Background WavePink WaveYellow Wave

SIXTY BRICKS LIMITED (10593957)

SIXTY BRICKS LIMITED (10593957) is an active UK company. incorporated on 31 January 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SIXTY BRICKS LIMITED has been registered for 9 years. Current directors include EGGLESTONE, Michael Craig.

Company Number
10593957
Status
active
Type
ltd
Incorporated
31 January 2017
Age
9 years
Address
Waltham Forest Town Hall Fellowship Square, London, E17 4JF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EGGLESTONE, Michael Craig
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIXTY BRICKS LIMITED

SIXTY BRICKS LIMITED is an active company incorporated on 31 January 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SIXTY BRICKS LIMITED was registered 9 years ago.(SIC: 41100, 68100)

Status

active

Active since 9 years ago

Company No

10593957

LTD Company

Age

9 Years

Incorporated 31 January 2017

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 9 May 2025 (11 months ago)
Period: 13 December 2024 - 31 March 2025(4 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 22 December 2024 (1 year ago)
Submitted on 24 January 2025 (1 year ago)

Next Due

Due by 5 January 2026
For period ending 22 December 2025

Previous Company Names

WALTHAM FOREST DEVELOPMENTS LIMITED
From: 31 January 2017To: 5 March 2018
Contact
Address

Waltham Forest Town Hall Fellowship Square Forest Road London, E17 4JF,

Previous Addresses

North West Wing 2nd Floor Town Hall Fellowship Square, Forest Road London E17 4JF England
From: 15 June 2022To: 18 August 2023
The Magistrates Room G10 1 Farnan Avenue London E17 4NX England
From: 23 October 2019To: 15 June 2022
The Magistrates 1 Farnan Avenue London E17 4NX England
From: 23 October 2019To: 23 October 2019
Room 209, Finance, Waltham Forest Town Hall Forest Road London E17 4JF England
From: 20 July 2017To: 23 October 2019
Waltham Forest Town Hall Forest Road Walthamstow E17 4JF United Kingdom
From: 31 January 2017To: 20 July 2017
Timeline

30 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Jan 19
Loan Secured
Aug 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jan 21
Funding Round
Sept 21
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Dec 22
Director Joined
Jan 23
Loan Secured
Apr 23
Director Left
May 23
Director Joined
Aug 23
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Capital Update
Aug 24
Loan Cleared
May 25
Loan Cleared
May 25
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

GAMBLE, Ursula

Active
Fellowship Square, LondonE17 4JF
Secretary
Appointed 01 Aug 2024

EGGLESTONE, Michael Craig

Active
Fellowship Square, LondonE17 4JF
Born August 1980
Director
Appointed 01 Aug 2024

MANNAN, Emdadul Haque Jahangir

Resigned
Fellowship Square, LondonE17 4JF
Secretary
Appointed 31 Jan 2017
Resigned 31 Jul 2024

ANDERSON, John James

Resigned
Fellowship Square, LondonE17 4JF
Born February 1952
Director
Appointed 08 Oct 2020
Resigned 26 May 2024

BORKETT, Theresa Alison

Resigned
Forest Road, LondonE17 4JF
Born November 1958
Director
Appointed 31 Jan 2017
Resigned 31 Aug 2018

GARROD, Joseph Andrew

Resigned
Town Hall Complex, LondonE17 4JF
Born February 1979
Director
Appointed 03 Sept 2018
Resigned 28 Nov 2022

LOWENBERG, Paul George

Resigned
Fellowship Square, LondonE17 4JF
Born December 1949
Director
Appointed 08 Oct 2020
Resigned 26 May 2024

MANNING, Robert James

Resigned
Forest Road, LondonE17 4JF
Born October 1980
Director
Appointed 21 Jan 2019
Resigned 30 Apr 2023

MARTIN, Jonathan Lebert

Resigned
Fellowship Square, LondonE17 4JF
Born January 1966
Director
Appointed 11 Oct 2022
Resigned 31 Jul 2024

MILLER, Glenn Michael

Resigned
Forest Road, LondonE17 4JF
Born January 1961
Director
Appointed 03 Apr 2017
Resigned 31 Aug 2018

PARSONS, Sarah Jessica

Resigned
Fellowship Square, LondonE17 4JF
Born November 1982
Director
Appointed 30 Jan 2023
Resigned 31 Jul 2024

TURNBULL, John Clive

Resigned
Fellowship Square, LondonE17 4JF
Born August 1958
Director
Appointed 13 Jul 2023
Resigned 31 Jul 2024

WALL, Sarah Alison

Resigned
Fellowship Square, LondonE17 4JF
Born October 1975
Director
Appointed 08 Oct 2020
Resigned 26 May 2024

WALLING, Jeremy Charles

Resigned
Room G10, LondonE17 4NX
Born July 1965
Director
Appointed 31 Jan 2017
Resigned 08 Oct 2020

WELSH, Darren Paul

Resigned
2nd Floor Town Hall, LondonE17 4JF
Born June 1969
Director
Appointed 03 Apr 2017
Resigned 10 Aug 2022

Persons with significant control

1

London Borough Of Waltham Forest

Active
Forest Road, WalthamstowE17 4JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

66

Mortgage Satisfy Charge Full
20 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
9 May 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 August 2024
SH19Statement of Capital
Resolution
30 August 2024
RESOLUTIONSResolutions
Legacy
30 August 2024
CAP-SSCAP-SS
Legacy
30 August 2024
SH20SH20
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 August 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 October 2021
RP04CS01RP04CS01
Resolution
28 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 September 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
11 June 2019
AAAnnual Accounts
Legacy
15 April 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Resolution
5 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 January 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Incorporation Company
31 January 2017
NEWINCIncorporation