Background WavePink WaveYellow Wave

BRICKHILL PROPERTIES (MK) LIMITED (08714459)

BRICKHILL PROPERTIES (MK) LIMITED (08714459) is an active UK company. incorporated on 2 October 2013. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in development of building projects. BRICKHILL PROPERTIES (MK) LIMITED has been registered for 12 years. Current directors include HOLLINGWORTH, Neil Gregory.

Company Number
08714459
Status
active
Type
ltd
Incorporated
2 October 2013
Age
12 years
Address
Artemis House 4a Bramley Road, Milton Keynes, MK1 1PT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOLLINGWORTH, Neil Gregory
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRICKHILL PROPERTIES (MK) LIMITED

BRICKHILL PROPERTIES (MK) LIMITED is an active company incorporated on 2 October 2013 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in development of building projects. BRICKHILL PROPERTIES (MK) LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08714459

LTD Company

Age

12 Years

Incorporated 2 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 4 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Artemis House 4a Bramley Road Mount Farm Milton Keynes, MK1 1PT,

Previous Addresses

Witan Court 305 Upper Fourth Street Central Milton Keynes MK9 1EH
From: 2 October 2013To: 27 March 2017
Timeline

22 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Jan 14
Loan Secured
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Loan Secured
Sept 14
Loan Secured
Mar 15
Loan Secured
Oct 15
Funding Round
Apr 16
Loan Secured
Jun 16
Loan Secured
Feb 18
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Feb 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HOLLINGWORTH, Neil Gregory

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born June 1965
Director
Appointed 30 Jan 2014

PARGETER, James John

Resigned
Heath Road, Milton KeynesMK17 9AL
Born November 1966
Director
Appointed 02 Oct 2013
Resigned 30 Jan 2014

Persons with significant control

1

Mr Neil Gregory Hollingworth

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born June 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
4 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 June 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
7 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 February 2014
MR01Registration of a Charge
Incorporation Company
2 October 2013
NEWINCIncorporation