General information

Name:

Bricrest Homes Ltd

Office Address:

Vaughan Chambers Vaughan Road AL5 4EE Harpenden

Number: 03547279

Incorporation date: 1998-04-17

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm known as Bricrest Homes was started on 1998-04-17 as a Private Limited Company. This business's head office could be contacted at Harpenden on Vaughan Chambers, Vaughan Road. Assuming you need to contact this business by mail, its postal code is AL5 4EE. The company reg. no. for Bricrest Homes Limited is 03547279. This business's SIC code is 41100 - Development of building projects. Bricrest Homes Ltd released its account information for the period that ended on 2022-09-30. The firm's most recent annual confirmation statement was filed on 2023-04-17.

As stated, this particular limited company was formed in 1998 and has been steered by three directors, out of whom two (Michael T. and Elizabeth T.) are still functioning.

Executives who have control over the firm are as follows: Michael T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Elizabeth T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael T.

Role: Director

Appointed: 18 April 2017

Latest update: 5 February 2024

Elizabeth T.

Role: Director

Appointed: 17 February 1999

Latest update: 5 February 2024

People with significant control

Michael T.
Notified on 31 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elizabeth T.
Notified on 18 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 01 May 2024
Confirmation statement last made up date 17 April 2023
Annual Accounts 19th January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 19th January 2015
Annual Accounts 19th January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 19th January 2016
Annual Accounts 26th January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 26th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 25th January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 25th January 2013
Annual Accounts 14th January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 14th January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 21st, June 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2013

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2014

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2015

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2016

Address:

2nd Floor Dagnall House Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Accountant/Auditor,
2014 - 2015

Name:

Wilton Mutlow & Co Limited

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Accountant/Auditor,
2016

Name:

Wilton Mutlow & Co Limited

Address:

2nd Floor Dagnall House Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
26
Company Age

Closest Companies - by postcode