BRICE HOMES LIMITED

Register to unlock more data on OkredoRegister

BRICE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05967024

Incorporation date

16/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

60 Hinckley Road, Leicester, Leicestershire LE3 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2006)
dot icon06/03/2026
Change of details for Mr Anthony Martin Birch as a person with significant control on 2026-03-05
dot icon05/03/2026
Change of details for Mr Anthony Martin Birch as a person with significant control on 2026-03-05
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon31/10/2025
Micro company accounts made up to 2024-10-31
dot icon28/05/2025
Registration of charge 059670240012, created on 2025-05-22
dot icon19/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon30/10/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon13/11/2023
Change of details for Mr Birch Anthony Martin as a person with significant control on 2023-11-03
dot icon13/11/2023
Change of details for Mr Anthony Martin Birch as a person with significant control on 2023-11-03
dot icon13/11/2023
Change of details for Mr Anthony Martin Birch as a person with significant control on 2023-11-03
dot icon09/11/2023
Notification of Birch Anthony Martin as a person with significant control on 2023-11-03
dot icon09/11/2023
Change of details for Mr Roy Summers as a person with significant control on 2023-11-03
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon02/11/2023
Cessation of Anthony Martin Birch as a person with significant control on 2023-11-02
dot icon02/11/2023
Termination of appointment of Anthony Martin Birch as a director on 2023-11-02
dot icon02/11/2023
Change of details for Mr Roy Summers as a person with significant control on 2023-11-02
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon31/10/2023
Micro company accounts made up to 2022-10-31
dot icon09/08/2023
Appointment of Anthony Martin Birch as a director on 2023-08-09
dot icon16/05/2023
Notification of Anthony Martin Birch as a person with significant control on 2023-05-01
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with updates
dot icon15/05/2023
Satisfaction of charge 059670240008 in full
dot icon15/05/2023
Satisfaction of charge 059670240009 in full
dot icon11/05/2023
Registration of charge 059670240010, created on 2023-04-28
dot icon11/05/2023
Registration of charge 059670240011, created on 2023-04-28
dot icon13/02/2023
Registration of charge 059670240009, created on 2023-01-31
dot icon08/02/2023
Registration of charge 059670240008, created on 2023-01-31
dot icon19/01/2023
Satisfaction of charge 059670240006 in full
dot icon19/01/2023
Satisfaction of charge 059670240007 in full
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon28/10/2022
Micro company accounts made up to 2021-10-31
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon05/10/2022
Cessation of Anthony Martin Birch as a person with significant control on 2022-10-03
dot icon06/09/2022
Termination of appointment of Anthony Martin Birch as a director on 2022-09-06
dot icon03/11/2021
Notification of Anthony Martin Birch as a person with significant control on 2021-11-03
dot icon03/11/2021
Appointment of Mr Anthony Martin Birch as a director on 2021-11-03
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon03/11/2021
Change of details for Mr Roy Summers as a person with significant control on 2021-11-03
dot icon18/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon23/07/2021
Micro company accounts made up to 2020-10-31
dot icon12/07/2021
Registration of charge 059670240006, created on 2021-07-07
dot icon12/07/2021
Registration of charge 059670240007, created on 2021-07-07
dot icon18/05/2021
Satisfaction of charge 059670240003 in full
dot icon18/05/2021
Satisfaction of charge 059670240004 in full
dot icon18/05/2021
Satisfaction of charge 059670240005 in full
dot icon23/11/2020
Termination of appointment of Anthony Martin Birch as a director on 2020-11-23
dot icon26/10/2020
Micro company accounts made up to 2019-10-31
dot icon21/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon19/10/2020
Termination of appointment of Lee Summers as a director on 2020-10-19
dot icon13/10/2020
Appointment of Mr Anthony Martin Birch as a director on 2020-10-05
dot icon01/10/2020
Termination of appointment of Anthony Martin Birch as a director on 2020-09-22
dot icon13/07/2020
Registration of charge 059670240005, created on 2020-07-10
dot icon30/04/2020
Appointment of Mr Anthony Martin Birch as a director on 2020-04-01
dot icon22/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon12/10/2019
Amended micro company accounts made up to 2018-10-31
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon25/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon19/07/2018
Micro company accounts made up to 2017-10-31
dot icon28/06/2018
Registration of charge 059670240003, created on 2018-06-18
dot icon28/06/2018
Registration of charge 059670240004, created on 2018-06-18
dot icon06/04/2018
Appointment of Mr Lee Summers as a director on 2018-04-03
dot icon01/02/2018
Satisfaction of charge 1 in full
dot icon01/02/2018
Satisfaction of charge 2 in full
dot icon17/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon15/09/2017
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon15/09/2017
All of the property or undertaking has been released from charge 2
dot icon21/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon30/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon26/10/2015
Register(s) moved to registered office address 60 Hinckley Road Leicester Leicestershire LE3 0RB
dot icon23/06/2015
Termination of appointment of Harold Harley as a director on 2015-06-16
dot icon23/06/2015
Termination of appointment of Harold Harley as a secretary on 2015-06-16
dot icon18/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon30/07/2014
Notice of ceasing to act as receiver or manager
dot icon18/06/2014
Notice of ceasing to act as receiver or manager
dot icon12/05/2014
Annual return made up to 2013-10-16 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/02/2013
Annual return made up to 2012-10-16 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/03/2012
Total exemption small company accounts made up to 2010-10-31
dot icon02/02/2012
Annual return made up to 2011-10-16 with full list of shareholders
dot icon14/04/2011
Notice of appointment of receiver or manager
dot icon19/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/12/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon17/10/2009
Register(s) moved to registered inspection location
dot icon16/10/2009
Register inspection address has been changed
dot icon16/10/2009
Director's details changed for Mr Harold Harley on 2009-10-16
dot icon16/10/2009
Director's details changed for Mr Roy Summers on 2009-10-16
dot icon17/11/2008
Return made up to 16/10/08; full list of members
dot icon05/08/2008
Registered office changed on 05/08/2008 from 6 frederick street, wigston leicester leicestershire LE18 1PJ
dot icon04/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/11/2007
Return made up to 16/10/07; full list of members
dot icon04/09/2007
Particulars of mortgage/charge
dot icon04/09/2007
Particulars of mortgage/charge
dot icon06/07/2007
Ad 16/10/06--------- £ si 1@1=1 £ ic 2/3
dot icon11/05/2007
Ad 16/10/06--------- £ si 1@1=1 £ ic 1/2
dot icon11/05/2007
Resolutions
dot icon11/05/2007
Resolutions
dot icon11/05/2007
Resolutions
dot icon16/10/2006
Secretary resigned
dot icon16/10/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
42.73K
-
0.00
-
-
2021
1
42.73K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

42.73K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birch, Anthony Martin
Director
01/04/2020 - 22/09/2020
4
Harley, Harold
Secretary
16/10/2006 - 16/06/2015
-
Birch, Anthony Martin
Director
03/11/2021 - 06/09/2022
4
Summers, Lee
Director
03/04/2018 - 19/10/2020
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/10/2006 - 16/10/2006
99600

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRICE HOMES LIMITED

BRICE HOMES LIMITED is an(a) Active company incorporated on 16/10/2006 with the registered office located at 60 Hinckley Road, Leicester, Leicestershire LE3 0RB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRICE HOMES LIMITED?

toggle

BRICE HOMES LIMITED is currently Active. It was registered on 16/10/2006 .

Where is BRICE HOMES LIMITED located?

toggle

BRICE HOMES LIMITED is registered at 60 Hinckley Road, Leicester, Leicestershire LE3 0RB.

What does BRICE HOMES LIMITED do?

toggle

BRICE HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BRICE HOMES LIMITED have?

toggle

BRICE HOMES LIMITED had 1 employees in 2021.

What is the latest filing for BRICE HOMES LIMITED?

toggle

The latest filing was on 06/03/2026: Change of details for Mr Anthony Martin Birch as a person with significant control on 2026-03-05.