About

Registered Number: 05418703
Date of Incorporation: 08/04/2005 (20 years ago)
Company Status: Active
Registered Address: Tai Bach, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0EF,

 

Bricks & Mortar Properties Ltd was founded on 08 April 2005, it's status at Companies House is "Active". The companies directors are listed as Mcmanus, Geraldine, Mcmanus, Donna, Dampier, Duncan at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAMPIER, Duncan 08 April 2005 01 June 2005 1
Secretary Name Appointed Resigned Total Appointments
MCMANUS, Geraldine 12 June 2006 - 1
MCMANUS, Donna 08 April 2005 31 May 2005 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 31 January 2019
CS01 - N/A 21 December 2018
PSC01 - N/A 08 May 2018
AA - Annual Accounts 22 January 2018
AD01 - Change of registered office address 30 November 2017
CS01 - N/A 30 November 2017
DISS40 - Notice of striking-off action discontinued 12 August 2017
CS01 - N/A 11 August 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 26 January 2015
DISS40 - Notice of striking-off action discontinued 12 August 2014
AR01 - Annual Return 11 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 30 January 2012
DISS40 - Notice of striking-off action discontinued 17 August 2011
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 16 August 2011
CH03 - Change of particulars for secretary 15 August 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
AA - Annual Accounts 28 January 2011
AD01 - Change of registered office address 19 April 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
AA - Annual Accounts 30 March 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 08 April 2008
395 - Particulars of a mortgage or charge 19 July 2007
363s - Annual Return 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
395 - Particulars of a mortgage or charge 21 October 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
AA - Annual Accounts 26 June 2006
363s - Annual Return 22 May 2006
288b - Notice of resignation of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
NEWINC - New incorporation documents 08 April 2005

Mortgages & Charges

Description Date Status Charge by
Deed of charge 10 July 2007 Outstanding

N/A

Deed of charge 13 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.