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.
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 | : |
|
Registered Address | : | York House, 45 Seymour Street, London, W1H 7LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Corporate Secretary | 06 December 2016 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 24 February 2017 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 31 March 2019 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 14 February 2014 | Active |
Langkawi, 2 Ashlea Road, Chalfont St Peter, SL9 8NY | Secretary | 03 February 1999 | Active |
182, Chislehurst Road, Petts Wood, United Kingdom, BR5 1NR | Secretary | 30 April 2009 | Active |
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP | Secretary | 05 September 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 February 1999 | Active |
13 Beech Drive, London, N2 9NX | Director | 08 February 1999 | Active |
29 Randolph Road, Bromley Common, Bromley, BR2 8PU | Director | 04 March 1999 | Active |
Flat 9, 5 Grosvenor Square, London, United Kingdom, W1K 4AF | Director | 02 August 2011 | Active |
27, Sandown Road, Esher, KT10 9TT | Director | 16 September 2009 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 14 February 2014 | Active |
Flat 1, 126 Bedford Hill, Balham, London, United Kingdom, SW12 9HW | Director | 18 January 2012 | Active |
Flat 1, 126 Bedford Hill, Balham, London, United Kingdom, SW12 9HW | Director | 02 August 2011 | Active |
Flat 1, 126 Bedford Hill, Balham, London, United Kingdom, SW12 9HW | Director | 06 August 2010 | Active |
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG | Director | 08 February 1999 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 03 November 2009 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 03 November 2009 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 14 February 2014 | Active |
The Blackstone Group 40, Berkley Square, London, W1J 5AL | Director | 03 November 2009 | Active |
1st & 2nd Floor, York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 15 July 2014 | Active |
30 Cranborne Avenue, Westcroft, Milton Keynes, MK4 4ET | Director | 04 March 1999 | Active |
The Grales, St Mary Bourne, Andover, SP11 6AY | Director | 04 March 1999 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 14 February 2014 | Active |
44 Kerris Way, Lower Earley, Reading, RG6 5UW | Director | 16 September 2009 | Active |
The Blackstone Group, 40 Berkeley Square, London, W1J 5AL | Director | 03 November 2009 | Active |
Larchmont, Hambledon Road, Denmead, Waterlooville, PO7 6HB | Director | 04 March 1999 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 14 February 2014 | Active |
3 Ilchester Place, London, W14 8AA | Director | 07 January 2005 | Active |
Onaway, Park Avenue, Farnbrough Park, Orpington, BR6 8LH | Director | 04 March 1999 | Active |
40 Parthenia Road, Fulham, London, SW6 4BH | Director | 14 July 2006 | Active |
81 Eastbury Road, Northwood, HA6 3AP | Director | 08 February 1999 | Active |
The Blackstone Group, 40 Berkely Square, London, United Kingdom, W1J 5AL | Director | 02 August 2011 | Active |
The Blackstone Group, 40 Berkely Square, London, United Kingdom, W1J 5AL | Director | 28 July 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-06 | Officers | Change person director company with change date. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-18 | Officers | Termination director company with name termination date. | Download |
2018-01-18 | Officers | Termination director company with name termination date. | Download |
2017-11-02 | Resolution | Resolution. | Download |
2017-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-19 | Officers | Termination director company. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-06 | Officers | Change person director company with change date. | Download |
2017-03-07 | Officers | Appoint person director company with name date. | Download |
2017-03-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.