Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARLEQUIN BRICKWORK LIMITED
Company Information for

HARLEQUIN BRICKWORK LIMITED

3 Cheapside Court, Sunninghill Road, Ascot, SL5 7RF,
Company Registration Number
07534951
Private Limited Company
Active

Company Overview

About Harlequin Brickwork Ltd
HARLEQUIN BRICKWORK LIMITED was founded on 2011-02-18 and has its registered office in Ascot. The organisation's status is listed as "Active". Harlequin Brickwork Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HARLEQUIN BRICKWORK LIMITED
 
Legal Registered Office
3 Cheapside Court
Sunninghill Road
Ascot
SL5 7RF
Other companies in WD3
 
Previous Names
LANDMARK SHELL & CORE LIMITED11/01/2012
Filing Information
Company Number 07534951
Company ID Number 07534951
Date formed 2011-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-11-30
Account next due 2025-08-31
Latest return 2024-02-18
Return next due 2025-03-04
Type of accounts FULL
VAT Number /Sales tax ID GB113910057  
Last Datalog update: 2025-02-13 16:00:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARLEQUIN BRICKWORK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HARLEQUIN BRICKWORK LIMITED
The following companies were found which have the same name as HARLEQUIN BRICKWORK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARLEQUIN BRICKWORK CONTRACTING LIMITED 3 Cheapside Court Sunninghill Road Ascot SL5 7RF Active - Proposal to Strike off Company formed on the 2017-03-08
HARLEQUIN BRICKWORK SOLUTIONS LIMITED 3 CHEAPSIDE COURT, SUNNINGHILL ROAD, ASCOT,ENGLAND SUNNINGHILL ROAD ASCOT SL5 7RF Active Company formed on the 2022-11-09

Company Officers of HARLEQUIN BRICKWORK LIMITED

Current Directors
Officer Role Date Appointed
KERRY SECRETARIAL SERVICES LTD
Company Secretary 2011-12-09
PAUL IAN PARKHOUSE
Director 2017-08-09
WILLIAM SUTCLIFFE
Director 2017-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM RICHARD VOEGT
Director 2016-05-10 2017-08-08
PAUL IAN PARKHOUSE
Director 2011-12-09 2016-05-10
WILLIAM SUTCLIFFE
Director 2011-02-18 2016-05-10
RJP SECRETARIES LIMITED
Company Secretary 2011-02-18 2011-12-09
MICHAEL GEORGE JOHNSON
Director 2011-02-18 2011-12-09
PAUL ANTHONY WEBB
Director 2011-02-18 2011-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRY SECRETARIAL SERVICES LTD HURN COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-05 CURRENT 1995-07-31 Active
KERRY SECRETARIAL SERVICES LTD HARMONIZED LIMITED Company Secretary 2017-06-07 CURRENT 2017-06-07 Active
KERRY SECRETARIAL SERVICES LTD LEGACY SPORTS AND EDUCATION FOUNDATION Company Secretary 2017-02-21 CURRENT 2015-10-20 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD FPMN LIMITED Company Secretary 2017-01-31 CURRENT 2013-10-17 Active
KERRY SECRETARIAL SERVICES LTD RIO FERDINAND FOUNDATION Company Secretary 2016-10-14 CURRENT 2012-02-20 Active
KERRY SECRETARIAL SERVICES LTD AUDIOSPACE DIGITAL LTD Company Secretary 2016-06-22 CURRENT 2016-06-22 Active
KERRY SECRETARIAL SERVICES LTD PINEDALE SELECT LIMITED Company Secretary 2016-05-16 CURRENT 1998-03-27 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD PRIME REFRIGERATED TRANSPORT LTD Company Secretary 2016-04-08 CURRENT 2016-02-25 Active
KERRY SECRETARIAL SERVICES LTD NEWFANGELT LIMITED Company Secretary 2016-01-05 CURRENT 2013-01-07 Active
KERRY SECRETARIAL SERVICES LTD DOCUMENT XL LIMITED Company Secretary 2015-12-22 CURRENT 2006-03-03 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD PCF (SOUTH EAST) LIMITED Company Secretary 2015-11-12 CURRENT 2015-11-12 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD CCH NOMINEES LIMITED Company Secretary 2015-11-02 CURRENT 2000-11-30 Active
KERRY SECRETARIAL SERVICES LTD LINK FX VICTORIA LIMITED Company Secretary 2015-06-29 CURRENT 2015-06-29 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD HERTS. MANAGEMENT SERVICES LIMITED Company Secretary 2015-04-28 CURRENT 1988-08-26 Active
KERRY SECRETARIAL SERVICES LTD SWINLEY BOTTOM LIMITED Company Secretary 2015-03-19 CURRENT 2015-03-19 Liquidation
KERRY SECRETARIAL SERVICES LTD EWART RICHARDSON DESIGN LIMITED Company Secretary 2015-02-03 CURRENT 2015-02-03 Active
KERRY SECRETARIAL SERVICES LTD NPI ASSOCIATES LIMITED Company Secretary 2015-01-15 CURRENT 2008-10-15 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD AGENDA PUBLISHING LIMITED Company Secretary 2014-12-22 CURRENT 2014-12-22 Active
KERRY SECRETARIAL SERVICES LTD INTISARS JEWELLERY LIMITED Company Secretary 2013-12-14 CURRENT 2013-11-06 Active
KERRY SECRETARIAL SERVICES LTD LIZI LIMITED Company Secretary 2013-12-02 CURRENT 2013-12-02 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD STEWART ASIA UK SERVICES LIMITED Company Secretary 2013-11-14 CURRENT 2013-09-20 Dissolved 2017-02-28
KERRY SECRETARIAL SERVICES LTD EURO MEDIA RESEARCH LIMITED Company Secretary 2013-08-06 CURRENT 1997-04-29 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD SPECTRAL SECURITY LTD Company Secretary 2013-07-08 CURRENT 2009-11-14 Dissolved 2017-06-13
KERRY SECRETARIAL SERVICES LTD IT-TO-OT LTD Company Secretary 2013-06-12 CURRENT 2012-06-19 Active
KERRY SECRETARIAL SERVICES LTD HEART CARE HOME CONSULTANCY LIMITED Company Secretary 2013-03-06 CURRENT 2013-03-06 Active
KERRY SECRETARIAL SERVICES LTD PROTEUS PUBLISHING SOLUTIONS LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD GLOBAL PRODUCTS SOURCING LIMITED Company Secretary 2013-01-21 CURRENT 2013-01-21 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD E & J CONSULTANCY LIMITED Company Secretary 2012-10-30 CURRENT 2012-10-30 Dissolved 2016-04-19
KERRY SECRETARIAL SERVICES LTD SARATONIAN LIMITED Company Secretary 2012-09-20 CURRENT 2012-09-20 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD RAGAROO LIMITED Company Secretary 2012-08-29 CURRENT 2012-08-29 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD BUNCH & DUKE PROPERTY MANAGEMENT LIMITED Company Secretary 2012-07-24 CURRENT 2000-09-20 Active
KERRY SECRETARIAL SERVICES LTD ANGLO COLLEGE LIMITED Company Secretary 2012-07-16 CURRENT 2006-08-25 Dissolved 2015-07-21
KERRY SECRETARIAL SERVICES LTD PINK MEDIA NETWORK LIMITED Company Secretary 2012-07-16 CURRENT 2012-07-16 Dissolved 2016-03-01
KERRY SECRETARIAL SERVICES LTD SAP100 LTD Company Secretary 2012-06-04 CURRENT 2011-08-03 Dissolved 2015-03-17
KERRY SECRETARIAL SERVICES LTD DURHAM ACADEMIC PRESS LIMITED Company Secretary 2012-06-01 CURRENT 1998-05-22 Active
KERRY SECRETARIAL SERVICES LTD SOUTH EAST STERILISERS LIMITED Company Secretary 2012-05-31 CURRENT 2012-05-31 Active
KERRY SECRETARIAL SERVICES LTD MKS ADVISORY LIMITED Company Secretary 2012-05-01 CURRENT 2012-05-01 Liquidation
KERRY SECRETARIAL SERVICES LTD ALLIES DESIGN LIMITED Company Secretary 2012-04-16 CURRENT 2005-10-05 Active
KERRY SECRETARIAL SERVICES LTD OUTSIDER RESEARCH LIMITED Company Secretary 2012-03-22 CURRENT 2012-03-22 Active
KERRY SECRETARIAL SERVICES LTD ONATRADE LIMITED Company Secretary 2012-02-03 CURRENT 2012-02-03 Dissolved 2015-04-07
KERRY SECRETARIAL SERVICES LTD SCARLETT MONROE LIMITED Company Secretary 2012-01-24 CURRENT 2012-01-24 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD TRADING DEVELOPMENTS LIMITED Company Secretary 2012-01-18 CURRENT 2012-01-18 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD SF&K HUSSAIN LIMITED Company Secretary 2012-01-16 CURRENT 2012-01-16 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD KEVIN SMITH CONSULTING LIMITED Company Secretary 2011-11-07 CURRENT 2011-11-07 Active
KERRY SECRETARIAL SERVICES LTD OAKHURST COURT HOLDINGS LIMITED Company Secretary 2011-10-28 CURRENT 2010-04-29 Active
KERRY SECRETARIAL SERVICES LTD CHARLTON COURT CARE HOME LIMITED Company Secretary 2011-10-28 CURRENT 2011-05-12 Active
KERRY SECRETARIAL SERVICES LTD BLUESKYE ASSOCIATES LTD Company Secretary 2011-10-27 CURRENT 2011-10-27 Active
KERRY SECRETARIAL SERVICES LTD BRICKHILL PLANT LIMITED Company Secretary 2011-10-19 CURRENT 2011-10-19 Active
KERRY SECRETARIAL SERVICES LTD MCC ESTATES LTD Company Secretary 2011-10-19 CURRENT 2011-10-19 Active
KERRY SECRETARIAL SERVICES LTD VYBE FOR LIFE LTD Company Secretary 2011-10-09 CURRENT 2008-04-23 Dissolved 2015-07-21
KERRY SECRETARIAL SERVICES LTD BRICKHILL DEMOLITION LTD Company Secretary 2011-10-05 CURRENT 2011-10-05 Active
KERRY SECRETARIAL SERVICES LTD NJSM MANAGEMENT SERVICES LTD Company Secretary 2011-10-04 CURRENT 2011-10-04 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD HD CREATIVE LIMITED Company Secretary 2011-09-23 CURRENT 2011-09-23 Active
KERRY SECRETARIAL SERVICES LTD COPTHORNE ASSOCIATES LIMITED Company Secretary 2011-09-19 CURRENT 2011-09-19 Liquidation
KERRY SECRETARIAL SERVICES LTD NU-PAC DEVELOPMENT LTD Company Secretary 2011-09-08 CURRENT 2011-09-08 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD PLAYER FOCUS LIMITED Company Secretary 2011-08-31 CURRENT 2011-08-31 Dissolved 2016-01-12
KERRY SECRETARIAL SERVICES LTD YOOLOO LIMITED Company Secretary 2011-08-11 CURRENT 2011-08-11 Active
KERRY SECRETARIAL SERVICES LTD THE PHILOSOPHY PRESS LIMITED Company Secretary 2011-08-09 CURRENT 2007-09-18 Dissolved 2015-11-03
KERRY SECRETARIAL SERVICES LTD PJ MANAGEMENT SOLUTIONS LTD Company Secretary 2011-07-26 CURRENT 2011-07-26 Dissolved 2018-01-23
KERRY SECRETARIAL SERVICES LTD NLJK LIMITED Company Secretary 2011-07-15 CURRENT 2011-07-15 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD MERRY VAYNE PROPERTIES LTD Company Secretary 2011-07-04 CURRENT 2011-07-04 Active
KERRY SECRETARIAL SERVICES LTD WHISTLEMEAD LTD Company Secretary 2011-06-21 CURRENT 2011-06-21 Active
KERRY SECRETARIAL SERVICES LTD FRIMLEY SOLUTIONS LIMITED Company Secretary 2011-06-14 CURRENT 2011-06-14 Dissolved 2017-01-12
KERRY SECRETARIAL SERVICES LTD BABK LTD Company Secretary 2011-06-13 CURRENT 2011-06-13 Dissolved 2017-03-14
KERRY SECRETARIAL SERVICES LTD UNICORN MEDIA LTD Company Secretary 2011-06-13 CURRENT 2011-06-13 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD LIGATURE LIMITED Company Secretary 2011-06-03 CURRENT 2011-06-03 Liquidation
KERRY SECRETARIAL SERVICES LTD CANOPY FILMS LTD Company Secretary 2011-05-31 CURRENT 2011-05-31 Active
KERRY SECRETARIAL SERVICES LTD HLL (HOLDINGS) LIMITED Company Secretary 2011-05-26 CURRENT 2008-03-07 Dissolved 2018-05-15
KERRY SECRETARIAL SERVICES LTD THE RUSSELL PARTNERSHIP LIMITED Company Secretary 2011-05-19 CURRENT 2011-05-19 Active
KERRY SECRETARIAL SERVICES LTD THE MONEY TREE (ST IVES) LTD Company Secretary 2011-05-13 CURRENT 2011-05-13 Dissolved 2016-09-06
KERRY SECRETARIAL SERVICES LTD CRM STUDENTS LIMITED Company Secretary 2011-05-13 CURRENT 2003-09-03 Active
KERRY SECRETARIAL SERVICES LTD CRM STUDENTS CAMBRIDGE LTD Company Secretary 2011-05-13 CURRENT 2005-12-07 Active
KERRY SECRETARIAL SERVICES LTD MERCHANDISING BY DESIGN LIMITED Company Secretary 2011-03-25 CURRENT 2011-03-25 Dissolved 2018-04-30
KERRY SECRETARIAL SERVICES LTD JAMES SHARP CONSULTING LTD Company Secretary 2011-03-14 CURRENT 2011-03-14 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD ALL ABOUT ICE EUROPE LIMITED Company Secretary 2011-02-28 CURRENT 2009-03-02 Active
KERRY SECRETARIAL SERVICES LTD WRIGHT BUILDERS LTD Company Secretary 2010-12-29 CURRENT 2010-12-29 Active
KERRY SECRETARIAL SERVICES LTD DR L G FORNI MEDICAL SERVICES LTD Company Secretary 2010-12-22 CURRENT 2010-12-22 Active
KERRY SECRETARIAL SERVICES LTD HARLEQUIN ESTATES LIMITED Company Secretary 2010-12-21 CURRENT 2010-12-21 Active
KERRY SECRETARIAL SERVICES LTD TOTALLY INTERACTIVE LIMITED Company Secretary 2010-12-21 CURRENT 2009-11-30 Active
KERRY SECRETARIAL SERVICES LTD IMPRINT PROMOTIONAL SERVICES LTD Company Secretary 2010-12-15 CURRENT 2010-12-15 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD SEWING PARTS LIMITED Company Secretary 2010-12-10 CURRENT 2010-12-10 Dissolved 2016-05-31
KERRY SECRETARIAL SERVICES LTD THE WELL STUDIO LIMITED Company Secretary 2010-11-15 CURRENT 2002-11-29 Dissolved 2015-07-21
KERRY SECRETARIAL SERVICES LTD PIERS NIMMO MANAGEMENT LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Active
KERRY SECRETARIAL SERVICES LTD EMIRAT LIMITED Company Secretary 2010-10-01 CURRENT 2010-10-01 Liquidation
KERRY SECRETARIAL SERVICES LTD E-CAP (BOOKS) LIMITED Company Secretary 2010-08-25 CURRENT 2010-08-25 Dissolved 2017-10-17
KERRY SECRETARIAL SERVICES LTD CONSULTING SOUTH EAST LIMITED Company Secretary 2010-08-19 CURRENT 2010-08-19 Active
KERRY SECRETARIAL SERVICES LTD GMO RESOURCES LTD Company Secretary 2010-08-10 CURRENT 2010-08-10 Dissolved 2018-01-16
KERRY SECRETARIAL SERVICES LTD TRACK AUDIO LTD Company Secretary 2010-07-02 CURRENT 2010-07-02 Active
KERRY SECRETARIAL SERVICES LTD HSG SWALLOWS FOUNDATION Company Secretary 2010-06-15 CURRENT 2010-06-15 Active
KERRY SECRETARIAL SERVICES LTD COMPLETE HR AND TRAINING SOLUTIONS LIMITED Company Secretary 2010-05-04 CURRENT 2008-09-17 Dissolved 2016-02-23
KERRY SECRETARIAL SERVICES LTD RETAIL365 SOLUTIONS LIMITED Company Secretary 2010-03-05 CURRENT 2010-03-05 Active
KERRY SECRETARIAL SERVICES LTD JOHN NOAD (HOLDINGS) LIMITED Company Secretary 2010-02-26 CURRENT 1973-02-05 Liquidation
KERRY SECRETARIAL SERVICES LTD SOLANGE DESIGN LTD Company Secretary 2010-02-11 CURRENT 2010-02-11 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD ORANGE STREET MEDIA & MANAGEMENT LTD Company Secretary 2010-02-11 CURRENT 2010-02-11 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD UNIQUE UNIQUE LIMITED Company Secretary 2010-01-26 CURRENT 2010-01-26 Dissolved 2016-08-09
KERRY SECRETARIAL SERVICES LTD EDWARD JAMES SALON & SPA LIMITED Company Secretary 2010-01-26 CURRENT 2010-01-26 Active
KERRY SECRETARIAL SERVICES LTD MARFRAME LIMITED Company Secretary 2010-01-19 CURRENT 2010-01-19 Active
KERRY SECRETARIAL SERVICES LTD FONTHILL BUREAU DE CHANGE LIMITED Company Secretary 2009-12-20 CURRENT 2002-11-15 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD WORLD CITY DUATHLON SERIES LIMITED Company Secretary 2009-12-09 CURRENT 2009-12-09 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD JENNY WILDE ASSOCIATES LTD Company Secretary 2009-12-01 CURRENT 2008-04-11 Active
KERRY SECRETARIAL SERVICES LTD TOTAL TEMPERATURE MANAGEMENT LTD Company Secretary 2009-12-01 CURRENT 2009-12-01 Active
KERRY SECRETARIAL SERVICES LTD HEATHROW TAXIS SOLUTIONS LIMITED Company Secretary 2009-11-03 CURRENT 2009-11-03 Dissolved 2016-01-29
KERRY SECRETARIAL SERVICES LTD ATLANTIC ENTERPRISES (2009) LTD Company Secretary 2009-10-24 CURRENT 2009-10-24 Dissolved 2016-01-20
KERRY SECRETARIAL SERVICES LTD RYE PLANT HIRE LIMITED Company Secretary 2009-10-15 CURRENT 1994-03-31 Active
KERRY SECRETARIAL SERVICES LTD RYE DEMOLITION LIMITED Company Secretary 2009-10-15 CURRENT 2006-03-24 In Administration
KERRY SECRETARIAL SERVICES LTD DULWICH HAMLET FC FOOTBALL IN THE COMMUNITY LTD Company Secretary 2009-10-13 CURRENT 2009-10-13 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD GROUP UK LIMITED Company Secretary 2009-10-09 CURRENT 2006-10-20 Active - Proposal to Strike off
PAUL IAN PARKHOUSE HARLEQUIN SCAFFOLDING SOLUTIONS LTD Director 2018-01-16 CURRENT 2018-01-16 Active
PAUL IAN PARKHOUSE HOUX HOLDINGS LTD Director 2017-10-26 CURRENT 2017-10-26 Active
WILLIAM SUTCLIFFE COUNT OF CORNWALL KENDALL YORKSHIRE LTD Director 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-13FULL ACCOUNTS MADE UP TO 30/11/23
2025-01-29Compulsory strike-off action has been discontinued
2025-01-28FIRST GAZETTE notice for compulsory strike-off
2024-10-29DIRECTOR APPOINTED MR JAMES MCGRAIL
2024-10-28REGISTERED OFFICE CHANGED ON 28/10/24 FROM Lacemaker House 5-7 Chapel Street Marlow SL7 3HN England
2024-10-28Appointment of Ms Tina Rooney as company secretary on 2024-10-28
2024-09-25Termination of appointment of Kerry Secretarial Services Ltd on 2024-09-25
2024-09-02APPOINTMENT TERMINATED, DIRECTOR PAUL IAN PARKHOUSE
2024-02-26CONFIRMATION STATEMENT MADE ON 18/02/24, WITH UPDATES
2024-02-13SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2023-09-01
2023-08-30FULL ACCOUNTS MADE UP TO 30/11/22
2023-08-24REGISTERED OFFICE CHANGED ON 24/08/23 FROM C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
2023-03-01CONFIRMATION STATEMENT MADE ON 18/02/23, WITH UPDATES
2022-08-31SMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-05-12CH01Director's details changed for Mr William Sutcliffe on 2022-05-04
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2022-02-21PSC07CESSATION OF HARLEQUIN ESTATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-21PSC02Notification of Harlequin Construction Solutions Limited as a person with significant control on 2021-06-01
2021-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2020-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-05-12PSC05Change of details for Harlequin Estates Limited as a person with significant control on 2020-05-12
2020-05-12CH04SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2020-05-12
2020-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/20 FROM C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2019-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2018-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 100000
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2017-08-30AA30/11/16 TOTAL EXEMPTION SMALL
2017-08-30AA30/11/16 TOTAL EXEMPTION SMALL
2017-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/17 FROM C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARD VOEGT
2017-08-10AP01DIRECTOR APPOINTED MR WILLIAM SUTCLIFFE
2017-08-10AP01DIRECTOR APPOINTED MR PAUL IAN PARKHOUSE
2017-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 075349510004
2016-11-22RES13Resolutions passed:
  • Company relase all any interest in the harlequin multi purpose trust so far as the capital is derived from the contributions made by the company on or around 14/10/2016 24/10/2016
2016-11-11RES13CONTRIBUTION 14/10/2016
2016-11-11RES13RELEASE ALL INTERTEST IN 'MPT' 11/10/2016
2016-11-03RES13Resolutions passed:
  • The current financial year contribution meeting 27/09/2016
2016-10-24RES13Resolutions passed:
  • Co reles all nd any intrest / cap is derived from the cont made by the co 23/09/2016
2016-10-03RES13Resolutions passed:
  • Agreed 31/08/2016
2016-09-05RES13Resolutions passed:
  • Other company business 09/08/2016
2016-09-02AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075349510003
2016-08-17RES13Resolutions passed:
  • Company information 29/07/2016
2016-06-01AP01DIRECTOR APPOINTED MR WILLIAM RICHARD VOEGT
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SUTCLIFFE
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PARKHOUSE
2016-05-27RES13VARIOUS AGREEMENTS APPROVED 10/05/2016
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 100000
2016-02-22AR0118/02/16 FULL LIST
2015-07-03AA30/11/14 TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-10AR0118/02/15 FULL LIST
2014-08-28AA30/11/13 TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-07AR0118/02/14 FULL LIST
2013-06-21ANNOTATIONOther
2013-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 075349510003
2013-05-15AA30/11/12 TOTAL EXEMPTION SMALL
2013-04-04AR0118/02/13 FULL LIST
2012-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-30AA30/11/11 TOTAL EXEMPTION FULL
2012-03-06AR0118/02/12 FULL LIST
2012-03-06SH0109/12/11 STATEMENT OF CAPITAL GBP 100000
2012-01-11RES15CHANGE OF NAME 12/12/2011
2012-01-11CERTNMCOMPANY NAME CHANGED LANDMARK SHELL & CORE LIMITED CERTIFICATE ISSUED ON 11/01/12
2012-01-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-16RES15CHANGE OF NAME 12/12/2011
2011-12-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-14AP04CORPORATE SECRETARY APPOINTED KERRY SECRETARIAL SERVICES LTD
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR
2011-12-12AA01PREVSHO FROM 31/07/2012 TO 30/11/2011
2011-12-12AP01DIRECTOR APPOINTED MR PAUL IAN PARKHOUSE
2011-12-12TM02APPOINTMENT TERMINATED, SECRETARY RJP SECRETARIES LIMITED
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON
2011-05-20AA01CURREXT FROM 28/02/2012 TO 31/07/2012
2011-03-18AP01DIRECTOR APPOINTED MR MICHAEL GEORGE JOHNSON
2011-03-16AP01DIRECTOR APPOINTED MR WILLIAM SUTCLIFFE
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WEBB
2011-03-16SH0118/02/11 STATEMENT OF CAPITAL GBP 2
2011-02-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-02-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to HARLEQUIN BRICKWORK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARLEQUIN BRICKWORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-21 Outstanding LLOYDS BANK PLC
2013-06-21 Satisfied THINCATS LOAN SYNDICATES LIMITED
DEBENTURE 2012-07-27 Satisfied HSBC BANK PLC
DEBENTURE 2012-07-20 Outstanding GENER8 FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-11-30 £ 634,426
Creditors Due Within One Year 2011-11-30 £ 658,459
Provisions For Liabilities Charges 2012-11-30 £ 56,627
Provisions For Liabilities Charges 2011-11-30 £ 1,505

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARLEQUIN BRICKWORK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 100,000
Cash Bank In Hand 2012-11-30 £ 5,476
Cash Bank In Hand 2011-11-30 £ 78,807
Current Assets 2012-11-30 £ 751,872
Current Assets 2011-11-30 £ 659,790
Debtors 2012-11-30 £ 725,996
Debtors 2011-11-30 £ 560,583
Shareholder Funds 2012-11-30 £ 100,020
Shareholder Funds 2011-11-30 £ 6,995
Stocks Inventory 2012-11-30 £ 20,400
Stocks Inventory 2011-11-30 £ 20,400
Tangible Fixed Assets 2012-11-30 £ 39,201
Tangible Fixed Assets 2011-11-30 £ 7,169

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HARLEQUIN BRICKWORK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARLEQUIN BRICKWORK LIMITED
Trademarks
We have not found any records of HARLEQUIN BRICKWORK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARLEQUIN BRICKWORK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as HARLEQUIN BRICKWORK LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where HARLEQUIN BRICKWORK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARLEQUIN BRICKWORK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARLEQUIN BRICKWORK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.