BRICK KILN BARNS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRICK KILN BARNS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06630733

Incorporation date

26/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

2 Brick Kikln Barns 2 Brick Kiln Barns, Chaul End Road, Caddington, Luton LU1 4ATCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2008)
dot icon29/07/2025
Micro company accounts made up to 2025-06-30
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon14/10/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon17/07/2024
Micro company accounts made up to 2024-06-30
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon23/07/2023
Registered office address changed from 8 Brick Kiln Barns Chaul End Road Caddington Luton LU1 4AT England to 2 Brick Kikln Barns 2 Brick Kiln Barns, Chaul End Road Caddington Luton LU1 4AT on 2023-07-23
dot icon23/07/2023
Micro company accounts made up to 2023-06-30
dot icon14/05/2023
Micro company accounts made up to 2022-06-30
dot icon12/12/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon12/07/2022
Appointment of Mr Walter Heinrich Schlehmeyer as a director on 2022-07-10
dot icon11/07/2022
Appointment of Mrs Jan Lisa Schlehmeyer as a director on 2022-07-10
dot icon23/02/2022
Micro company accounts made up to 2021-06-30
dot icon17/11/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon29/01/2021
Appointment of Mr David Christoper Ward as a secretary on 2021-01-01
dot icon27/01/2021
Termination of appointment of Michael Derrick Jackson as a secretary on 2021-01-01
dot icon27/01/2021
Appointment of Mr David Christopher Ward as a director on 2021-01-01
dot icon07/01/2021
Appointment of Mr Michael Derrick Jackson as a secretary on 2020-11-18
dot icon06/01/2021
Termination of appointment of Pauline Iris Yerby as a secretary on 2020-11-17
dot icon06/01/2021
Termination of appointment of Pauline Iris Yerby as a director on 2020-11-17
dot icon09/11/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon04/11/2019
Micro company accounts made up to 2019-06-30
dot icon08/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-06-30
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon20/10/2017
Micro company accounts made up to 2017-06-30
dot icon19/07/2017
Notification of a person with significant control statement
dot icon03/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon21/03/2017
Micro company accounts made up to 2016-06-30
dot icon04/10/2016
Annual return made up to 2016-06-26
dot icon18/08/2016
Appointment of Ms Pauline Iris Yerby as a director on 2016-01-01
dot icon10/08/2016
Annual return made up to 2016-06-26 no member list
dot icon09/08/2016
Register inspection address has been changed from 6 Brick Kiln Barns Chaul End Road Caddington Luton LU1 4AT England to 8 Brick Kiln Barns Chaul End Road Caddington Luton LU1 4AT
dot icon09/08/2016
Appointment of Mrs Pauline Iris Yerby as a secretary on 2016-01-01
dot icon09/08/2016
Appointment of Mr Michael Derrick Jackson as a director on 2016-01-01
dot icon09/08/2016
Registered office address changed from , No 6 Brick Kiln Barns Chaul End Road, Caddington, Luton, Bedfordshire, LU1 4AT to 8 Brick Kiln Barns Chaul End Road Caddington Luton LU1 4AT on 2016-08-09
dot icon09/08/2016
Termination of appointment of Philip Ian Wright as a secretary on 2016-01-01
dot icon09/08/2016
Termination of appointment of Sally Jane Marshall as a director on 2016-01-01
dot icon19/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon19/07/2015
Annual return made up to 2015-06-26 no member list
dot icon09/07/2014
Accounts for a dormant company made up to 2014-06-30
dot icon09/07/2014
Annual return made up to 2014-06-26 no member list
dot icon21/08/2013
Accounts for a dormant company made up to 2013-06-30
dot icon28/06/2013
Annual return made up to 2013-06-26 no member list
dot icon13/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon29/06/2012
Annual return made up to 2012-06-26 no member list
dot icon06/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon03/01/2012
Appointment of Miss Sally Jane Marshall as a director
dot icon03/11/2011
Termination of appointment of Simon Read as a director
dot icon28/06/2011
Annual return made up to 2011-06-26 no member list
dot icon03/09/2010
Accounts for a dormant company made up to 2010-06-30
dot icon07/07/2010
Annual return made up to 2010-06-26 no member list
dot icon07/07/2010
Register(s) moved to registered inspection location
dot icon07/07/2010
Register inspection address has been changed
dot icon30/01/2010
Appointment of Peter John Wright as a secretary
dot icon29/01/2010
Termination of appointment of Peter Wright as a secretary
dot icon29/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon20/01/2010
Appointment of Philip Ian Wright as a secretary
dot icon17/01/2010
Appointment of Dr Simon James Read as a director
dot icon17/01/2010
Termination of appointment of Peter Foster as a director
dot icon17/01/2010
Registered office address changed from , Green Farm 27-29 Dunstable Road, Tilsworth, Bedfordshire, LU7 9PU on 2010-01-17
dot icon26/08/2009
Annual return made up to 26/06/09
dot icon08/07/2008
Appointment terminate, director and secretary l&a secretarial LIMITED logged form
dot icon07/07/2008
Appointment terminated director l&a registrars LIMITED
dot icon07/07/2008
Director appointed peter foster
dot icon07/07/2008
Registered office changed on 07/07/2008 from, 31 corsham street, london, N1 6DR
dot icon26/06/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.12K
-
0.00
-
-
2023
0
2.19K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Peter John
Director
26/06/2008 - 12/01/2010
18
L&A SECRETARIAL LIMITED
Corporate Secretary
26/06/2008 - 26/06/2008
19
Ward, David Christopher
Director
01/01/2021 - Present
2
Wright, Peter John
Secretary
26/06/2008 - 12/01/2010
1
Yerby, Pauline Iris
Director
01/01/2016 - 17/11/2020
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRICK KILN BARNS MANAGEMENT COMPANY LIMITED

BRICK KILN BARNS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/06/2008 with the registered office located at 2 Brick Kikln Barns 2 Brick Kiln Barns, Chaul End Road, Caddington, Luton LU1 4AT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRICK KILN BARNS MANAGEMENT COMPANY LIMITED?

toggle

BRICK KILN BARNS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/06/2008 .

Where is BRICK KILN BARNS MANAGEMENT COMPANY LIMITED located?

toggle

BRICK KILN BARNS MANAGEMENT COMPANY LIMITED is registered at 2 Brick Kikln Barns 2 Brick Kiln Barns, Chaul End Road, Caddington, Luton LU1 4AT.

What does BRICK KILN BARNS MANAGEMENT COMPANY LIMITED do?

toggle

BRICK KILN BARNS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRICK KILN BARNS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/07/2025: Micro company accounts made up to 2025-06-30.