Background WavePink WaveYellow Wave

BRICK PROJECTS (CHERTSEY) LIMITED (08029222)

BRICK PROJECTS (CHERTSEY) LIMITED (08029222) is an active UK company. incorporated on 13 April 2012. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRICK PROJECTS (CHERTSEY) LIMITED has been registered for 14 years. Current directors include SHAH, Sunil Premchand Hemraj, WILLIAMS, Terence John.

Company Number
08029222
Status
active
Type
ltd
Incorporated
13 April 2012
Age
14 years
Address
Kimberley House, Edgware, HA8 5LD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHAH, Sunil Premchand Hemraj, WILLIAMS, Terence John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRICK PROJECTS (CHERTSEY) LIMITED

BRICK PROJECTS (CHERTSEY) LIMITED is an active company incorporated on 13 April 2012 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRICK PROJECTS (CHERTSEY) LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

08029222

LTD Company

Age

14 Years

Incorporated 13 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Kimberley House 31 Burnt Oak Broadway Edgware, HA8 5LD,

Previous Addresses

Sundial House High Street Horsell Woking Surrey GU21 4SU England
From: 13 April 2012To: 18 December 2013
Timeline

22 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jul 13
Director Joined
Jul 13
Loan Secured
Aug 13
Loan Secured
Oct 13
Director Joined
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Funding Round
Apr 14
Director Left
Nov 14
Director Left
Nov 14
Loan Secured
Nov 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Jan 16
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Sept 19
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WILLIAMS, Charles Terence

Active
31 Burnt Oak Broadway, EdgwareHA8 5LD
Secretary
Appointed 24 Jul 2020

SHAH, Sunil Premchand Hemraj

Active
31 Burnt Oak Broadway, EdgwareHA8 5LD
Born February 1960
Director
Appointed 24 Jul 2013

WILLIAMS, Terence John

Active
31 Burnt Oak Broadway, EdgwareHA8 5LD
Born August 1947
Director
Appointed 14 Oct 2013

SYMPHONY NOMINEES LIMITED

Resigned
31 Burnt Oak Broadway, EdgwareHA8 5LD
Corporate secretary
Appointed 14 Oct 2013
Resigned 24 Jul 2020

BAILEY, Rodney Andrew

Resigned
31 Burnt Oak Broadway, EdgwareHA8 5LD
Born January 1950
Director
Appointed 22 Jul 2013
Resigned 04 Nov 2014

COLLISSON, Malcolm Frank

Resigned
31 Burnt Oak Broadway, EdgwareHA8 5LD
Born October 1948
Director
Appointed 13 Apr 2012
Resigned 04 Nov 2014

Persons with significant control

1

31 Burnt Oak Broadway, EdgwareHA8 5LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Account Reference Date Company Current Shortened
16 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2014
AR01AR01
Change Person Director Company With Change Date
10 May 2014
CH01Change of Director Details
Capital Allotment Shares
1 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
18 December 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
17 December 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
16 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Incorporation Company
13 April 2012
NEWINCIncorporation