BRICKHOUSE LANE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRICKHOUSE LANE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03454688

Incorporation date

23/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Millstream Christchurch Road, Ringwood BH24 3SECopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1997)
dot icon07/01/2026
Change of details for Mr Keith Burton Harlow as a person with significant control on 2026-01-07
dot icon27/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon24/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/04/2025
Notification of Keith Harlow as a person with significant control on 2025-03-09
dot icon01/04/2025
Cessation of Janet Harlow as a person with significant control on 2025-03-09
dot icon01/04/2025
Termination of appointment of Janet Harlow as a director on 2025-03-09
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon30/08/2024
Registered office address changed from 155 Long Lane, Upper Kingston Kingston Ringwood Hampshire BH24 3BX to 12 Millstream Christchurch Road Ringwood BH24 3SE on 2024-08-30
dot icon30/08/2024
Appointment of Keith Burton Harlow as a director on 2024-08-29
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon23/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon07/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon23/12/2015
Director's details changed for Janet Harlow on 2015-12-23
dot icon23/12/2015
Registered office address changed from 155 Long Lane, Upper Kingston Kingston Ringwood Hampshire BH24 3BX England to 155 Long Lane, Upper Kingston Kingston Ringwood Hampshire BH24 3BX on 2015-12-23
dot icon23/12/2015
Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd United Kingdom to 155 Long Lane, Upper Kingston Kingston Ringwood Hampshire BH24 3BX on 2015-12-23
dot icon11/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 2015-05-01
dot icon07/04/2015
Termination of appointment of Brian Frederick Harlow as a secretary on 2015-03-31
dot icon03/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon24/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/11/2008
Return made up to 23/10/08; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/10/2007
Return made up to 23/10/07; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/11/2006
Return made up to 23/10/06; full list of members
dot icon13/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/11/2005
Return made up to 23/10/05; full list of members
dot icon25/11/2005
Registered office changed on 25/11/05 from: sutherland chambers 128 sutherland road croydon surrey CR0 3QJ
dot icon08/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon31/10/2004
Return made up to 23/10/04; full list of members
dot icon31/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon12/12/2003
Return made up to 23/10/03; full list of members
dot icon27/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon29/10/2002
Return made up to 23/10/02; full list of members
dot icon27/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon04/11/2001
Return made up to 23/10/01; full list of members
dot icon23/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon08/11/2000
Return made up to 23/10/00; full list of members
dot icon03/07/2000
Accounts made up to 2000-03-31
dot icon04/11/1999
Return made up to 23/10/99; full list of members
dot icon23/07/1999
Accounts made up to 1999-03-31
dot icon12/11/1998
Return made up to 23/10/98; full list of members
dot icon29/10/1998
Ad 12/03/98--------- £ si 998@1=998 £ ic 2/1000
dot icon19/11/1997
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon29/10/1997
Secretary resigned
dot icon28/10/1997
Secretary resigned
dot icon23/10/1997
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
31/03/2025
dot iconNext confirmation date
23/10/2026
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)
2021
1
89.97K
-
0.00
50.56K
-
2022
1
84.89K
-
0.00
40.85K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Janet Harlow
Director
23/10/1997 - 09/03/2025
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/10/1997 - 23/10/1997
99600
Harlow, Brian Frederick
Secretary
23/10/1997 - 31/03/2015
-
Mr Keith Burton Harlow
Director
29/08/2024 - Present
-

Persons with Significant Control

3
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 BRICKHOUSE LANE COMPANY LIMITED

BRICKHOUSE LANE COMPANY LIMITED is an(a) Active company incorporated on 23/10/1997 with the registered office located at 12 Millstream Christchurch Road, Ringwood BH24 3SE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRICKHOUSE LANE COMPANY LIMITED?

toggle

BRICKHOUSE LANE COMPANY LIMITED is currently Active. It was registered on 23/10/1997 .

Where is BRICKHOUSE LANE COMPANY LIMITED located?

toggle

BRICKHOUSE LANE COMPANY LIMITED is registered at 12 Millstream Christchurch Road, Ringwood BH24 3SE.

What does BRICKHOUSE LANE COMPANY LIMITED do?

toggle

BRICKHOUSE LANE COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRICKHOUSE LANE COMPANY LIMITED?

toggle

The latest filing was on 07/01/2026: Change of details for Mr Keith Burton Harlow as a person with significant control on 2026-01-07.