Background WavePink WaveYellow Wave

BRICK PROJECTS (MARLAND) LIMITED (09139486)

BRICK PROJECTS (MARLAND) LIMITED (09139486) is an active UK company. incorporated on 21 July 2014. 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 (MARLAND) LIMITED has been registered for 11 years. Current directors include SHAH, Sunil Premchand Hemraj, WILLIAMS, Terence John.

Company Number
09139486
Status
active
Type
ltd
Incorporated
21 July 2014
Age
11 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 (MARLAND) LIMITED

BRICK PROJECTS (MARLAND) LIMITED is an active company incorporated on 21 July 2014 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 (MARLAND) LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09139486

LTD Company

Age

11 Years

Incorporated 21 July 2014

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

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

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

Previous Addresses

Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ England
From: 21 July 2014To: 8 September 2014
Timeline

19 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Nov 14
Director Left
Nov 14
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Feb 17
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 21 Jul 2014

WILLIAMS, Terence John

Active
31 Burnt Oak Broadway, EdgwareHA8 5LD
Born August 1947
Director
Appointed 21 Jul 2014

SYMPHONY NOMINEES LIMITED

Resigned
31 Burnt Oak Broadway, EdgwareHA8 5LD
Corporate secretary
Appointed 24 Jul 2014
Resigned 24 Jul 2020

BAILEY, Rodney Andrew

Resigned
31 Burnt Oak Broadway, EdgwareHA8 5LD
Born January 1950
Director
Appointed 21 Jul 2014
Resigned 04 Nov 2014

COLLISSON, Malcolm Frank

Resigned
Orchard Hill, WindleshamGU20 6DB
Born October 1948
Director
Appointed 21 Jul 2014
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

46

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 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
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
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
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
Appoint Corporate Secretary Company With Name Date
17 September 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Incorporation Company
21 July 2014
NEWINCIncorporation