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

BRIARDALE ORCHARD MAINTENANCE COMPANY LIMITED

C/0 BLOCKMANAGEMENT UK, 5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE, SUDBURY, SUFFOLK, CO10 7GB,
Company Registration Number
02399536
Private Limited Company
Active

Company Overview

About Briardale Orchard Maintenance Company Ltd
BRIARDALE ORCHARD MAINTENANCE COMPANY LIMITED was founded on 1989-06-29 and has its registered office in Sudbury. The organisation's status is listed as "Active". Briardale Orchard Maintenance Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRIARDALE ORCHARD MAINTENANCE COMPANY LIMITED
 
Legal Registered Office
C/0 BLOCKMANAGEMENT UK
5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE
SUDBURY
SUFFOLK
CO10 7GB
Other companies in IP4
 
Filing Information
Company Number 02399536
Company ID Number 02399536
Date formed 1989-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 13:39:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIARDALE ORCHARD MAINTENANCE COMPANY 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 BRIARDALE ORCHARD MAINTENANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BLOCK MANAGEMENT UK LIMITED
Company Secretary 2014-12-04
MARIE LILLIAN COOK
Director 2015-06-23
MARTIN PETER PIKE
Director 2015-07-29
CHERYL WILSON
Director 2015-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY ADAMS
Director 2014-01-11 2015-07-23
JAMES WILLIAM CURTIS
Director 2013-09-19 2015-05-29
ANNA CLARKE
Director 2010-06-29 2013-09-19
MARK MATUSZYN
Company Secretary 2010-06-29 2013-03-01
SALLY ADAMS
Company Secretary 2009-06-03 2010-06-23
SALLY ADAMS
Director 2009-05-05 2010-06-23
MARK MATUSZYN
Director 2002-02-12 2010-06-23
TEE PRESTON-GREGORY
Company Secretary 2002-02-02 2009-06-03
TEE PRESTON-GREGORY
Director 1993-04-01 2009-06-03
SYLVIA IRENE LYNCH
Company Secretary 1995-04-01 2002-02-11
KATHY LOUISE HOUSE
Company Secretary 1991-06-29 1995-03-31
GRAHAM EAST
Director 1992-06-01 1993-04-01
HELEN JANE HURST
Director 1991-06-29 1992-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLOCK MANAGEMENT UK LIMITED HIGHFIELD GATE HADDENHAM RESIDENTS (MANAGEMENT COMPANY) LIMITED Company Secretary 2018-01-12 CURRENT 2008-08-01 Active
BLOCK MANAGEMENT UK LIMITED ADRIAN HOUSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-01-03 CURRENT 1982-04-14 Active
BLOCK MANAGEMENT UK LIMITED CHARNWOOD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-28 CURRENT 1993-06-22 Active
BLOCK MANAGEMENT UK LIMITED BOWER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-06 CURRENT 1982-01-20 Active
BLOCK MANAGEMENT UK LIMITED LARCHFIELD RESIDENTS SOCIETY LIMITED Company Secretary 2015-06-29 CURRENT 1963-07-11 Active
BLOCK MANAGEMENT UK LIMITED HELEN HOUSE MANAGEMENT ASSOCIATION LIMITED Company Secretary 2015-05-20 CURRENT 1993-08-31 Active
BLOCK MANAGEMENT UK LIMITED GENESIS (HINCHINGBROOK) MANAGEMENT COMPANY LIMITED Company Secretary 2015-05-13 CURRENT 2007-02-21 Active
BLOCK MANAGEMENT UK LIMITED GALLEON COURT (PHASE 3) MANAGEMENT LIMITED Company Secretary 2015-03-27 CURRENT 2001-06-14 Active
BLOCK MANAGEMENT UK LIMITED WOODS PLACE BUILDING MANAGEMENT LIMITED Company Secretary 2014-12-10 CURRENT 2000-09-20 Active
BLOCK MANAGEMENT UK LIMITED CHRISTOPHER LODGE RESIDENTS LIMITED Company Secretary 2014-12-01 CURRENT 2004-10-19 Active
BLOCK MANAGEMENT UK LIMITED MAYSBROOK GROVE NUMBER TWO RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-11-25 CURRENT 1999-11-02 Active
BLOCK MANAGEMENT UK LIMITED CAMPS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-14 CURRENT 2003-04-22 Active
BLOCK MANAGEMENT UK LIMITED GIBSON WORKS MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-12 CURRENT 2007-11-19 Active
BLOCK MANAGEMENT UK LIMITED LIST HOUSE MANAGEMENT CO. LTD Company Secretary 2014-05-30 CURRENT 2007-05-23 Active
BLOCK MANAGEMENT UK LIMITED QUEENS PARK (BILLERICAY) MANAGEMENT COMPANY LIMITED Company Secretary 2014-05-22 CURRENT 1985-07-01 Active
BLOCK MANAGEMENT UK LIMITED NORMANHURST MANSIONS LIMITED Company Secretary 2014-05-21 CURRENT 2004-02-25 Active
BLOCK MANAGEMENT UK LIMITED EASBY RISE MANAGEMENT COMPANY LIMITED Company Secretary 2014-04-27 CURRENT 2005-07-05 Active
BLOCK MANAGEMENT UK LIMITED STUKELEY PARK FREEHOLD LIMITED Company Secretary 2014-03-31 CURRENT 2006-12-19 Active
BLOCK MANAGEMENT UK LIMITED STUKELEY PARK LIMITED Company Secretary 2014-03-31 CURRENT 1989-11-20 Active
BLOCK MANAGEMENT UK LIMITED HERMITAGE CLOSE (WISBECH) MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-10 CURRENT 2012-01-25 Active
BLOCK MANAGEMENT UK LIMITED STUBBS HOUSE MANAGEMENT LIMITED Company Secretary 2014-03-01 CURRENT 1980-03-04 Active
BLOCK MANAGEMENT UK LIMITED ROCKMOUNT ROAD NO 7 LIMITED Company Secretary 2014-02-26 CURRENT 2006-03-21 Active
BLOCK MANAGEMENT UK LIMITED THE NAVAL HOSPITAL GARDENS LIMITED Company Secretary 2014-02-21 CURRENT 1996-05-02 Active
BLOCK MANAGEMENT UK LIMITED CAMBERLEY TOWERS(MANAGEMENT)LIMITED Company Secretary 2014-02-20 CURRENT 1966-08-25 Active
BLOCK MANAGEMENT UK LIMITED THE 384 HILL LANE MANAGEMENT COMPANY LIMITED Company Secretary 2014-02-20 CURRENT 2004-07-13 Active
BLOCK MANAGEMENT UK LIMITED VIVACHARM LIMITED Company Secretary 2014-02-06 CURRENT 1986-03-25 Active
BLOCK MANAGEMENT UK LIMITED CENTRALFAST PROPERTY MANAGEMENT LIMITED Company Secretary 2014-01-28 CURRENT 1995-06-21 Active
BLOCK MANAGEMENT UK LIMITED RIVERBANK RTM COMPANY LIMITED Company Secretary 2013-11-10 CURRENT 2009-05-08 Active
BLOCK MANAGEMENT UK LIMITED SPA COURT (FREEHOLD) LIMITED Company Secretary 2013-10-30 CURRENT 2008-10-03 Active
BLOCK MANAGEMENT UK LIMITED SPA COURT MANAGEMENT (BLOCK B) LIMITED Company Secretary 2013-10-30 CURRENT 1990-02-09 Active
BLOCK MANAGEMENT UK LIMITED HILLMORE COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-10-17 CURRENT 1999-11-18 Active
BLOCK MANAGEMENT UK LIMITED BRAE COURT RTM COMPANY LIMITED Company Secretary 2013-08-19 CURRENT 2004-01-22 Active
BLOCK MANAGEMENT UK LIMITED STUBBS HOUSE RTM COMPANY LTD Company Secretary 2013-03-13 CURRENT 2012-01-26 Active
BLOCK MANAGEMENT UK LIMITED 13 - 13A RAYLEIGH AVE RTM COMPANY LIMITED Company Secretary 2013-01-25 CURRENT 2013-01-25 Active
BLOCK MANAGEMENT UK LIMITED 169 NKR FREEHOLD LTD Company Secretary 2013-01-25 CURRENT 2013-01-25 Active
BLOCK MANAGEMENT UK LIMITED THE MALTINGS (LONG MELFORD) MANAGEMENT LIMITED Company Secretary 2012-11-28 CURRENT 1987-06-30 Active
BLOCK MANAGEMENT UK LIMITED BISHOPSGATE (BURTON STREET, WAKEFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-07 CURRENT 2002-02-19 Active
BLOCK MANAGEMENT UK LIMITED HANCHETT END (PHASE 1) RESIDENTS MANAGEMENT COMPANY (NO. 1) LIMITED Company Secretary 2012-08-23 CURRENT 2008-05-19 Active
BLOCK MANAGEMENT UK LIMITED THE ARCHES (HEATHCOTE ROAD BORDON) MANAGEMENT COMPANY LIMITED Company Secretary 2012-04-23 CURRENT 2008-07-25 Active
BLOCK MANAGEMENT UK LIMITED AVONCROFT MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-19 CURRENT 2004-07-07 Active
BLOCK MANAGEMENT UK LIMITED HATCHING LIMITED Company Secretary 2011-07-01 CURRENT 2000-05-12 Active
BLOCK MANAGEMENT UK LIMITED DOVECOTE GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2011-01-05 CURRENT 1991-01-02 Active
BLOCK MANAGEMENT UK LIMITED MILL POND WOOD (SEVENOAKS) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2010-06-28 CURRENT 1996-03-27 Active
MARTIN PETER PIKE TOOTHBRUSH APARTMENTS LTD Director 2018-06-18 CURRENT 2018-06-18 Active
MARTIN PETER PIKE GROVE IPSWICH LTD Director 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off
MARTIN PETER PIKE DRAMATIC MANSION LIMITED Director 2008-02-07 CURRENT 2008-02-07 Active
CHERYL WILSON LUV PROPERTY LIMITED Director 2013-04-29 CURRENT 2013-04-29 Dissolved 2017-08-22

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
2024-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2019-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 7
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 7
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 7
2015-12-22AR0120/12/15 ANNUAL RETURN FULL LIST
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-04AP01DIRECTOR APPOINTED MARTIN PETER PIKE
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ADAMS
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL WILSON / 24/06/2015
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE LILLIAN COOK / 24/06/2015
2015-06-24AP01DIRECTOR APPOINTED MARIE LILLIAN COOK
2015-06-24AP01DIRECTOR APPOINTED MRS CHERYL WILSON
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM CURTIS
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM CURTIS / 19/05/2015
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ADAMS / 19/05/2015
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 7
2014-12-22AR0120/12/14 ANNUAL RETURN FULL LIST
2014-12-04AP04Appointment of Block Management Uk Limited as company secretary on 2014-12-04
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/14 FROM 33B Cauldwell Avenue Ipswich Suffolk IP4 4EA
2014-05-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28AP01DIRECTOR APPOINTED SALLY ADAMS
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 7
2013-12-20AR0120/12/13 ANNUAL RETURN FULL LIST
2013-10-31AR0108/07/13 ANNUAL RETURN FULL LIST
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANNA CLARKE
2013-10-31AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-25AP01DIRECTOR APPOINTED JAMES WILLIAM CURTIS
2013-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2013 FROM FLAT 3 35 CAULDWELL AVENUE IPSWICH SUFFOLK IP4 4EA
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ANNA CLARKE
2013-03-19TM02APPOINTMENT TERMINATED, SECRETARY MARK MATUSZYN
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-10AR0108/07/12 FULL LIST
2011-09-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-11AR0108/07/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-19AP01DIRECTOR APPOINTED ANNA CLARKE
2010-07-09AR0108/07/10 FULL LIST
2010-07-08AP03SECRETARY APPOINTED MR MARK MATUSZYN
2010-06-23TM02APPOINTMENT TERMINATED, SECRETARY SALLY ADAMS
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ADAMS
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK MATUSZYN
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / MARK MATUSZYN / 19/07/2009
2009-07-19363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-06-07288aSECRETARY APPOINTED SALLY ADAMS
2009-06-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TEE PRESTON-GREGORY
2009-05-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-11288aDIRECTOR APPOINTED SALLY ADAMS
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM FLAT 2 35 CAULDWELL AVE IPSWICH IP4 4EA
2008-08-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-10363sRETURN MADE UP TO 29/06/08; NO CHANGE OF MEMBERS
2007-08-18363sRETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-21363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-19363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-07-08363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-07-01363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-07-24363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-27288aNEW DIRECTOR APPOINTED
2002-02-27288aNEW SECRETARY APPOINTED
2002-02-20288bSECRETARY RESIGNED
2001-07-26363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-07-11363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
2000-05-18AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-06-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-06-28363sRETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS
1999-05-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-07-15363sRETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS
1998-04-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-06-25363sRETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS
1997-03-24AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-07-09363sRETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS
1996-04-11AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-06-29288NEW SECRETARY APPOINTED
1995-06-29363(288)SECRETARY RESIGNED
1995-06-29363sRETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS
1995-04-07AAFULL ACCOUNTS MADE UP TO 31/12/94
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 BRIARDALE ORCHARD MAINTENANCE COMPANY 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 BRIARDALE ORCHARD MAINTENANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIARDALE ORCHARD MAINTENANCE COMPANY 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

Creditors
Creditors Due Within One Year 2012-01-01 £ 303

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
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 BRIARDALE ORCHARD MAINTENANCE COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 7
Cash Bank In Hand 2012-01-01 £ 4,139
Current Assets 2012-01-01 £ 4,139
Shareholder Funds 2012-01-01 £ 3,836

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRIARDALE ORCHARD MAINTENANCE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIARDALE ORCHARD MAINTENANCE COMPANY LIMITED
Trademarks
We have not found any records of BRIARDALE ORCHARD MAINTENANCE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIARDALE ORCHARD MAINTENANCE COMPANY 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 BRIARDALE ORCHARD MAINTENANCE COMPANY 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 BRIARDALE ORCHARD MAINTENANCE COMPANY 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 BRIARDALE ORCHARD MAINTENANCE COMPANY 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 BRIARDALE ORCHARD MAINTENANCE COMPANY 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.