UKBizDB.co.uk

BRICKYARD MANAGEMENT 2000 LTD

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Crowthorne, Ampney Crucis, Cirencester, Gloucestershire, England, GL7 5SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakley House, Tetbury Road, Cirencester, England, GL7 1US

Director24 April 2019Active
Oakley House, Tetbury Road, Cirencester, England, GL7 1US

Director13 October 2022Active
Oakley House, Tetbury Road, Cirencester, England, GL7 1US

Director13 October 2022Active
Orchard Paddock Enterprises Crowthorne, Ampney Crucis, Cirencester, United Kingdom, GL7 5SF

Secretary14 January 2016Active
Oakley House, Tetbury Road, Cirencester, England, GL7 1US

Secretary24 November 2015Active
Crowthorne, Ampney Crucis, Cirencester, England, GL7 5SF

Secretary23 March 2005Active
Thrift Cottage, High Street, South Cerney, Cirencester, GL7 5UG

Secretary19 August 2002Active
Ham House Ham Lane, South Cerney, Cirencester, GL7 5UF

Secretary14 January 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 January 2002Active
20 The Maples, Cirencester, GL7 1TQ

Director14 January 2002Active
160 North Home Road, Cirencester, GL7 1DX

Director07 August 2007Active
Barn House, Hawkers Hill Bibury, Cirencester, GL7 5NG

Director03 March 2004Active
28 London Road, Cirencester, GL7 1AE

Director20 April 2004Active
Orchard Paddock Enterprises, Crowthorne, Ampney Crucis, Cirencester, United Kingdom, GL7 5SF

Director01 May 2010Active
Crowthorne, Ampney Crucis, Cirencester, England, GL7 5SF

Director24 April 2019Active
Thrift Cottage, High Street, South Cerney, Cirencester, GL7 5UG

Director14 January 2002Active
Ham House Ham Lane, South Cerney, Cirencester, GL7 5UF

Director19 August 2002Active
Clearfields, Back Street, Ashton Keynes, Swindon, United Kingdom, SN6 6PD

Director07 August 2007Active

People with Significant Control

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:
  • 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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-04Persons with significant control

Change to a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Termination secretary company with name termination date.

Download
2023-01-11Address

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

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-01Officers

Appoint person director company with name date.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.