Warning: file_put_contents(c/cee8b2ea118141a6bb9c0ada10af2b2c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/f6343a0a4303c7d2f5473a90215e18ee.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/8789c73c6d26ce0debe7d3b52ca2b295.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Brickfield Properties Management Limited, W1K 6TT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRICKFIELD PROPERTIES MANAGEMENT LIMITED

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

This company is commonly known as Brickfield Properties Management Limited. The company was founded 5 years ago and was given the registration number 11804049. The firm's registered office is in MAYFAIR. You can find them at Praxisifm Jd Corporate Services Limited, 1 Lumley Street, Mayfair, London. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BRICKFIELD PROPERTIES MANAGEMENT LIMITED
Company Number:11804049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Praxisifm Jd Corporate Services Limited, 1 Lumley Street, Mayfair, London, United Kingdom, W1K 6TT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 2 Copthall Avenue, London, England, EC2R 7DA

Corporate Secretary11 March 2020Active
5th Floor, 2 Copthall Avenue, London, England, EC2R 7DA

Director18 October 2020Active
1, Lumley Street, Mayfair, London, United Kingdom, W1K 6TT

Corporate Secretary04 February 2019Active
1st Floor, Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director04 February 2019Active

People with Significant Control

Regency Project Management Limited
Notified on:04 February 2019
Status:Active
Country of residence:England
Address:5th Floor, 2 Copthall Avenue, London, England, EC2R 7DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Officers

Change person director company with change date.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2023-08-01Officers

Change corporate secretary company with change date.

Download
2023-08-01Address

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

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Gazette

Gazette filings brought up to date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Address

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

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Change person director company with change date.

Download
2020-07-13Persons with significant control

Change to a person with significant control.

Download
2020-06-23Officers

Change corporate secretary company with change date.

Download
2020-05-14Officers

Appoint corporate secretary company with name date.

Download
2020-05-14Officers

Termination secretary company with name termination date.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.