UKBizDB.co.uk

BRILIE PROPERTIES LIMITED

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

This company is commonly known as Brilie Properties Limited. The company was founded 19 years ago and was given the registration number 05447301. The firm's registered office is in ACCRINGTON. You can find them at C/o E W Cartons Limited Unit 5, Metcalf Drive, Altham Industrial Estate, Accrington, Lancs. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRILIE PROPERTIES LIMITED
Company Number:05447301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o E W Cartons Limited Unit 5, Metcalf Drive, Altham Industrial Estate, Accrington, Lancs, England, BB5 5TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O E W Cartons Limited, Unit 5, Metcalf Drive, Altham Industrial Estate, Accrington, England, BB5 5TU

Secretary24 May 2006Active
C/O E W Cartons Limited, Unit 5, Metcalf Drive, Altham Industrial Estate, Accrington, England, BB5 5TU

Director08 September 2006Active
C/O E W Cartons Limited, Unit 5, Metcalf Drive, Altham Industrial Estate, Accrington, England, BB5 5TU

Director11 September 2014Active
C/O E W Cartons Limited, Unit 5, Metcalf Drive, Altham Industrial Estate, Accrington, England, BB5 5TU

Director09 May 2005Active
The Heights 36 Louie Pollard, Crescent Harwood, Blackburn, BB6 7TG

Secretary09 May 2005Active
Crompton House, Nuttals Way, Shadsworth Business Park, Blackburn, BB1 2JT

Director08 September 2006Active
Crompton House, Nuttals Way, Shadsworth Business Park, Blackburn, BB1 2JT

Director08 September 2006Active
Crompton House, Nuttals Way, Shadsworth Business Park, Blackburn, BB1 2JT

Director08 September 2006Active

People with Significant Control

Brilie Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 4-6, Armstrong Point, Swan Lane, Wigan, England, WN2 4AU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brian Crompton Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:C/O E W Cartons Limited, Unit 5, Metcalf Drive, Accrington, England, BB5 5TU
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-14Accounts

Accounts with accounts type total exemption full.

Download
2024-02-08Mortgage

Mortgage charge whole release with charge number.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Officers

Change person director company with change date.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Address

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

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Accounts

Accounts with accounts type total exemption small.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Accounts

Accounts with accounts type total exemption small.

Download
2014-11-05Address

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

Download
2014-11-04Officers

Appoint person director company with name date.

Download
2014-06-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.