BRICKS & MORTAR HOMES LIMITED

Register to unlock more data on OkredoRegister

BRICKS & MORTAR HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11322636

Incorporation date

23/04/2018

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, 10 Village Way, Pinner HA5 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2018)
dot icon08/04/2026
Micro company accounts made up to 2025-04-29
dot icon05/01/2026
Confirmation statement made on 2025-12-19 with updates
dot icon05/01/2026
Notification of Harjit Singh Brar as a person with significant control on 2025-12-19
dot icon23/12/2025
Cessation of Hardeep Kaur Brar as a person with significant control on 2025-12-19
dot icon23/12/2025
Appointment of Mr Harjit Singh Brar as a director on 2025-12-19
dot icon23/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon17/03/2025
Termination of appointment of Hardeep Kaur Brar as a director on 2025-03-03
dot icon17/03/2025
Registered office address changed from 52 Allendale Avenue Southall UB1 2SW England to First Floor 10 Village Way Pinner HA5 5AF on 2025-03-17
dot icon17/03/2025
Micro company accounts made up to 2024-04-29
dot icon03/12/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon27/03/2024
Compulsory strike-off action has been discontinued
dot icon26/03/2024
First Gazette notice for compulsory strike-off
dot icon20/03/2024
Micro company accounts made up to 2023-04-29
dot icon27/12/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon02/05/2023
Termination of appointment of Hoshiar Singh Randhawa as a director on 2023-04-24
dot icon31/01/2023
Micro company accounts made up to 2022-04-29
dot icon02/01/2023
Confirmation statement made on 2022-11-18 with updates
dot icon12/10/2022
Registration of charge 113226360004, created on 2022-09-29
dot icon23/05/2022
Termination of appointment of Manmohan Singh Randhawa as a director on 2022-05-20
dot icon12/05/2022
Registered office address changed from 4 Fairacres Ruislip HA4 8AN England to 52 Allendale Avenue Southall UB1 2SW on 2022-05-12
dot icon03/05/2022
Micro company accounts made up to 2021-04-29
dot icon03/05/2022
Registered office address changed from 52 Allendale Avenue Southall UB1 2SW England to 4 Fairacres Ruislip HA4 8AN on 2022-05-03
dot icon06/04/2022
Registration of charge 113226360003, created on 2022-04-01
dot icon14/01/2022
Confirmation statement made on 2021-11-18 with no updates
dot icon24/09/2021
Registration of charge 113226360002, created on 2021-09-24
dot icon29/07/2021
Micro company accounts made up to 2020-04-29
dot icon30/06/2021
Registration of charge 113226360001, created on 2021-06-29
dot icon30/04/2021
Current accounting period shortened from 2020-04-30 to 2020-04-29
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with updates
dot icon18/11/2020
Statement of capital following an allotment of shares on 2020-10-09
dot icon25/05/2020
Registered office address changed from 4 Fairacres Ruislip Middlesex HA4 8AN United Kingdom to 52 Allendale Avenue Southall UB1 2SW on 2020-05-25
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with updates
dot icon28/04/2020
Appointment of Mr Manmohan Singh Randhawa as a director on 2020-04-28
dot icon28/04/2020
Appointment of Mr Hoshiar Singh Randhawa as a director on 2020-04-28
dot icon08/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon08/03/2020
Notification of Gurbir Singh Mahal as a person with significant control on 2020-03-07
dot icon08/03/2020
Appointment of Mr Gurbir Singh Mahal as a director on 2020-03-07
dot icon24/05/2019
Accounts for a dormant company made up to 2019-04-30
dot icon20/05/2019
Confirmation statement made on 2019-04-22 with updates
dot icon23/04/2018
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/04/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
29/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/04/2024
dot iconNext account date
29/04/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
89.32K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Randhawa, Hoshiar Singh
Director
28/04/2020 - 24/04/2023
8
Brar, Hardeep Kaur
Director
23/04/2018 - 03/03/2025
9
Brar, Harjit Singh
Director
19/12/2025 - Present
12
Mahal, Gurbir Singh
Director
07/03/2020 - Present
13
Randhawa, Manmohan Singh
Director
28/04/2020 - 20/05/2022
-

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 BRICKS & MORTAR HOMES LIMITED

BRICKS & MORTAR HOMES LIMITED is an(a) Active company incorporated on 23/04/2018 with the registered office located at First Floor, 10 Village Way, Pinner HA5 5AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRICKS & MORTAR HOMES LIMITED?

toggle

BRICKS & MORTAR HOMES LIMITED is currently Active. It was registered on 23/04/2018 .

Where is BRICKS & MORTAR HOMES LIMITED located?

toggle

BRICKS & MORTAR HOMES LIMITED is registered at First Floor, 10 Village Way, Pinner HA5 5AF.

What does BRICKS & MORTAR HOMES LIMITED do?

toggle

BRICKS & MORTAR HOMES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRICKS & MORTAR HOMES LIMITED?

toggle

The latest filing was on 08/04/2026: Micro company accounts made up to 2025-04-29.