BRIERLEY PADDOCKS MANAGEMENT LIMITED - COLCHESTER


Company Profile Company Filings

Overview

BRIERLEY PADDOCKS MANAGEMENT LIMITED is a Private Limited Company from COLCHESTER ENGLAND and has the status: Active.
BRIERLEY PADDOCKS MANAGEMENT LIMITED was incorporated 22 years ago on 27/02/2002 and has the registered number: 04382850. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.

BRIERLEY PADDOCKS MANAGEMENT LIMITED - COLCHESTER

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 28/02/2023 30/11/2024

Registered Office

JOHN RICHARDS
5 BRIERLEY PADDOCK
COLCHESTER
ESSEX
CO5 8GQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/02/2024 17/02/2025

Map

JOHN RICHARDS
ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RAYMOND JOHN SHEEHAN Sep 1945 British Director 2004-09-14 CURRENT
MR ROBERT STAFFORD Dec 1948 British Director 2015-06-16 CURRENT
JOHN RICHARDS Feb 1948 British Director 2006-09-22 CURRENT
MR JOHN RICHARDS Secretary 2016-08-02 CURRENT
SUSAN TOOLEY May 1967 British Director 2007-01-24 CURRENT
MR LEE MCIVER May 1969 British Director 2017-03-01 CURRENT
STUART TOOLEY Sep 1966 British Director 2007-01-24 UNTIL 2021-11-08 RESIGNED
NICHOLAS BRAND British Secretary 2002-02-27 UNTIL 2004-09-14 RESIGNED
CELIA ANN BRAND British Secretary 2002-02-27 UNTIL 2004-09-14 RESIGNED
MELVYN RICHARD FREAKLEY May 1949 British Secretary 2004-09-14 UNTIL 2007-01-24 RESIGNED
LEE JOHN PALFREYMAN British Secretary 2007-01-25 UNTIL 2016-08-02 RESIGNED
HOWARD THOMAS May 1945 Nominee Secretary 2002-02-27 UNTIL 2002-02-27 RESIGNED
MR WILLIAM ANDREW JOSEPH TESTER Jun 1962 British Nominee Director 2002-02-27 UNTIL 2002-02-27 RESIGNED
MELVYN RICHARD FREAKLEY May 1949 British Director 2004-09-14 UNTIL 2007-01-24 RESIGNED
MRS ANN TAYLOR Jan 1954 British Director 2007-08-16 UNTIL 2015-06-16 RESIGNED
MRS DENISE STAFFORD Jan 1952 British Director 2015-06-16 UNTIL 2021-11-08 RESIGNED
MR MICHAEL STEPHEN RODWELL Nov 1959 British Director 2007-08-16 UNTIL 2015-06-16 RESIGNED
SALLY RICHARDS Apr 1951 British Director 2006-09-22 UNTIL 2021-11-08 RESIGNED
LEE JOHN PALFREYMAN British Director 2004-09-14 UNTIL 2016-08-02 RESIGNED
JEFFREY CHARLES BRAND Aug 1946 British Director 2002-02-27 UNTIL 2004-09-14 RESIGNED
JOYCE DORIS CANTWELL Nov 1943 British Director 2004-09-14 UNTIL 2007-08-16 RESIGNED
JONATHAN DENYS BOWER Feb 1961 British Director 2004-09-14 UNTIL 2006-09-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEE MCIVER CONSULTING LIMITED COLCHESTER ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - BRIERLEY PADDOCKS MANAGEMENT LIMITED 2023-10-11 28-02-2023 £10,147 equity
Micro-entity Accounts - BRIERLEY PADDOCKS MANAGEMENT LIMITED 2022-10-04 28-02-2022 £1,857 equity
Micro-entity Accounts - BRIERLEY PADDOCKS MANAGEMENT LIMITED 2021-10-19 28-02-2021 £2,568 equity
Micro-entity Accounts - BRIERLEY PADDOCKS MANAGEMENT LIMITED 2020-10-14 28-02-2020 £2,619 equity
Micro-entity Accounts - BRIERLEY PADDOCKS MANAGEMENT LIMITED 2019-10-15 28-02-2019 £2,016 equity
Micro-entity Accounts - BRIERLEY PADDOCKS MANAGEMENT LIMITED 2018-10-27 28-02-2018 £1,742 equity
Micro-entity Accounts - BRIERLEY PADDOCKS MANAGEMENT LIMITED 2017-10-20 28-02-2017 £1,205 equity
Abbreviated Company Accounts - BRIERLEY PADDOCKS MANAGEMENT LIMITED 2016-10-12 28-02-2016 £1,990 Cash £1,990 equity
Abbreviated Company Accounts - BRIERLEY PADDOCKS MANAGEMENT LIMITED 2015-11-03 28-02-2015 £2,826 Cash £2,826 equity
Abbreviated Company Accounts - BRIERLEY PADDOCKS MANAGEMENT LIMITED 2014-11-15 28-02-2014 £1,614 Cash £1,614 equity