Background WavePink WaveYellow Wave

SWEET BRIAR PARK MANAGEMENT COMPANY LIMITED (09923451)

SWEET BRIAR PARK MANAGEMENT COMPANY LIMITED (09923451) is an active UK company. incorporated on 21 December 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SWEET BRIAR PARK MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include LUNNON, Charles Foyster.

Company Number
09923451
Status
active
Type
ltd
Incorporated
21 December 2015
Age
10 years
Address
Broadwalk House 5 Appold Street, London, EC2A 2DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LUNNON, Charles Foyster
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEET BRIAR PARK MANAGEMENT COMPANY LIMITED

SWEET BRIAR PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 December 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SWEET BRIAR PARK MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09923451

LTD Company

Age

10 Years

Incorporated 21 December 2015

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 13 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Broadwalk House 5 Appold Street Broadgate London, EC2A 2DA,

Previous Addresses

8th Floor 1 Fleet Place London EC4M 7RA United Kingdom
From: 13 May 2025To: 9 February 2026
Henry Wood House 4-5 Langham Place London W1B 3DG United Kingdom
From: 8 January 2025To: 13 May 2025
1 Fleet Place 8th Floor London EC4M 7RA United Kingdom
From: 20 April 2024To: 8 January 2025
8th Floor, 1 Fleet Place, London, England 1 Fleet Place 8th Floor London EC4M 7RA England
From: 18 April 2024To: 20 April 2024
The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 5 January 2023To: 18 April 2024
5 Fleet Place London EC4M 7rd United Kingdom
From: 21 December 2015To: 5 January 2023
Timeline

18 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Jan 16
Funding Round
May 17
Director Left
Aug 18
Director Joined
Aug 18
Funding Round
Oct 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Jan 22
Funding Round
Jan 23
Director Joined
Dec 23
Director Left
Jan 24
4
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LUNNON, Charles Foyster

Active
1 Fleet Place, LondonEC4M 7RA
Born January 1990
Director
Appointed 31 Dec 2023

BENNETT, Christopher

Resigned
Fleet Place, LondonEC4M 7RD
Born September 1958
Director
Appointed 31 Dec 2019
Resigned 02 Mar 2020

GAIR, Robert Huw

Resigned
Fleet Place, LondonEC4M 7RD
Born October 1980
Director
Appointed 04 Nov 2019
Resigned 31 Dec 2019

GREEN, Timothy Paul

Resigned
Fleet Place, LondonEC4M 7RD
Born November 1959
Director
Appointed 21 Dec 2015
Resigned 13 Aug 2018

PARTLETT, Neil Keith, Dr

Resigned
Fleet Place, LondonEC4M 7RD
Born January 1964
Director
Appointed 13 Aug 2018
Resigned 04 Nov 2019

RASHID, Shahid-Fraz

Resigned
52 Lime Street, LondonEC3M 7AF
Born May 1976
Director
Appointed 02 Mar 2020
Resigned 31 Dec 2023

Persons with significant control

4

1 Active
3 Ceased
1 Fleet Place, LondonEC4M 7RA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2022
2 Oakwood Court, NottinghamNG15 ODR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 May 2017
Ceased 31 Oct 2018
Fleet Place, LondonEC4M 7RD

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2018
Lodge Way, NorthamptonNN5 7UG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 May 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 April 2024
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
20 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Resolution
13 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 August 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 January 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2017
AAAnnual Accounts
Capital Allotment Shares
23 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Incorporation Company
21 December 2015
NEWINCIncorporation