Company NameBrickrow Developments Ltd
DirectorsRoy Bernard Trickett and Clare Dawn Trickett
Company StatusActive
Company Number09906098
CategoryPrivate Limited Company
Incorporation Date8 December 2015(8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roy Bernard Trickett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(4 months, 2 weeks after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Hill Farm
Ford End
Chelmsford
CM3 1LH
Director NameMrs Clare Dawn Trickett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Hill Farm
Ford End
Chelmsford
CM3 1LH
Director NameMr Sean David Rowe
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address169 New London Road
Chelmsford
CM2 0AE
Director NameMrs Clare Dawn Trickett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 New London Road
Chelmsford
CM2 0AE

Location

Registered AddressUnit 9 Hill Farm
Ford End
Chelmsford
CM3 1LH
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams
Built Up AreaFord End
Address MatchesOver 80 other UK companies use this postal address

Accounts

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

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

6 April 2017Delivered on: 11 April 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 131-137 springfield road chelmsford CM2 6JW and registered at the land registry with title absolute under title number EX58107.
Outstanding
6 April 2017Delivered on: 11 April 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 131-137 springfield road chelmsford CM2 6JW and registered at the land registry with title absolute under title number EX58107.
Outstanding

Filing History

28 May 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
28 February 2023Director's details changed for Mr Roy Bernard Trickett on 28 February 2023 (2 pages)
28 February 2023Change of details for Mr Roy Bernard Trickett as a person with significant control on 28 February 2023 (2 pages)
28 February 2023Director's details changed for Mrs Clare Dawn Trickett on 28 February 2023 (2 pages)
20 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
17 October 2022Registered office address changed from PO Box Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN England to Office K, the Dutch Barn, Old Park Farm Ford End Chelmsford CM3 1LN on 17 October 2022 (1 page)
2 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
23 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
24 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
22 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
2 May 2018Registered office address changed from 169 New London Road Chelmsford CM2 0AE United Kingdom to PO Box Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN on 2 May 2018 (1 page)
21 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
19 August 2017Appointment of Mrs Clare Dawn Trickett as a director on 17 August 2017 (2 pages)
19 August 2017Appointment of Mrs Clare Dawn Trickett as a director on 17 August 2017 (2 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
9 August 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
9 August 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
9 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
11 April 2017Registration of charge 099060980001, created on 6 April 2017 (28 pages)
11 April 2017Registration of charge 099060980002, created on 6 April 2017 (29 pages)
11 April 2017Registration of charge 099060980001, created on 6 April 2017 (28 pages)
11 April 2017Registration of charge 099060980002, created on 6 April 2017 (29 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
1 February 2017Termination of appointment of Clare Dawn Trickett as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Clare Dawn Trickett as a director on 31 January 2017 (1 page)
9 December 2016Confirmation statement made on 7 December 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 7 December 2016 with updates (7 pages)
27 April 2016Termination of appointment of Sean David Rowe as a director on 27 April 2016 (1 page)
27 April 2016Appointment of Mr Roy Bernard Trickett as a director on 27 April 2016 (2 pages)
27 April 2016Appointment of Mr Roy Bernard Trickett as a director on 27 April 2016 (2 pages)
27 April 2016Termination of appointment of Sean David Rowe as a director on 27 April 2016 (1 page)
8 December 2015Incorporation
Statement of capital on 2015-12-08
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 December 2015Incorporation
Statement of capital on 2015-12-08
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)