UKBizDB.co.uk

BRICKEARTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brickearth Limited. The company was founded 23 years ago and was given the registration number 04146065. The firm's registered office is in WEYBRIDGE. You can find them at Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BRICKEARTH LIMITED
Company Number:04146065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Affinity Private Wealth, 27 The Esplanade, St Helier, Jersey, JE4 9XJ

Corporate Secretary08 March 2001Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director24 December 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 January 2001Active
Thames House, Portsmouth Road, Esher, KT10 9AD

Director31 March 2005Active
Amador, Tower Road, St Helier Jersey, JE2 3HR

Director08 March 2001Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director24 December 2008Active
Le Printemps 3 Le Pre Du Roi, La Rue De Jambart, St Clement, JE2 6LB

Director08 March 2001Active
14 Britannia Place, Bath Street, St. Helier, Jersey, Channel Islands, JE2 4SU

Director11 May 2015Active
Pas Loin, 14 Old Forge Lane, Grouville, Jersey, JE3 9BH

Director08 March 2001Active
Villa Au Neveu, Rue Du Creux Baillot, Leoville St Ouen, JE3 2DR

Director10 March 2001Active
14 Britannia Place, Bath Street, St. Helier, Jersey, Channel Islands, JE2 4SU

Director11 May 2015Active
1 Seagrove Court, La Rue De La Corbier St Brelade, Jersey, JE3 8HN

Director10 July 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 January 2001Active

People with Significant Control

Mr Marcel Johannes Maria Theodorus Jongen
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:Dutch
Country of residence:United Kingdom
Address:Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Change corporate secretary company with change date.

Download
2021-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-01Address

Change registered office address company with date old address new address.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Address

Change registered office address company with date old address new address.

Download
2019-02-04Address

Change registered office address company with date old address new address.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type total exemption full.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.