4 BRICK COURT CHAMBERS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

4 BRICK COURT CHAMBERS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04732659

Incorporation date

13/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

50-52 Brookmans Business Park Great North Road, Brookmans Park, Hertfordshire AL9 6NECopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2003)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon29/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon16/06/2025
Termination of appointment of Bibi Mobolaji Badejo as a director on 2025-06-16
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon03/03/2025
Registered office address changed from 35a High Street Potters Bar EN6 5AJ England to 50-52 Brookmans Business Park Great North Road K Brookmans Park Hertfordshire AL9 6NE on 2025-03-03
dot icon03/03/2025
Registered office address changed from 50-52 Brookmans Business Park Great North Road K Brookmans Park Hertfordshire AL9 6NE England to 50-52 Brookmans Business Park Great North Road Brookmans Park Hertfordshire AL9 6NE on 2025-03-03
dot icon03/03/2025
Secretary's details changed for Gallagher & Brocklehurst on 2025-03-03
dot icon26/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon20/11/2023
Termination of appointment of Jayne Anne Harrill as a director on 2023-09-29
dot icon20/11/2023
Termination of appointment of Sarah Carolyn Haworth as a director on 2023-09-29
dot icon20/11/2023
Cessation of Jayne Anne Harrill as a person with significant control on 2023-09-29
dot icon20/11/2023
Notification of Isabelle Margaret Watson as a person with significant control on 2023-10-07
dot icon20/11/2023
Appointment of Ms Jacqueline Gilliatt as a director on 2023-10-07
dot icon20/11/2023
Appointment of Ms Bibi Mobolaji Badejo as a director on 2023-10-07
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/05/2023
Confirmation statement made on 2023-04-26 with updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon25/01/2021
Micro company accounts made up to 2020-03-31
dot icon22/12/2020
Appointment of Mr James Steven Edward Norman as a director on 2020-11-01
dot icon18/12/2020
Termination of appointment of Bibi Mobolaji Badejo as a director on 2020-11-01
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with updates
dot icon17/08/2020
Notification of Jayne Anne Harrill as a person with significant control on 2020-07-23
dot icon17/08/2020
Appointment of Ms Isabelle Margaret Watson as a director on 2020-07-23
dot icon31/07/2020
Cessation of Ian Ross Griffin as a person with significant control on 2020-07-23
dot icon31/07/2020
Termination of appointment of Judith Leah Pepper as a director on 2020-07-17
dot icon31/07/2020
Termination of appointment of Ian Ross Griffin as a director on 2020-07-23
dot icon20/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon19/05/2020
Appointment of Ms Sarah Carolyn Haworth as a director on 2020-01-10
dot icon24/10/2019
Micro company accounts made up to 2019-03-31
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon09/05/2019
Appointment of Ms Judith Leah Pepper as a director on 2019-04-12
dot icon09/05/2019
Termination of appointment of Sarah Carolyn Haworth as a director on 2018-12-01
dot icon09/05/2019
Confirmation statement made on 2019-04-13 with updates
dot icon19/09/2018
Micro company accounts made up to 2018-03-31
dot icon27/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon26/04/2018
Appointment of Gallagher & Brocklehurst as a secretary on 2018-04-25
dot icon25/04/2018
Termination of appointment of Caroline Elizabeth Croft as a secretary on 2017-07-31
dot icon09/02/2018
Registered office address changed from 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ to 35a High Street High Street Potters Bar EN6 5AJ on 2018-02-09
dot icon04/01/2018
Micro company accounts made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-04-13 with updates
dot icon17/05/2017
Appointment of Ms Bibi Mobolaji Badejo as a director on 2017-04-01
dot icon17/05/2017
Appointment of Ms Sarah Carolyn Haworth as a director on 2017-04-01
dot icon17/05/2017
Termination of appointment of Judith Pepper as a director on 2017-04-01
dot icon17/05/2017
Termination of appointment of Janet Mitchell as a director on 2017-04-01
dot icon17/05/2017
Appointment of Ms Caroline Elizabeth Croft as a secretary on 2017-04-01
dot icon17/05/2017
Termination of appointment of Sarah Carolyn Haworth as a secretary on 2017-04-01
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon23/05/2016
Termination of appointment of Bibi Mobolaji Badejo as a secretary on 2016-03-05
dot icon23/05/2016
Appointment of Miss Sarah Carolyn Haworth as a secretary on 2016-03-05
dot icon17/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon11/04/2014
Appointment of Bibi Mobolaji Badejo as a secretary
dot icon11/04/2014
Termination of appointment of David Medhurst as a secretary
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon16/05/2013
Director's details changed for Ms Jayne Anne Harrill on 2013-05-16
dot icon16/05/2013
Director's details changed for Janet Mitchell on 2013-05-16
dot icon16/05/2013
Director's details changed for Mr Ian Ross Griffin on 2013-05-16
dot icon16/05/2013
Secretary's details changed for David Medhurst on 2013-05-16
dot icon20/03/2013
Resolutions
dot icon20/03/2013
Statement of company's objects
dot icon29/01/2013
Appointment of Judith Pepper as a director
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon09/07/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon05/07/2012
Statement of capital following an allotment of shares on 2012-03-03
dot icon05/07/2012
Statement of capital following an allotment of shares on 2012-03-03
dot icon30/03/2012
Termination of appointment of Paul Pavlou as a director
dot icon12/03/2012
Appointment of Mr Paul Kyriacou Pavlou as a director
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/08/2011
Termination of appointment of Jackie Gilliatt as a director
dot icon06/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon06/05/2011
Director's details changed for Jackie Gilliatt on 2011-05-04
dot icon06/05/2011
Director's details changed for Janet Mitchell on 2011-05-03
dot icon26/04/2011
Appointment of Mr Ian Ross Griffin as a director
dot icon03/02/2011
Termination of appointment of Anthony Rawcliffe as a director
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/07/2010
Appointment of Mr Anthony Mark Rawcliffe as a director
dot icon01/06/2010
Appointment of Ms Jayne Anne Harrill as a director
dot icon25/05/2010
Termination of appointment of Charles Purss as a director
dot icon25/05/2010
Termination of appointment of Peter Lynch as a director
dot icon23/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/04/2009
Return made up to 13/04/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/07/2008
Return made up to 13/04/08; full list of members
dot icon14/07/2008
Ad 01/12/07\gbp si 2@1=2\gbp ic 42/44\
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/05/2007
Return made up to 13/04/07; full list of members
dot icon02/03/2007
New director appointed
dot icon02/03/2007
Director resigned
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/07/2006
Return made up to 13/04/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/12/2005
Return made up to 13/04/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/08/2004
Director resigned
dot icon12/08/2004
New director appointed
dot icon02/08/2004
New director appointed
dot icon21/06/2004
Ad 09/03/04--------- £ si 3@1
dot icon21/06/2004
Return made up to 13/04/04; full list of members
dot icon15/10/2003
New director appointed
dot icon15/10/2003
Director resigned
dot icon16/07/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon08/07/2003
Ad 14/04/03-01/06/03 £ si 35@1=35 £ ic 4/39
dot icon26/04/2003
Secretary resigned
dot icon13/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£277,158.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
9
248.59K
-
0.00
277.16K
-
2023
9
248.59K
-
0.00
277.16K
-

Employees

2023

Employees

9 Ascended- *

Net Assets(GBP)

248.59K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

277.16K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norman, James Steven Edward
Director
01/11/2020 - Present
-
Watson, Isabelle Margaret
Director
23/07/2020 - Present
-
Haworth, Sarah Carolyn
Director
10/01/2020 - 29/09/2023
-
Ms Bibi Mobolaji Badejo
Director
01/04/2017 - 01/11/2020
6
Badejo, Bibi Mobolaji
Secretary
23/11/2013 - 05/03/2016
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About 4 BRICK COURT CHAMBERS MANAGEMENT LIMITED

4 BRICK COURT CHAMBERS MANAGEMENT LIMITED is an(a) Active company incorporated on 13/04/2003 with the registered office located at 50-52 Brookmans Business Park Great North Road, Brookmans Park, Hertfordshire AL9 6NE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of 4 BRICK COURT CHAMBERS MANAGEMENT LIMITED?

toggle

4 BRICK COURT CHAMBERS MANAGEMENT LIMITED is currently Active. It was registered on 13/04/2003 .

Where is 4 BRICK COURT CHAMBERS MANAGEMENT LIMITED located?

toggle

4 BRICK COURT CHAMBERS MANAGEMENT LIMITED is registered at 50-52 Brookmans Business Park Great North Road, Brookmans Park, Hertfordshire AL9 6NE.

What does 4 BRICK COURT CHAMBERS MANAGEMENT LIMITED do?

toggle

4 BRICK COURT CHAMBERS MANAGEMENT LIMITED operates in the Barristers at law (69.10/1 - SIC 2007) sector.

How many employees does 4 BRICK COURT CHAMBERS MANAGEMENT LIMITED have?

toggle

4 BRICK COURT CHAMBERS MANAGEMENT LIMITED had 9 employees in 2023.

What is the latest filing for 4 BRICK COURT CHAMBERS MANAGEMENT LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with updates.