Background WavePink WaveYellow Wave

BRICKFLAIR HOLDINGS LIMITED (06881817)

BRICKFLAIR HOLDINGS LIMITED (06881817) is an active UK company. incorporated on 20 April 2009. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRICKFLAIR HOLDINGS LIMITED has been registered for 16 years. Current directors include GRINDELL, Martin Peter, THEAKER, Richard.

Company Number
06881817
Status
active
Type
ltd
Incorporated
20 April 2009
Age
16 years
Address
Clifton House, Cardiff, CF24 1LE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRINDELL, Martin Peter, THEAKER, Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRICKFLAIR HOLDINGS LIMITED

BRICKFLAIR HOLDINGS LIMITED is an active company incorporated on 20 April 2009 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRICKFLAIR HOLDINGS LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06881817

LTD Company

Age

16 Years

Incorporated 20 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 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

23 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Clifton House Four Elms Road Cardiff, CF24 1LE,

Previous Addresses

Clifton House Four Elms Road Cardiff CF24 1LE Uk
From: 20 April 2009To: 28 April 2010
Timeline

8 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Apr 09
Funding Round
Feb 13
Loan Cleared
Oct 15
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GRINDELL, Martin

Active
Heathwood Road, CardiffCF14 4HS
Secretary
Appointed 20 Apr 2009

GRINDELL, Martin Peter

Active
Four Elms Road, CardiffCF24 1LE
Born July 1966
Director
Appointed 20 Apr 2009

THEAKER, Richard

Active
Four Elms Road, CardiffCF24 1LE
Born August 1962
Director
Appointed 20 Apr 2009

Persons with significant control

2

Mr Richard Theaker

Active
Four Elms Road, CardiffCF24 1LE
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Apr 2017

Mr Martin Peter Grindell

Active
Four Elms Road, CardiffCF24 1LE
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
29 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
17 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Person Secretary Company With Change Date
9 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Capital Allotment Shares
8 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Legacy
16 April 2012
MG01MG01
Legacy
16 April 2012
MG01MG01
Legacy
16 April 2012
MG01MG01
Legacy
16 April 2012
MG01MG01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Legacy
2 May 2009
225Change of Accounting Reference Date
Incorporation Company
20 April 2009
NEWINCIncorporation