BRICREST HOMES LIMITED

Register to unlock more data on OkredoRegister

BRICREST HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03547279

Incorporation date

17/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1998)
dot icon26/11/2025
Final Gazette dissolved following liquidation
dot icon26/08/2025
Return of final meeting in a members' voluntary winding up
dot icon24/01/2025
Previous accounting period extended from 2024-09-30 to 2024-10-28
dot icon24/01/2025
Total exemption full accounts made up to 2024-10-28
dot icon29/11/2024
Declaration of solvency
dot icon21/11/2024
Insolvency filing
dot icon21/11/2024
Registered office address changed from Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE England to 6th Floor 9 Appold Street London EC2A 2AP on 2024-11-21
dot icon13/11/2024
Resolutions
dot icon13/11/2024
Appointment of a voluntary liquidator
dot icon14/10/2024
Satisfaction of charge 035472790005 in full
dot icon14/10/2024
Satisfaction of charge 035472790004 in full
dot icon14/10/2024
Satisfaction of charge 035472790002 in full
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/05/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon08/11/2022
Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ England to Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE on 2022-11-08
dot icon08/11/2022
Change of details for Mrs Elizabeth Taaffe as a person with significant control on 2022-11-08
dot icon08/11/2022
Change of details for Mr Michael Lawrence Taaffe as a person with significant control on 2022-11-08
dot icon08/11/2022
Director's details changed for Mrs Elizabeth Mary Taaffe on 2022-11-08
dot icon08/11/2022
Director's details changed for Mr Michael Lawrence Taaffe on 2022-11-08
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/04/2022
Confirmation statement made on 2022-04-17 with updates
dot icon31/01/2022
Termination of appointment of Wm Business Services Limited as a secretary on 2022-01-31
dot icon01/10/2021
Secretary's details changed for Wm Business Services Limited on 2021-10-01
dot icon30/09/2021
Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2021-09-30
dot icon01/07/2021
Registration of charge 035472790004, created on 2021-06-28
dot icon01/07/2021
Registration of charge 035472790005, created on 2021-06-28
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/04/2021
Confirmation statement made on 2021-04-17 with updates
dot icon21/04/2021
Notification of Michael Lawrence Taaffe as a person with significant control on 2021-03-31
dot icon21/04/2021
Change of details for Mrs Elizabeth Taaffe as a person with significant control on 2021-03-31
dot icon18/11/2020
Satisfaction of charge 1 in full
dot icon18/11/2020
Satisfaction of charge 035472790003 in full
dot icon12/11/2020
All of the property or undertaking has been released from charge 1
dot icon12/11/2020
All of the property or undertaking has been released from charge 035472790003
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon30/09/2019
Change of details for Mrs Elizabeth Taaffe as a person with significant control on 2019-09-30
dot icon30/09/2019
Director's details changed for Elizabeth Mary Taaffe on 2019-09-30
dot icon23/09/2019
Change of details for Mrs Elizabeth Taaffe as a person with significant control on 2019-09-19
dot icon23/09/2019
Director's details changed for Elizabeth Mary Taaffe on 2019-09-19
dot icon23/09/2019
Director's details changed for Mr Michael Lawrence Taaffe on 2019-09-19
dot icon21/06/2019
All of the property or undertaking has been released and no longer forms part of charge 035472790003
dot icon14/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon07/09/2017
Current accounting period extended from 2017-04-30 to 2017-09-30
dot icon24/04/2017
Appointment of Mr Michael Lawrence Taaffe as a director on 2017-04-18
dot icon20/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/10/2016
Secretary's details changed for Wm Business Services Limited on 2016-10-18
dot icon20/10/2016
Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 2016-10-20
dot icon28/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/07/2015
Registration of charge 035472790003, created on 2015-07-27
dot icon28/05/2015
Registration of charge 035472790002, created on 2015-05-22
dot icon23/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon23/04/2010
Secretary's details changed for Wm Business Services Limited on 2009-10-02
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/04/2009
Return made up to 17/04/09; full list of members
dot icon23/04/2009
Location of register of members
dot icon20/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon18/09/2008
Registered office changed on 18/09/2008 from 3 college street st. Albans hertfordshire AL3 4PW
dot icon25/04/2008
Return made up to 17/04/08; full list of members
dot icon07/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon26/04/2007
Return made up to 17/04/07; full list of members
dot icon03/04/2007
Particulars of mortgage/charge
dot icon07/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon09/05/2006
Return made up to 17/04/06; full list of members
dot icon16/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon14/06/2005
Return made up to 17/04/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon13/10/2004
Secretary resigned
dot icon13/10/2004
New secretary appointed
dot icon23/09/2004
Registered office changed on 23/09/04 from: 67-69 george street london W1U 8LT
dot icon03/06/2004
Return made up to 17/04/04; full list of members
dot icon14/05/2004
Director resigned
dot icon19/10/2003
Total exemption full accounts made up to 2003-04-30
dot icon29/05/2003
Return made up to 17/04/03; full list of members
dot icon04/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon18/06/2002
Return made up to 17/04/02; full list of members
dot icon29/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon25/06/2001
Return made up to 17/04/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-04-30
dot icon26/05/2000
Return made up to 17/04/00; full list of members
dot icon05/01/2000
Full accounts made up to 1999-04-30
dot icon04/06/1999
Return made up to 17/04/99; full list of members
dot icon05/03/1999
New director appointed
dot icon26/02/1999
New secretary appointed
dot icon26/02/1999
New director appointed
dot icon26/02/1999
Director resigned
dot icon26/02/1999
Secretary resigned
dot icon03/02/1999
Registered office changed on 03/02/99 from: 788-790 finchley road london NW11 7UR
dot icon17/04/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon-47.68 % *

* during past year

Cash in Bank

£27,913.00

Confirmation

dot iconLast made up date
28/10/2024
dot iconNext confirmation date
17/04/2025
dot iconLast change occurred
28/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/10/2024
dot iconNext account date
28/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
441.25K
-
0.00
53.35K
-
2022
6
328.03K
-
0.00
27.91K
-
2022
6
328.03K
-
0.00
27.91K
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

328.03K £Descended-25.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.91K £Descended-47.68 % *

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
COMPANY DIRECTORS LIMITED
Nominee Director
17/04/1998 - 27/01/1999
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
17/04/1998 - 27/01/1999
68517
Cramer, Howard Louis
Director
27/01/1999 - 21/11/2003
21
Taaffe, Elizabeth Mary
Director
17/02/1999 - Present
2
Davis, Georgina Denise
Secretary
27/01/1999 - 24/09/2004
25

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BRICREST HOMES LIMITED

BRICREST HOMES LIMITED is an(a) Dissolved company incorporated on 17/04/1998 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BRICREST HOMES LIMITED?

toggle

BRICREST HOMES LIMITED is currently Dissolved. It was registered on 17/04/1998 and dissolved on 26/11/2025.

Where is BRICREST HOMES LIMITED located?

toggle

BRICREST HOMES LIMITED is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does BRICREST HOMES LIMITED do?

toggle

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

How many employees does BRICREST HOMES LIMITED have?

toggle

BRICREST HOMES LIMITED had 6 employees in 2022.

What is the latest filing for BRICREST HOMES LIMITED?

toggle

The latest filing was on 26/11/2025: Final Gazette dissolved following liquidation.