Background WavePink WaveYellow Wave

BRISKLOOK LIMITED (02971283)

BRISKLOOK LIMITED (02971283) is an active UK company. incorporated on 26 September 1994. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BRISKLOOK LIMITED has been registered for 31 years. Current directors include PARSONS, Jonathan Martin.

Company Number
02971283
Status
active
Type
ltd
Incorporated
26 September 1994
Age
31 years
Address
40 Bank Street, Sheffield, S1 2DS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PARSONS, Jonathan Martin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISKLOOK LIMITED

BRISKLOOK LIMITED is an active company incorporated on 26 September 1994 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BRISKLOOK LIMITED was registered 31 years ago.(SIC: 68320)

Status

active

Active since 31 years ago

Company No

02971283

LTD Company

Age

31 Years

Incorporated 26 September 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

40 Bank Street Sheffield, S1 2DS,

Previous Addresses

17 Paradise Square Sheffield South Yorkshire S1 2DE
From: 27 November 2009To: 10 October 2020
7 Periwood Close Sheffield S8 0HZ
From: 26 September 1994To: 27 November 2009
Timeline

6 key events • 1994 - 2017

Funding Officers Ownership
Company Founded
Sept 94
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

PARSONS, Jonathan Martin

Active
Bank Street, SheffieldS1 2DS
Born February 1961
Director
Appointed 12 Aug 2003

ALLISON, Philip Robert

Resigned
16 Moor Valley, SheffieldS19 5BB
Secretary
Appointed 10 Nov 1994
Resigned 27 Feb 1997

BOLTON, David George

Resigned
Aldwyn Greenroyd Avenue, HalifaxHX3 0LP
Secretary
Appointed 06 Nov 1997
Resigned 02 May 2000

BROWN, Tracey

Resigned
Claypool Cottage Hornthorpe Road, DerbyshireS31 9DS
Secretary
Appointed 27 Feb 1997
Resigned 06 Nov 1997

HOLLIS, Peter John

Resigned
Bank Street, SheffieldS1 2DS
Secretary
Appointed 09 Oct 2007
Resigned 25 May 2021

PARSONS, Helen Ann

Resigned
7 Periwood Close, SheffieldS8 0HZ
Secretary
Appointed 10 Sept 2003
Resigned 09 Oct 2007

STELE, Anna Margaret

Resigned
6 Ryefield Gardens, SheffieldS11 9UD
Secretary
Appointed 01 May 2000
Resigned 10 Sept 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Sept 1994
Resigned 10 Nov 1994

ALLISON, Philip Robert

Resigned
16 Moor Valley, SheffieldS19 5BB
Born June 1954
Director
Appointed 10 Nov 1994
Resigned 02 May 2000

STEELE, Vincent Reginald Eric

Resigned
6 Ryefield Gardens, SheffieldS11 9UD
Born June 1950
Director
Appointed 01 May 2000
Resigned 10 Sept 2003

STEELE, Vincent Reginald Eric

Resigned
228 Carterknowle Road, SheffieldS7 2EB
Born June 1950
Director
Appointed 10 Nov 1994
Resigned 27 Feb 1997

WEAVER, Richard Irving

Resigned
Mapledurham Spring Lane, DoncasterDN5 7QL
Born March 1949
Director
Appointed 06 Nov 1997
Resigned 02 May 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Sept 1994
Resigned 10 Nov 1994

Persons with significant control

1

Mr Jonathan Martin Parsons

Active
Bank Street, SheffieldS1 2DS
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
10 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
15 March 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 March 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 March 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 March 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 March 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 March 2017
MR05Certification of Charge
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
23 October 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Legacy
19 September 2012
MG01MG01
Legacy
19 July 2012
MG01MG01
Legacy
19 July 2012
MG01MG01
Legacy
19 July 2012
MG01MG01
Legacy
19 July 2012
MG01MG01
Legacy
8 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Move Registers To Sail Company
13 October 2010
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
13 October 2010
CH03Change of Secretary Details
Change Sail Address Company
13 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
2 August 2008
395Particulars of Mortgage or Charge
Legacy
17 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
2 November 2007
363sAnnual Return (shuttle)
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 August 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
403aParticulars of Charge Subject to s859A
Legacy
15 October 2003
169169
Resolution
15 October 2003
RESOLUTIONSResolutions
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
395Particulars of Mortgage or Charge
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 August 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
17 October 2001
395Particulars of Mortgage or Charge
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
12 June 2000
123Notice of Increase in Nominal Capital
Legacy
12 June 2000
287Change of Registered Office
Legacy
8 June 2000
403aParticulars of Charge Subject to s859A
Resolution
6 June 2000
RESOLUTIONSResolutions
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Memorandum Articles
30 June 1999
MEM/ARTSMEM/ARTS
Resolution
30 June 1999
RESOLUTIONSResolutions
Legacy
2 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 April 1999
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
15 December 1997
225Change of Accounting Reference Date
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
5 December 1997
287Change of Registered Office
Legacy
27 November 1997
123Notice of Increase in Nominal Capital
Legacy
27 November 1997
123Notice of Increase in Nominal Capital
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Legacy
15 October 1997
225Change of Accounting Reference Date
Legacy
19 June 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
19 June 1997
AAAnnual Accounts
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
288cChange of Particulars
Legacy
5 March 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
288bResignation of Director or Secretary
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 1996
AAAnnual Accounts
Resolution
21 July 1996
RESOLUTIONSResolutions
Legacy
3 February 1996
395Particulars of Mortgage or Charge
Legacy
20 October 1995
363sAnnual Return (shuttle)
Legacy
26 September 1995
395Particulars of Mortgage or Charge
Legacy
23 May 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
287Change of Registered Office
Memorandum Articles
11 December 1994
MEM/ARTSMEM/ARTS
Resolution
11 December 1994
RESOLUTIONSResolutions
Resolution
11 December 1994
RESOLUTIONSResolutions
Incorporation Company
26 September 1994
NEWINCIncorporation