Background WavePink WaveYellow Wave

BRICK MORT INVESTMENTS LTD (07899414)

BRICK MORT INVESTMENTS LTD (07899414) is an active UK company. incorporated on 6 January 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BRICK MORT INVESTMENTS LTD has been registered for 14 years. Current directors include SAVAGE, Gaynor Grace, SAVAGE, Shaun Terence.

Company Number
07899414
Status
active
Type
ltd
Incorporated
6 January 2012
Age
14 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SAVAGE, Gaynor Grace, SAVAGE, Shaun Terence
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRICK MORT INVESTMENTS LTD

BRICK MORT INVESTMENTS LTD is an active company incorporated on 6 January 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BRICK MORT INVESTMENTS LTD was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07899414

LTD Company

Age

14 Years

Incorporated 6 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

869 High Road London N12 8QA
From: 28 January 2016To: 6 October 2016
1 Kings Avenue Winchmore Hill London N21 3NA
From: 6 January 2012To: 28 January 2016
Timeline

7 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Feb 13
Director Joined
Aug 13
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SAVAGE, Gaynor Grace

Active
High Street, WareSG12 9BA
Born July 1970
Director
Appointed 06 Jan 2012

SAVAGE, Shaun Terence

Active
High Street, WareSG12 9BA
Born August 1968
Director
Appointed 03 Jul 2013

GRAY, Christine Marie

Resigned
Church Street, Edmonton GreenN9 9DX
Born May 1964
Director
Appointed 06 Jan 2012
Resigned 03 Apr 2012

SAVAGE, Gaynor Grace

Resigned
Church Street, Edmonton GreenN9 9DX
Born July 1970
Director
Appointed 06 Jan 2012
Resigned 03 Apr 2012

TZOUVANNI, Michael Pio

Resigned
Church Street, Edmonton GreenN9 9DX
Born July 1988
Director
Appointed 03 Apr 2012
Resigned 01 Sept 2012

Persons with significant control

2

Mrs Gaynor Grace Savage

Active
27d High Street, WareSG12 9BA
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Shaun Terence Savage

Active
27d High Street, WareSG12 9BA
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Legacy
22 May 2012
MG01MG01
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Incorporation Company
6 January 2012
NEWINCIncorporation