UKBizDB.co.uk

ESTATE MANAGEMENT (BRICK) LIMITED

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

This company is commonly known as Estate Management (brick) Limited. The company was founded 25 years ago and was given the registration number 03710295. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ESTATE MANAGEMENT (BRICK) LIMITED
Company Number:03710295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary06 December 2016Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director24 February 2017Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director31 March 2019Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 February 2014Active
Langkawi, 2 Ashlea Road, Chalfont St Peter, SL9 8NY

Secretary03 February 1999Active
182, Chislehurst Road, Petts Wood, United Kingdom, BR5 1NR

Secretary30 April 2009Active
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP

Secretary05 September 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 February 1999Active
13 Beech Drive, London, N2 9NX

Director08 February 1999Active
29 Randolph Road, Bromley Common, Bromley, BR2 8PU

Director04 March 1999Active
Flat 9, 5 Grosvenor Square, London, United Kingdom, W1K 4AF

Director02 August 2011Active
27, Sandown Road, Esher, KT10 9TT

Director16 September 2009Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 February 2014Active
Flat 1, 126 Bedford Hill, Balham, London, United Kingdom, SW12 9HW

Director18 January 2012Active
Flat 1, 126 Bedford Hill, Balham, London, United Kingdom, SW12 9HW

Director02 August 2011Active
Flat 1, 126 Bedford Hill, Balham, London, United Kingdom, SW12 9HW

Director06 August 2010Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director08 February 1999Active
York House, 45 Seymour Street, London, W1H 7LX

Director03 November 2009Active
York House, 45 Seymour Street, London, W1H 7LX

Director03 November 2009Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 February 2014Active
The Blackstone Group 40, Berkley Square, London, W1J 5AL

Director03 November 2009Active
1st & 2nd Floor, York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director15 July 2014Active
30 Cranborne Avenue, Westcroft, Milton Keynes, MK4 4ET

Director04 March 1999Active
The Grales, St Mary Bourne, Andover, SP11 6AY

Director04 March 1999Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 February 2014Active
44 Kerris Way, Lower Earley, Reading, RG6 5UW

Director16 September 2009Active
The Blackstone Group, 40 Berkeley Square, London, W1J 5AL

Director03 November 2009Active
Larchmont, Hambledon Road, Denmead, Waterlooville, PO7 6HB

Director04 March 1999Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 February 2014Active
3 Ilchester Place, London, W14 8AA

Director07 January 2005Active
Onaway, Park Avenue, Farnbrough Park, Orpington, BR6 8LH

Director04 March 1999Active
40 Parthenia Road, Fulham, London, SW6 4BH

Director14 July 2006Active
81 Eastbury Road, Northwood, HA6 3AP

Director08 February 1999Active
The Blackstone Group, 40 Berkely Square, London, United Kingdom, W1J 5AL

Director02 August 2011Active
The Blackstone Group, 40 Berkely Square, London, United Kingdom, W1J 5AL

Director28 July 2010Active

People with Significant Control

British Land Broadgate 2005 Limited
Notified on:03 March 2017
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type dormant.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type dormant.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type dormant.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type dormant.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2017-11-02Resolution

Resolution.

Download
2017-10-09Accounts

Accounts with accounts type dormant.

Download
2017-04-19Officers

Termination director company.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Officers

Change person director company with change date.

Download
2017-03-07Officers

Appoint person director company with name date.

Download
2017-03-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.