BRICKLEHURST MANOR SCHOOL LIMITED

Register to unlock more data on OkredoRegister

BRICKLEHURST MANOR SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04236120

Incorporation date

18/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Drawfield Cottage The Street, Wilmington, Polegate BN26 5SNCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2001)
dot icon25/02/2026
Micro company accounts made up to 2025-08-30
dot icon19/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon17/05/2024
Micro company accounts made up to 2023-08-30
dot icon17/05/2024
Termination of appointment of Richard Lewis Flowers as a director on 2024-05-17
dot icon17/05/2024
Termination of appointment of Laura Elizabeth Latimore as a director on 2024-05-17
dot icon22/06/2023
Registered office address changed from Bricklehurst Manor Bardown Road Stonegate Wadhurst East Sussex TN5 7EL to Drawfield Cottage the Street Wilmington Polegate BN26 5SN on 2023-06-22
dot icon22/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon16/05/2023
Micro company accounts made up to 2022-08-30
dot icon02/05/2023
Satisfaction of charge 042361200002 in full
dot icon02/05/2023
Satisfaction of charge 042361200001 in full
dot icon21/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-30
dot icon24/02/2022
Director's details changed for Laura Elizabeth Lattimore on 2011-07-01
dot icon25/08/2021
Total exemption full accounts made up to 2020-08-30
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon28/05/2021
Previous accounting period shortened from 2020-08-31 to 2020-08-30
dot icon20/08/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon18/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon10/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon24/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/07/2017
Notification of Christine Flowers as a person with significant control on 2016-04-06
dot icon04/07/2017
Confirmation statement made on 2017-06-18 with updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon28/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon16/06/2016
Appointment of Mr Richard Lewis Flowers as a director on 2016-06-01
dot icon13/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/04/2016
Registration of charge 042361200002, created on 2016-03-31
dot icon31/03/2016
Registration of charge 042361200001, created on 2016-03-30
dot icon24/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon24/06/2015
Director's details changed for Laura Elizabeth Lattimore on 2015-01-01
dot icon07/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon02/07/2013
Director's details changed for Christine Flowers on 2013-06-01
dot icon04/06/2013
Registered office address changed from Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED on 2013-06-04
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/08/2012
Termination of appointment of Stephen Flowers as a secretary
dot icon07/08/2012
Termination of appointment of Stephen Flowers as a director
dot icon07/08/2012
Appointment of Christine Flowers as a secretary
dot icon06/08/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/07/2011
Director's details changed for Laura Elizabeth Flowers on 2011-07-01
dot icon08/07/2011
Annual return made up to 2011-06-18
dot icon23/06/2011
Appointment of Laura Elizabeth Flowers as a director
dot icon30/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/07/2010
Annual return made up to 2010-06-18
dot icon20/07/2010
Register(s) moved to registered inspection location
dot icon20/07/2010
Register inspection address has been changed
dot icon02/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon20/07/2009
Return made up to 18/06/09; full list of members
dot icon20/07/2009
Location of register of members
dot icon24/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon21/07/2008
Return made up to 18/06/08; no change of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon03/08/2007
Return made up to 18/06/07; no change of members
dot icon12/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon28/04/2007
Director's particulars changed
dot icon06/07/2006
Return made up to 18/06/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon02/08/2005
Return made up to 18/06/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon06/07/2004
Return made up to 18/06/04; full list of members
dot icon02/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon30/07/2003
Return made up to 18/06/03; full list of members
dot icon25/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon11/07/2002
Return made up to 18/06/02; full list of members
dot icon10/07/2002
Accounting reference date extended from 30/06/02 to 31/08/02
dot icon10/07/2001
Registered office changed on 10/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon10/07/2001
Ad 18/06/01--------- £ si 1@1=1 £ ic 1/2
dot icon10/07/2001
Secretary resigned;director resigned
dot icon10/07/2001
Director resigned
dot icon10/07/2001
New secretary appointed;new director appointed
dot icon10/07/2001
New director appointed
dot icon18/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/08/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/08/2025
dot iconNext account date
30/08/2026
dot iconNext due on
30/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
188.87K
-
0.00
3.71K
-
2022
0
115.45K
-
0.00
-
-
2023
0
63.95K
-
0.00
-
-
2023
0
63.95K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

63.95K £Descended-44.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Christine Flowers
Director
18/06/2001 - Present
-
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
18/06/2001 - 18/06/2001
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
18/06/2001 - 18/06/2001
16826
Latimore, Laura Elizabeth
Director
08/06/2011 - 17/05/2024
1
Combined Nominees Limited
Nominee Director
18/06/2001 - 18/06/2001
7286

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRICKLEHURST MANOR SCHOOL LIMITED

BRICKLEHURST MANOR SCHOOL LIMITED is an(a) Active company incorporated on 18/06/2001 with the registered office located at Drawfield Cottage The Street, Wilmington, Polegate BN26 5SN. 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 BRICKLEHURST MANOR SCHOOL LIMITED?

toggle

BRICKLEHURST MANOR SCHOOL LIMITED is currently Active. It was registered on 18/06/2001 .

Where is BRICKLEHURST MANOR SCHOOL LIMITED located?

toggle

BRICKLEHURST MANOR SCHOOL LIMITED is registered at Drawfield Cottage The Street, Wilmington, Polegate BN26 5SN.

What does BRICKLEHURST MANOR SCHOOL LIMITED do?

toggle

BRICKLEHURST MANOR SCHOOL LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for BRICKLEHURST MANOR SCHOOL LIMITED?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-08-30.