Background WavePink WaveYellow Wave

BRICK PROJECTS (QUEENSGATE) LIMITED (08714478)

BRICK PROJECTS (QUEENSGATE) LIMITED (08714478) is an active UK company. incorporated on 2 October 2013. 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 (QUEENSGATE) LIMITED has been registered for 12 years. Current directors include SHAH, Sunil Premchand Hemraj, WILLIAMS, Terence John.

Company Number
08714478
Status
active
Type
ltd
Incorporated
2 October 2013
Age
12 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 (QUEENSGATE) LIMITED

BRICK PROJECTS (QUEENSGATE) LIMITED is an active company incorporated on 2 October 2013 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 (QUEENSGATE) LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08714478

LTD Company

Age

12 Years

Incorporated 2 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 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 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

BRICK PROJECTS (KINGSBURY HOUSE) LIMITED
From: 2 October 2013To: 4 February 2014
Contact
Address

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

Previous Addresses

Cedar House Cedar Lane Frimley Surrey GU16 7HZ England
From: 2 October 2013To: 3 February 2014
Timeline

21 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Left
Nov 14
Director Left
Nov 14
Loan Secured
Jan 15
Loan Secured
Jun 15
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Sept 19
0
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 03 Oct 2013

WILLIAMS, Terence John

Active
31 Burnt Oak Broadway, EdgwareHA8 5LD
Born August 1947
Director
Appointed 03 Oct 2013

SYMPHONY NOMINEES LIMITED

Resigned
Burnt Oak Broadway, EdgwareHA8 5LD
Corporate secretary
Appointed 03 Oct 2013
Resigned 24 Jul 2020

BAILEY, Rodney Andrew

Resigned
31 Burnt Oak Broadway, EdgwareHA8 5LD
Born January 1950
Director
Appointed 03 Oct 2013
Resigned 04 Nov 2014

COLLISSON, Malcolm Frank

Resigned
31 Burnt Oak Broadway, EdgwareHA8 5LD
Born October 1948
Director
Appointed 02 Oct 2013
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
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
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
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2015
MR01Registration of a Charge
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
27 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Certificate Change Of Name Company
4 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 February 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
31 January 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Incorporation Company
2 October 2013
NEWINCIncorporation