Background WavePink WaveYellow Wave

ASSET BRICKS BLOCK MANAGEMENT LTD (12526548)

ASSET BRICKS BLOCK MANAGEMENT LTD (12526548) is an active UK company. incorporated on 19 March 2020. with registered office in Slough. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. ASSET BRICKS BLOCK MANAGEMENT LTD has been registered for 6 years. Current directors include KILEDAR, Sneha.

Company Number
12526548
Status
active
Type
ltd
Incorporated
19 March 2020
Age
6 years
Address
First Floor, The Urban Building, Slough, SL1 2BE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KILEDAR, Sneha
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSET BRICKS BLOCK MANAGEMENT LTD

ASSET BRICKS BLOCK MANAGEMENT LTD is an active company incorporated on 19 March 2020 with the registered office located in Slough. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. ASSET BRICKS BLOCK MANAGEMENT LTD was registered 6 years ago.(SIC: 68320, 98000)

Status

active

Active since 6 years ago

Company No

12526548

LTD Company

Age

6 Years

Incorporated 19 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

First Floor, The Urban Building Albert Street Slough, SL1 2BE,

Previous Addresses

, 21 Drake Road, Harrow, HA2 9DZ, England
From: 19 April 2022To: 21 July 2023
, 79 College Road, Harrow, HA1 1BD, England
From: 28 August 2020To: 19 April 2022
, 118 Kenton Road, Harrow, HA3 8AL, England
From: 19 March 2020To: 28 August 2020
Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Aug 22
Director Left
Oct 23
Director Joined
May 25
Director Left
May 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KILEDAR, Sneha

Active
Albert Street, SloughSL1 2BE
Born February 1985
Director
Appointed 16 Jan 2026

BOHARE, Ankit

Resigned
Princess Road West, LeicesterLE1 6TP
Born May 1992
Director
Appointed 09 Aug 2022
Resigned 09 Oct 2023

DIXIT, Rahul

Resigned
Kenton Road, HarrowHA3 8AL
Born January 1980
Director
Appointed 19 Mar 2020
Resigned 06 May 2025

MEHRA, Deepanshu

Resigned
Albert Street, SloughSL1 2BE
Born October 1999
Director
Appointed 06 May 2025
Resigned 02 Jan 2026

Persons with significant control

1

Mr Rahul Dixit

Active
Drake Road, HarrowHA2 9DZ
Born January 1980

Nature of Control

Significant influence or control
Notified 19 Mar 2020
Fundings
Financials
Latest Activities

Filing History

26

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Incorporation Company
19 March 2020
NEWINCIncorporation