UKBizDB.co.uk

BRICKRIDGE LIMITED

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

This company is commonly known as Brickridge Limited. The company was founded 19 years ago and was given the registration number 05268530. The firm's registered office is in ACTON. You can find them at 58-70 Church Road, 58-70 Church Road, Acton, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:BRICKRIDGE LIMITED
Company Number:05268530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:58-70 Church Road, 58-70 Church Road, Acton, United Kingdom, W3 8PP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58-70, Church Road, Acton, United Kingdom, W3 8PP

Director03 July 2015Active
18 Stirling Road, Harrow, HA3 7NB

Secretary03 October 2005Active
89 Alexandra Drive, Surbiton, KT5 9AE

Secretary08 November 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 October 2004Active
11, Ditton Road, Southall, United Kingdom, UB2 5RZ

Director08 November 2012Active
79, Hirst Crescent, North Wembley East Lane, London, United Kingdom, HA9 7HB

Director02 October 2012Active
6, Birse Crescent, Neasden, NW10 1BJ

Director01 October 2012Active
97 Monks Park, Wembley, HA9 6JP

Director01 September 2007Active
10b, Berriman Road, Islington, London, United Kingdom, N7 7PN

Director01 October 2012Active
Acorn House 74-94, Cherry Orchard Road, Croydon, CR0 6BA

Director01 October 2012Active
97, Monks Park, Wembley, England, HA9 6JP

Director01 October 2012Active
89 Alexandra Drive, Surbiton, KT5 9AE

Director08 November 2004Active
4 Park Square West, Regents Park, London, NW1 4LJ

Director08 November 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 October 2004Active

People with Significant Control

Mr Kalim Reid
Notified on:06 April 2016
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:United Kingdom
Address:58-70 Church Road, 58-70 Church Road, Acton, United Kingdom, W3 8PP
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-09Accounts

Accounts with accounts type micro entity.

Download
2023-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Gazette

Gazette filings brought up to date.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2022-01-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Mortgage

Mortgage satisfy charge full.

Download
2020-06-29Mortgage

Mortgage satisfy charge full.

Download
2020-06-29Mortgage

Mortgage satisfy charge full.

Download
2020-06-29Mortgage

Mortgage satisfy charge full.

Download
2020-06-29Mortgage

Mortgage satisfy charge full.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Accounts

Accounts with accounts type micro entity.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-05-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.