Company NameThe Briar Rtm Company Limited
Company StatusActive
Company Number07077343
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 November 2009(14 years, 5 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 NameSagar Vadher
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2009(same day as company formation)
RoleHead Of It
Country of ResidenceUnited Kingdom
Correspondence Address127 St James Road
Sutton
Surrey
SM1 2TJ
Director NameSharon Potter
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(3 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 The Briar 43 Thicket Road
Sutton
Surrey
SM1 4QY
Director NameMr Graham John Elgar
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(11 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
Surrey
KT22 7TE
Director NameMs Christine Susan Bowden
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(13 years, 11 months after company formation)
Appointment Duration6 months
RoleMedical Administrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
Surrey
KT22 7TE
Secretary NameHES Estate Management Ltd (Corporation)
StatusCurrent
Appointed01 April 2021(11 years, 4 months after company formation)
Appointment Duration3 years
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
Surrey
KT22 7TE
Director NameJuliet Barclay
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(same day as company formation)
RoleInternational Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Russell Place
Grange Vale
Sutton
Surrey
SM2 6AH
Director NameMr Gary Stephens
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Briar
43 Thicket Road
Sutton
Surrey
SM1 4QY
Secretary NameGary Stephens
StatusResigned
Appointed16 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 The Briar
43 Thicket Road
Sutton
Surrey
SM1 4QY
Director NameRoy Michael Barclay
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(10 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Russell Place Grange Vale
Sutton
Surrey
SM2 6AH
Director NameNathan James Cole
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(11 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW
Director NameMr Mikesh Patel
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 23 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
Surrey
KT22 7TE
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed16 November 2009(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Director NameRTM Nominee Directors Ltd (Corporation)
StatusResigned
Appointed16 November 2009(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Secretary NameJPW Property Management Limited (Corporation)
StatusResigned
Appointed16 August 2010(9 months after company formation)
Appointment Duration6 years (resigned 01 September 2016)
Correspondence AddressFolio House 65 Whytecliffe Road South
Purley
Surrey
CR8 2AZ
Secretary NameCentro Plc (Corporation)
StatusResigned
Appointed01 September 2016(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2021)
Correspondence AddressMid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
Surrey
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

31 October 2023Appointment of Ms Christine Susan Bowden as a director on 26 October 2023 (2 pages)
7 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
26 July 2023Micro company accounts made up to 31 December 2022 (7 pages)
10 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
8 June 2022Micro company accounts made up to 31 December 2021 (7 pages)
24 May 2022Termination of appointment of Mikesh Patel as a director on 23 May 2022 (1 page)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
2 August 2021Registered office address changed from 2 2 Chartland House Old Station Approach Leatherhead KT22 7TE England to 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE on 2 August 2021 (1 page)
2 August 2021Appointment of Hes Estate Management Ltd as a secretary on 1 April 2021 (2 pages)
1 April 2021Registered office address changed from Mid-Day Court Brighton Road Sutton SM2 5BN England to 2 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 1 April 2021 (1 page)
1 April 2021Termination of appointment of Roy Michael Barclay as a director on 1 April 2021 (1 page)
1 April 2021Termination of appointment of Centro Plc as a secretary on 31 March 2021 (1 page)
4 December 2020Appointment of Mr Graham John Elgar as a director on 4 December 2020 (2 pages)
17 September 2020Micro company accounts made up to 31 December 2019 (7 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
5 July 2019Micro company accounts made up to 31 December 2018 (7 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
4 June 2018Appointment of Mr Mikesh Patel as a director on 17 May 2018 (2 pages)
17 May 2018Micro company accounts made up to 31 December 2017 (7 pages)
10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
1 August 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
1 August 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
14 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
14 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
2 September 2016Appointment of Centro Plc as a secretary on 1 September 2016 (2 pages)
2 September 2016Appointment of Centro Plc as a secretary on 1 September 2016 (2 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 September 2016Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to Mid-Day Court Brighton Road Sutton SM2 5BN on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Jpw Property Management Limited as a secretary on 1 September 2016 (1 page)
1 September 2016Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to Mid-Day Court Brighton Road Sutton SM2 5BN on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Jpw Property Management Limited as a secretary on 1 September 2016 (1 page)
3 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
2 December 2015Annual return made up to 16 November 2015 no member list (5 pages)
2 December 2015Secretary's details changed for J J Homes (Properties) Ltd on 2 December 2015 (1 page)
2 December 2015Secretary's details changed for J J Homes (Properties) Ltd on 2 December 2015 (1 page)
2 December 2015Annual return made up to 16 November 2015 no member list (5 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
19 November 2014Annual return made up to 16 November 2014 no member list (5 pages)
19 November 2014Annual return made up to 16 November 2014 no member list (5 pages)
3 September 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
3 September 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
23 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page)
23 April 2014Secretary's details changed for J J Homes (Properties) Ltd on 23 April 2014 (1 page)
23 April 2014Secretary's details changed for J J Homes (Properties) Ltd on 23 April 2014 (1 page)
23 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page)
10 December 2013Annual return made up to 16 November 2013 no member list (5 pages)
10 December 2013Annual return made up to 16 November 2013 no member list (5 pages)
27 September 2013Termination of appointment of Nathan Cole as a director (1 page)
27 September 2013Termination of appointment of Nathan Cole as a director (1 page)
15 August 2013Appointment of Sharon Potter as a director (2 pages)
15 August 2013Appointment of Sharon Potter as a director (2 pages)
6 August 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
6 August 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
3 December 2012Annual return made up to 16 November 2012 no member list (5 pages)
3 December 2012Annual return made up to 16 November 2012 no member list (5 pages)
5 September 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
5 September 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
7 December 2011Annual return made up to 16 November 2011 no member list (5 pages)
7 December 2011Annual return made up to 16 November 2011 no member list (5 pages)
21 July 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
21 July 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
22 March 2011Termination of appointment of Gary Stephens as a director (1 page)
22 March 2011Termination of appointment of Gary Stephens as a director (1 page)
26 November 2010Annual return made up to 16 November 2010 no member list (6 pages)
26 November 2010Annual return made up to 16 November 2010 no member list (6 pages)
3 November 2010Appointment of Nathan James Cole as a director (3 pages)
3 November 2010Appointment of Nathan James Cole as a director (3 pages)
13 October 2010Termination of appointment of Juliet Barclay as a director (1 page)
13 October 2010Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
13 October 2010Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
13 October 2010Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
13 October 2010Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
13 October 2010Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
13 October 2010Termination of appointment of Juliet Barclay as a director (1 page)
13 October 2010Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
12 October 2010Appointment of Roy Michael Barclay as a director (2 pages)
12 October 2010Appointment of J J Homes (Properties) Ltd as a secretary (2 pages)
12 October 2010Appointment of Roy Michael Barclay as a director (2 pages)
12 October 2010Appointment of J J Homes (Properties) Ltd as a secretary (2 pages)
12 October 2010Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 12 October 2010 (1 page)
12 October 2010Termination of appointment of Gary Stephens as a secretary (1 page)
12 October 2010Termination of appointment of Gary Stephens as a secretary (1 page)
16 November 2009Incorporation (25 pages)
16 November 2009Incorporation (25 pages)