Background WavePink WaveYellow Wave

RED BRICK SECURITIES LIMITED (03874552)

RED BRICK SECURITIES LIMITED (03874552) is an active UK company. incorporated on 10 November 1999. with registered office in Warlingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RED BRICK SECURITIES LIMITED has been registered for 26 years. Current directors include ALDERSLEY, Jacqueline.

Company Number
03874552
Status
active
Type
ltd
Incorporated
10 November 1999
Age
26 years
Address
1a Manor Close, Warlingham, CR6 9SF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALDERSLEY, Jacqueline
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED BRICK SECURITIES LIMITED

RED BRICK SECURITIES LIMITED is an active company incorporated on 10 November 1999 with the registered office located in Warlingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RED BRICK SECURITIES LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03874552

LTD Company

Age

26 Years

Incorporated 10 November 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

GREEN ACRE HOLDINGS LIMITED
From: 6 January 2000To: 8 March 2013
COLOURTIP LIMITED
From: 10 November 1999To: 6 January 2000
Contact
Address

1a Manor Close Warlingham, CR6 9SF,

Previous Addresses

Fairlight Cottage 157 Harestone Valley Road Caterham CR3 6HT England
From: 26 July 2018To: 12 April 2022
18E Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS
From: 9 December 2014To: 26 July 2018
18E Capital Business Centre 22 Carlton Business Centre South Croydon Surrey CR2 0BS England
From: 28 March 2014To: 9 December 2014
Mansfield House 139 Shirley Road Croydon Surrey CR0 7LR
From: 10 November 1999To: 28 March 2014
Timeline

6 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Mar 11
Director Left
Jul 11
Director Left
Mar 13
Director Joined
Mar 13
Owner Exit
Nov 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

ALDERSLEY, Jacqueline

Active
Manor Close, WarlinghamCR6 9SF
Born July 1962
Director
Appointed 22 Feb 2013

BUTT, Carol Jane

Resigned
94 Aveling Close, PurleyCR8 4DW
Secretary
Appointed 02 Dec 1999
Resigned 28 Apr 2000

NORTH, David

Resigned
Fernlea, WesterhamTN16 3HR
Secretary
Appointed 04 Dec 2002
Resigned 28 May 2004

SIMMONDS, David Michael

Resigned
Mansfield House, CroydonCR0 7LR
Secretary
Appointed 28 May 2004
Resigned 14 Jul 2011

SMITH, John Harold

Resigned
5 Ashmere Avenue, BeckenhamBR3 6PQ
Secretary
Appointed 28 Apr 2000
Resigned 04 Dec 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Nov 1999
Resigned 02 Dec 1999

ALDERSLEY, George Solomon

Resigned
Mansfield House, CroydonCR0 7LR
Born March 1943
Director
Appointed 28 Apr 2000
Resigned 22 Feb 2013

NORTH, David

Resigned
Fernlea, WesterhamTN16 3HR
Born November 1966
Director
Appointed 01 Feb 2004
Resigned 28 May 2004

PLINSTON, John Anthony

Resigned
94 Aveling Close, PurleyCR8 4DW
Born January 1947
Director
Appointed 02 Dec 1999
Resigned 28 Apr 2000

SIMMONDS, David Michael

Resigned
Mansfield House, CroydonCR0 7LR
Born April 1947
Director
Appointed 16 Mar 2011
Resigned 14 Jul 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Nov 1999
Resigned 02 Dec 1999

Persons with significant control

2

1 Active
1 Ceased

Mr George Solomon Aldersley

Ceased
157 Harestone Valley Road, CaterhamCR3 6HT
Born March 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2021

Mrs Jacqueline Aldersley

Active
Manor Close, WarlinghamCR6 9SF
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2014
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
2 July 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
8 March 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
8 March 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2013
AP01Appointment of Director
Legacy
6 March 2013
LQ02LQ02
Legacy
6 March 2013
LQ02LQ02
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
16 March 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Legacy
24 August 2011
LQ01LQ01
Legacy
24 August 2011
LQ01LQ01
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Group
6 August 2010
AAAnnual Accounts
Legacy
18 May 2010
MG01MG01
Legacy
18 May 2010
MG01MG01
Change Account Reference Date Company Previous Shortened
7 December 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
27 August 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Group
4 September 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Group
22 November 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Group
16 November 2006
AAAnnual Accounts
Legacy
10 January 2006
288cChange of Particulars
Accounts With Accounts Type Group
7 December 2005
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 August 2004
AAAnnual Accounts
Legacy
11 June 2004
122122
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
395Particulars of Mortgage or Charge
Legacy
12 February 2004
288cChange of Particulars
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 December 2003
88(3)88(3)
Legacy
12 December 2003
88(2)R88(2)R
Legacy
6 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2003
AAAnnual Accounts
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 September 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 September 2001
AAAnnual Accounts
Resolution
27 April 2001
RESOLUTIONSResolutions
Legacy
27 April 2001
123Notice of Increase in Nominal Capital
Legacy
26 January 2001
225Change of Accounting Reference Date
Legacy
10 December 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
287Change of Registered Office
Memorandum Articles
11 January 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
287Change of Registered Office
Legacy
1 January 2000
288bResignation of Director or Secretary
Legacy
1 January 2000
288bResignation of Director or Secretary
Incorporation Company
10 November 1999
NEWINCIncorporation