UKBizDB.co.uk

BRIERY BUSK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Briery Busk Management Company Limited. The company was founded 26 years ago and was given the registration number 03396072. The firm's registered office is in SHEFFIELD. You can find them at Flat 6 Briery Busk Farm, Nine Acre Lane, Stocksbridge, Sheffield, South Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRIERY BUSK MANAGEMENT COMPANY LIMITED
Company Number:03396072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1997
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Flat 6 Briery Busk Farm, Nine Acre Lane, Stocksbridge, Sheffield, South Yorkshire, England, S36 2AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Burrows, Nine Acre Lane, Stocksbridge, Sheffield, England, S36 2AS

Secretary10 September 2006Active
Flat 5 Briery Busk Farm, Nine Acre Lane, Stocksbridge, Sheffield, England, S36 2AS

Director19 August 2017Active
4 Briery Busk Farm, Nine Acre Lane, Stocksbridge, Sheffield, England, S36 2AS

Director15 March 2023Active
The Granary, Hunshelf Bank, Stocksbridge, Sheffield, England, S36 2BS

Director12 August 2007Active
The Old Farmhouse, Briery Busk Farm, Nine Acre Lane, Stocksbridge, Sheffield, England, S36 2AS

Director17 January 2020Active
Fern House, Briery Busk Farm, Nine Acre Lane, Stocksbridge, Sheffield, England, S36 2AS

Director08 August 2023Active
The Burrows, Nine Acre Lane, Stocksbridge, Sheffield, England, S36 2AS

Director20 May 2004Active
Whinstones, Nine Acre Lane, Stocksbridge, Sheffield, England, S36 2AS

Director30 October 2016Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary02 July 1997Active
Flat 5 Briery Busk Farm, Stocksbridge, Sheffield, S36 2BS

Secretary05 June 2005Active
Whinstones Briery Busk Farm, Hunshelf Bank, Stocksbridge, Sheffield, S36 2BS

Secretary14 February 2000Active
255 Windhill Old Road, Thackley, Bradford, BD10 0TR

Secretary15 August 1997Active
5 Briery Busk Farm, Nine Acre Lane, Stocksbridge, Sheffield, England, S36 2AS

Director27 August 2014Active
Flat 6, Briery Busk Farm, Nine Acre Lane, Stocksbridge, Sheffield, England, S36 2AS

Director25 June 2021Active
Flat 5, Briery Busk Farm, Nine Acre Lane Stocksbridge, Sheffield, England, S36 2AS

Director14 February 2000Active
Oldfield House, Oldfield Lane, Keighley, BD22 0HY

Director15 August 1997Active
3 Briery Busk Cottages, Hunshelf Bank Stocksbridge, Sheffield, S36 2BS

Director05 December 2002Active
Monstay Farm, Burrington, Ludlow, England, SY8 2HE

Director14 February 2000Active
Puzzle Tree Cottage, Brookhouse, Laughton, Sheffield, England, S25 1YA

Director29 July 2006Active
Flat 6, Briery Busk Farm, Nine Acre Lane, Stocksbridge, Sheffield, England, S36 2AS

Director14 February 2000Active
78, Hoyle Street, Sheffield, England, S3 7LG

Director06 July 2012Active
255 Windhill Old Road, Thackley, Bradford, BD10 0TR

Director15 August 1997Active
Fern House, Briery Busk Farm, Nine Acre Lane Stocksbridge, Sheffield, England, S36 2AS

Director16 September 2005Active
Fern House Briery Busk Farm, Hunshelf Bank, Stocksbridge, Sheffield, S36 2BS

Director14 February 2000Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director02 July 1997Active

People with Significant Control

Mr Peter Needham
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:The Burrows, Nine Acre Lane, Sheffield, England, S36 2AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joanne Needham
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:The Burrows, Nine Acre Lane, Sheffield, England, S36 2AS
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Persons with significant control

Notification of a person with significant control statement.

Download
2024-04-01Persons with significant control

Cessation of a person with significant control.

Download
2024-04-01Persons with significant control

Cessation of a person with significant control.

Download
2024-03-26Address

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

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-01-11Resolution

Resolution.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Officers

Change person director company with change date.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Officers

Change person director company with change date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Change person director company with change date.

Download
2019-12-18Address

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

Download

Copyright © 2024. All rights reserved.