About

Registered Number: 02844906
Date of Incorporation: 16/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA,

 

Briman Properties Ltd was established in 1993, it has a status of "Active". The companies director is Roxburghe House Registrars Limited. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROXBURGHE HOUSE REGISTRARS LIMITED 15 August 2008 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 26 July 2019
CH01 - Change of particulars for director 11 July 2019
AD01 - Change of registered office address 18 December 2018
AA - Annual Accounts 14 September 2018
PSC04 - N/A 02 August 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 31 August 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 07 September 2012
AP04 - Appointment of corporate secretary 28 August 2012
AA - Annual Accounts 15 September 2011
TM02 - Termination of appointment of secretary 07 September 2011
AR01 - Annual Return 31 August 2011
AP01 - Appointment of director 04 August 2011
AA - Annual Accounts 01 September 2010
CH01 - Change of particulars for director 26 August 2010
AR01 - Annual Return 26 August 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 10 September 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 07 September 2006
363a - Annual Return 02 September 2005
AA - Annual Accounts 02 September 2005
363a - Annual Return 23 September 2004
AA - Annual Accounts 19 August 2004
363a - Annual Return 23 October 2003
AA - Annual Accounts 06 August 2003
363a - Annual Return 29 October 2002
287 - Change in situation or address of Registered Office 29 October 2002
AA - Annual Accounts 06 July 2002
AA - Annual Accounts 25 September 2001
363a - Annual Return 07 September 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 09 June 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 10 July 1998
363s - Annual Return 10 September 1997
AA - Annual Accounts 15 April 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 28 August 1996
363s - Annual Return 18 September 1995
SA - Shares agreement 09 June 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 09 June 1995
AA - Annual Accounts 04 May 1995
288 - N/A 02 November 1994
363s - Annual Return 08 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 December 1993
RESOLUTIONS - N/A 06 December 1993
88(2)P - N/A 06 December 1993
287 - Change in situation or address of Registered Office 26 November 1993
288 - N/A 18 August 1993
NEWINC - New incorporation documents 16 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.