About

Registered Number: 02693298
Date of Incorporation: 03/03/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Denfords Property Management Equity Court, 73-75 Millbrook Road East, Southampton, Hampshire, SO15 1RJ

 

Established in 1992, Briarswood Management Ltd has its registered office in Southampton, it's status at Companies House is "Active". There are 8 directors listed for Briarswood Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIBBERD, Clifford Edwin 29 April 2010 - 1
ORSON, Sarah Jayne 06 June 2018 - 1
BETTERIDGE, Geoffrey Michael 29 April 2010 12 December 2014 1
GUNDRY, Christopher David 12 December 2013 01 July 2015 1
HALL, Duncan Peter 10 December 1998 21 December 1999 1
MATTHEWS, Jason David 18 August 1997 30 January 1998 1
STORRIE, David James 29 October 2006 30 April 2010 1
Secretary Name Appointed Resigned Total Appointments
BELGARUM BLOCK AND ESTATE MANAGEMENT 10 March 2007 01 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 06 March 2019
AP01 - Appointment of director 07 June 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 01 April 2016
TM01 - Termination of appointment of director 01 March 2016
CH03 - Change of particulars for secretary 01 March 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 26 March 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 08 March 2011
AP01 - Appointment of director 10 June 2010
AP01 - Appointment of director 27 May 2010
AP01 - Appointment of director 27 May 2010
TM01 - Termination of appointment of director 27 May 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
363a - Annual Return 27 March 2009
287 - Change in situation or address of Registered Office 27 March 2009
353 - Register of members 27 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
DISS40 - Notice of striking-off action discontinued 27 February 2009
AA - Annual Accounts 26 February 2009
AA - Annual Accounts 26 February 2009
363s - Annual Return 08 September 2008
AA - Annual Accounts 21 October 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
363s - Annual Return 20 March 2007
287 - Change in situation or address of Registered Office 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
AA - Annual Accounts 10 October 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 15 November 2005
287 - Change in situation or address of Registered Office 16 September 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 22 March 2004
288c - Notice of change of directors or secretaries or in their particulars 21 November 2003
AA - Annual Accounts 12 September 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 13 November 2002
287 - Change in situation or address of Registered Office 19 June 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 23 July 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 22 May 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 15 June 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
AA - Annual Accounts 30 September 1998
363b - Annual Return 05 May 1998
AA - Annual Accounts 20 April 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288b - Notice of resignation of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
363s - Annual Return 01 May 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 07 March 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 05 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1993
AA - Annual Accounts 12 November 1993
RESOLUTIONS - N/A 03 November 1993
363s - Annual Return 12 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 September 1992
MEM/ARTS - N/A 22 May 1992
287 - Change in situation or address of Registered Office 13 May 1992
288 - N/A 13 May 1992
288 - N/A 13 May 1992
288 - N/A 13 May 1992
CERTNM - Change of name certificate 12 May 1992
NEWINC - New incorporation documents 03 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.