About

Registered Number: 01508582
Date of Incorporation: 21/07/1980 (43 years and 9 months ago)
Company Status: Active
Registered Address: The Old Police Station, Church Street, Ambleside, Cumbria, LA22 0BT,

 

Established in 1980, Briery Close Management Company Ltd have registered office in Ambleside, Cumbria, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Sang, William Henderson, Jones, Thomas David, Dr, Moakes, Jonathan, Bellis, George Hugh Dickson, Brammer, Colin John, Campbell, John Alexander, Crawford, Ian, Dixon, Norman, Hunter, Frederick, Kaines, Christopher John, Macfarlane, Christina Miller, Moore, Frank Hanson, Morgan, Carol, Watson, Marcus Ian Maclaren at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Thomas David, Dr 20 November 2019 - 1
MOAKES, Jonathan 06 November 2011 - 1
BELLIS, George Hugh Dickson 01 November 1994 01 January 2006 1
BRAMMER, Colin John N/A 02 November 1997 1
CAMPBELL, John Alexander 05 November 2000 15 November 2009 1
CRAWFORD, Ian 01 January 2006 02 November 2008 1
DIXON, Norman 08 December 2001 30 June 2007 1
HUNTER, Frederick 14 April 1996 24 October 1996 1
KAINES, Christopher John N/A 14 April 1996 1
MACFARLANE, Christina Miller N/A 05 November 2000 1
MOORE, Frank Hanson N/A 30 October 1994 1
MORGAN, Carol 05 November 2007 20 November 2019 1
WATSON, Marcus Ian Maclaren 06 November 2011 16 November 2014 1
Secretary Name Appointed Resigned Total Appointments
SANG, William Henderson 23 January 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
AP01 - Appointment of director 15 May 2020
TM01 - Termination of appointment of director 15 May 2020
AD01 - Change of registered office address 04 May 2020
PSC08 - N/A 08 January 2020
PSC07 - N/A 21 November 2019
CS01 - N/A 19 November 2019
AA - Annual Accounts 21 October 2019
AD01 - Change of registered office address 03 September 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 27 November 2018
CS01 - N/A 29 November 2017
AD01 - Change of registered office address 27 November 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 25 November 2015
AP01 - Appointment of director 07 May 2015
RESOLUTIONS - N/A 18 March 2015
SH19 - Statement of capital 18 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 March 2015
CAP-SS - N/A 18 March 2015
AR01 - Annual Return 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 16 October 2013
AP01 - Appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
AR01 - Annual Return 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
AP01 - Appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
AP01 - Appointment of director 18 December 2012
AA - Annual Accounts 25 October 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 21 December 2011
AD01 - Change of registered office address 24 October 2011
AR01 - Annual Return 14 December 2010
CH03 - Change of particulars for secretary 14 December 2010
AA - Annual Accounts 07 October 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
TM02 - Termination of appointment of secretary 10 May 2010
AR01 - Annual Return 15 December 2009
AP01 - Appointment of director 09 December 2009
TM01 - Termination of appointment of director 09 December 2009
AA - Annual Accounts 15 October 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
363a - Annual Return 28 January 2009
288a - Notice of appointment of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
AA - Annual Accounts 23 September 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
363a - Annual Return 17 December 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
AA - Annual Accounts 17 October 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 12 October 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 05 October 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 14 October 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
363s - Annual Return 05 December 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
AA - Annual Accounts 28 October 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 03 January 2003
288a - Notice of appointment of directors or secretaries 24 April 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 09 November 2001
MISC - Miscellaneous document 17 May 2001
287 - Change in situation or address of Registered Office 17 May 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 09 November 2000
363s - Annual Return 29 November 1999
AA - Annual Accounts 19 October 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 09 October 1998
363s - Annual Return 18 November 1997
288b - Notice of resignation of directors or secretaries 18 November 1997
AA - Annual Accounts 17 September 1997
363s - Annual Return 29 November 1996
288b - Notice of resignation of directors or secretaries 29 November 1996
288a - Notice of appointment of directors or secretaries 29 November 1996
AA - Annual Accounts 16 October 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 11 October 1995
288 - N/A 01 February 1995
363s - Annual Return 08 January 1995
288 - N/A 08 January 1995
PRE95 - N/A 01 January 1995
AUD - Auditor's letter of resignation 18 November 1994
AA - Annual Accounts 16 September 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 13 September 1993
288 - N/A 27 June 1993
AA - Annual Accounts 04 December 1992
363b - Annual Return 04 December 1992
288 - N/A 17 October 1992
AA - Annual Accounts 20 November 1991
363b - Annual Return 20 November 1991
363(287) - N/A 20 November 1991
288 - N/A 14 December 1990
AA - Annual Accounts 14 December 1990
363a - Annual Return 14 December 1990
288 - N/A 17 October 1990
AA - Annual Accounts 13 December 1989
363 - Annual Return 13 December 1989
AUD - Auditor's letter of resignation 23 May 1989
AA - Annual Accounts 21 April 1989
288 - N/A 24 October 1988
287 - Change in situation or address of Registered Office 24 October 1988
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
288 - N/A 01 July 1988
288 - N/A 01 July 1988
288 - N/A 25 February 1988
AA - Annual Accounts 06 August 1987
363 - Annual Return 06 August 1987
288 - N/A 19 March 1987
AA - Annual Accounts 03 February 1987
363 - Annual Return 03 February 1987
363 - Annual Return 03 February 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.