Company NameBrick House Developments Limited
DirectorPeter Singh Landa
Company StatusActive
Company Number04588547
CategoryPrivate Limited Company
Incorporation Date13 November 2002(21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Peter Singh Landa
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor
98 Dudley Road, Whalley Range
Manchester
M16 8BR
Secretary NameKaldip Bhamber
NationalityBritish
StatusCurrent
Appointed13 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor
98 Dudley Road, Whalley Range
Manchester
M16 8BR

Contact

Telephone0161 2329777
Telephone regionManchester

Location

Registered AddressGround Floor, 98 Dudley Road
Whalley Range
Manchester
M16 8BR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Shareholders

1 at £1Peter Singh Landa
100.00%
Ordinary

Financials

Year2014
Net Worth-£136,325
Cash£2,089
Current Liabilities£544,144

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Charges

30 August 2013Delivered on: 19 September 2013
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: F/H property k/a land and buildings at and k/a 76 dudley road whalley range manchester t/no LA37009. Notification of addition to or amendment of charge.
Outstanding
30 August 2013Delivered on: 19 September 2013
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: F/H property land and buildings at and k/a 76 dudley road whalley range manchester t/no LA37009. Notification of addition to or amendment of charge.
Outstanding
18 January 2013Delivered on: 6 February 2013
Persons entitled: Mint Bridging Limited

Classification: Debenture
Secured details: £569,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, plant & machinery see image for full details.
Outstanding
18 January 2013Delivered on: 6 February 2013
Persons entitled: Mint Bridging Limited

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: The property situate at and k/a all that f/h land k/a 74 dudley road manchester t/no LA58051, all that f/h land k/a 76 dudley road manchester t/no LA37009 and all that f/h land k/a carlton lodge dudley road whalley range manchester t/no GM70243 (for full list of mortgaged properties please see form MG01) by way of first fixed charge all rights in each insurance policy the benefit of all other contracts guarantees appointments and warranties and all authorisations (statutory or otherwise) held or required in connection with the business carried on at the property see image for full details.
Outstanding
16 August 2012Delivered on: 21 August 2012
Persons entitled: Bridgebank Capital No 3 Fund Limited

Classification: Legal charge
Secured details: £112,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: 74 dudley road, manchester and 76 dudley road, manchester and 78 dudley road, manchester with t/no LA58501 and LA37009 and GM70243.
Outstanding
16 August 2012Delivered on: 21 August 2012
Persons entitled: Bridgebank Capital No 3 Fund Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 July 2012Delivered on: 14 July 2012
Persons entitled: Mint Bridging Limited

Classification: Mortgage deed
Secured details: £88,550.00 due or to become due.
Particulars: All the f/h and k/a 70 dudley road whalley range manchester t/no.LA145742.
Outstanding
19 January 2012Delivered on: 20 January 2012
Persons entitled: Bridgebank Capital No 3 Fund Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertakings and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 February 2021Delivered on: 12 February 2021
Persons entitled: Goldcrest Finance Limited

Classification: A registered charge
Particulars: A fixed and floating charge over all the assets of the company including the properties known as:. The freehold land and buildings on the north side of mill lane, cheadle (registered at hm land registry under title number GM836614);. The leasehold land lying to the north and south of mill lane, cheadle SK8 2NX (registered at hm land registry under title number GM838926);.
Outstanding
9 February 2021Delivered on: 12 February 2021
Persons entitled: Goldcrest Finance Limited

Classification: A registered charge
Particulars: The freehold land and buildings on the north side of mill lane, cheadle (registered at hm land registry under title number GM836614);. The leasehold land lying to the north and south of mill lane, cheadle SK8 2NX (registered at hm land registry under title number GM838926);.
Outstanding
19 January 2012Delivered on: 20 January 2012
Persons entitled: Bridgebank Capital No 3 Fund Limited

Classification: Legal charge
Secured details: £325,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 74 dudley road manchester and 76 dudley road manchester and carlton lodge dudley road manchester t/no's LA58051 and LA37009 and GM70243.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
20 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
10 August 2023Satisfaction of charge 045885470011 in full (1 page)
10 August 2023All of the property or undertaking has been released and no longer forms part of charge 045885470010 (1 page)
10 August 2023Satisfaction of charge 045885470010 in full (1 page)
10 August 2023All of the property or undertaking has been released from charge 045885470011 (1 page)
30 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
28 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
12 February 2021Registration of charge 045885470010, created on 9 February 2021 (29 pages)
12 February 2021Registration of charge 045885470011, created on 9 February 2021 (19 pages)
9 February 2021Satisfaction of charge 2 in full (1 page)
9 February 2021Satisfaction of charge 7 in full (1 page)
9 February 2021Satisfaction of charge 4 in full (1 page)
9 February 2021Satisfaction of charge 1 in full (1 page)
9 February 2021Satisfaction of charge 045885470009 in full (1 page)
9 February 2021Satisfaction of charge 3 in full (1 page)
9 February 2021Satisfaction of charge 6 in full (2 pages)
9 February 2021Satisfaction of charge 5 in full (1 page)
9 February 2021Satisfaction of charge 045885470008 in full (1 page)
8 January 2021Confirmation statement made on 9 November 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
22 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
19 December 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
2 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
19 September 2013Registration of charge 045885470009 (37 pages)
19 September 2013Registration of charge 045885470008 (38 pages)
19 September 2013Registration of charge 045885470008 (38 pages)
19 September 2013Registration of charge 045885470009 (37 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Peter Singh Landa on 1 December 2009 (2 pages)
15 February 2010Director's details changed for Peter Singh Landa on 1 December 2009 (2 pages)
15 February 2010Director's details changed for Peter Singh Landa on 1 December 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 March 2009Return made up to 13/11/08; full list of members (3 pages)
2 March 2009Return made up to 13/11/08; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 November 2007Return made up to 13/11/07; full list of members (2 pages)
27 November 2007Return made up to 13/11/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2007Return made up to 13/11/06; full list of members (2 pages)
4 January 2007Return made up to 13/11/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 April 2006Return made up to 13/11/05; full list of members (2 pages)
3 April 2006Return made up to 13/11/05; full list of members (2 pages)
10 December 2004Return made up to 13/11/04; full list of members (6 pages)
10 December 2004Return made up to 13/11/04; full list of members (6 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 September 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
16 September 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 March 2004Return made up to 13/11/03; full list of members (6 pages)
15 March 2004Return made up to 13/11/03; full list of members (6 pages)
13 November 2002Incorporation (12 pages)
13 November 2002Incorporation (12 pages)