BRITON MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

18/06/2518 June 2025 Termination of appointment of Michael Christopher George Harlow as a secretary on 2025-06-18

View Document

18/06/2518 June 2025 Termination of appointment of Thelma Renee Margeurite Harrison as a director on 2024-09-30

View Document

01/05/251 May 2025 Registered office address changed from C/O Acquis the Bell House 57 West Street Dorking Surrey RH4 1BS England to C/O Acquis Limited, the Atrium Curtis Road Dorking Surrey RH4 1XA on 2025-05-01

View Document

01/05/251 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

07/06/247 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Termination of appointment of David James Stewart as a director on 2022-03-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Appointment of Mr Michael Christopher George Harlow as a secretary on 2021-07-30

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES PARR

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

17/06/1617 June 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM FLAT 3 THE OLD PUMP HOUSE 40 ARCHWAY PLACE DORKING SURREY RH4 1DR

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN LANG

View Document

15/11/1515 November 2015 DIRECTOR APPOINTED MR JAMES MICHAEL PARR

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES PALFREYMAN

View Document

13/08/1513 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

24/05/1524 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LINDLEY / 30/08/2012

View Document

30/08/1230 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

14/06/1214 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

16/08/1116 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

10/06/1110 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

02/09/102 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES STEWART / 02/09/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THELMA RENEE MARGEURITE HARRISON / 02/09/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD PALFREYMAN / 02/09/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LINDLEY / 02/09/2010

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

20/09/0720 September 2007 RETURN MADE UP TO 11/08/07; CHANGE OF MEMBERS

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

09/10/069 October 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 RETURN MADE UP TO 11/08/03; NO CHANGE OF MEMBERS

View Document

27/05/0327 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 £ NC 1000/2000 23/06/02

View Document

29/06/0229 June 2002 NC INC ALREADY ADJUSTED 23/06/02

View Document

17/04/0217 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: FLAT 2 THE OLD PUMP HOUSE ARCHWAY PLACE DORKING, SURREY RH4 1DR

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

04/09/004 September 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 RETURN MADE UP TO 11/08/97; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 11/08/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

15/08/9415 August 1994 RETURN MADE UP TO 11/08/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

09/09/939 September 1993 RETURN MADE UP TO 11/08/93; NO CHANGE OF MEMBERS

View Document

29/06/9329 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

24/08/9224 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9224 August 1992 RETURN MADE UP TO 11/08/92; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

05/11/915 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

03/10/913 October 1991 EXEMPTION FROM APPOINTING AUDITORS 01/11/89

View Document

03/10/913 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

16/09/9116 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

27/08/9127 August 1991 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

27/08/9127 August 1991 RETURN MADE UP TO 11/08/91; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

06/11/896 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/887 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/87

View Document

07/09/887 September 1988 EXEMPTION FROM APPOINTING AUDITORS 150888

View Document

01/09/881 September 1988 WD 10/08/88 AD 23/11/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

14/06/8814 June 1988 DIRECTOR RESIGNED

View Document

14/06/8814 June 1988 SECRETARY RESIGNED

View Document

09/06/889 June 1988 NEW DIRECTOR APPOINTED

View Document

09/06/889 June 1988 REGISTERED OFFICE CHANGED ON 09/06/88 FROM: SOMERS HOUSE LINKFIELD CORNER REDHILL SURREY

View Document

09/06/889 June 1988 NEW DIRECTOR APPOINTED

View Document

09/06/889 June 1988 RETURN MADE UP TO 29/05/88; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 NEW DIRECTOR APPOINTED

View Document

09/06/889 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/889 June 1988 NEW DIRECTOR APPOINTED

View Document

10/12/8610 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/8619 June 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/8619 June 1986 REGISTERED OFFICE CHANGED ON 19/06/86 FROM: 41 WADESON STREET LONDON E2

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company