This company is commonly known as Bricrest Homes Limited. The company was founded 26 years ago and was given the registration number 03547279. The firm's registered office is in ST ALBANS. You can find them at 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | BRICREST HOMES LIMITED |
---|---|---|
Company Number | : | 03547279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1998 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, United Kingdom, AL3 4PA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vaughan Chambers, Vaughan Road, Harpenden, England, AL5 4EE | Director | 17 February 1999 | Active |
Vaughan Chambers, Vaughan Road, Harpenden, England, AL5 4EE | Director | 18 April 2017 | Active |
67-69 George Street, London, W1U 8LT | Secretary | 27 January 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 17 April 1998 | Active |
Ground Floor, Marlborough House, 298 Regents Park Road, London, England, N3 2SZ | Corporate Secretary | 24 September 2004 | Active |
Cockayne, Loudwater Lane, Rickmansworth, WD3 4AL | Director | 27 January 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 17 April 1998 | Active |
Mr Michael Lawrence Taaffe | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vaughan Chambers, Vaughan Road, Harpenden, England, AL5 4EE |
Nature of control | : |
|
Mrs Elizabeth Taaffe | ||
Notified on | : | 18 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vaughan Chambers, Vaughan Road, Harpenden, England, AL5 4EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Officers | Change person director company with change date. | Download |
2022-11-08 | Officers | Change person director company with change date. | Download |
2022-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-08 | Address | Change registered office address company with date old address new address. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Officers | Termination secretary company with name termination date. | Download |
2021-10-01 | Officers | Change corporate secretary company with change date. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-12 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-11-12 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.