BRICKSMART PROPERTY INVESTMENT LTD

Register to unlock more data on OkredoRegister

BRICKSMART PROPERTY INVESTMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10118850

Incorporation date

12/04/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Willow Barn, High Street, Greenfield, Bedford MK45 5DDCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2016)
dot icon02/03/2026
Confirmation statement made on 2026-02-11 with updates
dot icon10/02/2026
Notification of Jeffrey Paul Bannister as a person with significant control on 2016-04-12
dot icon10/02/2026
Cessation of Jeffrey Paul Bannister as a person with significant control on 2016-04-12
dot icon07/01/2026
Change of details for Mr Jeffrey Paul Bannister as a person with significant control on 2026-01-05
dot icon07/01/2026
Change of details for Mr Jeffrey Paul Bannister as a person with significant control on 2026-01-05
dot icon06/01/2026
Director's details changed for Mr Jeffrey Paul Bannister on 2026-01-05
dot icon06/01/2026
Registered office address changed from The Granary Beeson End House Beeson End Lane Harpenden Hertfordshire AL5 2AB England to Willow Barn High Street Greenfield Bedford MK45 5DD on 2026-01-06
dot icon06/01/2026
Director's details changed for Mr Jeffrey Paul Bannister on 2026-01-05
dot icon09/09/2025
Micro company accounts made up to 2024-09-30
dot icon11/02/2025
Cessation of Alison Jane Bannister as a person with significant control on 2025-01-31
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon10/02/2025
Termination of appointment of Alison Jane Bannister as a director on 2025-01-31
dot icon11/12/2024
Change of details for Mr Jeffrey Paul Bannister as a person with significant control on 2024-07-29
dot icon10/12/2024
Director's details changed for Alison Bannister on 2024-07-29
dot icon10/12/2024
Change of details for Mrs Alison Jane Bannister as a person with significant control on 2024-07-29
dot icon10/12/2024
Registered office address changed from Hillcrest Wayside Chipperfield Kings Langley Hertfordshire WD4 9JL England to The Granary Beeson End House Beeson End Lane Harpenden Hertfordshire AL5 2AB on 2024-12-10
dot icon10/12/2024
Director's details changed for Mr Jeffrey Paul Bannister on 2024-07-29
dot icon09/12/2024
Satisfaction of charge 101188500010 in full
dot icon25/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon30/04/2024
Micro company accounts made up to 2023-09-30
dot icon13/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon04/05/2023
Micro company accounts made up to 2022-09-30
dot icon14/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon31/03/2022
Micro company accounts made up to 2021-09-30
dot icon15/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon08/11/2021
Notification of Alison Bannister as a person with significant control on 2020-11-12
dot icon23/06/2021
Micro company accounts made up to 2020-09-30
dot icon19/02/2021
Satisfaction of charge 101188500002 in full
dot icon19/02/2021
Satisfaction of charge 101188500004 in full
dot icon02/12/2020
Confirmation statement made on 2020-11-11 with updates
dot icon01/06/2020
Registration of charge 101188500015, created on 2020-05-27
dot icon20/05/2020
Micro company accounts made up to 2019-09-30
dot icon15/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon14/11/2019
Director's details changed for Mr Jeffrey Paul Bannister on 2019-01-04
dot icon14/11/2019
Change of details for Mr Jeffrey Paul Bannister as a person with significant control on 2019-01-04
dot icon13/11/2019
Director's details changed for Mr Jeffrey Paul Bannister on 2019-01-04
dot icon24/05/2019
Registration of charge 101188500013, created on 2019-05-20
dot icon24/05/2019
Registration of charge 101188500014, created on 2019-05-20
dot icon12/04/2019
Micro company accounts made up to 2018-09-30
dot icon28/03/2019
Registration of charge 101188500012, created on 2019-03-22
dot icon26/02/2019
Registration of charge 101188500011, created on 2019-02-25
dot icon25/01/2019
Appointment of Alison Bannister as a director on 2019-01-01
dot icon04/01/2019
Registered office address changed from 9 Green View Close Bovingdon Hemel Hempstead HP3 0LE United Kingdom to Hillcrest Wayside Chipperfield Kings Langley Hertfordshire WD4 9JL on 2019-01-04
dot icon11/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon07/09/2018
Registration of charge 101188500010, created on 2018-08-28
dot icon10/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon22/01/2018
Registration of charge 101188500009, created on 2018-01-19
dot icon10/01/2018
Micro company accounts made up to 2017-09-30
dot icon03/05/2017
Confirmation statement made on 2017-04-07 with updates
dot icon19/01/2017
Registration of charge 101188500007, created on 2017-01-09
dot icon18/01/2017
Registration of charge 101188500008, created on 2017-01-13
dot icon06/01/2017
Registration of charge 101188500006, created on 2016-12-16
dot icon24/12/2016
Registration of charge 101188500005, created on 2016-12-16
dot icon23/12/2016
Registration of charge 101188500004, created on 2016-12-21
dot icon23/11/2016
Registration of charge 101188500003, created on 2016-11-18
dot icon16/11/2016
Registration of charge 101188500002, created on 2016-11-14
dot icon27/10/2016
Registration of charge 101188500001, created on 2016-10-17
dot icon30/09/2016
Statement of capital following an allotment of shares on 2016-08-08
dot icon30/09/2016
Statement of capital following an allotment of shares on 2016-08-08
dot icon28/09/2016
Statement of capital following an allotment of shares on 2016-08-08
dot icon28/09/2016
Resolutions
dot icon27/09/2016
Current accounting period extended from 2017-04-30 to 2017-09-30
dot icon09/05/2016
Director's details changed for Mr Jeffrey Paul Bannister on 2016-05-09
dot icon18/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon18/04/2016
Appointment of Mr Jeffrey Paul Bannister as a director on 2016-04-18
dot icon18/04/2016
Termination of appointment of Peter Valaitis as a director on 2016-04-18
dot icon18/04/2016
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 9 Green View Close Bovingdon Hemel Hempstead HP3 0LE on 2016-04-18
dot icon12/04/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
106.97K
-
0.00
-
-
2022
2
98.62K
-
0.00
-
-
2023
2
75.47K
-
0.00
-
-
2023
2
75.47K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

75.47K £Descended-23.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
12/04/2016 - 18/04/2016
15302
Alison Bannister
Director
01/01/2019 - 31/01/2025
-
Mr Jeffrey Paul Bannister
Director
18/04/2016 - Present
-

Persons with Significant Control

5
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 BRICKSMART PROPERTY INVESTMENT LTD

BRICKSMART PROPERTY INVESTMENT LTD is an(a) Active company incorporated on 12/04/2016 with the registered office located at Willow Barn, High Street, Greenfield, Bedford MK45 5DD. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRICKSMART PROPERTY INVESTMENT LTD?

toggle

BRICKSMART PROPERTY INVESTMENT LTD is currently Active. It was registered on 12/04/2016 .

Where is BRICKSMART PROPERTY INVESTMENT LTD located?

toggle

BRICKSMART PROPERTY INVESTMENT LTD is registered at Willow Barn, High Street, Greenfield, Bedford MK45 5DD.

What does BRICKSMART PROPERTY INVESTMENT LTD do?

toggle

BRICKSMART PROPERTY INVESTMENT LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BRICKSMART PROPERTY INVESTMENT LTD have?

toggle

BRICKSMART PROPERTY INVESTMENT LTD had 2 employees in 2023.

What is the latest filing for BRICKSMART PROPERTY INVESTMENT LTD?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-11 with updates.