Briary Lodge (beckenham) Management Company Limited HODDESDON


Founded in 1989, Briary Lodge (beckenham) Management Company, classified under reg no. 02430973 is an active company. Currently registered at 2 Tower Centre EN11 8UR, Hoddesdon the company has been in the business for 35 years. Its financial year was closed on September 29 and its latest financial statement was filed on Thu, 29th Sep 2022.

The firm has 2 directors, namely Daniel N., Carol B.. Of them, Carol B. has been with the company the longest, being appointed on 3 August 2022 and Daniel N. has been with the company for the least time - from 1 September 2022. At present 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.

Briary Lodge (beckenham) Management Company Limited Address / Contact

Office Address 2 Tower Centre
Town Hoddesdon
Post code EN11 8UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02430973
Date of Incorporation Tue, 10th Oct 1989
Industry Combined facilities support activities
End of financial Year 29th September
Company age 35 years old
Account next due date Sat, 29th Jun 2024 (51 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Daniel N.

Position: Director

Appointed: 01 September 2022

Carol B.

Position: Director

Appointed: 03 August 2022

Amber Company Secretaries Limited

Position: Corporate Secretary

Appointed: 29 September 2021

Stuart K.

Position: Director

Appointed: 26 February 2020

Resigned: 16 August 2022

Mary N.

Position: Director

Appointed: 27 October 2011

Resigned: 30 April 2014

Susan P.

Position: Director

Appointed: 03 May 2011

Resigned: 07 April 2022

Andrew P.

Position: Secretary

Appointed: 22 June 2010

Resigned: 29 September 2021

Andrew P.

Position: Director

Appointed: 07 June 2001

Resigned: 26 February 2020

John B.

Position: Secretary

Appointed: 07 June 2001

Resigned: 22 June 2010

John B.

Position: Director

Appointed: 08 December 1995

Resigned: 22 June 2010

Leon K.

Position: Director

Appointed: 08 December 1995

Resigned: 27 October 2011

Jill H.

Position: Secretary

Appointed: 08 December 1995

Resigned: 07 June 2001

Mary N.

Position: Secretary

Appointed: 14 December 1994

Resigned: 08 December 1995

Paul B.

Position: Director

Appointed: 25 October 1991

Resigned: 08 December 1995

Simon P.

Position: Director

Appointed: 25 October 1991

Resigned: 22 July 1994

Jaqueline H.

Position: Secretary

Appointed: 25 October 1991

Resigned: 14 December 1994

John J.

Position: Director

Appointed: 10 October 1991

Resigned: 25 October 1991

Graham R.

Position: Director

Appointed: 10 October 1991

Resigned: 25 October 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-292019-09-292020-09-292021-09-292022-09-292023-09-29
Balance Sheet
Current Assets13 428250250250250250
Net Assets Liabilities10 983250250250250250
Other
Creditors2 445     
Net Current Assets Liabilities10 983250250250250250
Total Assets Less Current Liabilities10 983250250250250250

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Thu, 29th Sep 2022
filed on: 30th, November 2022
Free Download (3 pages)

Company search