UKBizDB.co.uk

BRICE HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brice Homes Limited. The company was founded 17 years ago and was given the registration number 05967024. The firm's registered office is in LEICESTER. You can find them at 60 Hinckley Road, , Leicester, Leicestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BRICE HOMES LIMITED
Company Number:05967024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:60 Hinckley Road, Leicester, Leicestershire, LE3 0RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Countrymans Way, Shepshed, Loughborough, LE12 9RA

Director16 October 2006Active
Store Cottage, College Street, Ullesthorpe, Lutterworth, LE17 5BU

Secretary16 October 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 October 2006Active
60, Hinckley Road, Leicester, LE3 0RB

Director09 August 2023Active
60, Hinckley Road, Leicester, LE3 0RB

Director03 November 2021Active
60, Hinckley Road, Leicester, LE3 0RB

Director05 October 2020Active
60, Hinckley Road, Leicester, LE3 0RB

Director01 April 2020Active
Store Cottage, College Street, Ullesthorpe, Lutterworth, LE17 5BU

Director16 October 2006Active
60, Hinckley Road, Leicester, LE3 0RB

Director03 April 2018Active

People with Significant Control

Mr Anthony Martin Birch
Notified on:03 November 2023
Status:Active
Date of birth:February 1954
Nationality:British
Address:60, Hinckley Road, Leicester, LE3 0RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Martin Birch
Notified on:01 May 2023
Status:Active
Date of birth:February 1954
Nationality:British
Address:60, Hinckley Road, Leicester, LE3 0RB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Anthony Martin Birch
Notified on:03 November 2021
Status:Active
Date of birth:February 1954
Nationality:British
Address:60, Hinckley Road, Leicester, LE3 0RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roy Summers
Notified on:16 October 2016
Status:Active
Date of birth:November 1947
Nationality:British
Address:60, Hinckley Road, Leicester, LE3 0RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Persons with significant control

Change to a person with significant control.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Mortgage

Mortgage satisfy charge full.

Download
2023-05-15Mortgage

Mortgage satisfy charge full.

Download
2023-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.