company with date old address new address.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.