UKBizDB.co.uk

BRICKHILL MEWS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Brickhill Mews Management Company Limited. The company was founded 34 years ago and was given the registration number 02431773. The firm's registered office is in NORTHAMPTON. You can find them at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:BRICKHILL MEWS MANAGEMENT COMPANY LIMITED
Company Number:02431773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1989
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom, NN4 7BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Artisans House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Corporate Secretary15 May 2018Active
11 Brampton Close, Wellingborough, NN8 5XG

Director15 May 2007Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director09 September 2020Active
Apartment 10 Brickhill Mews, Brickhill Road, Wellingborough, NN8 3GH

Secretary10 August 1993Active
32 Nest Lane, Wellingborough, NN8 4AU

Secretary-Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Secretary29 March 2016Active
Home Close, 2 Duck End, Wollaston, NN29 7SH

Director12 October 1996Active
5 Brickhill Road, Wellingborough, NN8 3JR

Director11 March 2006Active
3 Poplar Drive, The Elms, Torksey, LN1 2NW

Director18 October 2003Active
2 Abbots Way, Wellingborough, NN8 2AH

Director23 October 2004Active
9 Brickhill Mews, Wellingborough, NN8 3GH

Director19 October 2002Active
32 Nene Close, Wellingboro, NN8 5WB

Director10 August 1993Active
117 High Street, Irchester, Wellingborough, NN29 7AA

Director-Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director24 March 2019Active

People with Significant Control

Mr Kanji Patel
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:United Kingdom
Address:Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type dormant.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type dormant.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Accounts

Accounts with accounts type dormant.

Download
2021-05-07Accounts

Accounts with accounts type dormant.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-07-03Accounts

Accounts with accounts type dormant.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Accounts

Accounts with accounts type dormant.

Download
2018-05-15Officers

Appoint corporate secretary company with name date.

Download
2018-05-15Officers

Termination secretary company with name termination date.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Accounts

Accounts with accounts type total exemption small.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Officers

Appoint person secretary company with name date.

Download
2016-04-26Officers

Termination secretary company with name termination date.

Download
2016-03-30Address

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

Download

Copyright © 2024. All rights reserved.