UKBizDB.co.uk

BRICKENDON GRANGE LIMITED

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

This company is commonly known as Brickendon Grange Limited. The company was founded 60 years ago and was given the registration number 00810438. The firm's registered office is in NR HERTFORD. You can find them at Brickendon Grange, Brickendon, Nr Hertford, Herts. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BRICKENDON GRANGE LIMITED
Company Number:00810438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1964
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Brickendon Grange, Brickendon, Nr Hertford, Herts, SG13 8PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brickendon Grange, Brickendon, Nr Hertford, SG13 8PD

Director01 March 2018Active
Brickendon Grange, Brickendon, Nr Hertford, SG13 8PD

Director01 March 2018Active
16 Mandeville Close, Broxbourne, EN10 7PN

Secretary31 May 2001Active
18 Watermill Lane, Hertford, SG14 3LB

Secretary-Active
17 Carnaby Road, Broxbourne, EN10 7EG

Director11 June 1998Active
16 Mandeville Close, Broxbourne, EN10 7PN

Director08 October 1996Active
26 Hertford Road, Great Amwell, Ware, SG12 9RY

Director-Active
Cayton 556 Finchley Road, London, NW11 8DD

Director-Active
The Shieling 41 Mount Pleasant, Hertford Heath, Hertford, SG13 7QZ

Director11 June 1998Active
5 The Retreat, Kingsbury, London, NW9 0QB

Director-Active
The Croft Bury Green, Little Hadham, Ware, SG11 2EY

Director07 June 2005Active
Old Well Cottage, 70 High Street, Puckeridge, England, SG11 1RX

Director14 November 2011Active

People with Significant Control

Dr Jan Antoni Cembala
Notified on:25 June 2021
Status:Active
Date of birth:April 1950
Nationality:British
Address:Brickendon Grange, Nr Hertford, SG13 8PD
Nature of control:
  • Significant influence or control
Mr Peter Richard Warren
Notified on:01 February 2019
Status:Active
Date of birth:April 1945
Nationality:British
Address:Brickendon Grange, Nr Hertford, SG13 8PD
Nature of control:
  • Significant influence or control
Mr Rosario Caruso
Notified on:01 February 2019
Status:Active
Date of birth:March 1962
Nationality:British
Address:Brickendon Grange, Nr Hertford, SG13 8PD
Nature of control:
  • Significant influence or control
Mr Douglas Martin Clements
Notified on:07 April 2016
Status:Active
Date of birth:February 1942
Nationality:British
Address:Brickendon Grange, Nr Hertford, SG13 8PD
Nature of control:
  • Significant influence or control
Mr Barrington John Reid
Notified on:07 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Address:Brickendon Grange, Nr Hertford, SG13 8PD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Change account reference date company current extended.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Resolution

Resolution.

Download
2019-03-21Change of constitution

Statement of companys objects.

Download
2019-03-21Resolution

Resolution.

Download
2019-03-07Accounts

Accounts with accounts type small.

Download
2019-02-08Persons with significant control

Notification of a person with significant control.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.