UKBizDB.co.uk

BRICKLAYERS ARMS FIRST MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Bricklayers Arms First Management Company Limited. The company was founded 30 years ago and was given the registration number 02852339. The firm's registered office is in BRENTWOOD. You can find them at 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BRICKLAYERS ARMS FIRST MANAGEMENT COMPANY LIMITED
Company Number:02852339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1993
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101a Crow Green Road, Crow Green Road, Pilgrims Hatch, Brentwood, England, CM15 9RP

Corporate Secretary21 November 2016Active
101a, Crow Green Road, Pilgrims Hatch, Brentwood, England, CM15 9RP

Director15 November 2005Active
101a, Crow Green Road, Pilgrims Hatch, Brentwood, England, CM15 9RP

Director01 October 2009Active
Askham House 129 Main Street, Askham Bryan, York, YO23 3QS

Secretary31 May 1996Active
23 Duncombe Road, Busbridge, Godalming, GU7 1SF

Secretary10 September 1993Active
1st Floor Arnel House, Peerglow Business Centre, Marsh Lane, Ware, United Kingdom, SG12 9QL

Corporate Secretary21 August 2006Active
101a, Crow Green Road, Pilgrims Hatch, Brentwood, England, CM15 9RP

Corporate Secretary18 May 2015Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary08 December 1998Active
Unit 2, Netherfield Lane, Stanstead Abbotts, Ware, England, SG12 8HE

Corporate Secretary01 February 2015Active
Falt 38 6 Sheppard Drive, London, SE16 3EL

Director08 December 1998Active
Flat 91, 11 Rossetti Road, London, SE16 3EY

Director03 April 2000Active
Flat 83 11 Rossetti Road, Bermondsey, SE16 3EY

Director16 April 2002Active
1 Saint Margaret Drive, Epsom, KT18 7LB

Director01 July 1997Active
Flat 93, 13 Rossetti Road, London, SE16 3EY

Director03 April 2000Active
66 Ocean Wharf, 60 Westferry Road, London, E14 8JS

Director20 March 2002Active
Flat 87 11 Rossetti Road, London, SE16 3EY

Director18 September 2002Active
1a Downsview Road, Upper Norwood, London, SE19 3XD

Director10 September 1993Active
Flat 24 4 Sheppard Drive, Bermondsey, London, SE16 3EL

Director18 June 2001Active
12 Moat Court, Woodfield Lane, Ashtead, KT21 2BL

Director10 September 1993Active
101a, Crow Green Road, Pilgrims Hatch, Brentwood, CM15 9RP

Director21 November 2016Active
101a, Crow Green Road, Pilgrims Hatch, Brentwood, England, CM15 9RP

Director18 February 2015Active
101a, Crow Green Road, Pilgrims Hatch, Brentwood, England, CM15 9RP

Director31 July 2014Active
89/11 Rossetti Road, London, SE16 3EY

Director08 December 1998Active
6 Vandyke Close, Redhill, RH1 2DS

Director10 September 1993Active
101a, Crow Green Road, Pilgrims Hatch, Brentwood, England, CM15 9RP

Director16 September 2010Active
Flat 77, 11 Rossetti Road, London, SE16 3EY

Director11 October 2005Active
Flat 77, 11 Rossetti Road, London, SE16 3EY

Director08 December 1998Active
101a, Crow Green Road, Pilgrims Hatch, Brentwood, England, CM15 9RP

Director20 February 2015Active
Glencar, Tilbury Road, West Horndon, Brentwood, England, CM13 3LS

Director25 July 2014Active

People with Significant Control

Mr Robert Anthony Smurthwaite
Notified on:20 June 2016
Status:Active
Date of birth:May 1965
Nationality:English
Address:101a, Crow Green Road, Brentwood, CM15 9RP
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type micro entity.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type dormant.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type dormant.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type dormant.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type dormant.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type dormant.

Download
2017-09-08Persons with significant control

Change to a person with significant control.

Download
2017-09-01Persons with significant control

Change to a person with significant control.

Download
2017-03-09Officers

Termination director company with name termination date.

Download
2017-02-21Officers

Termination director company with name termination date.

Download
2016-11-22Officers

Appoint corporate secretary company with name date.

Download
2016-11-22Officers

Termination secretary company with name termination date.

Download
2016-11-22Officers

Appoint person director company with name date.

Download
2016-11-01Accounts

Accounts with accounts type dormant.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Officers

Termination director company with name termination date.

Download
2015-12-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.