Brick Kiln Court (evesham) Limited

General information

Name:

Brick Kiln Court (evesham) Ltd

Office Address:

U S Properties 86 High Street WR11 4EU Evesham

Number: 03205307

Incorporation date: 1996-05-30

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Brick Kiln Court (evesham) Limited business has been operating in this business field for at least 28 years, as it's been founded in 1996. Started with registration number 03205307, Brick Kiln Court (evesham) is categorised as a Private Limited Company located in U S Properties, Evesham WR11 4EU. The company started under the name Mitrehurst, however for the last twenty eight years has operated under the name Brick Kiln Court (evesham) Limited. This business's SIC code is 98000 and their NACE code stands for Residents property management. 2022-05-31 is the last time company accounts were filed.

As found in the company's register, since 2021-11-25 there have been two directors: Nicholas M. and Clifford M..

Executives who have control over this firm are as follows: Mark D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Clifford M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Dave P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Brick Kiln Court (evesham) Limited 1996-06-07
  • Mitrehurst Limited 1996-05-30

Financial data based on annual reports

Company staff

Nicholas M.

Role: Director

Appointed: 25 November 2021

Latest update: 12 March 2024

Nicholas M.

Role: Secretary

Appointed: 22 July 2003

Latest update: 12 March 2024

Clifford M.

Role: Director

Appointed: 31 May 1996

Latest update: 12 March 2024

People with significant control

Mark D.
Notified on 10 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Clifford M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dave P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jamie K.
Notified on 6 April 2016
Ceased on 10 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 13 June 2024
Confirmation statement last made up date 30 May 2023
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 12 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 21 December 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 5 November 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 5 November 2012
Annual Accounts 25 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 29th, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Allchurch Bailey Limited

Address:

93 High Street

Post code:

WR11 4DU

City / Town:

Evesham

Accountant/Auditor,
2016

Name:

Baldwins (evesham) Limited

Address:

93 High Street

Post code:

WR11 4DU

City / Town:

Evesham

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
27
Company Age

Similar companies nearby

Closest companies