Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIARVIEW COURT LIMITED
Company Information for

BRIARVIEW COURT LIMITED

5 Chigwell Road, London, E18 1LR,
Company Registration Number
02926873
Private Limited Company
Active

Company Overview

About Briarview Court Ltd
BRIARVIEW COURT LIMITED was founded on 1994-05-09 and has its registered office in London. The organisation's status is listed as "Active". Briarview Court Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRIARVIEW COURT LIMITED
 
Legal Registered Office
5 Chigwell Road
London
E18 1LR
Other companies in E4
 
Filing Information
Company Number 02926873
Company ID Number 02926873
Date formed 1994-05-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-09
Return next due 2025-05-23
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-22 12:01:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIARVIEW COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIARVIEW COURT LIMITED

Current Directors
Officer Role Date Appointed
MARION FORD
Company Secretary 2008-01-31
CHRISTOPHER JAMES DEAR
Director 2007-06-04
MARION FORD
Director 2007-06-04
NEIL IVESON
Director 2006-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
SULEMAN HUSSAIN
Director 2014-09-08 2016-12-21
EILEEN MILLER
Company Secretary 2005-02-03 2007-06-30
EILEEN MILLER
Director 2006-05-04 2007-06-30
RAYMOND TAYLOR
Director 1994-05-09 2006-11-01
JOAN BUCKLEY
Company Secretary 2004-04-22 2005-02-03
WARREN BARNS
Director 2002-05-20 2004-11-17
EILEEN MILLER
Company Secretary 1994-05-09 2004-04-15
JANA DISPINSERI
Director 2002-05-20 2004-04-15
EILEEN MILLER
Director 1994-05-09 2004-04-15
MARION FORD
Director 1994-05-09 2003-03-15
CAROL LESLEY WINROW
Director 1998-03-12 2000-05-24
JOHN HUGH DOUGLAS
Director 1994-05-09 1997-12-01
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1994-05-09 1994-05-09
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1994-05-09 1994-05-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES DEAR
2024-05-22CONFIRMATION STATEMENT MADE ON 09/05/24, WITH UPDATES
2024-01-24REGISTERED OFFICE CHANGED ON 24/01/24 FROM 12 Briarview Court Handsworth Avenue London E4 9PQ United Kingdom
2024-01-24REGISTERED OFFICE CHANGED ON 24/01/24 FROM 2 2 Chigwell Road London E18 1LR United Kingdom
2023-08-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-21CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES
2021-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROSS HENRY ELLIOTT
2021-05-15CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES
2020-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-23CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2019-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-10-09AP01DIRECTOR APPOINTED MR ROSS HENRY ELLIOTT
2019-10-06AP01DIRECTOR APPOINTED MR LAURENE EDWARD SNAPE
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM 1 Briarview Court Handsworth Avenue London E4 9PQ
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARION FORD
2019-10-01TM02Termination of appointment of Marion Ford on 2019-09-18
2019-09-22AP01DIRECTOR APPOINTED MRS AMI LOUISE ARCHER
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-12CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 12
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SULEMAN HUSSAIN
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-05LATEST SOC05/06/16 STATEMENT OF CAPITAL;GBP 12
2016-06-05AR0109/05/16 ANNUAL RETURN FULL LIST
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 12
2015-06-02AR0109/05/15 ANNUAL RETURN FULL LIST
2015-06-01AP01DIRECTOR APPOINTED MR SULEMAN HUSSAIN
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 12
2014-06-04AR0109/05/14 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-11AR0109/05/13 ANNUAL RETURN FULL LIST
2012-09-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-18AR0109/05/12 ANNUAL RETURN FULL LIST
2011-09-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-14AR0109/05/11 ANNUAL RETURN FULL LIST
2010-10-06AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-06AR0109/05/10 ANNUAL RETURN FULL LIST
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL IVESON / 09/05/2010
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION FORD / 09/05/2010
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES DEAR / 09/05/2010
2009-10-17AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-10-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-16363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-05-16353LOCATION OF REGISTER OF MEMBERS
2008-04-10288aSECRETARY APPOINTED MARION FORD
2008-04-10288aDIRECTOR APPOINTED MARION FORD LOGGED FORM
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM FLAT 5 BRIARVIEW COURT HANDSWORTH AVENUE HIGHAMS PARK LONDON E4 9PQ
2007-09-10288aNEW DIRECTOR APPOINTED
2007-09-10288aNEW DIRECTOR APPOINTED
2007-09-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15363sRETURN MADE UP TO 09/05/07; CHANGE OF MEMBERS
2006-11-02288bDIRECTOR RESIGNED
2006-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-28288aNEW DIRECTOR APPOINTED
2006-07-28288aNEW DIRECTOR APPOINTED
2006-06-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-06-06363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2005-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/05
2005-06-08363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-04-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-19288aNEW SECRETARY APPOINTED
2005-02-28288bSECRETARY RESIGNED
2004-11-25288bDIRECTOR RESIGNED
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-18288bDIRECTOR RESIGNED
2004-05-14363(287)REGISTERED OFFICE CHANGED ON 14/05/04
2004-05-14363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-04-30288aNEW SECRETARY APPOINTED
2003-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-06363(288)DIRECTOR RESIGNED
2003-08-06363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2002-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-25288aNEW DIRECTOR APPOINTED
2002-07-12288aNEW DIRECTOR APPOINTED
2002-06-10363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2001-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-07363(288)DIRECTOR RESIGNED
2001-06-07363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2000-10-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-07363sRETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
1999-10-18AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-07363sRETURN MADE UP TO 09/05/99; CHANGE OF MEMBERS
1998-10-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-09363sRETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS
1998-06-09288aNEW DIRECTOR APPOINTED
1998-06-09363(288)DIRECTOR RESIGNED
1997-11-10AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-12363sRETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS
1996-09-12AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BRIARVIEW COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIARVIEW COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIARVIEW COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIARVIEW COURT LIMITED

Intangible Assets
Patents
We have not found any records of BRIARVIEW COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIARVIEW COURT LIMITED
Trademarks
We have not found any records of BRIARVIEW COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIARVIEW COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BRIARVIEW COURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BRIARVIEW COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIARVIEW COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIARVIEW COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1