UKBizDB.co.uk

BRICREST HOMES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Vaughan Chambers, Vaughan Road, Harpenden, England, AL5 4EE

Director17 February 1999Active
Vaughan Chambers, Vaughan Road, Harpenden, England, AL5 4EE

Director18 April 2017Active
67-69 George Street, London, W1U 8LT

Secretary27 January 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 April 1998Active
Ground Floor, Marlborough House, 298 Regents Park Road, London, England, N3 2SZ

Corporate Secretary24 September 2004Active
Cockayne, Loudwater Lane, Rickmansworth, WD3 4AL

Director27 January 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 April 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-11-08Persons with significant control

Change to a person with significant control.

Download
2022-11-08Persons with significant control

Change to a person with significant control.

Download
2022-11-08Address

Change registered office address company with date old address new address.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Officers

Termination secretary company with name termination date.

Download
2021-10-01Officers

Change corporate secretary company with change date.

Download
2021-09-30Address

Change registered office address company with date old address new address.

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Persons with significant control

Change to a person with significant control.

Download
2020-11-18Mortgage

Mortgage satisfy charge full.

Download
2020-11-18Mortgage

Mortgage satisfy charge full.

Download
2020-11-12Mortgage

Mortgage charge whole release with charge number.

Download
2020-11-12Mortgage

Mortgage charge whole release with charge number.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.