Company NameBriggs Properties Limited
Company StatusDissolved
Company Number09335665
CategoryPrivate Limited Company
Incorporation Date1 December 2014(9 years, 4 months ago)
Dissolution Date28 June 2022 (1 year, 10 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 NameMr Philip John Newsome
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCononley Business Park Cononley
Keighley
West Yorkshire
BD20 8LG
Director NameMr Anthony Peter Lee
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCononley Business Park Cononley
Keighley
West Yorkshire
BD20 8LG

Contact

Websitewww.briggsbros.co.uk

Location

Registered AddressCononley Business Park
Cononley
Keighley
West Yorkshire
BD20 8LG
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishCononley
WardAire Valley with Lothersdale

Shareholders

100 at £1Briggs Print Academy LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

21 October 2015Delivered on: 23 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as unit 1, aireside mills business park, cononley and adjoining car parking registered at the land registry under title numbers NYK182938 (whole) and NYK299581 (part).
Outstanding
5 August 2015Delivered on: 10 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in land on the north side of cononley lane, cononley, keighley registered at the land registry under title number NYK299581.
Outstanding
29 January 2015Delivered on: 2 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
4 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
16 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
12 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
3 December 2018Director's details changed for Mr Anthony Peter Lee on 4 January 2018 (2 pages)
9 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
14 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
8 December 2017Director's details changed for Mr Anthony Peter Lee on 3 September 2016 (2 pages)
7 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
4 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
20 May 2016Director's details changed for Mr Philip John Newsome on 17 May 2016 (2 pages)
20 May 2016Director's details changed for Mr Philip John Newsome on 17 May 2016 (2 pages)
14 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
23 October 2015Registration of charge 093356650003, created on 21 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
23 October 2015Registration of charge 093356650003, created on 21 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
2 September 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
2 September 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
11 August 2015Previous accounting period shortened from 31 December 2015 to 31 May 2015 (1 page)
11 August 2015Previous accounting period shortened from 31 December 2015 to 31 May 2015 (1 page)
10 August 2015Registration of charge 093356650002, created on 5 August 2015 (9 pages)
10 August 2015Registration of charge 093356650002, created on 5 August 2015 (9 pages)
10 August 2015Registration of charge 093356650002, created on 5 August 2015 (9 pages)
2 February 2015Registration of charge 093356650001, created on 29 January 2015 (5 pages)
2 February 2015Registration of charge 093356650001, created on 29 January 2015 (5 pages)
1 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-01
  • GBP 100
(30 pages)
1 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-01
  • GBP 100
(30 pages)