BRICKS AND MORTAR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRICKS AND MORTAR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05418703

Incorporation date

08/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Berthllwyd Farm, Moelfre, Oswestry SY10 7QWCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2005)
dot icon27/01/2026
Previous accounting period shortened from 2025-04-30 to 2025-04-29
dot icon28/08/2025
Registration of charge 054187030003, created on 2025-08-27
dot icon01/08/2025
Registered office address changed from Tai Bach Llanrhaeadr Ym Mochnant Oswestry SY10 0EF Wales to Berthllwyd Farm Moelfre Oswestry SY10 7QW on 2025-08-01
dot icon01/08/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon29/05/2025
Appointment of Mr Andrew Richard Gaunt as a director on 2025-05-28
dot icon29/05/2025
Notification of Andrew Richard Gaunt as a person with significant control on 2025-05-28
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon03/09/2024
Registered office address changed from 922 Ashton New Road Manchester M11 4GT England to Tai Bach Llanrhaeadr Ym Mochnant Oswestry SY10 0EF on 2024-09-03
dot icon22/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon24/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon13/04/2023
Registered office address changed from Tai Bach Llanrhaeadr Ym Mochnant Oswestry SY10 0EF Wales to 922 Ashton New Road Manchester M11 4GT on 2023-04-13
dot icon31/01/2023
Micro company accounts made up to 2022-04-30
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon04/02/2022
Micro company accounts made up to 2021-04-30
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon29/01/2021
Micro company accounts made up to 2020-04-30
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon22/01/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon21/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon08/05/2018
Notification of Donna Dampier as a person with significant control on 2018-04-30
dot icon22/01/2018
Micro company accounts made up to 2017-04-30
dot icon30/11/2017
Registered office address changed from 1 Beatrice Avenue Cheadle Hulme Cheadle Cheshire SK8 5DZ to Tai Bach Llanrhaeadr Ym Mochnant Oswestry SY10 0EF on 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with updates
dot icon12/08/2017
Compulsory strike-off action has been discontinued
dot icon11/08/2017
Confirmation statement made on 2017-04-08 with updates
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon02/06/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/06/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/08/2014
Compulsory strike-off action has been discontinued
dot icon11/08/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon25/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/06/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon08/06/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon17/08/2011
Compulsory strike-off action has been discontinued
dot icon16/08/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon16/08/2011
Director's details changed for Donna Mcmanus on 2011-08-15
dot icon15/08/2011
Secretary's details changed for Geraldine Mcmanus on 2011-08-15
dot icon09/08/2011
First Gazette notice for compulsory strike-off
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/04/2010
Registered office address changed from 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU on 2010-04-19
dot icon14/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon14/04/2010
Director's details changed for Donna Mcmanus on 2010-04-08
dot icon14/04/2010
Secretary's details changed for Geraldine Mcmanus on 2010-04-08
dot icon30/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/05/2009
Total exemption small company accounts made up to 2008-04-30
dot icon08/04/2009
Return made up to 08/04/09; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/04/2008
Return made up to 08/04/08; full list of members
dot icon19/07/2007
Particulars of mortgage/charge
dot icon29/05/2007
Return made up to 08/04/07; full list of members
dot icon27/10/2006
Director's particulars changed
dot icon27/10/2006
Secretary's particulars changed
dot icon21/10/2006
Particulars of mortgage/charge
dot icon26/06/2006
Secretary resigned
dot icon26/06/2006
New secretary appointed
dot icon26/06/2006
Accounts for a dormant company made up to 2006-04-30
dot icon22/05/2006
Return made up to 08/04/06; full list of members
dot icon13/06/2005
Director resigned
dot icon13/06/2005
New secretary appointed
dot icon13/06/2005
Secretary resigned
dot icon20/04/2005
Ad 08/04/05--------- £ si 3@1=3 £ ic 1/4
dot icon20/04/2005
Director resigned
dot icon08/04/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
29/04/2025
dot iconNext due on
27/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.90K
-
0.00
-
-
2021
0
21.90K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

21.90K £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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clayton, Michelle
Director
08/04/2005 - 08/04/2005
39
Gaunt, Andrew Richard
Director
28/05/2025 - Present
21
Dampier, Duncan
Director
08/04/2005 - 01/06/2005
-
Ms Donna Dampier
Director
08/04/2005 - Present
7
Mcmanus, Geraldine
Secretary
12/06/2006 - Present
-

Persons with Significant Control

2
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 AND MORTAR PROPERTIES LIMITED

BRICKS AND MORTAR PROPERTIES LIMITED is an(a) Active company incorporated on 08/04/2005 with the registered office located at Berthllwyd Farm, Moelfre, Oswestry SY10 7QW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRICKS AND MORTAR PROPERTIES LIMITED?

toggle

BRICKS AND MORTAR PROPERTIES LIMITED is currently Active. It was registered on 08/04/2005 .

Where is BRICKS AND MORTAR PROPERTIES LIMITED located?

toggle

BRICKS AND MORTAR PROPERTIES LIMITED is registered at Berthllwyd Farm, Moelfre, Oswestry SY10 7QW.

What does BRICKS AND MORTAR PROPERTIES LIMITED do?

toggle

BRICKS AND MORTAR PROPERTIES 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 AND MORTAR PROPERTIES LIMITED?

toggle

The latest filing was on 27/01/2026: Previous accounting period shortened from 2025-04-30 to 2025-04-29.