Company NameBrick Farm Management Limited
Company StatusActive
Company Number04924300
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLisa Jane Allison
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2015(11 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House The Oaks
Ruislip
Middlesex
HA4 7LF
Director NameMs Frida Maria Assarsjo
Date of BirthMarch 1990 (Born 34 years ago)
NationalitySwedish
StatusCurrent
Appointed15 April 2021(17 years, 6 months after company formation)
Appointment Duration3 years
RoleMarketing And Partnerships Associate
Country of ResidenceEngland
Correspondence AddressJubilee House The Oaks
Ruislip
Middlesex
HA4 7LF
Director NameMr Maximilian William Branscome
Date of BirthOctober 1992 (Born 31 years ago)
NationalityAustrian
StatusCurrent
Appointed15 April 2021(17 years, 6 months after company formation)
Appointment Duration3 years
RoleBrand Manager
Country of ResidenceEngland
Correspondence AddressJubilee House The Oaks
Ruislip
Middlesex
HA4 7LF
Director NameGertrude Kerrigan
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleTeacher
Correspondence Address38 Brick Farm Close
Richmond
Surrey
TW9 4EG
Director NameGillian O'Keeffe
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleHousewife
Correspondence Address36 Brick Farm Close
Richmond
Surrey
TW9 4EG
Director NameChristian James Simpson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleQuality Assassor
Correspondence Address28 Brick Farm Close
Richmond
TW9 4EG
Secretary NameMr John Anthony Goodall
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Brick Farm Close
Richmond
Surrey
TW9 4EF
Director NamePatrick Denis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2005(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 10 November 2012)
RoleTeacher
Country of ResidenceEngland
Correspondence Address39 Brick Farm Close
Richmond
Surrey
TW9 4EG
Director NameProf Simon James Owens
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2005(2 years after company formation)
Appointment Duration9 years, 4 months (resigned 26 February 2015)
RoleScientist
Country of ResidenceEngland
Correspondence Address11 Yeovilton Place
Kingston Upon Thames
Surrey
KT2 5GP
Director NameMrs Jennifer Marion Allen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2006(2 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 April 2011)
RoleGuesthouse Owner
Country of ResidenceUnited Kingdom
Correspondence Address33 Marksbury Road
Richmond
Surrey
TW9 4JE
Director NameMrs Jennifer Marion Allen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2006(2 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 April 2011)
RoleGuesthouse Owner
Country of ResidenceUnited Kingdom
Correspondence Address33 Marksbury Road
Richmond
Surrey
TW9 4JE
Director NameZainab Maiyaki
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2006(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 March 2010)
RoleAccountant
Correspondence Address40 Brick Farm Close
Richmond
Surrey
TW9 4EG
Director NameMrs Gertrude Ann Linnane-Garrow
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2012(9 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House The Oaks
Ruislip
Middlesex
HA4 7LF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameH B Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2009(5 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 March 2018)
Correspondence AddressJubilee House The Oaks
Ruislip
Middlesex
HA4 7LF

Location

Registered AddressJubilee House
The Oaks
Ruislip
Middlesex
HA4 7LF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Beverley Ann Meaker
6.67%
Ordinary
1 at £1Christian James Simpson
6.67%
Ordinary
1 at £1Christopher Courtland Allen
6.67%
Ordinary
1 at £1Delia Jacqueline Carrington
6.67%
Ordinary
1 at £1Edson Isaiah Small
6.67%
Ordinary
1 at £1Gertrude Garrow
6.67%
Ordinary
1 at £1James Chowdhury & Monin Chowdhury
6.67%
Ordinary
1 at £1James Muir & Karen Tarvin
6.67%
Ordinary
1 at £1L.j. Allison
6.67%
Ordinary
1 at £1Mark Roberts
6.67%
Ordinary
1 at £1Ming Lan Wong & Keim Loon Wong
6.67%
Ordinary
1 at £1Patrick Denis
6.67%
Ordinary
1 at £1Xenia Chloe Isaline Vitos
6.67%
Ordinary
1 at £1Zainab Weller
6.67%
Ordinary
1 at £1Zainul Nisha Khan
6.67%
Ordinary

Financials

Year2014
Net Worth£2,719
Cash£3,294
Current Liabilities£59,176

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 November 2022Termination of appointment of Frida Maria Assarsjo as a director on 28 October 2022 (1 page)
3 November 2022Termination of appointment of Maximilian William Branscome as a director on 28 October 2022 (1 page)
20 October 2022Confirmation statement made on 7 October 2022 with updates (5 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
29 April 2021Appointment of Ms Frida Maria Assarsjo as a director on 15 April 2021 (2 pages)
29 April 2021Director's details changed for Mr Maximilian William Branscombe on 15 April 2021 (2 pages)
28 April 2021Appointment of Mr Maximilian William Branscombe as a director on 15 April 2021 (2 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 November 2020Confirmation statement made on 7 October 2020 with updates (5 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 December 2019Termination of appointment of Gertrude Ann Linnane-Garrow as a director on 30 November 2019 (1 page)
11 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 October 2018Confirmation statement made on 7 October 2018 with updates (5 pages)
8 June 2018Director's details changed for Mrs Gertrude Ann Linnane-Garrow on 1 June 2018 (2 pages)
2 March 2018Termination of appointment of H B Secretaries Limited as a secretary on 1 March 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
21 August 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 August 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 15
(6 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 15
(6 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 15
(6 pages)
16 June 2015Appointment of Lisa Jane Allison as a director on 12 April 2015 (3 pages)
16 June 2015Appointment of Lisa Jane Allison as a director on 12 April 2015 (3 pages)
16 March 2015Termination of appointment of Simon James Owens as a director on 26 February 2015 (1 page)
16 March 2015Termination of appointment of Simon James Owens as a director on 26 February 2015 (1 page)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 15
(5 pages)
27 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 15
(5 pages)
27 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 15
(5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 15
(5 pages)
21 October 2013Director's details changed for Professor Simon James Owens on 16 October 2013 (2 pages)
21 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 15
(5 pages)
21 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 15
(5 pages)
21 October 2013Director's details changed for Professor Simon James Owens on 16 October 2013 (2 pages)
3 April 2013Appointment of Mrs Gertrude Ann Linnane-Garrow as a director (2 pages)
3 April 2013Appointment of Mrs Gertrude Ann Linnane-Garrow as a director (2 pages)
27 March 2013Termination of appointment of Patrick Denis as a director (1 page)
27 March 2013Termination of appointment of Patrick Denis as a director (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
9 January 2012Termination of appointment of Jennifer Allen as a director (1 page)
9 January 2012Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
9 January 2012Termination of appointment of Jennifer Allen as a director (1 page)
11 August 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
11 August 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
31 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 February 2011Director's details changed for Professor Simon James Owens on 1 October 2010 (2 pages)
1 February 2011Secretary's details changed for H B Secretaries Limited on 1 October 2010 (2 pages)
1 February 2011Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
1 February 2011Director's details changed for Professor Simon James Owens on 1 October 2010 (2 pages)
1 February 2011Director's details changed for Patrick Denis on 1 October 2010 (2 pages)
1 February 2011Director's details changed for Patrick Denis on 1 October 2010 (2 pages)
1 February 2011Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
1 February 2011Secretary's details changed for H B Secretaries Limited on 1 October 2010 (2 pages)
1 February 2011Director's details changed for Professor Simon James Owens on 1 October 2010 (2 pages)
1 February 2011Director's details changed for Patrick Denis on 1 October 2010 (2 pages)
1 February 2011Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
1 February 2011Secretary's details changed for H B Secretaries Limited on 1 October 2010 (2 pages)
3 October 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
3 October 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
3 March 2010Termination of appointment of Zainab Maiyaki as a director (2 pages)
3 March 2010Termination of appointment of Zainab Maiyaki as a director (2 pages)
26 January 2010Annual return made up to 7 October 2007 (10 pages)
26 January 2010Termination of appointment of John Goodall as a secretary (1 page)
26 January 2010Total exemption full accounts made up to 30 September 2006 (6 pages)
26 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (17 pages)
26 January 2010Duplicate 288B terminating secretary anthony GO0DALL (1 page)
26 January 2010Annual return made up to 7 October 2008 (10 pages)
26 January 2010Termination of appointment of John Goodall as a secretary (1 page)
26 January 2010Annual return made up to 7 October 2008 (10 pages)
26 January 2010Total exemption full accounts made up to 30 September 2008 (6 pages)
26 January 2010Registered office address changed from Jubilee House the Oaks Ruislip Middlesex HA4 7LF on 26 January 2010 (1 page)
26 January 2010Registered office address changed from 24 Brick Farm Close Richmond TW9 4EF on 26 January 2010 (1 page)
26 January 2010Registered office address changed from 24 Brick Farm Close Richmond TW9 4EF on 26 January 2010 (1 page)
26 January 2010Annual return made up to 7 October 2008 (10 pages)
26 January 2010Registered office address changed from Jubilee House the Oaks Ruislip Middlesex HA4 7LF on 26 January 2010 (1 page)
26 January 2010Duplicate 288B terminating secretary anthony GO0DALL (1 page)
26 January 2010Total exemption full accounts made up to 30 September 2007 (6 pages)
26 January 2010Total exemption full accounts made up to 30 September 2007 (6 pages)
26 January 2010Annual return made up to 7 October 2007 (10 pages)
26 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (17 pages)
26 January 2010Total exemption full accounts made up to 30 September 2006 (6 pages)
26 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (17 pages)
26 January 2010Total exemption full accounts made up to 30 September 2008 (6 pages)
26 January 2010Annual return made up to 7 October 2007 (10 pages)
26 January 2010Appointment of H B Secretaries Limited as a secretary (1 page)
26 January 2010Appointment of H B Secretaries Limited as a secretary (1 page)
22 January 2010Restoration by order of the court (2 pages)
22 January 2010Restoration by order of the court (2 pages)
9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
9 January 2007Return made up to 07/10/06; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
9 January 2007Return made up to 07/10/06; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
19 May 2006New director appointed (3 pages)
19 May 2006New director appointed (3 pages)
9 May 2006New director appointed (2 pages)
9 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
9 May 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
9 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
9 December 2005Return made up to 07/10/05; full list of members
  • 363(287) ‐ Registered office changed on 09/12/05
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 December 2005Return made up to 07/10/05; full list of members
  • 363(287) ‐ Registered office changed on 09/12/05
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 November 2005Accounts for a dormant company made up to 30 October 2004 (1 page)
28 November 2005Accounts for a dormant company made up to 30 October 2004 (1 page)
15 November 2005Registered office changed on 15/11/05 from: 28 brick farm close, richmond, surrey, TW9 4EG (1 page)
15 November 2005Registered office changed on 15/11/05 from: 28 brick farm close, richmond, surrey, TW9 4EG (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
30 November 2004Return made up to 30/09/04; full list of members (9 pages)
30 November 2004Return made up to 30/09/04; full list of members (9 pages)
18 August 2004Registered office changed on 18/08/04 from: 38 brick farm close, kew gardens, richmond, surrey TW9 4EG (1 page)
18 August 2004Secretary's particulars changed (1 page)
18 August 2004Secretary's particulars changed (1 page)
18 August 2004Registered office changed on 18/08/04 from: 38 brick farm close, kew gardens, richmond, surrey TW9 4EG (1 page)
27 February 2004Ad 14/10/03-10/02/04 £ si 15@1=15 £ ic 2/17 (5 pages)
27 February 2004Ad 14/10/03-10/02/04 £ si 15@1=15 £ ic 2/17 (5 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
29 January 2004Registered office changed on 29/01/04 from: 41 brick farm close, kew gardens, richmond, surrey, TW9 4EG (1 page)
29 January 2004Registered office changed on 29/01/04 from: 41 brick farm close, kew gardens, richmond, surrey, TW9 4EG (1 page)
27 January 2004New secretary appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
7 October 2003Incorporation (18 pages)
7 October 2003Incorporation (18 pages)