BRICKWALL ESTATES LTD

Register to unlock more data on OkredoRegister

BRICKWALL ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05464164

Incorporation date

26/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 West Court, Enterprise Road, Maidstone, Kent ME15 6JDCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2005)
dot icon26/03/2026
Registration of charge 054641640039, created on 2026-03-12
dot icon20/02/2026
Satisfaction of charge 1 in full
dot icon20/02/2026
Satisfaction of charge 054641640019 in full
dot icon13/02/2026
Satisfaction of charge 054641640033 in full
dot icon13/02/2026
Satisfaction of charge 054641640021 in full
dot icon13/02/2026
Satisfaction of charge 054641640020 in full
dot icon13/02/2026
Satisfaction of charge 3 in full
dot icon13/02/2026
Satisfaction of charge 054641640035 in full
dot icon13/02/2026
Satisfaction of charge 054641640026 in full
dot icon13/02/2026
Satisfaction of charge 054641640030 in full
dot icon27/05/2025
Confirmation statement made on 2025-05-26 with updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon28/11/2024
Registration of charge 054641640038, created on 2024-11-20
dot icon18/10/2024
Registration of charge 054641640037, created on 2024-10-14
dot icon30/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon11/12/2023
Registration of charge 054641640036, created on 2023-12-08
dot icon30/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon12/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/04/2023
Registration of charge 054641640035, created on 2023-04-21
dot icon03/04/2023
Registration of charge 054641640034, created on 2023-03-31
dot icon24/03/2023
Registration of charge 054641640032, created on 2023-03-15
dot icon24/03/2023
Registration of charge 054641640033, created on 2023-03-15
dot icon11/08/2022
Registration of charge 054641640031, created on 2022-07-29
dot icon15/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon13/07/2022
Registration of charge 054641640030, created on 2022-06-30
dot icon29/06/2022
Registration of charge 054641640027, created on 2022-06-16
dot icon29/06/2022
Registration of charge 054641640028, created on 2022-06-16
dot icon29/06/2022
Registration of charge 054641640029, created on 2022-06-13
dot icon06/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon08/01/2022
Registration of charge 054641640026, created on 2022-01-01
dot icon16/12/2021
Registration of charge 054641640025, created on 2021-12-07
dot icon07/12/2021
Registration of charge 054641640024, created on 2021-12-06
dot icon24/06/2021
Registration of charge 054641640023, created on 2021-06-23
dot icon07/06/2021
Confirmation statement made on 2021-05-26 with updates
dot icon23/01/2021
Registration of charge 054641640022, created on 2021-01-05
dot icon14/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/12/2020
Registration of charge 054641640021, created on 2020-11-30
dot icon29/05/2020
Confirmation statement made on 2020-05-26 with updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/11/2019
Satisfaction of charge 2 in full
dot icon25/11/2019
Registration of charge 054641640020, created on 2019-11-21
dot icon08/11/2019
Registration of charge 054641640019, created on 2019-10-31
dot icon09/09/2019
Registration of charge 054641640015, created on 2019-09-06
dot icon07/09/2019
Registration of charge 054641640018, created on 2019-09-02
dot icon04/09/2019
Registration of charge 054641640016, created on 2019-08-27
dot icon04/09/2019
Registration of charge 054641640017, created on 2019-08-27
dot icon07/06/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/08/2018
Registration of charge 054641640014, created on 2018-07-30
dot icon06/08/2018
Registration of charge 054641640013, created on 2018-07-30
dot icon19/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon05/07/2018
Director's details changed for Stephanie Faye Muller on 2018-07-05
dot icon05/07/2018
Secretary's details changed for Mark Nicholas Muller on 2018-07-05
dot icon05/07/2018
Director's details changed for Mark Nicholas Muller on 2018-07-05
dot icon07/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon09/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon29/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon16/05/2016
Registration of charge 054641640012, created on 2016-05-13
dot icon16/05/2016
Registration of charge 054641640011, created on 2016-05-13
dot icon03/03/2016
Satisfaction of charge 054641640006 in full
dot icon03/03/2016
Satisfaction of charge 054641640005 in full
dot icon03/03/2016
Satisfaction of charge 4 in full
dot icon29/02/2016
Registration of charge 054641640008, created on 2016-02-12
dot icon29/02/2016
Registration of charge 054641640009, created on 2016-02-12
dot icon29/02/2016
Registration of charge 054641640007, created on 2016-02-12
dot icon29/02/2016
Registration of charge 054641640010, created on 2016-02-12
dot icon26/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/07/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon29/01/2014
Certificate of change of name
dot icon03/10/2013
Registration of charge 054641640006
dot icon06/08/2013
Registration of charge 054641640005
dot icon28/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon12/06/2012
Registered office address changed from 36 Lockham Farm Avenue Boughton Monchelsea Maidstone Kent ME17 4UT on 2012-06-12
dot icon17/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon11/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon28/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/05/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon28/05/2010
Director's details changed for Mark Nicholas Muller on 2009-10-01
dot icon28/05/2010
Director's details changed for Stephanie Faye Muller on 2009-10-01
dot icon12/06/2009
Return made up to 26/05/09; full list of members
dot icon05/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/06/2008
Return made up to 26/05/08; full list of members
dot icon20/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/07/2007
Particulars of mortgage/charge
dot icon29/05/2007
Return made up to 26/05/07; full list of members
dot icon29/05/2007
Director's particulars changed
dot icon29/05/2007
Secretary's particulars changed;director's particulars changed
dot icon28/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon15/09/2006
Registered office changed on 15/09/06 from: 39 gorham drive downswood maidstone kent ME15 8UU
dot icon02/06/2006
Return made up to 26/05/06; full list of members
dot icon18/04/2006
Particulars of mortgage/charge
dot icon27/10/2005
Particulars of mortgage/charge
dot icon02/07/2005
Accounting reference date extended from 31/05/06 to 31/10/06
dot icon22/06/2005
New director appointed
dot icon22/06/2005
New secretary appointed;new director appointed
dot icon08/06/2005
Secretary resigned
dot icon08/06/2005
Director resigned
dot icon26/05/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-63.03 % *

* during past year

Cash in Bank

£7,251.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
936.65K
-
0.00
13.65K
-
2022
3
1.07M
-
0.00
19.61K
-
2023
3
1.05M
-
0.00
7.25K
-
2023
3
1.05M
-
0.00
7.25K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.05M £Descended-2.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.25K £Descended-63.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
26/05/2005 - 31/05/2005
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
26/05/2005 - 31/05/2005
12878
Mr Mark Nicholas Muller
Director
08/06/2005 - Present
7
Mrs Stephanie Faye Muller
Director
08/06/2005 - Present
5
Muller, Mark Nicholas
Secretary
08/06/2005 - Present
1

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+
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 BRICKWALL ESTATES LTD

BRICKWALL ESTATES LTD is an(a) Active company incorporated on 26/05/2005 with the registered office located at 5 West Court, Enterprise Road, Maidstone, Kent ME15 6JD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRICKWALL ESTATES LTD?

toggle

BRICKWALL ESTATES LTD is currently Active. It was registered on 26/05/2005 .

Where is BRICKWALL ESTATES LTD located?

toggle

BRICKWALL ESTATES LTD is registered at 5 West Court, Enterprise Road, Maidstone, Kent ME15 6JD.

What does BRICKWALL ESTATES LTD do?

toggle

BRICKWALL ESTATES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BRICKWALL ESTATES LTD have?

toggle

BRICKWALL ESTATES LTD had 3 employees in 2023.

What is the latest filing for BRICKWALL ESTATES LTD?

toggle

The latest filing was on 26/03/2026: Registration of charge 054641640039, created on 2026-03-12.