BRICKS ST PROPERTY GROUP LTD

Register to unlock more data on OkredoRegister

BRICKS ST PROPERTY GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08302348

Incorporation date

21/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Jesus Lane, Cambridge, Cambridgeshire CB5 8BACopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2012)
dot icon23/12/2025
Total exemption full accounts made up to 2024-11-30
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon21/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon05/02/2024
Satisfaction of charge 083023480005 in full
dot icon05/02/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon08/06/2023
Confirmation statement made on 2023-05-06 with updates
dot icon04/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon03/04/2023
Appointment of Mr Timothy Alan Howes as a director on 2023-04-01
dot icon10/03/2023
Termination of appointment of Christopher Jackson Thomas as a director on 2022-12-31
dot icon10/03/2023
Termination of appointment of Scott Mcarthur as a director on 2023-03-08
dot icon31/08/2022
Termination of appointment of Anthony Luke Birchall as a director on 2022-08-31
dot icon14/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon12/06/2022
Confirmation statement made on 2022-05-06 with updates
dot icon21/02/2022
Purchase of own shares.
dot icon23/12/2021
Resolutions
dot icon09/12/2021
Termination of appointment of Stephen Charles Reid as a director on 2021-11-30
dot icon07/12/2021
Cancellation of shares. Statement of capital on 2021-12-01
dot icon07/12/2021
Cancellation of shares. Statement of capital on 2021-12-01
dot icon06/12/2021
Purchase of own shares.
dot icon28/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon06/05/2021
Statement of capital following an allotment of shares on 2021-04-23
dot icon01/12/2020
Confirmation statement made on 2020-11-21 with updates
dot icon25/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon31/01/2020
Particulars of variation of rights attached to shares
dot icon15/01/2020
Change of share class name or designation
dot icon15/01/2020
Statement of capital following an allotment of shares on 2019-11-29
dot icon15/01/2020
Resolutions
dot icon07/01/2020
Appointment of Mr Anthony Luke Birchall as a director on 2019-12-01
dot icon07/01/2020
Appointment of Mr Christopher Jackson Thomas as a director on 2019-12-01
dot icon04/12/2019
Confirmation statement made on 2019-11-21 with updates
dot icon04/12/2019
Director's details changed for Mr Anthony John Wood on 2019-04-09
dot icon04/12/2019
Director's details changed for Mr Stephen Charles Reid on 2019-04-09
dot icon04/12/2019
Director's details changed for Mr Scott Mcarthur on 2019-04-09
dot icon04/12/2019
Director's details changed for Mrs Keriane Wells on 2019-04-09
dot icon04/12/2019
Director's details changed for Mr Raymond Peter Wells on 2019-04-09
dot icon08/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/03/2019
Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD to 10 Jesus Lane Cambridge Cambridgeshire CB58BA on 2019-03-21
dot icon08/02/2019
Satisfaction of charge 083023480003 in full
dot icon31/01/2019
Satisfaction of charge 083023480002 in full
dot icon18/01/2019
Registration of charge 083023480005, created on 2019-01-18
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon25/09/2018
Satisfaction of charge 083023480001 in full
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon28/03/2018
Purchase of own shares.
dot icon28/03/2018
Purchase of own shares.
dot icon08/03/2018
Purchase of own shares.
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with updates
dot icon31/10/2017
Termination of appointment of Ian Philip Beatwell as a director on 2017-10-16
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/07/2017
Satisfaction of charge 083023480004 in full
dot icon29/06/2017
Director's details changed for Mrs Keriane Wells on 2015-11-12
dot icon13/06/2017
Termination of appointment of Charles William Meacham as a director on 2017-06-12
dot icon13/06/2017
Termination of appointment of Thomas Alexander Stewart as a director on 2017-06-06
dot icon13/06/2017
Termination of appointment of William Charles Meacham as a director on 2017-06-12
dot icon27/01/2017
Resolutions
dot icon03/01/2017
Appointment of Mr Thomas Alexander Stewart as a director on 2016-12-12
dot icon23/12/2016
Registration of charge 083023480004, created on 2016-12-12
dot icon06/12/2016
Registration of charge 083023480003, created on 2016-12-05
dot icon06/12/2016
Registration of charge 083023480002, created on 2016-12-05
dot icon22/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon14/09/2016
Registration of charge 083023480001, created on 2016-09-06
dot icon23/08/2016
Certificate of change of name
dot icon23/08/2016
Change of name notice
dot icon29/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/02/2016
Appointment of Mr Charles William Meacham as a director on 2016-02-01
dot icon11/02/2016
Appointment of Mr William Charles Meacham as a director on 2016-02-01
dot icon10/02/2016
Appointment of Mr Anthony John Wood as a director on 2016-02-01
dot icon10/02/2016
Appointment of Mr Scott Mcarthur as a director on 2016-02-01
dot icon10/02/2016
Appointment of Mr Ian Beatwell as a director on 2016-02-01
dot icon10/02/2016
Appointment of Mr Stephen Charles Reid as a director on 2016-02-01
dot icon01/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon03/11/2015
Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2015-11-03
dot icon10/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/03/2015
Appointment of Mrs Keriane Wells as a director on 2015-02-27
dot icon25/03/2015
Termination of appointment of Iain Frederick Ford as a director on 2015-02-27
dot icon04/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon21/11/2012
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+52.38 % *

* during past year

Cash in Bank

£96.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00M
-
0.00
63.00
-
2022
0
-
-
0.00
96.00
-
2022
0
-
-
0.00
96.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

96.00 £Ascended52.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birchall, Anthony Luke
Director
01/12/2019 - 31/08/2022
3
Beatwell, Ian Philip
Director
01/02/2016 - 16/10/2017
7
Wells, Keriane
Director
27/02/2015 - Present
29
Wells, Raymond Peter
Director
21/11/2012 - Present
46
Reid, Stephen Charles
Director
01/02/2016 - 30/11/2021
23

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+
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 BRICKS ST PROPERTY GROUP LTD

BRICKS ST PROPERTY GROUP LTD is an(a) Active company incorporated on 21/11/2012 with the registered office located at 10 Jesus Lane, Cambridge, Cambridgeshire CB5 8BA. There are currently 4 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 BRICKS ST PROPERTY GROUP LTD?

toggle

BRICKS ST PROPERTY GROUP LTD is currently Active. It was registered on 21/11/2012 .

Where is BRICKS ST PROPERTY GROUP LTD located?

toggle

BRICKS ST PROPERTY GROUP LTD is registered at 10 Jesus Lane, Cambridge, Cambridgeshire CB5 8BA.

What does BRICKS ST PROPERTY GROUP LTD do?

toggle

BRICKS ST PROPERTY GROUP LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRICKS ST PROPERTY GROUP LTD?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2024-11-30.