Briarcrown Limited SURREY


Briarcrown started in year 1985 as Private Limited Company with registration number 01971526. The Briarcrown company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Surrey at 93 Worcester Road. Postal code: SM2 6QL.

At the moment there are 3 directors in the the company, namely Paul R., Susan F. and Leslie S.. In addition one secretary - Anne-Marie B. - is with the firm. At the moment 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.

Briarcrown Limited Address / Contact

Office Address 93 Worcester Road
Office Address2 Cheam
Town Surrey
Post code SM2 6QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01971526
Date of Incorporation Mon, 16th Dec 1985
Industry Residents property management
End of financial Year 24th December
Company age 39 years old
Account next due date Tue, 24th Sep 2024 (150 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Paul R.

Position: Director

Appointed: 20 November 2023

Susan F.

Position: Director

Appointed: 10 October 2010

Anne-Marie B.

Position: Secretary

Appointed: 10 October 2010

Leslie S.

Position: Director

Appointed: 24 November 1997

Sehra O.

Position: Secretary

Appointed: 22 November 2006

Resigned: 01 October 2010

James O.

Position: Director

Appointed: 22 November 2006

Resigned: 01 October 2010

Emma S.

Position: Secretary

Appointed: 22 January 2004

Resigned: 08 December 2006

Toby L.

Position: Director

Appointed: 22 January 2004

Resigned: 08 December 2006

Christopher J.

Position: Director

Appointed: 08 November 2001

Resigned: 22 January 2004

Gary M.

Position: Director

Appointed: 07 September 1998

Resigned: 01 June 2001

Ann-Marie B.

Position: Secretary

Appointed: 24 November 1997

Resigned: 22 January 2004

Penelope B.

Position: Director

Appointed: 01 July 1993

Resigned: 19 February 1998

Sharon C.

Position: Secretary

Appointed: 01 July 1993

Resigned: 24 November 1997

Mark B.

Position: Director

Appointed: 04 May 1991

Resigned: 24 November 1997

Christopher P.

Position: Director

Appointed: 04 May 1991

Resigned: 01 July 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Susan F. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Leslie S. This PSC has significiant influence or control over the company,.

Susan F.

Notified on 4 May 2017
Nature of control: significiant influence or control

Leslie S.

Notified on 4 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth7 5095 769
Balance Sheet
Cash Bank In Hand7 9536 225
Current Assets7 9536 225
Net Assets Liabilities Including Pension Asset Liability7 5095 769
Reserves/Capital
Called Up Share Capital44
Profit Loss Account Reserve7 5055 765
Shareholder Funds7 5095 769
Other
Creditors Due Within One Year444456
Net Current Assets Liabilities7 5095 769
Number Shares Allotted 4
Share Capital Allotted Called Up Paid44
Total Assets Less Current Liabilities7 5095 769
Value Shares Allotted 1

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a dormant company made up to 2022-12-24
filed on: 17th, August 2023
Free Download (6 pages)

Company search

Advertisements