BRIERSTONE HOMES LIMITED

Register to unlock more data on OkredoRegister

BRIERSTONE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10450951

Incorporation date

28/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2016)
dot icon29/04/2025
Final Gazette dissolved following liquidation
dot icon29/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon09/05/2024
Termination of appointment of James Dax Bradley as a director on 2024-03-15
dot icon26/03/2024
Registered office address changed from Brindley House Suite 2, Unit H6 Lowfields Business Park Elland West Yorkshire HX5 9HF England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2024-03-26
dot icon15/03/2024
Resolutions
dot icon15/03/2024
Appointment of a voluntary liquidator
dot icon15/03/2024
Statement of affairs
dot icon25/09/2023
Termination of appointment of Philip Graeme Spencer as a director on 2023-01-01
dot icon11/08/2023
Compulsory strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon14/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon27/01/2022
Termination of appointment of Robin Thomas Hurst as a director on 2022-01-14
dot icon28/09/2021
Satisfaction of charge 104509510005 in full
dot icon28/09/2021
Satisfaction of charge 104509510004 in full
dot icon12/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon02/07/2021
Registration of charge 104509510006, created on 2021-06-29
dot icon03/06/2021
Registration of charge 104509510004, created on 2021-05-20
dot icon03/06/2021
Registration of charge 104509510005, created on 2021-05-20
dot icon25/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/05/2021
Change of details for Mr James Dax Bradley as a person with significant control on 2018-01-25
dot icon22/12/2020
Satisfaction of charge 104509510002 in full
dot icon22/12/2020
Satisfaction of charge 104509510001 in full
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon10/06/2020
Registration of charge 104509510003, created on 2020-05-27
dot icon22/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon15/04/2019
Purchase of own shares.
dot icon02/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/01/2019
Termination of appointment of Susan Claire Martin as a director on 2018-11-30
dot icon07/01/2019
Registration of charge 104509510001, created on 2018-12-20
dot icon07/01/2019
Registration of charge 104509510002, created on 2018-12-20
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon03/10/2018
Previous accounting period shortened from 2019-03-31 to 2018-08-31
dot icon23/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon05/07/2018
Director's details changed for Mr Philip Graeme Spencer on 2018-06-01
dot icon05/07/2018
Director's details changed for Mr James Dax Bradley on 2018-07-05
dot icon05/07/2018
Registered office address changed from D2 Elland Riorges Link Lowfields Business Park Elland West Yorkshire HX5 9DG England to Brindley House Suite 2, Unit H6 Lowfields Business Park Elland West Yorkshire HX5 9HF on 2018-07-05
dot icon05/07/2018
Appointment of Mr Philip Graeme Spencer as a director on 2018-06-01
dot icon09/03/2018
Resolutions
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon21/02/2018
Cessation of Gavin Lee Woodhouse as a person with significant control on 2018-01-25
dot icon15/01/2018
Appointment of Mr Robin Thomas Hurst as a director on 2018-01-12
dot icon15/01/2018
Appointment of Mrs Susan Claire Martin as a director on 2018-01-12
dot icon15/01/2018
Termination of appointment of Gavin Lee Woodhouse as a director on 2018-01-12
dot icon01/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon01/11/2017
Registered office address changed from K3, K Mill, Dean Clough Mills Halifax HX3 5AX United Kingdom to D2 Elland Riorges Link Lowfields Business Park Elland West Yorkshire HX5 9DG on 2017-11-01
dot icon12/09/2017
Current accounting period extended from 2017-10-31 to 2018-03-31
dot icon28/10/2016
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
31/08/2021
dot iconNext confirmation date
02/07/2023
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
610.74K
-
0.00
-
-
2021
0
610.74K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

610.74K £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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurst, Robin Thomas
Director
12/01/2018 - 14/01/2022
6
Spencer, Philip Graeme
Director
01/06/2018 - 01/01/2023
44
Bradley, James Dax
Director
28/10/2016 - 15/03/2024
77
Woodhouse, Gavin Lee
Director
28/10/2016 - 12/01/2018
157
Martin, Susan Claire
Director
12/01/2018 - 30/11/2018
16

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIERSTONE HOMES LIMITED

BRIERSTONE HOMES LIMITED is an(a) Dissolved company incorporated on 28/10/2016 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There is currently no 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 BRIERSTONE HOMES LIMITED?

toggle

BRIERSTONE HOMES LIMITED is currently Dissolved. It was registered on 28/10/2016 and dissolved on 29/04/2025.

Where is BRIERSTONE HOMES LIMITED located?

toggle

BRIERSTONE HOMES LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does BRIERSTONE HOMES LIMITED do?

toggle

BRIERSTONE HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BRIERSTONE HOMES LIMITED?

toggle

The latest filing was on 29/04/2025: Final Gazette dissolved following liquidation.