BRICKFIELDS MANAGEMENT COMPANY (WARE) LIMITED

Register to unlock more data on OkredoRegister

BRICKFIELDS MANAGEMENT COMPANY (WARE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02740682

Incorporation date

18/08/1992

Size

Dormant

Contacts

Registered address

Registered address

4 Strawberry Fields, Ware, Hertfordshire SG12 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1992)
dot icon20/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon28/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon02/05/2024
Termination of appointment of Paul Davies as a director on 2024-04-26
dot icon02/05/2024
Appointment of Ms Beatriz Miguez Armada as a director on 2024-04-26
dot icon18/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon14/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon10/10/2022
Termination of appointment of David Robert Huggett as a director on 2022-10-01
dot icon10/10/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon10/10/2022
Appointment of Mr William Rowland Meadows as a director on 2022-10-01
dot icon14/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/10/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon13/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon16/09/2018
Appointment of Mr Paul Davies as a director on 2018-09-13
dot icon16/09/2018
Termination of appointment of Ben Nicholas Ross as a director on 2017-09-12
dot icon13/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/09/2017
Termination of appointment of Ben Ross as a secretary on 2017-08-31
dot icon07/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon29/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/09/2015
Annual return made up to 2015-09-03 no member list
dot icon27/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/09/2014
Annual return made up to 2014-09-03 no member list
dot icon10/09/2013
Annual return made up to 2013-09-03 no member list
dot icon10/09/2013
Registered office address changed from C/O Brickfields 3 Strawberry Fields Ware Hertfordshire SG12 0DB England on 2013-09-10
dot icon10/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/09/2012
Annual return made up to 2012-09-03 no member list
dot icon23/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/09/2011
Annual return made up to 2011-09-03 no member list
dot icon14/09/2011
Termination of appointment of Keith Robertson as a director
dot icon14/09/2011
Appointment of Mr Ben Ross as a secretary
dot icon14/09/2011
Appointment of Mr Ben Andrew Ross as a director
dot icon14/09/2011
Termination of appointment of David Huggett as a secretary
dot icon14/09/2011
Registered office address changed from Tamarind 1 Strawberry Fields Ware Hertfordshire Sg12 Odb on 2011-09-14
dot icon28/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/09/2010
Annual return made up to 2010-09-03 no member list
dot icon16/09/2010
Director's details changed for Philip Mark Heaton on 2009-12-31
dot icon16/09/2010
Director's details changed for Michael Mellor Light on 2009-12-31
dot icon16/09/2010
Director's details changed for Mr Dean Ambridge on 2009-12-31
dot icon16/09/2010
Director's details changed for David Robert Huggett on 2009-12-31
dot icon18/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/09/2009
Annual return made up to 03/09/09
dot icon10/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/09/2008
Annual return made up to 03/09/08
dot icon25/09/2007
Annual return made up to 03/09/07
dot icon17/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/12/2006
Accounts for a dormant company made up to 2005-12-31
dot icon02/11/2006
Annual return made up to 03/09/06
dot icon28/09/2006
New director appointed
dot icon13/09/2005
Annual return made up to 03/09/05
dot icon13/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon31/08/2004
Annual return made up to 18/08/04
dot icon07/09/2003
Annual return made up to 18/08/03
dot icon07/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon01/09/2003
Secretary resigned
dot icon20/08/2003
New secretary appointed
dot icon20/08/2003
Registered office changed on 20/08/03 from: 3 strawberry fields ware hertfordshire SG12 0DB
dot icon28/08/2002
Annual return made up to 18/08/01
dot icon21/08/2002
Annual return made up to 18/08/02
dot icon19/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon16/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon08/11/2000
Annual return made up to 18/08/00
dot icon08/11/2000
New director appointed
dot icon27/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon27/10/2000
New director appointed
dot icon27/10/2000
New director appointed
dot icon06/02/2000
Annual return made up to 18/08/99
dot icon01/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon29/10/1999
Registered office changed on 29/10/99 from: 2 strawberry fields ware hertfordshire SG12 0DR
dot icon29/10/1999
New secretary appointed
dot icon27/07/1999
Secretary resigned;director resigned
dot icon27/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon01/10/1998
Annual return made up to 18/08/98
dot icon24/11/1997
Director resigned
dot icon23/10/1997
Accounts for a small company made up to 1996-12-31
dot icon25/09/1997
Annual return made up to 18/08/97
dot icon25/09/1997
New secretary appointed
dot icon25/09/1997
New director appointed
dot icon25/09/1997
New director appointed
dot icon25/09/1997
Director resigned
dot icon04/11/1996
Accounts for a dormant company made up to 1995-12-31
dot icon16/09/1996
Annual return made up to 18/08/96
dot icon15/08/1996
Secretary resigned;director resigned
dot icon08/12/1995
Accounts for a dormant company made up to 1994-12-31
dot icon08/12/1995
Resolutions
dot icon06/09/1995
Annual return made up to 18/08/95
dot icon26/06/1995
New secretary appointed
dot icon26/06/1995
Annual return made up to 18/08/94
dot icon26/06/1995
Location of register of members address changed
dot icon12/06/1995
New director appointed
dot icon12/06/1995
New director appointed
dot icon12/06/1995
New director appointed
dot icon12/06/1995
New director appointed
dot icon12/06/1995
New director appointed
dot icon25/05/1995
Resolutions
dot icon25/05/1995
Registered office changed on 25/05/95 from: 6 tilehouse street hitchen hertfordshire SG5 2DW
dot icon25/05/1995
Director resigned
dot icon25/05/1995
New director appointed
dot icon14/12/1994
New director appointed
dot icon07/12/1994
Secretary resigned
dot icon07/12/1994
Director resigned
dot icon07/12/1994
Director resigned
dot icon20/06/1994
Full accounts made up to 1993-12-31
dot icon05/01/1994
Registered office changed on 05/01/94 from: 25 bancroft hitchin herts SG5 1JW
dot icon23/08/1993
Annual return made up to 18/08/93
dot icon12/11/1992
Accounting reference date notified as 31/12
dot icon07/09/1992
Memorandum and Articles of Association
dot icon18/08/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/08/1992 - 17/08/1993
99600
Hatherly, Kirk Brian
Director
15/05/1995 - 20/11/1996
4
Buzzing, Paul Stuart
Director
28/11/1994 - 29/03/1995
11
Watkins, Robert
Secretary
14/06/1995 - 01/08/1996
-
Haycock, Christopher Robert
Secretary
27/07/1996 - 16/06/1999
-

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 BRICKFIELDS MANAGEMENT COMPANY (WARE) LIMITED

BRICKFIELDS MANAGEMENT COMPANY (WARE) LIMITED is an(a) Active company incorporated on 18/08/1992 with the registered office located at 4 Strawberry Fields, Ware, Hertfordshire SG12 0DB. There are currently 6 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 BRICKFIELDS MANAGEMENT COMPANY (WARE) LIMITED?

toggle

BRICKFIELDS MANAGEMENT COMPANY (WARE) LIMITED is currently Active. It was registered on 18/08/1992 .

Where is BRICKFIELDS MANAGEMENT COMPANY (WARE) LIMITED located?

toggle

BRICKFIELDS MANAGEMENT COMPANY (WARE) LIMITED is registered at 4 Strawberry Fields, Ware, Hertfordshire SG12 0DB.

What does BRICKFIELDS MANAGEMENT COMPANY (WARE) LIMITED do?

toggle

BRICKFIELDS MANAGEMENT COMPANY (WARE) LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRICKFIELDS MANAGEMENT COMPANY (WARE) LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-14 with no updates.