BRICKLOW PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRICKLOW PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04727376

Incorporation date

08/04/2003

Size

Dormant

Contacts

Registered address

Registered address

58 White Willow Close, Ashford TN24 0SBCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2003)
dot icon12/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-20
dot icon31/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-20
dot icon02/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon02/01/2024
Director's details changed for Ms Alexandra Xanthaki on 2024-01-02
dot icon02/01/2024
Director's details changed for Mr Manuel Enrique on 2024-01-02
dot icon05/10/2023
Accounts for a dormant company made up to 2022-12-13
dot icon03/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon03/01/2023
Appointment of Mr Manuel Enrique as a director on 2023-01-03
dot icon03/01/2023
Appointment of Ms Alexandra Xanthaki as a director on 2023-01-03
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-20
dot icon09/09/2022
Notification of Noriko Abe as a person with significant control on 2016-04-06
dot icon07/04/2022
Cessation of Alan David Coombes as a person with significant control on 2021-12-30
dot icon28/03/2022
Registered office address changed from 71 Massetts Road Horley Surrey RH6 7EB to 58 White Willow Close Ashford TN24 0SB on 2022-03-28
dot icon30/12/2021
Secretary's details changed for Miss Diane Lesley Coombes on 2021-12-27
dot icon28/12/2021
Termination of appointment of Alan David Coombes as a director on 2021-12-27
dot icon28/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon14/10/2021
Accounts for a dormant company made up to 2020-12-20
dot icon20/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon11/11/2020
Accounts for a dormant company made up to 2019-12-20
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon10/08/2019
Accounts for a dormant company made up to 2018-12-20
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon13/08/2018
Accounts for a dormant company made up to 2017-12-20
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon17/08/2017
Accounts for a dormant company made up to 2016-12-20
dot icon21/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon20/12/2016
Accounts for a dormant company made up to 2016-04-30
dot icon20/12/2016
Previous accounting period shortened from 2017-04-30 to 2016-12-20
dot icon22/12/2015
Accounts for a dormant company made up to 2015-04-30
dot icon22/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon20/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon20/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon19/12/2013
Accounts for a dormant company made up to 2013-04-30
dot icon19/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon18/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon18/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon20/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon20/12/2011
Director's details changed for Claudine Bernice Joseph on 2011-12-20
dot icon20/12/2011
Secretary's details changed for Diane Lesley Coombes on 2011-12-20
dot icon20/12/2011
Director's details changed for Alan David Coombes on 2011-12-20
dot icon20/12/2011
Director's details changed for Noriko Abe on 2011-12-20
dot icon20/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon12/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon12/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon12/01/2011
Registered office address changed from , 58 White Willow Close, Ashford, Kent, TN24 0SB on 2011-01-12
dot icon15/07/2010
Registered office address changed from , 71 Massetts Road, Horley, RH6 7EB on 2010-07-15
dot icon06/05/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon19/04/2010
Accounts for a dormant company made up to 2009-04-30
dot icon07/05/2009
Return made up to 08/04/09; full list of members
dot icon07/05/2009
Secretary appointed diane lesley coombes
dot icon09/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon27/06/2008
Appointment terminated secretary diane coombes
dot icon20/06/2008
Return made up to 08/04/08; full list of members
dot icon06/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon16/05/2007
Return made up to 08/04/07; full list of members
dot icon19/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon09/05/2006
Return made up to 08/04/06; full list of members
dot icon23/11/2005
Accounts for a dormant company made up to 2005-04-30
dot icon10/05/2005
Return made up to 08/04/05; full list of members
dot icon24/12/2004
Accounts for a dormant company made up to 2004-04-30
dot icon06/09/2004
Ad 08/05/03--------- £ si 1@1
dot icon02/06/2004
Return made up to 08/04/04; full list of members
dot icon20/07/2003
Registered office changed on 20/07/03 from: 6-8 underwood street, london, N1 7JQ
dot icon14/07/2003
Secretary resigned
dot icon14/07/2003
Director resigned
dot icon14/07/2003
New director appointed
dot icon14/07/2003
New director appointed
dot icon14/07/2003
New secretary appointed
dot icon14/07/2003
New director appointed
dot icon14/07/2003
Resolutions
dot icon04/07/2003
Resolutions
dot icon08/04/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3.00

Confirmation

dot iconLast made up date
20/12/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
20/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
20/12/2024
dot iconNext account date
20/12/2025
dot iconNext due on
20/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2021
-
3.00
-
0.00
3.00
-

Employees

2021

Employees

-

Net Assets(GBP)

3.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.00 £Ascended- *

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
Coombes, Diane Lesley
Secretary
07/05/2003 - 24/06/2008
-
Coombes, Alan David
Director
07/05/2003 - 27/12/2021
-
Joseph, Claudine
Secretary
25/01/2009 - Present
-
WATERLOW NOMINEES LIMITED
Nominee Director
08/04/2003 - 07/05/2003
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
08/04/2003 - 07/05/2003
38039

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+
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 BRICKLOW PROPERTY MANAGEMENT LIMITED

BRICKLOW PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 08/04/2003 with the registered office located at 58 White Willow Close, Ashford TN24 0SB. 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 BRICKLOW PROPERTY MANAGEMENT LIMITED?

toggle

BRICKLOW PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 08/04/2003 .

Where is BRICKLOW PROPERTY MANAGEMENT LIMITED located?

toggle

BRICKLOW PROPERTY MANAGEMENT LIMITED is registered at 58 White Willow Close, Ashford TN24 0SB.

What does BRICKLOW PROPERTY MANAGEMENT LIMITED do?

toggle

BRICKLOW PROPERTY MANAGEMENT LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BRICKLOW PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-20 with no updates.