Background WavePink WaveYellow Wave

WHITE BRICK MANAGEMENT CENTRAL LIMITED (11876841)

WHITE BRICK MANAGEMENT CENTRAL LIMITED (11876841) is an active UK company. incorporated on 12 March 2019. with registered office in Leamington Spa. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WHITE BRICK MANAGEMENT CENTRAL LIMITED has been registered for 7 years. Current directors include SULLIVAN, Jasmina, SULLIVAN, Patrick Alan.

Company Number
11876841
Status
active
Type
ltd
Incorporated
12 March 2019
Age
7 years
Address
Fulford House, Leamington Spa, CV32 4EA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SULLIVAN, Jasmina, SULLIVAN, Patrick Alan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE BRICK MANAGEMENT CENTRAL LIMITED

WHITE BRICK MANAGEMENT CENTRAL LIMITED is an active company incorporated on 12 March 2019 with the registered office located in Leamington Spa. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WHITE BRICK MANAGEMENT CENTRAL LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11876841

LTD Company

Age

7 Years

Incorporated 12 March 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Fulford House Newbold Terrace Leamington Spa, CV32 4EA,

Previous Addresses

Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD United Kingdom
From: 26 September 2023To: 21 November 2023
44-46 Regent Street Rugby CV21 2PS England
From: 18 May 2021To: 26 September 2023
5 the Quadrant Coventry CV1 2EL United Kingdom
From: 12 March 2019To: 18 May 2021
Timeline

4 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Owner Exit
Dec 22
Director Left
Dec 22
Director Joined
Feb 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SULLIVAN, Jasmina

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born May 1971
Director
Appointed 28 Feb 2024

SULLIVAN, Patrick Alan

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born January 1973
Director
Appointed 12 Mar 2019

LAWRENCE, Adam Graham

Resigned
Regent Street, RugbyCV21 2PS
Born November 1978
Director
Appointed 12 Mar 2019
Resigned 14 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Adam Graham Lawrence

Ceased
Regent Street, RugbyCV21 2PS
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2019
Ceased 14 Nov 2022
Newbold Terrace, Leamington SpaCV32 4EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Mar 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Change To A Person With Significant Control
26 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
12 March 2019
NEWINCIncorporation