Background WavePink WaveYellow Wave

BRIGANTIA HOMES LIMITED (11862666)

BRIGANTIA HOMES LIMITED (11862666) is an active UK company. incorporated on 5 March 2019. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRIGANTIA HOMES LIMITED has been registered for 7 years. Current directors include TAYLOR, Philip John, TAYLOR, Sonata.

Company Number
11862666
Status
active
Type
ltd
Incorporated
5 March 2019
Age
7 years
Address
1 Worsley Court High Street, Manchester, M28 3NJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TAYLOR, Philip John, TAYLOR, Sonata
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGANTIA HOMES LIMITED

BRIGANTIA HOMES LIMITED is an active company incorporated on 5 March 2019 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRIGANTIA HOMES LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11862666

LTD Company

Age

7 Years

Incorporated 5 March 2019

Size

N/A

Accounts

ARD: 24/8

Overdue

1 year overdue

Last Filed

Made up to 24 August 2022 (3 years ago)
Submitted on 5 September 2023 (2 years ago)
Period: 1 March 2021 - 24 August 2022(19 months)
Type: Dormant

Next Due

Due by 24 August 2024
Period: 25 August 2022 - 24 August 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 28 September 2023 (2 years ago)
Submitted on 10 October 2023 (2 years ago)

Next Due

Due by 12 October 2024
For period ending 28 September 2024
Contact
Address

1 Worsley Court High Street Worsley Manchester, M28 3NJ,

Previous Addresses

Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA England
From: 5 March 2019To: 11 July 2023
Timeline

16 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Mar 19
New Owner
Sept 20
Owner Exit
Sept 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
New Owner
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
0
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MARSH, David Howard

Active
High Street, ManchesterM28 3NJ
Secretary
Appointed 05 Mar 2019

TAYLOR, Philip John

Active
High Street, ManchesterM28 3NJ
Born February 1963
Director
Appointed 05 Mar 2019

TAYLOR, Sonata

Active
High Street, ManchesterM28 3NJ
Born January 1976
Director
Appointed 04 May 2019

CRYAN, Paul John

Resigned
1 John Charles Way, LeedsLS12 6QA
Born August 1959
Director
Appointed 05 Mar 2019
Resigned 24 Jan 2023

RATCLIFFE, David James

Resigned
1 John Charles Way, LeedsLS12 6QA
Born December 1952
Director
Appointed 05 Mar 2019
Resigned 24 Jan 2023

RATCLIFFE, Halina

Resigned
1 John Charles Way, LeedsLS12 6QA
Born October 1943
Director
Appointed 04 May 2019
Resigned 24 Jan 2023

Persons with significant control

6

1 Active
5 Ceased
High Street, ManchesterM28 3NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2021

Ms Sonata Rapalyte

Ceased
1 John Charles Way, LeedsLS12 6QA
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 May 2019
Ceased 01 Jul 2021

Mrs Halina Ratcliffe

Ceased
1 John Charles Way, LeedsLS12 6QA
Born October 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2019
Ceased 01 Jul 2021

Mr Paul John Cryan

Ceased
1 John Charles Way, LeedsLS12 6QA
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2019
Ceased 01 Jul 2021

Mr Philip John Taylor

Ceased
1 John Charles Way, LeedsLS12 6QA
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2019
Ceased 04 May 2019

Mr David James Ratcliffe

Ceased
1 John Charles Way, LeedsLS12 6QA
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2019
Ceased 05 Apr 2019
Fundings
Financials
Latest Activities

Filing History

45

Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
15 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
12 July 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
27 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
8 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 March 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
24 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
25 January 2021
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Incorporation Company
5 March 2019
NEWINCIncorporation