Briar Vale Flat Management Limited ST. LEONARDS-ON-SEA


Briar Vale Flat Management started in year 1991 as Private Limited Company with registration number 02595737. The Briar Vale Flat Management company has been functioning successfully for 33 years now and its status is active. The firm's office is based in St. Leonards-on-sea at Flat 1. Postal code: TN38 0LF.

The company has 3 directors, namely Daniel L., Leon C. and James C.. Of them, James C. has been with the company the longest, being appointed on 24 April 2019 and Daniel L. has been with the company for the least time - from 17 May 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Briar Vale Flat Management Limited Address / Contact

Office Address Flat 1
Office Address2 22 Pevensey Road
Town St. Leonards-on-sea
Post code TN38 0LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02595737
Date of Incorporation Tue, 26th Mar 1991
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Daniel L.

Position: Director

Appointed: 17 May 2021

Leon C.

Position: Director

Appointed: 13 May 2021

James C.

Position: Director

Appointed: 24 April 2019

Jaimie B.

Position: Director

Appointed: 01 May 2017

Resigned: 16 April 2019

Mark P.

Position: Secretary

Appointed: 06 February 2007

Resigned: 07 April 2019

Mark P.

Position: Director

Appointed: 06 February 2007

Resigned: 07 April 2019

Phillip H.

Position: Director

Appointed: 01 May 2006

Resigned: 01 June 2016

William H.

Position: Secretary

Appointed: 16 January 2004

Resigned: 06 February 2007

William H.

Position: Director

Appointed: 16 January 2004

Resigned: 06 February 2007

Fiona T.

Position: Secretary

Appointed: 19 May 2001

Resigned: 16 January 2004

Gerard B.

Position: Director

Appointed: 04 August 2000

Resigned: 23 December 2009

Gabrielle V.

Position: Secretary

Appointed: 19 March 1999

Resigned: 04 August 2000

Gabrielle V.

Position: Director

Appointed: 19 March 1999

Resigned: 26 July 2000

James J.

Position: Director

Appointed: 30 May 1998

Resigned: 01 May 2006

Fiona T.

Position: Secretary

Appointed: 09 August 1995

Resigned: 19 March 1999

Fiona T.

Position: Director

Appointed: 09 August 1995

Resigned: 16 January 2004

Stephen T.

Position: Secretary

Appointed: 02 April 1991

Resigned: 28 April 1995

Vivien H.

Position: Director

Appointed: 02 April 1991

Resigned: 30 May 1998

Shirley T.

Position: Director

Appointed: 02 April 1991

Resigned: 19 March 1999

Sally T.

Position: Director

Appointed: 02 April 1991

Resigned: 09 August 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 26 March 1991

Resigned: 02 April 1991

Combined Nominees Limited

Position: Nominee Director

Appointed: 26 March 1991

Resigned: 02 April 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 1991

Resigned: 02 April 1991

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we identified, there is Simon T. This PSC has significiant influence or control over this company,. The second entity in the PSC register is James C. This PSC has significiant influence or control over the company,. The third one is Leon C., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Simon T.

Notified on 31 May 2022
Nature of control: significiant influence or control

James C.

Notified on 24 April 2019
Nature of control: significiant influence or control

Leon C.

Notified on 13 May 2021
Nature of control: significiant influence or control

Daniel L.

Notified on 17 May 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  4 8825 7637 35311 84215 585
Net Assets Liabilities 9 9432 5127 0438 56413 02316 766
Property Plant Equipment  2 3622 3622 3622 3622 362
Current Assets5 50234 5094 882    
Other
Average Number Employees During Period  111  
Creditors8 01926 9284 7321 0821 1511 1811 181
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  -7 4311 1491 521  
Net Current Assets Liabilities-2 5177 5811504 6816 20210 66114 404
Other Creditors  1 3501 0821 1511 1811 181
Property Plant Equipment Gross Cost  2 3622 3622 3622 3622 362
Fixed Assets2 3622 3622 362    
Total Assets Less Current Liabilities-1559 9432 512    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (5 pages)

Company search