Harlequin Brickwork Limited

DataGardener
live
Micro

Harlequin Brickwork Limited

07534951Private Limited With Share Capital

3 Cheapside Court, Sunninghill Road, Ascot, SL57RF
Incorporated

18/02/2011

Company Age

15 years

Directors

3

Employees

6

SIC Code

41202

Risk

high risk

Company Overview

Registration, classification & business activity

Harlequin Brickwork Limited (07534951) is a private limited with share capital incorporated on 18/02/2011 (15 years old) and registered in ascot, SL57RF. The company operates under SIC code 41202 and is classified as Micro.

Harlequin brickwork limited is a construction company based out of c/o cox costello & horne ltd langwood house 63-81 high street, rickmansworth, united kingdom.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 18/02/2011
SL57RF
6 employees

Financial Overview

Total Assets

£8.75M

Liabilities

£6.68M

Net Assets

£2.08M

Turnover

£26.9K

Cash

£5.0K

Key Metrics

6

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

84
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2026
Accounts With Accounts Type Small
Category:Accounts
Date:28-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2025
Accounts With Accounts Type Full
Category:Accounts
Date:13-02-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-01-2025
Gazette Notice Compulsory
Category:Gazette
Date:28-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2024
Change Corporate Secretary Company With Change Date
Category:Officers
Date:13-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:30-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2023
Accounts With Accounts Type Small
Category:Accounts
Date:31-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2022
Accounts With Accounts Type Small
Category:Accounts
Date:31-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:03-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2020
Change Corporate Secretary Company With Change Date
Category:Officers
Date:12-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2020
Accounts With Accounts Type Small
Category:Accounts
Date:30-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:29-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2016
Resolution
Category:Resolution
Date:22-11-2016
Resolution
Category:Resolution
Date:11-11-2016
Resolution
Category:Resolution
Date:11-11-2016
Resolution
Category:Resolution
Date:03-11-2016
Resolution
Category:Resolution
Date:24-10-2016
Resolution
Category:Resolution
Date:03-10-2016
Resolution
Category:Resolution
Date:05-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2016
Resolution
Category:Resolution
Date:17-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2016
Resolution
Category:Resolution
Date:27-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2013
Legacy
Category:Mortgage
Date:27-07-2012
Legacy
Category:Mortgage
Date:20-07-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2012
Capital Allotment Shares
Category:Capital
Date:06-03-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:11-01-2012
Change Of Name Notice
Category:Change Of Name
Date:11-01-2012
Resolution
Category:Resolution
Date:16-12-2011
Change Of Name Notice
Category:Change Of Name
Date:16-12-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:14-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-12-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-12-2011
Termination Secretary Company With Name
Category:Officers
Date:12-12-2011
Termination Director Company With Name
Category:Officers
Date:12-12-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-03-2011
Capital Allotment Shares
Category:Capital
Date:16-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-03-2011
Termination Director Company With Name
Category:Officers
Date:16-03-2011
Incorporation Company
Category:Incorporation
Date:18-02-2011

Risk Assessment

high risk

International Score

Future Factor

good

Performance Rating

Accounts

Typesmall company
Due Date31/08/2026
Filing Date28/11/2025
Latest Accounts30/11/2024

Trading Addresses

3 Cheapside Court, Sunninghill Road, Ascot, Sl5 7Rf, SL57RFRegistered
Lacemaker House, 5-7 Chapel Street, Marlow, Buckinghamshire, SL73HN

Contact

01494418110
www.harlequinbrickwork.co.uk
3 Cheapside Court, Sunninghill Road, Ascot, SL57RF