UKBizDB.co.uk

THE BRIARS RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as The Briars Residents Association Limited. The company was founded 27 years ago and was given the registration number 03268858. The firm's registered office is in RAMSGATE. You can find them at 31 Queen Street, , Ramsgate, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE BRIARS RESIDENTS ASSOCIATION LIMITED
Company Number:03268858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:31 Queen Street, Ramsgate, England, CT11 9DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Marlowe Innovation Centre, Marlowe Way, Ramsgate, England, CT12 6FA

Secretary31 July 2017Active
The Marlowe Innovation Centre, Marlowe Way, Ramsgate, England, CT12 6FA

Director25 June 2012Active
The Marlowe Innovation Centre, Marlowe Way, Ramsgate, England, CT12 6FA

Director24 April 2017Active
The Marlowe Innovation Centre, Marlowe Way, Ramsgate, England, CT12 6FA

Director24 April 2017Active
The Marlowe Innovation Centre, Marlowe Way, Ramsgate, England, CT12 6FA

Director13 September 2023Active
The Marlowe Innovation Centre, Marlowe Way, Ramsgate, England, CT12 6FA

Director14 April 2009Active
The Marlowe Innovation Centre, Marlowe Way, Ramsgate, England, CT12 6FA

Director11 September 2023Active
71 Holmside, Gillingham, ME7 4BG

Secretary24 October 1996Active
Herne Mill, Mill Lane, Herne, CT6 7RA

Secretary11 July 2006Active
31, Queen Street, Ramsgate, England, CT11 9DZ

Secretary25 June 2012Active
23 Ladyfields, Broomfield, Herne Bay, CT6 7BF

Secretary24 May 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary24 October 1996Active
49 Ladyfields, Herne Bay, CT6 7BF

Director03 April 2007Active
11, Chalford Drive, Herne Bay, United Kingdom, CT6 7DD

Director03 April 2007Active
15, Ladyfields, Herne Bay, England, CT6 7BF

Director01 May 2015Active
11, Chalford Drive, Herne Bay, United Kingdom, CT6 7DD

Director29 April 2013Active
11, Chalford Drive, Herne Bay, United Kingdom, CT6 7DD

Director04 April 2006Active
7 Silverdale Drive, Broomfield, Herne Bay, CT6 7BW

Director24 May 2005Active
11, Chalford Drive, Herne Bay, England, CT6 7DD

Director29 April 2013Active
11, Chalford Drive, Herne Bay, United Kingdom, CT6 7DD

Director01 November 2011Active
31, Queen Street, Ramsgate, England, CT11 9DZ

Director25 March 2008Active
Shepherds Cottage, Heaverham Road Kemsing, Sevenoaks, TN15 6NG

Director03 June 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director24 October 1996Active
2 Chalford Drive, Broomfield, Herne Bay, CT6 7DD

Director19 June 2002Active
11, Chalford Drive, Herne Bay, United Kingdom, CT6 7DD

Director24 May 2005Active
11, Chalford Drive, Herne Bay, United Kingdom, CT6 7DD

Director03 April 2007Active
7 Moorfield, Canterbury, CT2 7AN

Director24 October 1996Active
1 Chalford Drive, Broomfield, Herne Bay, CT6 7DD

Director24 May 2005Active
71, Grand Drive, Herne Bay, CT6 8JS

Director24 May 2005Active
4 Morebreddis Cottage, Chequers Road, Goudhurst, Cranbrook, TN17 1DG

Director24 October 1996Active

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
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Officers

Second filing of director appointment with name.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Address

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

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Officers

Appoint person secretary company with name date.

Download
2017-08-15Officers

Termination secretary company with name termination date.

Download
2017-08-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.