BRICKYARD COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRICKYARD COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05643032

Incorporation date

02/12/2005

Size

Dormant

Contacts

Registered address

Registered address

A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire DE11 0WTCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2005)
dot icon21/01/2026
Accounts for a dormant company made up to 2025-12-24
dot icon02/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon19/02/2025
Accounts for a dormant company made up to 2024-12-24
dot icon10/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon17/09/2024
Appointment of Ground Solutions Uk Limited as a secretary on 2024-09-17
dot icon08/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-12-02 with updates
dot icon22/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon15/06/2022
Termination of appointment of Anne Carol Summerfield as a director on 2022-02-09
dot icon15/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon10/09/2021
Termination of appointment of Christine Diane Pett as a secretary on 2021-09-10
dot icon10/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon27/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon27/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/02/2019
Registered office address changed from 7, Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL to A5 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT on 2019-02-20
dot icon14/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon23/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon16/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon16/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon22/12/2014
Director's details changed for Mr Michael Robert Pett on 2014-09-01
dot icon22/12/2014
Secretary's details changed for Mrs Christine Diane Pett on 2014-09-01
dot icon22/12/2014
Termination of appointment of Philip Bruce Porter as a director on 2014-05-15
dot icon09/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/09/2014
Registered office address changed from 71 Ashby Road Woodville Swadlincote Derbyshire DE11 7BZ to 7, Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL on 2014-09-19
dot icon31/03/2014
Termination of appointment of Andrew Stuart as a director
dot icon02/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon23/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/02/2013
Termination of appointment of Alan Herbert as a director
dot icon28/01/2013
Appointment of Mr Michael Robert Pett as a director
dot icon28/01/2013
Termination of appointment of Peter Dening as a secretary
dot icon28/01/2013
Appointment of Mrs Christine Diane Pett as a secretary
dot icon28/01/2013
Registered office address changed from 9 the Square 111 Broad Street Birmingham West Midlands B15 1AS on 2013-01-28
dot icon20/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/03/2012
Appointment of Mr Andrew John Stuart as a director
dot icon31/01/2012
Appointment of Mrs Anne Carol Summerfield as a director
dot icon07/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon02/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon03/12/2009
Director's details changed for Mr Alan Peter Herbert on 2009-12-03
dot icon03/12/2009
Director's details changed for Philip Bruce Porter on 2009-12-03
dot icon04/11/2009
Appointment of Philip Bruce Porter as a director
dot icon28/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/12/2008
Return made up to 02/12/08; full list of members
dot icon02/12/2008
Appointment terminated director cumberland company management LIMITED
dot icon01/12/2008
Director appointed mr alan peter herbert
dot icon01/12/2008
Secretary appointed mr peter neville dening
dot icon01/12/2008
Appointment terminated director andrew hitch
dot icon01/12/2008
Appointment terminated director andrew beasley
dot icon01/12/2008
Appointment terminated secretary cumberland secretarial LIMITED
dot icon21/11/2008
Registered office changed on 21/11/2008 from cumberland court 80 mount street nottingham nottinghamshire NG1 6HH
dot icon20/11/2008
Ad 20/11/08\gbp si 2@1=2\gbp ic 48/50\
dot icon23/09/2008
Director appointed mr andrew timothy beasley
dot icon23/09/2008
Director appointed mr andrew james hitch
dot icon31/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/12/2007
Return made up to 02/12/07; full list of members
dot icon13/12/2007
Ad 11/12/07--------- £ si 2@1=2 £ ic 46/48
dot icon14/07/2007
Ad 05/07/07--------- £ si 2@1=2 £ ic 44/46
dot icon22/05/2007
Ad 09/05/07--------- £ si 1@1=1 £ ic 43/44
dot icon03/05/2007
Ad 24/04/07--------- £ si 1@1=1 £ ic 42/43
dot icon03/05/2007
Ad 24/04/07--------- £ si 1@1=1 £ ic 41/42
dot icon14/03/2007
Ad 05/03/07--------- £ si 1@1=1 £ ic 40/41
dot icon18/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon09/02/2007
Ad 30/01/07--------- £ si 1@1=1 £ ic 39/40
dot icon10/01/2007
Ad 03/01/07--------- £ si 1@1=1 £ ic 38/39
dot icon20/12/2006
Return made up to 02/12/06; full list of members
dot icon20/12/2006
Ad 12/12/06--------- £ si 1@1=1 £ ic 37/38
dot icon29/11/2006
Ad 22/11/06--------- £ si 1@1=1 £ ic 36/37
dot icon21/11/2006
Ad 13/11/06--------- £ si 1@1=1 £ ic 35/36
dot icon09/11/2006
Ad 31/10/06--------- £ si 1@1=1 £ ic 34/35
dot icon06/10/2006
Ad 27/09/06--------- £ si 3@1=3 £ ic 31/34
dot icon07/09/2006
Ad 29/08/06--------- £ si 3@1=3 £ ic 28/31
dot icon10/08/2006
Ad 27/07/06--------- £ si 3@1=3 £ ic 25/28
dot icon29/06/2006
Ad 22/06/06--------- £ si 3@1=3 £ ic 22/25
dot icon14/12/2005
Resolutions
dot icon14/12/2005
Resolutions
dot icon14/12/2005
Resolutions
dot icon02/12/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
24/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
48.00
-
0.00
-
-
2022
-
48.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GROUND SOLUTIONS UK LIMITED
Corporate Secretary
17/09/2024 - Present
294
CUMBERLAND SECRETARIAL LIMITED
Corporate Secretary
02/12/2005 - 20/11/2008
24
CUMBERLAND COMPANY MANAGEMENT LIMITED
Corporate Director
02/12/2005 - 20/11/2008
25
Porter, Philip Bruce
Director
06/03/2009 - 15/05/2014
5
Stuart, Andrew John
Director
22/03/2012 - 20/03/2014
2

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+
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 BRICKYARD COURT MANAGEMENT COMPANY LIMITED

BRICKYARD COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/12/2005 with the registered office located at A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire DE11 0WT. There are currently 2 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 BRICKYARD COURT MANAGEMENT COMPANY LIMITED?

toggle

BRICKYARD COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/12/2005 .

Where is BRICKYARD COURT MANAGEMENT COMPANY LIMITED located?

toggle

BRICKYARD COURT MANAGEMENT COMPANY LIMITED is registered at A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire DE11 0WT.

What does BRICKYARD COURT MANAGEMENT COMPANY LIMITED do?

toggle

BRICKYARD COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRICKYARD COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/01/2026: Accounts for a dormant company made up to 2025-12-24.