Briarfield Court Management Company Limited MANCHESTER


Briarfield Court Management Company started in year 2001 as Private Limited Company with registration number 04189353. The Briarfield Court Management Company company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Manchester at C/o Urbanbubble Sevendale House. Postal code: M1 1JA.

The firm has one director. Michael B., appointed on 30 June 2021. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Briarfield Court Management Company Limited Address / Contact

Office Address C/o Urbanbubble Sevendale House
Office Address2 7 Dale Street
Town Manchester
Post code M1 1JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04189353
Date of Incorporation Wed, 28th Mar 2001
Industry Dormant Company
Industry Residents property management
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Michael B.

Position: Director

Appointed: 30 June 2021

Urbanbubble Ltd

Position: Corporate Secretary

Appointed: 14 April 2021

Nikolaos S.

Position: Director

Appointed: 11 February 2019

Resigned: 04 March 2021

Deepak S.

Position: Director

Appointed: 24 January 2018

Resigned: 08 January 2019

Michael H.

Position: Secretary

Appointed: 16 June 2011

Resigned: 14 April 2021

Sarah D.

Position: Secretary

Appointed: 01 August 2005

Resigned: 16 June 2011

Jennifer H.

Position: Secretary

Appointed: 01 January 2005

Resigned: 31 July 2005

Greg P.

Position: Director

Appointed: 29 July 2004

Resigned: 08 December 2015

Wayne L.

Position: Director

Appointed: 15 July 2004

Resigned: 20 April 2018

Jenny G.

Position: Director

Appointed: 15 July 2004

Resigned: 15 November 2006

Luis B.

Position: Director

Appointed: 15 July 2004

Resigned: 21 July 2006

Graham K.

Position: Director

Appointed: 29 January 2004

Resigned: 01 January 2005

Graham K.

Position: Secretary

Appointed: 29 January 2004

Resigned: 01 January 2005

Esther F.

Position: Director

Appointed: 29 January 2004

Resigned: 22 June 2011

Mark C.

Position: Director

Appointed: 28 March 2001

Resigned: 29 January 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 2001

Resigned: 28 March 2001

Stephen T.

Position: Director

Appointed: 28 March 2001

Resigned: 29 January 2004

Sarah D.

Position: Secretary

Appointed: 28 March 2001

Resigned: 11 July 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth6363       
Balance Sheet
Cash Bank On Hand    00000
Net Assets Liabilities  63636365656565
Net Assets Liabilities Including Pension Asset Liability6363       
Reserves/Capital
Shareholder Funds6363       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset636363636365656565
Number Shares Allotted 63 636365656565
Par Value Share 1 111111
Share Capital Allotted Called Up Paid6363       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2022/06/30
filed on: 23rd, August 2022
Free Download (2 pages)

Company search

Advertisements