Briar Property Design Limited GOOLE


Briar Property Design Limited is a private limited company situated at Briar Garth 8 Hailgate, Howden, Goole DN14 7SL. Incorporated on 2017-05-18, this 6-year-old company is run by 2 directors.
Director Hugh R., appointed on 22 September 2018. Director Eleanor R., appointed on 18 May 2017.
The company is classified as "other letting and operating of own or leased real estate" (SIC code: 68209).
The latest confirmation statement was filed on 2022-10-26 and the date for the following filing is 2023-11-09. Moreover, the statutory accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

Briar Property Design Limited Address / Contact

Office Address Briar Garth 8 Hailgate
Office Address2 Howden
Town Goole
Post code DN14 7SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10778144
Date of Incorporation Thu, 18th May 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 7 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Hugh R.

Position: Director

Appointed: 22 September 2018

Eleanor R.

Position: Director

Appointed: 18 May 2017

Thomas F.

Position: Director

Appointed: 18 May 2017

Resigned: 22 September 2018

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we researched, there is Eleanor R. This PSC and has 25-50% shares. The second one in the persons with significant control register is Hugh R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Thomas F., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Eleanor R.

Notified on 18 May 2017
Nature of control: 25-50% shares

Hugh R.

Notified on 22 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Thomas F.

Notified on 18 May 2017
Ceased on 22 September 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand6 70010 4114892 606 
Net Assets Liabilities-2 0691 349-7 800-6 1634 195
Other
Creditors38 38038 67337 90038 380-4 195
Investment Property99 10699 10699 10699 106 
Net Current Assets Liabilities-31 680-28 262-37 411-35 7744 195
Total Assets Less Current Liabilities67 42670 84461 69563 3324 195

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
Free Download (1 page)

Company search