BRICKS SILVERSTONE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BRICKS SILVERSTONE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11397633

Incorporation date

05/06/2018

Size

Small

Contacts

Registered address

Registered address

The Joiner's Shop, The Historic Dockyard, Chatham, Kent ME4 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2018)
dot icon23/12/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon24/10/2025
Termination of appointment of Mobin Rana as a secretary on 2025-10-24
dot icon16/10/2025
Resolutions
dot icon16/10/2025
Appointment of a voluntary liquidator
dot icon16/10/2025
Statement of affairs
dot icon16/10/2025
Registered office address changed from 167/169 Great Portland Street London Greater London W1W 5PF England to The Joiner's Shop the Historic Dockyard Chatham Kent ME4 4TZ on 2025-10-16
dot icon23/06/2025
Accounts for a small company made up to 2023-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon06/06/2025
Appointment of Mr Mobin Rana as a secretary on 2025-06-01
dot icon24/02/2025
Registered office address changed from 24/25 the Shard London Bridge Street London Greater London SE1 9SG United Kingdom to 167/169 Great Portland Street London Greater London W1W5PF on 2025-02-24
dot icon24/02/2025
Change of details for Bricks Capital Holdings Limited as a person with significant control on 2025-02-24
dot icon24/02/2025
Director's details changed for Mr Peter Guy Prickett on 2025-02-24
dot icon20/01/2025
Registered office address changed from Ground Floor 8-9 Bulstrode Place London W1U 2HY England to 24/25 the Shard London Bridge Street London Greater London SE1 9SG on 2025-01-20
dot icon20/01/2025
Change of details for Bricks Capital Holdings Limited as a person with significant control on 2025-01-20
dot icon20/01/2025
Director's details changed for Mr Peter Guy Prickett on 2025-01-20
dot icon25/10/2024
Current accounting period extended from 2024-12-30 to 2024-12-31
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon12/01/2024
Termination of appointment of Dannielle Alexandra Codling as a secretary on 2023-12-30
dot icon21/12/2023
Accounts for a small company made up to 2022-12-31
dot icon13/06/2023
All of the property or undertaking has been released from charge 113976330002
dot icon08/06/2023
Registration of charge 113976330007, created on 2023-06-01
dot icon05/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon19/12/2022
Accounts for a small company made up to 2021-12-31
dot icon19/10/2022
Change of details for Bricks Capital Holdings Limited as a person with significant control on 2022-10-01
dot icon13/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon04/05/2022
Accounts for a small company made up to 2020-12-31
dot icon08/04/2022
Registration of charge 113976330005, created on 2022-04-07
dot icon08/04/2022
Registration of charge 113976330006, created on 2022-04-07
dot icon17/02/2022
Satisfaction of charge 113976330001 in full
dot icon27/07/2021
Registration of charge 113976330004, created on 2021-07-16
dot icon10/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon11/03/2021
Registration of charge 113976330002, created on 2021-03-09
dot icon11/03/2021
Registration of charge 113976330003, created on 2021-03-09
dot icon09/01/2021
Accounts for a small company made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon04/06/2020
Change of details for Bricks Capital Holdings Limited as a person with significant control on 2020-06-04
dot icon04/06/2020
Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to Ground Floor 8-9 Bulstrode Place London W1U 2HY on 2020-06-04
dot icon14/05/2020
Amended total exemption full accounts made up to 2018-12-30
dot icon28/02/2020
Registration of charge 113976330001, created on 2020-02-27
dot icon17/02/2020
Resolutions
dot icon03/02/2020
Total exemption full accounts made up to 2018-12-30
dot icon04/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon10/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon13/03/2019
Termination of appointment of Jason Mark Taylor as a director on 2019-03-13
dot icon13/06/2018
Current accounting period shortened from 2019-06-30 to 2018-12-31
dot icon05/06/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Guy Prickett
Director
05/06/2018 - Present
164
Taylor, Jason Mark
Director
05/06/2018 - 13/03/2019
65
Codling, Dannielle Alexandra
Secretary
05/06/2018 - 30/12/2023
-
Rana, Mobin
Secretary
01/06/2025 - 24/10/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRICKS SILVERSTONE CAPITAL LIMITED

BRICKS SILVERSTONE CAPITAL LIMITED is an(a) Liquidation company incorporated on 05/06/2018 with the registered office located at The Joiner's Shop, The Historic Dockyard, Chatham, Kent ME4 4TZ. There is currently 1 active director 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 SILVERSTONE CAPITAL LIMITED?

toggle

BRICKS SILVERSTONE CAPITAL LIMITED is currently Liquidation. It was registered on 05/06/2018 .

Where is BRICKS SILVERSTONE CAPITAL LIMITED located?

toggle

BRICKS SILVERSTONE CAPITAL LIMITED is registered at The Joiner's Shop, The Historic Dockyard, Chatham, Kent ME4 4TZ.

What does BRICKS SILVERSTONE CAPITAL LIMITED do?

toggle

BRICKS SILVERSTONE CAPITAL LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for BRICKS SILVERSTONE CAPITAL LIMITED?

toggle

The latest filing was on 23/12/2025: Previous accounting period shortened from 2024-12-31 to 2024-12-30.