UKBizDB.co.uk

BRIARSWOOD MANAGEMENT LIMITED

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

This company is commonly known as Briarswood Management Limited. The company was founded 32 years ago and was given the registration number 02693298. The firm's registered office is in SOUTHAMPTON. You can find them at Denfords Property Management Equity Court, 73-75 Millbrook Road East, Southampton, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BRIARSWOOD MANAGEMENT LIMITED
Company Number:02693298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Denfords Property Management Equity Court, 73-75 Millbrook Road East, Southampton, Hampshire, SO15 1RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73-75 Millbrook Road East, Southampton, SO15 1RJ

Secretary10 March 2009Active
Equity Court 73-75, Millbrook Road East, Southampton, SO15 1RJ

Director29 April 2010Active
Denfords Property Management, Equity Court, 73-75 Millbrook Road East, Southampton, SO15 1RJ

Director06 June 2018Active
Sarafina 6, Fox Pond Lane, Lymington, SO41 8FW

Director29 April 2010Active
43 Andes Close, Ocean Village, Southampton, SO14 3HS

Secretary27 March 1992Active
42 St Cross Road, Winchester, SO23 9PS

Secretary18 August 1997Active
The Estate Office, Old Manor Nursery Kilham Lane, Winchester, SO22 5QD

Corporate Secretary10 March 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 February 1992Active
Equity Court 73-75, Millbrook Road East, Southampton, SO15 1RJ

Director29 April 2010Active
43 Andes Close, Ocean Village, Southampton, SO14 3HS

Director27 March 1992Active
Awbridge Danes Danes Road, Awbridge, Romsey, SO51 0GF

Director27 March 1992Active
28 Gordons Way, Oxted, RH8 0LW

Director21 December 1999Active
6 Cranworth Road, Winchester, SO22 6SD

Director30 January 1998Active
Denfords Property Management, Equity Court, 73-75 Millbrook Road East, Southampton, SO15 1RJ

Director12 December 2013Active
85 Briarswood, Southampton, SO16 6GD

Director10 December 1998Active
77 Briarswood, Southampton, SO16 6GD

Director18 August 1997Active
Denfords Property Management, Equity Court, 73-75 Millbrook Road East, Southampton, SO15 1RJ

Director29 October 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 February 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director27 February 1992Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Officers

Change person secretary company with change date.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Officers

Appoint person director company with name date.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type total exemption full.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Officers

Termination director company with name termination date.

Download
2016-03-01Officers

Change person secretary company with change date.

Download
2015-10-01Accounts

Accounts with accounts type total exemption full.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Officers

Termination director company with name termination date.

Download
2014-04-01Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.