Background WavePink WaveYellow Wave

RED BRICK MANAGEMENT LIMITED (03678444)

RED BRICK MANAGEMENT LIMITED (03678444) is an active UK company. incorporated on 3 December 1998. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in residents property management. RED BRICK MANAGEMENT LIMITED has been registered for 27 years. Current directors include HARVEY, Ian James, MILLER, Mitchell Alan, SHAW, Lucie Caroline Williams and 1 others.

Company Number
03678444
Status
active
Type
ltd
Incorporated
3 December 1998
Age
27 years
Address
Chequers House, Stevenage, SG1 3LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARVEY, Ian James, MILLER, Mitchell Alan, SHAW, Lucie Caroline Williams, RED BRICK (STEVENAGE) LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED BRICK MANAGEMENT LIMITED

RED BRICK MANAGEMENT LIMITED is an active company incorporated on 3 December 1998 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RED BRICK MANAGEMENT LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03678444

LTD Company

Age

27 Years

Incorporated 3 December 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

AMBER MANAGEMENT (PROPERTY SERVICES) LIMITED
From: 19 August 2008To: 18 February 2009
AMBER MANAGEMENT (WESTERN) LIMITED
From: 8 March 2006To: 19 August 2008
RMC SECRETARIES LIMITED
From: 26 April 2005To: 8 March 2006
9600 SECRETARIES LTD.
From: 3 December 1998To: 26 April 2005
Contact
Address

Chequers House 162 High Street Stevenage, SG1 3LL,

Previous Addresses

, 106 High Street, Stevenage, Hertfordshire, SG1 3DW
From: 17 November 2009To: 22 October 2019
, 008 Mill Studios, Crane Mead, Ware, Hertfordshire, SG12 9PY, England
From: 3 December 1998To: 17 November 2009
Timeline

6 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Left
May 10
Director Joined
Aug 10
Director Joined
Nov 15
Director Left
Jul 24
Director Joined
Aug 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

HARVEY, Ian James

Active
162 High Street, StevenageSG1 3LL
Secretary
Appointed 07 Jun 2022

HARVEY, Ian James

Active
162 High Street, StevenageSG1 3LL
Born January 1980
Director
Appointed 21 May 2009

MILLER, Mitchell Alan

Active
162 High Street, StevenageSG1 3LL
Born January 1995
Director
Appointed 26 Aug 2025

SHAW, Lucie Caroline Williams

Active
162 High Street, StevenageSG1 3LL
Born June 1981
Director
Appointed 21 May 2009

RED BRICK (STEVENAGE) LIMITED

Active
162 High Street, StevenageSG1 3LL
Corporate director
Appointed 12 Mar 2010

HARVEY, Ian James

Resigned
Upper Green, HitchinSG5 3YG
Secretary
Appointed 21 May 2009
Resigned 02 Nov 2009

JOHNSON, Amanda Sandra

Resigned
Little Croft, WareSG11 1EH
Secretary
Appointed 12 Feb 2004
Resigned 20 Sept 2004

JOHNSON, Sarah

Resigned
High Street, StevenageSG1 3DW
Secretary
Appointed 02 Nov 2009
Resigned 06 Nov 2015

JOHNSON, Stephen Boyd

Resigned
28 Willow View, WareSG12 9FJ
Secretary
Appointed 03 Dec 1998
Resigned 12 Feb 2004

KENT, Amelia Teresa

Resigned
162 High Street, StevenageSG1 3LL
Secretary
Appointed 06 Nov 2015
Resigned 07 Jun 2022

RISLEY, Brenda Ruth

Resigned
Green End Farm Green End, BuntingfordSG9 0RQ
Secretary
Appointed 20 Sept 2004
Resigned 05 May 2005

AMBER COMPANY SECRETARIES LIMITED

Resigned
Mill Studio, WareSG12 9PY
Corporate secretary
Appointed 02 Mar 2006
Resigned 02 Nov 2009

RMC (CORPORATE) SECRETARIES LIMITED

Resigned
2 Tower House, HoddesdonEN11 8UR
Corporate secretary
Appointed 12 Dec 2005
Resigned 02 Mar 2006

RMC DIRECTORS LIMITED

Resigned
108 High Street, WareSG12 9AP
Corporate secretary
Appointed 02 Apr 2005
Resigned 28 Nov 2005

RMC MANAGERS LIMITED

Resigned
2 Tower House, HoddesdonEN11 8UR
Corporate secretary
Appointed 01 May 2005
Resigned 12 Dec 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Dec 1998
Resigned 03 Dec 1998

COLE, Steven John

Resigned
162 High Street, StevenageSG1 3LL
Born October 1979
Director
Appointed 19 Nov 2015
Resigned 29 Jul 2024

HUGHES, Keith Roland

Resigned
1 Spode Close, SwindonSN25 2EG
Born March 1953
Director
Appointed 02 Mar 2006
Resigned 30 Apr 2008

JOHNSON, Amanda Sandra

Resigned
Little Croft, WareSG11 1EH
Director
Appointed 03 Dec 1998
Resigned 01 Feb 2004

JOHNSON, Stephen Boyd

Resigned
28 Willow View, WareSG12 9FJ
Born December 1957
Director
Appointed 01 Feb 2004
Resigned 12 Dec 2005

PROPERTY MANAGEMENT HOLDINGS LIMITED

Resigned
High Street, StevenageSG1 3DW
Corporate director
Appointed 27 Mar 2007
Resigned 11 May 2010

R M C (CORPORATE) DIRECTORS LIMITED

Resigned
2 Tower House, HoddesdonEN11 8UR
Corporate director
Appointed 12 Dec 2005
Resigned 01 Sept 2006

Persons with significant control

1

Red Brick (Stevenage) Limited

Active
162 High Street, StevenageSG1 3LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2025
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
12 May 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 May 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 June 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
28 October 2020
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
19 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Legacy
13 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Appoint Corporate Director Company With Name
18 August 2010
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Appoint Person Secretary Company With Name
25 November 2009
AP03Appointment of Secretary
Change Corporate Director Company With Change Date
25 November 2009
CH02Change of Corporate Director Details
Termination Secretary Company With Name
25 November 2009
TM02Termination of Secretary
Termination Secretary Company With Name
25 November 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
28 May 2009
287Change of Registered Office
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Certificate Change Of Name Company
17 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2008
288cChange of Particulars
Legacy
23 December 2008
288cChange of Particulars
Legacy
3 December 2008
363aAnnual Return
Certificate Change Of Name Company
14 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 March 2008
AAAnnual Accounts
Legacy
17 January 2008
363sAnnual Return (shuttle)
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
12 January 2007
363sAnnual Return (shuttle)
Legacy
15 September 2006
287Change of Registered Office
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
287Change of Registered Office
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
225Change of Accounting Reference Date
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
27 October 2005
AAAnnual Accounts
Legacy
9 August 2005
287Change of Registered Office
Legacy
5 August 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 July 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
287Change of Registered Office
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2003
AAAnnual Accounts
Legacy
30 August 2003
363sAnnual Return (shuttle)
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
4 December 1998
288bResignation of Director or Secretary
Incorporation Company
3 December 1998
NEWINCIncorporation