Company NameBriarcrown Limited
DirectorsSusan Laura Fraser and Paul William Roche
Company StatusActive
Company Number01971526
CategoryPrivate Limited Company
Incorporation Date16 December 1985(38 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Susan Laura Fraser
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2010(24 years, 10 months after company formation)
Appointment Duration13 years, 5 months
RoleMental Health Nurse
Country of ResidenceEngland
Correspondence Address93c Worcester Road
Cheam
Sutton
Surrey
SM2 6QL
Secretary NameMs Anne-Marie Geraldine Brown
StatusCurrent
Appointed10 October 2010(24 years, 10 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address93 Worcester Road
Cheam
Surrey
SM2 6QL
Director NameMr Paul William Roche
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed20 November 2023(37 years, 11 months after company formation)
Appointment Duration4 months, 1 week
RoleInsurance
Country of ResidenceEngland
Correspondence Address93d Worcester Road
Sutton
SM2 6QL
Director NameMark Bradnum
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(5 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 November 1997)
RoleFruit Importer
Correspondence Address93 Worcester Road
Cheam
Sutton
Surrey
SM2 6QL
Director NameChristopher John Peck
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1993)
RoleBanker
Correspondence Address93 Worcester Road
Cheam
Sutton
Surrey
SM2 6QL
Secretary NameChristopher John Peck
NationalityBritish
StatusResigned
Appointed04 May 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1993)
RoleCompany Director
Correspondence Address93 Worcester Road
Cheam
Sutton
Surrey
SM2 6QL
Director NamePenelope Clare Brister
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(7 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 February 1998)
RoleCompany Director
Correspondence Address93c Worcester Road
Cheam
Sutton
Surrey
SM2 6QL
Secretary NameSharon Lee Coe
NationalityBritish
StatusResigned
Appointed01 July 1993(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 November 1997)
RoleSecretary
Correspondence Address93c Worcester Road
Cheam
Sutton
Surrey
SM2 6QL
Director NameMr Leslie Brian Symes
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(11 years, 11 months after company formation)
Appointment Duration26 years, 4 months (resigned 20 March 2024)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address93e Worcester Road
Sutton
Surrey
SM2 6QL
Secretary NameAnn-Marie Brown
NationalityBritish
StatusResigned
Appointed24 November 1997(11 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 January 2004)
RoleCompany Director
Correspondence Address93e Worcester Road
Sutton
Surrey
SM2 6QL
Director NameGary Marshall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(12 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2001)
RoleDesigner
Correspondence AddressShaw Cottage
Shepherds Hill, Mestham
Redhill
Surrey
RH1 3AD
Director NameChristopher Gilliat Joyce
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(15 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 January 2004)
RoleQuantity Surveyor
Correspondence AddressKingstackley
93c Worcester Road
South Cheam
Surrey
SM2 6QL
Director NameToby Lasserson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(18 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 08 December 2006)
RoleResearcher
Correspondence Address93f Worcester Road
Sutton
Surrey
SM2 6QL
Secretary NameEmma Steele
NationalityBritish
StatusResigned
Appointed22 January 2004(18 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 08 December 2006)
RoleCompany Director
Correspondence Address93f Worcester Road
Sutton
Surrey
SM2 6QL
Director NameJames Osborn
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(20 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2010)
RoleOperatons Analyst
Country of ResidenceEngland
Correspondence AddressFlat D
93 Worcester Road
Sutton
Surrey
SM2 6QL
Secretary NameSehra Osborn
NationalityBritish
StatusResigned
Appointed22 November 2006(20 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2010)
RoleEvent Manager
Correspondence Address93d Worcester Road
Cheam
Sutton
SM2 6QL

Location

Registered Address93 Worcester Road
Cheam
Surrey
SM2 6QL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Shareholders

1 at £1Ann-marie Brown & Leslie Brian Symes
25.00%
Ordinary
1 at £1Justine Hollyer
25.00%
Ordinary
1 at £1Paul Roche
25.00%
Ordinary
1 at £1Susan Fraser & Adam Banda
25.00%
Ordinary

Financials

Year2014
Net Worth£7,509
Cash£7,953
Current Liabilities£444

Accounts

Latest Accounts24 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End24 December

Returns

Latest Return4 May 2023 (10 months, 4 weeks ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Filing History

11 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
13 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 June 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
7 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 4
(5 pages)
7 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 4
(5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 4
(5 pages)
4 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 4
(5 pages)
4 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 4
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4
(5 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4
(5 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
18 December 2012Amended accounts made up to 31 March 2012 (6 pages)
18 December 2012Amended accounts made up to 31 March 2012 (6 pages)
21 May 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
21 May 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
25 August 2011Director's details changed for James Osborn on 1 January 2010 (2 pages)
25 August 2011Director's details changed for Leslie Brian Symes on 1 January 2010 (2 pages)
25 August 2011Director's details changed for James Osborn on 1 January 2010 (2 pages)
25 August 2011Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
25 August 2011Director's details changed for Leslie Brian Symes on 1 January 2010 (2 pages)
25 August 2011Director's details changed for Leslie Brian Symes on 1 January 2010 (2 pages)
25 August 2011Director's details changed for James Osborn on 1 January 2010 (2 pages)
25 August 2011Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
20 June 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
20 June 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
10 November 2010Appointment of Ms Susan Laura Fraser as a director (2 pages)
10 November 2010Appointment of Ms Susan Laura Fraser as a director (2 pages)
9 November 2010Termination of appointment of James Osborn as a director (1 page)
9 November 2010Termination of appointment of Sehra Osborn as a secretary (1 page)
9 November 2010Appointment of Ms Anne-Marie Geraldine Brown as a secretary (1 page)
9 November 2010Appointment of Ms Anne-Marie Geraldine Brown as a secretary (1 page)
9 November 2010Termination of appointment of James Osborn as a director (1 page)
9 November 2010Termination of appointment of Sehra Osborn as a secretary (1 page)
4 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
4 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
13 August 2009Return made up to 04/05/09; full list of members (5 pages)
13 August 2009Return made up to 04/05/09; full list of members (5 pages)
12 August 2009Return made up to 04/05/08; full list of members (5 pages)
12 August 2009Return made up to 04/05/08; full list of members (5 pages)
10 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
10 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
6 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
6 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
17 July 2007Return made up to 04/05/07; change of members (7 pages)
17 July 2007Return made up to 04/05/07; change of members (7 pages)
27 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
27 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
18 December 2006Director resigned (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Secretary resigned (1 page)
1 December 2006New director appointed (2 pages)
1 December 2006New secretary appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New secretary appointed (2 pages)
16 May 2006Return made up to 04/05/06; full list of members (9 pages)
16 May 2006Return made up to 04/05/06; full list of members (9 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
13 May 2005Return made up to 04/05/05; full list of members (9 pages)
13 May 2005Return made up to 04/05/05; full list of members (9 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
14 May 2004Return made up to 04/05/04; full list of members (8 pages)
14 May 2004Return made up to 04/05/04; full list of members (8 pages)
12 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
12 February 2004Director resigned (2 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
12 February 2004Director resigned (2 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
5 June 2003Return made up to 04/05/03; full list of members (9 pages)
5 June 2003Return made up to 04/05/03; full list of members (9 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
2 June 2002Return made up to 04/05/02; full list of members (8 pages)
2 June 2002Return made up to 04/05/02; full list of members (8 pages)
18 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
18 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
30 May 2001Return made up to 04/05/01; full list of members (7 pages)
30 May 2001Return made up to 04/05/01; full list of members (7 pages)
24 April 2001Full accounts made up to 31 March 2000 (6 pages)
24 April 2001Full accounts made up to 31 March 2000 (6 pages)
4 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2000Full accounts made up to 31 March 1999 (7 pages)
27 January 2000Full accounts made up to 31 March 1999 (7 pages)
7 July 1999Return made up to 04/05/99; full list of members (7 pages)
7 July 1999Return made up to 04/05/99; full list of members (7 pages)
26 February 1999Full accounts made up to 31 March 1998 (6 pages)
26 February 1999Full accounts made up to 31 March 1998 (6 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
12 May 1998Return made up to 04/05/98; full list of members (6 pages)
12 May 1998Return made up to 04/05/98; full list of members (6 pages)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
17 February 1998Full accounts made up to 31 March 1997 (4 pages)
17 February 1998Full accounts made up to 31 March 1997 (4 pages)
2 December 1997Secretary resigned (1 page)
2 December 1997New secretary appointed (2 pages)
2 December 1997Secretary resigned (1 page)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New secretary appointed (2 pages)
11 July 1997Return made up to 04/05/97; no change of members (4 pages)
11 July 1997Return made up to 04/05/97; no change of members (4 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
8 July 1996Return made up to 04/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1996Return made up to 04/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
28 July 1995Accounts for a small company made up to 31 March 1994 (3 pages)
28 July 1995Accounts for a small company made up to 31 March 1994 (3 pages)
16 December 1985Incorporation (17 pages)
16 December 1985Incorporation (17 pages)