BRICKS & WATER LIMITED

Register to unlock more data on OkredoRegister

BRICKS & WATER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03685270

Incorporation date

17/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

71 Herne Hill Road, London SE24 0AYCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1998)
dot icon22/01/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon02/01/2026
Micro company accounts made up to 2025-03-31
dot icon21/01/2025
Termination of appointment of Alexandra Mavolwane as a secretary on 2025-01-21
dot icon06/01/2025
Confirmation statement made on 2024-12-03 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/01/2024
Confirmation statement made on 2023-12-03 with no updates
dot icon03/01/2024
Micro company accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2022-12-03 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/10/2022
Secretary's details changed for Mrs Alex Mavolwane on 2022-10-26
dot icon15/05/2022
Confirmation statement made on 2021-12-03 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/04/2021
Micro company accounts made up to 2020-03-31
dot icon01/02/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon13/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-03-31
dot icon19/12/2016
Micro company accounts made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon13/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon21/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Registered office address changed from , Cullips House Nesbitts Alley, High Street, Barnet, Hertfordshire, EN5 5XG to 71 Herne Hill Road London SE24 0AY on 2014-12-15
dot icon08/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon12/06/2012
Registered office address changed from , 1345 High Road, London, N20 9HR on 2012-06-12
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon19/12/2011
Secretary's details changed for Mrs Alex Mavolwane on 2011-12-19
dot icon06/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/10/2010
Appointment of Mr Robert Wright as a director
dot icon18/10/2010
Appointment of Mrs Alex Mavolwane as a secretary
dot icon18/10/2010
Termination of appointment of Robert Wright as a secretary
dot icon18/10/2010
Termination of appointment of Alexandra Mavolwane as a director
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon17/12/2009
Director's details changed for Alexandra Sibongile Mavolwane on 2009-12-17
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/01/2009
Return made up to 17/12/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/01/2008
Return made up to 17/12/07; full list of members
dot icon17/10/2007
Registered office changed on 17/10/07 from:\212 ballards lane, london, N3 2LX
dot icon31/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/01/2007
Return made up to 17/12/06; full list of members
dot icon17/02/2006
Ad 01/04/05--------- £ si 2@1
dot icon27/01/2006
Return made up to 17/12/05; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/12/2004
Return made up to 17/12/04; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/01/2004
Return made up to 17/12/03; full list of members
dot icon21/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/09/2003
Secretary resigned
dot icon09/09/2003
New secretary appointed
dot icon03/03/2003
Secretary's particulars changed
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/12/2002
Return made up to 17/12/02; full list of members
dot icon22/01/2002
Return made up to 17/12/01; full list of members
dot icon14/01/2002
Secretary resigned
dot icon20/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/06/2001
Secretary's particulars changed
dot icon22/12/2000
Return made up to 17/12/00; full list of members
dot icon25/09/2000
Accounts for a small company made up to 2000-03-31
dot icon30/08/2000
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon25/07/2000
Registered office changed on 25/07/00 from:\71 herne hill road, london, SE24 0AY
dot icon17/02/2000
Secretary's particulars changed
dot icon11/02/2000
Return made up to 17/12/99; full list of members
dot icon24/01/2000
Secretary resigned
dot icon24/01/2000
New secretary appointed
dot icon15/07/1999
Registered office changed on 15/07/99 from:\92 chiswick high road, london, W4 1SH
dot icon18/06/1999
Registered office changed on 18/06/99 from:\13 station road, london, N3 2SB
dot icon11/06/1999
Secretary resigned
dot icon11/06/1999
Director resigned
dot icon11/06/1999
New secretary appointed
dot icon11/06/1999
New director appointed
dot icon17/12/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
28.95K
-
0.00
-
-
2022
2
14.31K
-
0.00
-
-
2023
3
43.91K
-
0.00
-
-
2023
3
43.91K
-
0.00
-
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

43.91K £Ascended206.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
17/12/1998 - 17/12/1998
68517
Mavolwane, Alexandra
Secretary
05/04/2010 - 21/01/2025
-
Wright, Robert
Secretary
01/04/2003 - 05/04/2010
-
Mavolwane, Alexandra Sibongile
Director
17/12/1998 - 05/04/2010
-
COMPANY DIRECTORS LIMITED
Nominee Director
17/12/1998 - 17/12/1998
67500

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRICKS & WATER LIMITED

BRICKS & WATER LIMITED is an(a) Active company incorporated on 17/12/1998 with the registered office located at 71 Herne Hill Road, London SE24 0AY. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRICKS & WATER LIMITED?

toggle

BRICKS & WATER LIMITED is currently Active. It was registered on 17/12/1998 .

Where is BRICKS & WATER LIMITED located?

toggle

BRICKS & WATER LIMITED is registered at 71 Herne Hill Road, London SE24 0AY.

What does BRICKS & WATER LIMITED do?

toggle

BRICKS & WATER LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BRICKS & WATER LIMITED have?

toggle

BRICKS & WATER LIMITED had 3 employees in 2023.

What is the latest filing for BRICKS & WATER LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-12-03 with no updates.