UKBizDB.co.uk

BRIERSTONE HOMES LIMITED

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

This company is commonly known as Brierstone Homes Limited. The company was founded 7 years ago and was given the registration number 10450951. The firm's registered office is in ELLAND. You can find them at Brindley House Suite 2, Unit H6, Lowfields Business Park, Elland, West Yorkshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:BRIERSTONE HOMES LIMITED
Company Number:10450951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2016
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Brindley House Suite 2, Unit H6, Lowfields Business Park, Elland, West Yorkshire, England, HX5 9HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director28 October 2016Active
Brindley House, Suite 2, Unit H6, Lowfields Business Park, Elland, England, HX5 9HF

Director12 January 2018Active
Brindley House, Suite 2, Unit H6, Lowfields Business Park, Elland, England, HX5 9HF

Director12 January 2018Active
Brindley House, Suite 2, Unit H6, Lowfields Business Park, Elland, England, HX5 9HF

Director01 June 2018Active
K3, K Mill,, Dean Clough Mills, Halifax, United Kingdom, HX3 5AX

Director28 October 2016Active

People with Significant Control

Mr Gavin Lee Woodhouse
Notified on:28 October 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:K3, K Mill,, Dean Clough Mills, Halifax, United Kingdom, HX3 5AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Dax Bradley
Notified on:28 October 2016
Status:Active
Date of birth:April 1976
Nationality:British
Address:1, Radian Court, Milton Keynes, MK5 8PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Address

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

Download
2024-03-15Insolvency

Liquidation voluntary statement of affairs.

Download
2024-03-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-15Resolution

Resolution.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-09-28Mortgage

Mortgage satisfy charge full.

Download
2021-09-28Mortgage

Mortgage satisfy charge full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2020-12-22Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Mortgage

Mortgage satisfy charge full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.