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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Affinity Private Wealth, 27 The Esplanade, St Helier, Jersey, JE4 9XJ | Corporate Secretary | 08 March 2001 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 24 December 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 January 2001 | Active |
Thames House, Portsmouth Road, Esher, KT10 9AD | Director | 31 March 2005 | Active |
Amador, Tower Road, St Helier Jersey, JE2 3HR | Director | 08 March 2001 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 24 December 2008 | Active |
Le Printemps 3 Le Pre Du Roi, La Rue De Jambart, St Clement, JE2 6LB | Director | 08 March 2001 | Active |
14 Britannia Place, Bath Street, St. Helier, Jersey, Channel Islands, JE2 4SU | Director | 11 May 2015 | Active |
Pas Loin, 14 Old Forge Lane, Grouville, Jersey, JE3 9BH | Director | 08 March 2001 | Active |
Villa Au Neveu, Rue Du Creux Baillot, Leoville St Ouen, JE3 2DR | Director | 10 March 2001 | Active |
14 Britannia Place, Bath Street, St. Helier, Jersey, Channel Islands, JE2 4SU | Director | 11 May 2015 | Active |
1 Seagrove Court, La Rue De La Corbier St Brelade, Jersey, JE3 8HN | Director | 10 July 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 January 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Officers | Change corporate secretary company with change date. | Download |
2021-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Address | Change registered office address company with date old address new address. | Download |
2019-02-04 | Address | Change registered office address company with date old address new address. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.