Background WavePink WaveYellow Wave

BRICK KILN (BECCLES) MANAGEMENT COMPANY LIMITED (10377621)

BRICK KILN (BECCLES) MANAGEMENT COMPANY LIMITED (10377621) is an active UK company. incorporated on 15 September 2016. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. BRICK KILN (BECCLES) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include FORTT, Charles, GENNERY, Paul, PAGE, Darren and 1 others.

Company Number
10377621
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 September 2016
Age
9 years
Address
C/O East Block Group 22 Mayfly Way, Colchester, CO7 7WX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FORTT, Charles, GENNERY, Paul, PAGE, Darren, SKIPPER, Daron
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRICK KILN (BECCLES) MANAGEMENT COMPANY LIMITED

BRICK KILN (BECCLES) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 September 2016 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRICK KILN (BECCLES) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10377621

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 15 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

C/O East Block Group 22 Mayfly Way Ardleigh Colchester, CO7 7WX,

Previous Addresses

C/O East Block Group Ltd, the Colchester Centre Hawkins Road Colchester Essex CO2 8JX United Kingdom
From: 4 July 2022To: 2 November 2023
Unit 17 Manor Farm Barns Framingham Pigot Norwich NR14 7PZ England
From: 23 September 2020To: 4 July 2022
Norfolk Tower, Floor 10 48-52 Surrey Street Norwich Norfolk NR1 3PA United Kingdom
From: 15 September 2016To: 23 September 2020
Timeline

24 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Sept 22
New Owner
Sept 22
New Owner
Sept 22
New Owner
Sept 22
New Owner
Sept 22
New Owner
Sept 22
New Owner
Sept 22
Director Left
Jan 24
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
12
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

EAST BLOCK GROUP LIMITED

Active
Mayfly Way, ColchesterCO7 7WX
Corporate secretary
Appointed 04 Jul 2022

FORTT, Charles

Active
22 Mayfly Way, ColchesterCO7 7WX
Born April 1949
Director
Appointed 04 Jul 2022

GENNERY, Paul

Active
22 Mayfly Way, ColchesterCO7 7WX
Born December 1970
Director
Appointed 04 Jul 2022

PAGE, Darren

Active
22 Mayfly Way, ColchesterCO7 7WX
Born August 1966
Director
Appointed 04 Jul 2022

SKIPPER, Daron

Active
22 Mayfly Way, ColchesterCO7 7WX
Born June 1971
Director
Appointed 04 Jul 2022

BARKER, Martin, Dr

Resigned
Manor Farm Barns, NorwichNR14 7PZ
Born April 1937
Director
Appointed 04 Jul 2022
Resigned 02 Jan 2024

BARTRAM, Matthew

Resigned
48-52 Surrey Street, NorwichNR1 3PA
Born June 1967
Director
Appointed 15 Sept 2016
Resigned 12 Jan 2020

DUFFIELD, David

Resigned
Hawkins Road, ColchesterCO2 8JX
Born July 1964
Director
Appointed 06 Jan 2020
Resigned 04 Jul 2022

JERMYN, Sally

Resigned
22 Mayfly Way, ColchesterCO7 7WX
Born December 1965
Director
Appointed 04 Jul 2022
Resigned 05 Dec 2025

WOODS, Gail Rosanna

Resigned
Hawkins Road, ColchesterCO2 8JX
Born July 1954
Director
Appointed 15 Sept 2016
Resigned 04 Jul 2022

Persons with significant control

8

4 Active
4 Ceased

Mrs Sally Jermyn

Ceased
Mayfly Way, ColchesterCO7 7WX
Born December 1965

Nature of Control

Significant influence or control
Notified 04 Jul 2022
Ceased 05 Dec 2025

Dr Martin Barker

Ceased
Mayfly Way, ColchesterCO7 7WX
Born April 1937

Nature of Control

Significant influence or control
Notified 04 Jul 2022
Ceased 02 Jan 2024

Mr Paul Gennery

Active
Mayfly Way, ColchesterCO7 7WX
Born December 1970

Nature of Control

Significant influence or control
Notified 04 Jul 2022

Mr Charles Fortt

Active
Mayfly Way, ColchesterCO7 7WX
Born April 1949

Nature of Control

Significant influence or control
Notified 04 Jul 2022

Mr Darren Page

Active
Mayfly Way, ColchesterCO7 7WX
Born August 1966

Nature of Control

Significant influence or control
Notified 04 Jul 2022

Mr Daron Skipper

Active
Mayfly Way, ColchesterCO7 7WX
Born June 1971

Nature of Control

Significant influence or control
Notified 04 Jul 2022

Mr David Duffield

Ceased
Hawkins Road, ColchesterCO2 8JX
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2020
Ceased 04 Jul 2022

Mr Matthew Bartram

Ceased
Manor Farm Barns, NorwichNR14 7PZ
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2016
Ceased 06 Jan 2020
Fundings
Financials
Latest Activities

Filing History

58

Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
30 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
4 December 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
4 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
4 July 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Incorporation Company
15 September 2016
NEWINCIncorporation