This company is commonly known as Brickyard Management 2000 Ltd. The company was founded 22 years ago and was given the registration number 04352446. The firm's registered office is in CIRENCESTER. You can find them at Crowthorne, Ampney Crucis, Cirencester, Gloucestershire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BRICKYARD MANAGEMENT 2000 LTD |
---|---|---|
Company Number | : | 04352446 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2002 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crowthorne, Ampney Crucis, Cirencester, Gloucestershire, England, GL7 5SF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakley House, Tetbury Road, Cirencester, England, GL7 1US | Director | 24 April 2019 | Active |
Oakley House, Tetbury Road, Cirencester, England, GL7 1US | Director | 13 October 2022 | Active |
Oakley House, Tetbury Road, Cirencester, England, GL7 1US | Director | 13 October 2022 | Active |
Orchard Paddock Enterprises Crowthorne, Ampney Crucis, Cirencester, United Kingdom, GL7 5SF | Secretary | 14 January 2016 | Active |
Oakley House, Tetbury Road, Cirencester, England, GL7 1US | Secretary | 24 November 2015 | Active |
Crowthorne, Ampney Crucis, Cirencester, England, GL7 5SF | Secretary | 23 March 2005 | Active |
Thrift Cottage, High Street, South Cerney, Cirencester, GL7 5UG | Secretary | 19 August 2002 | Active |
Ham House Ham Lane, South Cerney, Cirencester, GL7 5UF | Secretary | 14 January 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 January 2002 | Active |
20 The Maples, Cirencester, GL7 1TQ | Director | 14 January 2002 | Active |
160 North Home Road, Cirencester, GL7 1DX | Director | 07 August 2007 | Active |
Barn House, Hawkers Hill Bibury, Cirencester, GL7 5NG | Director | 03 March 2004 | Active |
28 London Road, Cirencester, GL7 1AE | Director | 20 April 2004 | Active |
Orchard Paddock Enterprises, Crowthorne, Ampney Crucis, Cirencester, United Kingdom, GL7 5SF | Director | 01 May 2010 | Active |
Crowthorne, Ampney Crucis, Cirencester, England, GL7 5SF | Director | 24 April 2019 | Active |
Thrift Cottage, High Street, South Cerney, Cirencester, GL7 5UG | Director | 14 January 2002 | Active |
Ham House Ham Lane, South Cerney, Cirencester, GL7 5UF | Director | 19 August 2002 | Active |
Clearfields, Back Street, Ashton Keynes, Swindon, United Kingdom, SN6 6PD | Director | 07 August 2007 | Active |
Mr Paul William Frost | ||
Notified on | : | 13 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oakley House, Tetbury Road, Cirencester, England, GL7 1US |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Officers | Termination secretary company with name termination date. | Download |
2023-01-11 | Address | Change registered office address company with date old address new address. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-01 | Officers | Appoint person director company with name date. | Download |
2019-05-31 | Officers | Appoint person director company with name date. | Download |
2019-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.