Company NameBriarfield Court Management Company Limited
DirectorMichael Bach
Company StatusActive
Company Number04189353
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years, 1 month 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
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Bach
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(20 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RolePersonal Trainer
Country of ResidenceEngland
Correspondence AddressC/O Urbanbubble Sevendale House
7 Dale Street
Manchester
M1 1JA
Secretary NameUrbanbubble Ltd (Corporation)
StatusCurrent
Appointed14 April 2021(20 years after company formation)
Appointment Duration3 years
Correspondence AddressSevendale House 7 Dale Street
Manchester
Greater Manchester
M1 1JA
Director NameMr Stephen Timothy Toghill
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1 Hartington Drive
Standish
Wigan
Lancashire
WN6 0UA
Director NameMark Lee Chadwick
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleTechnical Director
Correspondence Address26 Clondberry Close
Tyldesley
Manchester
Lancashire
M29 8RE
Secretary NameMiss Sarah Christine Dickinson
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Graymarsh Drive
Poynton
Cheshire
SK12 1YW
Director NameGraham John Kean
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(2 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 January 2005)
RoleTrainer
Correspondence Address72 Briarfield Road
Manchester
Lancashire
M20 4SS
Director NameMrs Esther Elizabeth Farrington
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(2 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 June 2011)
RoleRecruitments
Country of ResidenceUnited Kingdom
Correspondence Address30 Whimberry Way
Withington
Manchester
M20 4SG
Secretary NameGraham John Kean
NationalityBritish
StatusResigned
Appointed29 January 2004(2 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 January 2005)
RoleTrainer
Correspondence Address72 Briarfield Road
Manchester
Lancashire
M20 4SS
Director NameLuis Barbera Martin
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed15 July 2004(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 21 July 2006)
RoleDoctor
Correspondence Address95 Parrswood Road
Manchester
M20 4WJ
Director NameJenny Griffiths
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 2006)
RoleBank Manager
Correspondence Address16 Whimberry Way
Withington
Manchester
Lancashire
M20 4SG
Director NameMr Wayne Anthony Leith
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(3 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Urbanbubble Sevendale House
7 Dale Street
Manchester
M1 1JA
Director NameDr Greg Paysden
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(3 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 08 December 2015)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address77 Parrs Wood Road
Withington
Greater Manchester
M20 4SH
Secretary NameJennifer Claire Hewitt
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address37 Whitesands Road
Lymm
Cheshire
WA13 9LJ
Secretary NameMiss Sarah Christine Dickinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(4 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Graymarsh Drive
Poynton
Cheshire
SK12 1YW
Secretary NameMr Michael Howard
StatusResigned
Appointed16 June 2011(10 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 April 2021)
RoleCompany Director
Correspondence AddressC/O Urbanbubble Sevendale House
7 Dale Street
Manchester
M1 1JA
Director NameMr Deepak Sharma
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(16 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 January 2019)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressC/O Urbanbubble Sevendale House
7 Dale Street
Manchester
M1 1JA
Director NameMr Nikolaos Silikas
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityGreek
StatusResigned
Appointed11 February 2019(17 years, 10 months after company formation)
Appointment Duration2 years (resigned 04 March 2021)
RoleProfessor At University Of Manchester
Country of ResidenceEngland
Correspondence AddressC/O Urbanbubble Sevendale House
7 Dale Street
Manchester
M1 1JA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Urbanbubble Sevendale House
7 Dale Street
Manchester
M1 1JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

-OTHER
66.67%
-
2 at £1Lawton Properties LTD
3.17%
Ordinary
1 at £1A. Greenhalgh
1.59%
Ordinary
1 at £1A. Sharma & Mr D. Sharma
1.59%
Ordinary
1 at £1D.r. Williams
1.59%
Ordinary
1 at £1Dr M.a.i. Khan
1.59%
Ordinary
1 at £1Esther Farrington
1.59%
Ordinary
1 at £1Greenbrook Property Services
1.59%
Ordinary
1 at £1Greg Paysden
1.59%
Ordinary
1 at £1Hindu Religious Society
1.59%
Ordinary
1 at £1J. Kalirai
1.59%
Ordinary
1 at £1J. Kumpavat
1.59%
Ordinary
1 at £1L. Kwong
1.59%
Ordinary
1 at £1Mr A.p. Davies
1.59%
Ordinary
1 at £1Mr D.r. Gagon
1.59%
Ordinary
1 at £1Mr M.r. Bach
1.59%
Ordinary
1 at £1Mr S. Holland & Ms N. Walsh
1.59%
Ordinary
1 at £1P. Wong
1.59%
Ordinary
1 at £1R. Jones
1.59%
Ordinary
1 at £1W. Young & J. Young
1.59%
Ordinary
1 at £1W.a. Mohammed
1.59%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months from now)

Filing History

13 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
20 September 2023Confirmation statement made on 20 September 2023 with updates (8 pages)
21 September 2022Confirmation statement made on 21 September 2022 with updates (9 pages)
23 August 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
2 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
23 September 2021Confirmation statement made on 23 September 2021 with updates (9 pages)
30 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
30 June 2021Appointment of Mr Michael Bach as a director on 30 June 2021 (2 pages)
15 June 2021Termination of appointment of Nikolaos Silikas as a director on 4 March 2021 (1 page)
14 April 2021Termination of appointment of Michael Howard as a secretary on 14 April 2021 (1 page)
14 April 2021Appointment of Urbanbubble Ltd as a secretary on 14 April 2021 (2 pages)
18 October 2020Confirmation statement made on 15 October 2020 with updates (9 pages)
17 January 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
15 October 2019Confirmation statement made on 15 October 2019 with updates (9 pages)
12 February 2019Appointment of Mr Nikolaos Silikas as a director on 11 February 2019 (2 pages)
21 January 2019Termination of appointment of Deepak Sharma as a director on 8 January 2019 (1 page)
21 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
26 October 2018Confirmation statement made on 15 October 2018 with updates (8 pages)
20 April 2018Termination of appointment of Wayne Anthony Leith as a director on 20 April 2018 (1 page)
2 February 2018Appointment of Mr Deepak Sharma as a director on 24 January 2018 (2 pages)
26 October 2017Confirmation statement made on 15 October 2017 with updates (9 pages)
26 October 2017Confirmation statement made on 15 October 2017 with updates (9 pages)
29 August 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
29 August 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
15 October 2016Confirmation statement made on 15 October 2016 with updates (12 pages)
15 October 2016Confirmation statement made on 15 October 2016 with updates (12 pages)
3 August 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
3 August 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
22 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 63
(8 pages)
22 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 63
(8 pages)
22 April 2016Director's details changed for Mr Wayne Anthony Leith on 21 December 2015 (2 pages)
22 April 2016Director's details changed for Mr Wayne Anthony Leith on 21 December 2015 (2 pages)
4 January 2016Registered office address changed from C/O Urbanbubble 79 Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 4 January 2016 (1 page)
4 January 2016Registered office address changed from C/O Urbanbubble 79 Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 4 January 2016 (1 page)
8 December 2015Termination of appointment of Greg Paysden as a director on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Greg Paysden as a director on 8 December 2015 (1 page)
15 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 63
(9 pages)
14 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 63
(9 pages)
24 February 2015Director's details changed for Mr Wayne Anthony Mohammed on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Wayne Anthony Mohammed on 24 February 2015 (2 pages)
11 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 63
(9 pages)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 63
(9 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
24 May 2013Registered office address changed from Hilton Square 3 Tariff Street Manchester M1 2FF on 24 May 2013 (1 page)
24 May 2013Registered office address changed from Hilton Square 3 Tariff Street Manchester M1 2FF on 24 May 2013 (1 page)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (9 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (9 pages)
28 January 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
28 January 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (9 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (9 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 June 2011Termination of appointment of Esther Farrington as a director (1 page)
22 June 2011Termination of appointment of Esther Farrington as a director (1 page)
17 June 2011Appointment of Mr Michael Howard as a secretary (1 page)
17 June 2011Appointment of Mr Michael Howard as a secretary (1 page)
16 June 2011Termination of appointment of Sarah Dickinson as a secretary (1 page)
16 June 2011Termination of appointment of Sarah Dickinson as a secretary (1 page)
17 May 2011Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN on 17 May 2011 (2 pages)
17 May 2011Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN on 17 May 2011 (2 pages)
8 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (15 pages)
8 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (15 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (29 pages)
11 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (29 pages)
10 June 2010Director's details changed for Esther Elizabeth Farrington on 20 March 2010 (2 pages)
10 June 2010Director's details changed for Greg Paysden on 28 March 2010 (2 pages)
10 June 2010Director's details changed for Esther Elizabeth Farrington on 20 March 2010 (2 pages)
10 June 2010Director's details changed for Greg Paysden on 28 March 2010 (2 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
12 June 2009Return made up to 28/03/09; full list of members (12 pages)
12 June 2009Return made up to 28/03/09; full list of members (12 pages)
19 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
19 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
9 September 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
9 September 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
4 September 2008Return made up to 28/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 September 2008Return made up to 28/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 November 2007Registered office changed on 07/11/07 from: c/o graymarsh property services LIMITED lowry house 12 kennerleys lane wilmslow cheshire SK9 5EQ (1 page)
7 November 2007Registered office changed on 07/11/07 from: c/o graymarsh property services LIMITED lowry house 12 kennerleys lane wilmslow cheshire SK9 5EQ (1 page)
20 June 2007Return made up to 28/03/07; full list of members (10 pages)
20 June 2007Return made up to 28/03/07; full list of members (10 pages)
17 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
17 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
7 July 2006Director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
3 June 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
3 June 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
25 April 2006Return made up to 28/03/06; full list of members (14 pages)
25 April 2006Return made up to 28/03/06; full list of members (14 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
13 June 2005New director appointed (1 page)
13 June 2005New director appointed (1 page)
27 April 2005Return made up to 28/03/05; full list of members (11 pages)
27 April 2005Return made up to 28/03/05; full list of members (11 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005Secretary resigned (1 page)
10 January 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
10 January 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
4 November 2004Registered office changed on 04/11/04 from: graymarsh property services LTD 6 graymarsh drive poynton cheshire SK12 1YW (1 page)
4 November 2004Registered office changed on 04/11/04 from: graymarsh property services LTD 6 graymarsh drive poynton cheshire SK12 1YW (1 page)
16 August 2004New director appointed (1 page)
16 August 2004New director appointed (1 page)
4 August 2004New director appointed (1 page)
4 August 2004New director appointed (1 page)
4 August 2004New director appointed (1 page)
4 August 2004New director appointed (1 page)
19 April 2004Return made up to 28/03/04; full list of members (9 pages)
19 April 2004Return made up to 28/03/04; full list of members (9 pages)
10 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
10 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004New secretary appointed;new director appointed (1 page)
10 February 2004Registered office changed on 10/02/04 from: hallidays portland buildings 127-129 portland street manchester lancashire M1 4PZ (1 page)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (1 page)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New secretary appointed;new director appointed (1 page)
10 February 2004Registered office changed on 10/02/04 from: hallidays portland buildings 127-129 portland street manchester lancashire M1 4PZ (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Secretary resigned (1 page)
13 April 2003Return made up to 28/03/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 April 2003Return made up to 28/03/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
21 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 January 2003Registered office changed on 07/01/03 from: c/o wain homes LIMITED the beeches chester cheshire CH2 1PE (2 pages)
7 January 2003Registered office changed on 07/01/03 from: c/o wain homes LIMITED the beeches chester cheshire CH2 1PE (2 pages)
26 April 2002Return made up to 28/03/02; full list of members (14 pages)
26 April 2002Return made up to 28/03/02; full list of members (14 pages)
1 February 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
1 February 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
28 March 2001Incorporation (19 pages)
28 March 2001Incorporation (19 pages)