Background WavePink WaveYellow Wave

THE BRIARS RESIDENTS ASSOCIATION LIMITED (03268858)

THE BRIARS RESIDENTS ASSOCIATION LIMITED (03268858) is an active UK company. incorporated on 24 October 1996. with registered office in Ramsgate. The company operates in the Real Estate Activities sector, engaged in residents property management. THE BRIARS RESIDENTS ASSOCIATION LIMITED has been registered for 29 years. Current directors include BOOTHER, Paul, CLACY, Heather Madeleine, COHN, Howard Norman and 3 others.

Company Number
03268858
Status
active
Type
ltd
Incorporated
24 October 1996
Age
29 years
Address
The Marlowe Innovation Centre, Ramsgate, CT12 6FA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOOTHER, Paul, CLACY, Heather Madeleine, COHN, Howard Norman, HIGGS, Adrian John, JONES, Brian David, RAILTON-HOAD, Emma
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRIARS RESIDENTS ASSOCIATION LIMITED

THE BRIARS RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 24 October 1996 with the registered office located in Ramsgate. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE BRIARS RESIDENTS ASSOCIATION LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03268858

LTD Company

Age

29 Years

Incorporated 24 October 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

The Marlowe Innovation Centre Marlowe Way Ramsgate, CT12 6FA,

Previous Addresses

31 Queen Street Ramsgate CT11 9DZ England
From: 8 May 2017To: 8 November 2022
11 Chalford Drive Herne Bay Kent CT6 7DD
From: 6 February 2012To: 8 May 2017
Herne Mill Mill Lane Herne Kent CT6 7RA
From: 24 October 1996To: 6 February 2012
Timeline

21 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Oct 09
Director Joined
Oct 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Dec 12
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Feb 15
Director Left
Feb 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 17
Director Joined
May 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

COHN, Howard Norman

Active
Marlowe Way, RamsgateCT12 6FA
Secretary
Appointed 31 Jul 2017

BOOTHER, Paul

Active
Marlowe Way, RamsgateCT12 6FA
Born June 1976
Director
Appointed 25 Jun 2012

CLACY, Heather Madeleine

Active
Marlowe Way, RamsgateCT12 6FA
Born March 1954
Director
Appointed 24 Apr 2017

COHN, Howard Norman

Active
Marlowe Way, RamsgateCT12 6FA
Born November 1953
Director
Appointed 24 Apr 2017

HIGGS, Adrian John

Active
Marlowe Way, RamsgateCT12 6FA
Born April 1955
Director
Appointed 13 Sept 2023

JONES, Brian David

Active
Marlowe Way, RamsgateCT12 6FA
Born December 1972
Director
Appointed 14 Apr 2009

RAILTON-HOAD, Emma

Active
Marlowe Way, RamsgateCT12 6FA
Born December 1986
Director
Appointed 11 Sept 2023

BUBB, Ian Charles

Resigned
71 Holmside, GillinghamME7 4BG
Secretary
Appointed 24 Oct 1996
Resigned 22 Jun 2005

DAY, Tony Alan

Resigned
Herne Mill, HerneCT6 7RA
Secretary
Appointed 11 Jul 2006
Resigned 25 Jun 2012

HUMBER, Christine Valerie Ann

Resigned
Queen Street, RamsgateCT11 9DZ
Secretary
Appointed 25 Jun 2012
Resigned 31 Jul 2017

LLEWELLYN, Kathleen Barbara

Resigned
23 Ladyfields, Herne BayCT6 7BF
Secretary
Appointed 24 May 2005
Resigned 11 Jul 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 24 Oct 1996
Resigned 24 Oct 1996

AXCELL, Peter John

Resigned
49 Ladyfields, Herne BayCT6 7BF
Born April 1959
Director
Appointed 03 Apr 2007
Resigned 20 Sept 2007

BUCKETT, Mark Alan

Resigned
Chalford Drive, Herne BayCT6 7DD
Born March 1971
Director
Appointed 03 Apr 2007
Resigned 25 Apr 2012

CATTERALL, Michael Peter

Resigned
Ladyfields, Herne BayCT6 7BF
Born October 1945
Director
Appointed 01 May 2015
Resigned 03 Jul 2023

CHAPMAN, Alison

Resigned
Chalford Drive, Herne BayCT6 7DD
Born January 1972
Director
Appointed 29 Apr 2013
Resigned 30 Apr 2015

DAY, Tony Alan

Resigned
Chalford Drive, Herne BayCT6 7DD
Born October 1950
Director
Appointed 04 Apr 2006
Resigned 29 Apr 2013

EASTERLING, Danny

Resigned
7 Silverdale Drive, Herne BayCT6 7BW
Born October 1966
Director
Appointed 24 May 2005
Resigned 03 Apr 2007

GREEN, Alan

Resigned
Chalford Drive, Herne BayCT6 7DD
Born February 1941
Director
Appointed 29 Apr 2013
Resigned 02 Feb 2014

HUMBER, Christine Valerie Ann

Resigned
Chalford Drive, Herne BayCT6 7DD
Born November 1945
Director
Appointed 01 Nov 2011
Resigned 31 Jul 2017

HUMBER, Peter David

Resigned
Queen Street, RamsgateCT11 9DZ
Born January 1936
Director
Appointed 25 Mar 2008
Resigned 31 Jul 2017

LETHABY, Michael Richard

Resigned
Shepherds Cottage, SevenoaksTN15 6NG
Born November 1963
Director
Appointed 03 Jun 1999
Resigned 01 Jul 2003

LOUDEN-BROWN, Paul

Resigned
2 Chalford Drive, Herne BayCT6 7DD
Born November 1960
Director
Appointed 19 Jun 2002
Resigned 22 Jun 2005

PARKER, Simon Hartshorn

Resigned
Chalford Drive, Herne BayCT6 7DD
Born December 1959
Director
Appointed 24 May 2005
Resigned 25 Jun 2012

ROISSETTER, Nicola Anne

Resigned
Chalford Drive, Herne BayCT6 7DD
Born July 1957
Director
Appointed 03 Apr 2007
Resigned 26 Nov 2012

SLATER, Howard Bryan

Resigned
7 Moorfield, CanterburyCT2 7AN
Born December 1946
Director
Appointed 24 Oct 1996
Resigned 04 Jun 1999

SMART, George Cameron

Resigned
1 Chalford Drive, Herne BayCT6 7DD
Born April 1951
Director
Appointed 24 May 2005
Resigned 08 Dec 2006

VICKERY JONES, Peter

Resigned
Grand Drive, Herne BayCT6 8JS
Born April 1942
Director
Appointed 24 May 2005
Resigned 26 Oct 2009

WATKINS, Frederick Thomas

Resigned
4 Morebreddis Cottage, CranbrookTN17 1DG
Born August 1956
Director
Appointed 24 Oct 1996
Resigned 19 Jun 2002

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 24 Oct 1996
Resigned 24 Oct 1996
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
7 November 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Move Registers To Registered Office Company
13 November 2013
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Change Sail Address Company With Old Address
5 November 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
2 November 2012
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
13 July 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2012
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 February 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Appoint Person Director Company With Name Date
1 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Move Registers To Registered Office Company
28 October 2010
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Move Registers To Sail Company
2 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Sail Address Company
2 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Legacy
5 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 April 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
5 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 April 2008
AAAnnual Accounts
Legacy
1 April 2008
288aAppointment of Director or Secretary
Memorandum Articles
5 March 2008
MEM/ARTSMEM/ARTS
Resolution
5 March 2008
RESOLUTIONSResolutions
Legacy
23 November 2007
363sAnnual Return (shuttle)
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 March 2007
AAAnnual Accounts
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
363sAnnual Return (shuttle)
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 April 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
10 July 2005
287Change of Registered Office
Legacy
10 July 2005
288bResignation of Director or Secretary
Legacy
10 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 June 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 August 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 June 2002
AAAnnual Accounts
Legacy
6 November 2001
363aAnnual Return
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
22 November 2000
363aAnnual Return
Legacy
22 November 2000
88(2)R88(2)R
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
16 December 1999
363aAnnual Return
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Legacy
26 September 1997
287Change of Registered Office
Legacy
21 November 1996
287Change of Registered Office
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Incorporation Company
24 October 1996
NEWINCIncorporation