This company is commonly known as Brickwood Estates Limited. The company was founded 27 years ago and was given the registration number 03222590. The firm's registered office is in FAREHAM. You can find them at 72 West Street, Portchester, Fareham, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BRICKWOOD ESTATES LIMITED |
---|---|---|
Company Number | : | 03222590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1996 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 72 West Street, Portchester, Fareham, Hampshire, PO16 9UN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Cadet Mews, 98 Corbet Close, Wallington, England, SM67AR | Director | 10 July 1996 | Active |
1a Hereford Road, Southsea, Portsmouth, PO5 2DH | Secretary | 01 January 2005 | Active |
61 Dorking Crescent, Cosham, Portsmouth, PO6 2QL | Secretary | 08 May 1998 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 10 July 1996 | Active |
13 Chitty Road, Southsea, PO4 9NX | Secretary | 10 July 1996 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 10 July 1996 | Active |
Mr Neale Frederick Mark Brickwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Cadet Mews, Wallington, England, SM67AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Officers | Change person director company with change date. | Download |
2018-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-03 | Officers | Change person director company with change date. | Download |
2018-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.