Background WavePink WaveYellow Wave

B.R. INVESTMENTS LIMITED (03905690)

B.R. INVESTMENTS LIMITED (03905690) is an active UK company. incorporated on 13 January 2000. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. B.R. INVESTMENTS LIMITED has been registered for 26 years. Current directors include BIRCH, Graham Nicholas, RIDDLE, Brian John.

Company Number
03905690
Status
active
Type
ltd
Incorporated
13 January 2000
Age
26 years
Address
6 Orchard Close, Epsom, KT19 9NS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BIRCH, Graham Nicholas, RIDDLE, Brian John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.R. INVESTMENTS LIMITED

B.R. INVESTMENTS LIMITED is an active company incorporated on 13 January 2000 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. B.R. INVESTMENTS LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03905690

LTD Company

Age

26 Years

Incorporated 13 January 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

6 Orchard Close West Ewell Epsom, KT19 9NS,

Previous Addresses

Pond House Weston Green Thames Ditton Surrey KT7 0JX
From: 13 January 2000To: 27 July 2016
Timeline

3 key events • 2000 - 2012

Funding Officers Ownership
Company Founded
Jan 00
Director Left
May 12
Director Left
May 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BIRCH, Graham Nicholas

Active
6 Orchard Close, EpsomKT19 9NS
Secretary
Appointed 14 Jan 2000

BIRCH, Graham Nicholas

Active
6 Orchard Close, EpsomKT19 9NS
Born October 1957
Director
Appointed 14 Jan 2000

RIDDLE, Brian John

Active
3 Corfe Close, AshteadKT21 2HA
Born October 1945
Director
Appointed 14 Jan 2000

WATKINS, Margaret Mary

Resigned
52 New Town, UckfieldTN22 5DE
Nominee secretary
Appointed 13 Jan 2000
Resigned 14 Jan 2000

BIRCH, Kathryn

Resigned
6 Orchard Close, EpsomKT19 9NS
Born November 1963
Director
Appointed 08 Nov 2004
Resigned 02 May 2012

MCCOLLUM, Angela Jean

Resigned
52 New Town, UckfieldTN22 5DE
Born February 1963
Nominee director
Appointed 13 Jan 2000
Resigned 14 Jan 2000

RIDDLE, Gillian

Resigned
3 Corfe Close, AshteadKT21 2HA
Born June 1950
Director
Appointed 08 Nov 2004
Resigned 02 May 2012

Persons with significant control

2

Mr Graham Nicholas Birch

Active
Orchard Close, EpsomKT19 9NS
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Brian John Riddle

Active
Corfe Close, AshteadKT21 2HA
Born October 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 July 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 March 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 March 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 April 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Legacy
13 February 2006
288cChange of Particulars
Legacy
13 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 September 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 September 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 March 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
29 September 2001
395Particulars of Mortgage or Charge
Legacy
29 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
6 April 2000
395Particulars of Mortgage or Charge
Legacy
6 April 2000
395Particulars of Mortgage or Charge
Legacy
6 February 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
88(2)R88(2)R
Incorporation Company
13 January 2000
NEWINCIncorporation