Background WavePink WaveYellow Wave

BRICKLEHAMPTON CLASSIC CARE LIMITED (07980672)

BRICKLEHAMPTON CLASSIC CARE LIMITED (07980672) is an active UK company. incorporated on 7 March 2012. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. BRICKLEHAMPTON CLASSIC CARE LIMITED has been registered for 14 years. Current directors include RAJA, Ejaz Nabi, RAJA, Jabriel Ejaz.

Company Number
07980672
Status
active
Type
ltd
Incorporated
7 March 2012
Age
14 years
Address
Suite 311, Harrow Business Centre, Harrow, HA1 4HN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RAJA, Ejaz Nabi, RAJA, Jabriel Ejaz
SIC Codes
68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRICKLEHAMPTON CLASSIC CARE LIMITED

BRICKLEHAMPTON CLASSIC CARE LIMITED is an active company incorporated on 7 March 2012 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. BRICKLEHAMPTON CLASSIC CARE LIMITED was registered 14 years ago.(SIC: 68209, 70100)

Status

active

Active since 14 years ago

Company No

07980672

LTD Company

Age

14 Years

Incorporated 7 March 2012

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 26 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Suite 311, Harrow Business Centre 429-433 Pinner Road Harrow, HA1 4HN,

Previous Addresses

Suite 311, 429-433 Harrow Business Centre Pinner Road Harrow HA1 4HN United Kingdom
From: 26 February 2024To: 26 February 2024
Suite 311, Harrow Business Centre Pinner Road Harrow HA1 4HN England
From: 15 February 2024To: 26 February 2024
6 Highbanks Road Pinner Middlesex HA5 4AR
From: 7 March 2012To: 15 February 2024
Timeline

6 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Mar 12
Loan Secured
Nov 13
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Jan 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

RAJA, Jabriel Ejaz

Active
429-433 Pinner Road, HarrowHA1 4HN
Secretary
Appointed 07 Mar 2012

RAJA, Ejaz Nabi

Active
429-433 Pinner Road, HarrowHA1 4HN
Born March 1940
Director
Appointed 07 Mar 2012

RAJA, Jabriel Ejaz

Active
429-433 Pinner Road, HarrowHA1 4HN
Born April 1977
Director
Appointed 07 Mar 2012

Persons with significant control

1

Mr Ejaz Nabi Raja

Active
429-433 Pinner Road, HarrowHA1 4HN
Born March 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Group
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2023
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
15 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Group
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Group
9 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2013
CH03Change of Secretary Details
Legacy
5 February 2013
MG01MG01
Incorporation Company
7 March 2012
NEWINCIncorporation