Briarwood Court Flats Limited THORNTON-CLEVELEYS


Briarwood Court Flats started in year 1970 as Private Limited Company with registration number 00988537. The Briarwood Court Flats company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Thornton-cleveleys at 6 Crabtree Road. Postal code: FY5 4HW.

The company has 6 directors, namely Brian H., Wendy M. and Rose L. and others. Of them, Rodney C. has been with the company the longest, being appointed on 30 June 2007 and Brian H. has been with the company for the least time - from 30 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.

Briarwood Court Flats Limited Address / Contact

Office Address 6 Crabtree Road
Town Thornton-cleveleys
Post code FY5 4HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00988537
Date of Incorporation Fri, 4th Sep 1970
Industry Residents property management
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Brian H.

Position: Director

Appointed: 30 May 2021

Wendy M.

Position: Director

Appointed: 12 February 2019

Rose L.

Position: Director

Appointed: 01 June 2016

Ian W.

Position: Director

Appointed: 31 May 2015

Michael P.

Position: Director

Appointed: 01 June 2014

Rodney C.

Position: Director

Appointed: 30 June 2007

Michael G.

Position: Director

Resigned: 12 February 2019

Alison C.

Position: Director

Resigned: 30 May 2021

Rose L.

Position: Director

Appointed: 30 May 2016

Resigned: 30 May 2016

Patricia S.

Position: Director

Appointed: 12 July 2007

Resigned: 30 May 2016

Vivienne M.

Position: Director

Appointed: 24 May 2006

Resigned: 30 May 2020

Patricia A.

Position: Director

Appointed: 06 May 2004

Resigned: 24 May 2006

David B.

Position: Director

Appointed: 10 November 2000

Resigned: 19 October 2003

Hilda E.

Position: Director

Appointed: 31 March 2000

Resigned: 28 May 2006

Alison C.

Position: Secretary

Appointed: 07 January 1999

Resigned: 30 May 2014

Sidney E.

Position: Director

Appointed: 12 August 1998

Resigned: 30 March 2000

Margaret O.

Position: Secretary

Appointed: 08 January 1998

Resigned: 07 January 1999

Kathleen F.

Position: Director

Appointed: 23 August 1996

Resigned: 28 October 2009

Frank L.

Position: Director

Appointed: 25 November 1993

Resigned: 07 March 2013

Michael G.

Position: Secretary

Appointed: 23 March 1993

Resigned: 08 January 1998

Helen W.

Position: Director

Appointed: 18 November 1992

Resigned: 01 June 2014

Elizabeth W.

Position: Director

Appointed: 18 November 1992

Resigned: 23 August 1996

Betty P.

Position: Director

Appointed: 18 November 1992

Resigned: 01 December 1996

Stanley B.

Position: Director

Appointed: 18 November 1992

Resigned: 10 November 2000

Margaret O.

Position: Director

Appointed: 18 November 1992

Resigned: 12 July 2007

Alison C.

Position: Secretary

Appointed: 18 November 1992

Resigned: 23 March 1993

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 3rd, October 2019
Free Download (5 pages)

Company search

Advertisements