Company NameBrick Homes Limited
DirectorsRobert James Brannan and Brijeshkumar Amratbhai Patel
Company StatusActive
Company Number10908247
CategoryPrivate Limited Company
Incorporation Date9 August 2017(6 years, 8 months ago)
Previous NameOlivia Wade Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert James Brannan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(5 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address18 Robert Harrison Avenue
Didsbury
Manchester
M20 1LW
Director NameMr Brijeshkumar Amratbhai Patel
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(6 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address95 Atwood Road
Didsbury
Manchester
M20 6JW
Director NameMiss Sarah Louise Kenny
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Marton Avenue
Didsbury
Manchester
M20 5LN
Director NameMr Michael Wade
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Marton Avenue
Didsbury
Manchester
M20 5LN

Location

Registered Address95 Atwood Road
Didsbury
Manchester
M20 6JW
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

5 October 2018Delivered on: 8 October 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 1. 40 atwood road. Manchester. M20 6TD.
Outstanding
7 September 2018Delivered on: 14 September 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The property known as flat 4 40 atwood road manchester M20 6TD.
Outstanding

Filing History

2 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
31 October 2022Director's details changed for Mr Brijeshkumar Amratbhai Patel on 31 October 2022 (2 pages)
2 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
2 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
1 June 2020Confirmation statement made on 22 May 2020 with updates (3 pages)
1 June 2020Notification of Brijeshkumar Amratbhai Patel as a person with significant control on 1 September 2018 (2 pages)
20 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
17 June 2019Notification of Robert James Brannan as a person with significant control on 1 September 2018 (2 pages)
17 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
4 June 2019Director's details changed for Mr Brijeshkumar Amratbhai Patel on 3 June 2019 (2 pages)
3 June 2019Registered office address changed from 21 Kingsfield Drive Didsbury Manchester M20 6JA England to 95 Atwood Road Didsbury Manchester M20 6JW on 3 June 2019 (1 page)
20 December 2018Accounts for a dormant company made up to 31 August 2018 (4 pages)
8 October 2018Registration of charge 109082470002, created on 5 October 2018 (3 pages)
14 September 2018Registration of charge 109082470001, created on 7 September 2018 (20 pages)
22 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
22 May 2018Registered office address changed from 11 Marton Avenue Didsbury Manchester M20 5LN United Kingdom to 21 Kingsfield Drive Didsbury Manchester M20 6JA on 22 May 2018 (1 page)
19 February 2018Termination of appointment of Sarah Louise Kenny as a director on 19 February 2018 (1 page)
19 February 2018Cessation of Brijeshkumar Amratbhai Patel as a person with significant control on 22 January 2018 (1 page)
19 February 2018Appointment of Mr Brijeshkumar Amratbhai Patel as a director on 19 February 2018 (2 pages)
19 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
19 February 2018Termination of appointment of Michael Wade as a director on 19 February 2018 (1 page)
23 January 2018Appointment of Mr Robert James Brannan as a director on 22 January 2018 (2 pages)
23 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-22
(3 pages)
22 January 2018Cessation of Sarah Louise Kenny as a person with significant control on 22 January 2018 (1 page)
22 January 2018Notification of Brijeshkumar Amratbhai Patel as a person with significant control on 22 January 2018 (2 pages)
22 January 2018Statement of capital following an allotment of shares on 22 January 2018
  • GBP 100
(3 pages)
9 August 2017Incorporation
Statement of capital on 2017-08-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
9 August 2017Incorporation
Statement of capital on 2017-08-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)