BRICKHOUSE RENTALS LTD

Register to unlock more data on OkredoRegister

BRICKHOUSE RENTALS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06615898

Incorporation date

10/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Onega House, 112 Main Road, Sidcup, Kent DA14 6NECopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2008)
dot icon28/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2023
First Gazette notice for voluntary strike-off
dot icon05/09/2023
Application to strike the company off the register
dot icon11/07/2023
Confirmation statement made on 2023-06-10 with updates
dot icon06/06/2023
Director's details changed for Mrs Patricia Wingham on 2023-06-06
dot icon06/06/2023
Change of details for Mrs Patricia Wingham as a person with significant control on 2023-06-06
dot icon05/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/10/2021
Termination of appointment of David Wingham as a director on 2020-12-21
dot icon02/09/2021
Compulsory strike-off action has been discontinued
dot icon01/09/2021
Confirmation statement made on 2021-06-10 with updates
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon18/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon04/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon07/08/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon29/07/2019
Notification of Patricia Wingham as a person with significant control on 2017-07-04
dot icon29/07/2019
Change of details for David Wingham as a person with significant control on 2017-07-04
dot icon17/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon14/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon23/01/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon04/07/2017
Notification of David Wingham as a person with significant control on 2017-07-04
dot icon26/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon03/12/2015
Total exemption full accounts made up to 2015-06-30
dot icon25/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon03/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon28/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon25/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon18/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon21/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon22/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon09/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon24/01/2011
Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE on 2011-01-24
dot icon01/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon01/07/2010
Secretary's details changed for Dyer & Co Secretarial Services Limited on 2010-06-10
dot icon11/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon23/06/2009
Return made up to 10/06/09; full list of members
dot icon25/07/2008
Director's change of particulars / david wingham / 25/07/2008
dot icon25/07/2008
Director appointed mrs patricia wingham
dot icon11/06/2008
Secretary appointed dyer & co secretarial services LTD
dot icon11/06/2008
Director appointed david wingham
dot icon11/06/2008
Appointment terminated director chalfen nominees LIMITED
dot icon11/06/2008
Appointment terminated secretary chalfen secretaries LIMITED
dot icon10/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-75.20 % *

* during past year

Cash in Bank

£4,113.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
47.03K
-
0.00
16.58K
-
2022
0
7.75K
-
0.00
4.11K
-
2022
0
7.75K
-
0.00
4.11K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.75K £Descended-83.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.11K £Descended-75.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DYER & CO SECRETARIAL SERVICES LTD
Corporate Secretary
10/06/2008 - Present
151
Wingham, Patricia
Director
25/07/2008 - Present
1
Wingham, David
Director
10/06/2008 - 21/12/2020
3
CHALFEN SECRETARIES LIMITED
Corporate Secretary
10/06/2008 - 10/06/2008
622
CHALFEN NOMINEES LIMITED
Corporate Director
10/06/2008 - 10/06/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRICKHOUSE RENTALS LTD

BRICKHOUSE RENTALS LTD is an(a) Dissolved company incorporated on 10/06/2008 with the registered office located at Onega House, 112 Main Road, Sidcup, Kent DA14 6NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRICKHOUSE RENTALS LTD?

toggle

BRICKHOUSE RENTALS LTD is currently Dissolved. It was registered on 10/06/2008 and dissolved on 28/11/2023.

Where is BRICKHOUSE RENTALS LTD located?

toggle

BRICKHOUSE RENTALS LTD is registered at Onega House, 112 Main Road, Sidcup, Kent DA14 6NE.

What does BRICKHOUSE RENTALS LTD do?

toggle

BRICKHOUSE RENTALS LTD 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 RENTALS LTD?

toggle

The latest filing was on 28/11/2023: Final Gazette dissolved via voluntary strike-off.