BRICKS SILVERSTONE HOLDCO 1 LIMITED

Register to unlock more data on OkredoRegister

BRICKS SILVERSTONE HOLDCO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13230418

Incorporation date

26/02/2021

Size

Small

Contacts

Registered address

Registered address

Suite 210 C/O Novus Partnership Limited, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire HP2 7DXCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2021)
dot icon11/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon23/12/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon12/11/2025
Memorandum and Articles of Association
dot icon07/11/2025
Appointment of Mr Daniel Heaney as a director on 2025-10-31
dot icon07/11/2025
Appointment of Mrs Laura Mccloskey as a director on 2025-10-31
dot icon06/11/2025
Registered office address changed from 167/169 Great Portland Street 5th Floor London Greater London W1W 5PF England to Suite 210 C/O Novus Partnership Limited Imex Centre, 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 2025-11-06
dot icon06/11/2025
Termination of appointment of Peter Guy Prickett as a director on 2025-10-31
dot icon06/11/2025
Termination of appointment of Ben Riordan as a director on 2025-10-31
dot icon24/06/2025
Accounts for a small company made up to 2023-12-31
dot icon10/06/2025
Receiver's abstract of receipts and payments to 2025-03-05
dot icon06/05/2025
Director's details changed for Mr Ben Riordan on 2025-05-02
dot icon06/05/2025
Change of details for Bricks Silverstone Holdco 4 Limited as a person with significant control on 2025-05-02
dot icon06/05/2025
Registered office address changed from 167/169 Great Portland Street London Greater London W1W 5PF England to 167/169 Great Portland Street 5th Floor London Greater London W1W 5PF on 2025-05-06
dot icon06/05/2025
Director's details changed for Mr Peter Guy Prickett on 2025-05-02
dot icon13/03/2025
Notice of ceasing to act as receiver or manager
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
Director's details changed for Mr Peter Guy Prickett on 2025-02-24
dot icon24/02/2025
Change of details for Bricks Silverstone Holdco 4 Limited as a person with significant control 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 Silverstone Holdco 4 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 icon20/01/2025
Secretary's details changed for Mr Mihir Shah on 2025-01-20
dot icon25/10/2024
Current accounting period extended from 2024-12-30 to 2024-12-31
dot icon17/10/2024
Appointment of receiver or manager
dot icon25/04/2024
Notification of Bricks Silverstone Holdco 4 Limited as a person with significant control on 2023-06-01
dot icon25/04/2024
Cessation of Bricks Silverstone Capital Limited as a person with significant control on 2023-06-01
dot icon27/02/2024
Confirmation statement made on 2024-02-25 with updates
dot icon16/02/2024
Appointment of Mr Mihir Shah as a secretary on 2023-12-20
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 icon08/06/2023
Registration of charge 132304180002, created on 2023-06-01
dot icon28/02/2023
Confirmation statement made on 2023-02-25 with updates
dot icon19/12/2022
Accounts for a small company made up to 2021-12-31
dot icon10/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon15/03/2021
Registration of charge 132304180001, created on 2021-03-09
dot icon08/03/2021
Current accounting period shortened from 2022-02-28 to 2021-12-30
dot icon26/02/2021
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
25/02/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Guy Prickett
Director
26/02/2021 - 31/10/2025
164
Mccloskey, Laura
Director
31/10/2025 - Present
45
Codling, Dannielle Alexandra
Secretary
26/02/2021 - 30/12/2023
-
Shah, Mihir
Secretary
20/12/2023 - Present
-
Riordan, Ben
Director
10/03/2025 - 31/10/2025
4

Persons with Significant Control

3
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 SILVERSTONE HOLDCO 1 LIMITED

BRICKS SILVERSTONE HOLDCO 1 LIMITED is an(a) Active company incorporated on 26/02/2021 with the registered office located at Suite 210 C/O Novus Partnership Limited, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire HP2 7DX. There are currently 3 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 SILVERSTONE HOLDCO 1 LIMITED?

toggle

BRICKS SILVERSTONE HOLDCO 1 LIMITED is currently Active. It was registered on 26/02/2021 .

Where is BRICKS SILVERSTONE HOLDCO 1 LIMITED located?

toggle

BRICKS SILVERSTONE HOLDCO 1 LIMITED is registered at Suite 210 C/O Novus Partnership Limited, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire HP2 7DX.

What does BRICKS SILVERSTONE HOLDCO 1 LIMITED do?

toggle

BRICKS SILVERSTONE HOLDCO 1 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BRICKS SILVERSTONE HOLDCO 1 LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-25 with no updates.