Background WavePink WaveYellow Wave

BRICKS SALFORD 2 PROPCO LIMITED (12047879)

BRICKS SALFORD 2 PROPCO LIMITED (12047879) is an active UK company. incorporated on 12 June 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BRICKS SALFORD 2 PROPCO LIMITED has been registered for 6 years. Current directors include GRAY, James Richard, PRICKETT, Peter Guy.

Company Number
12047879
Status
active
Type
ltd
Incorporated
12 June 2019
Age
6 years
Address
167/169 Great Portland Street, London, W1W 5PF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRAY, James Richard, PRICKETT, Peter Guy
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRICKS SALFORD 2 PROPCO LIMITED

BRICKS SALFORD 2 PROPCO LIMITED is an active company incorporated on 12 June 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BRICKS SALFORD 2 PROPCO LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12047879

LTD Company

Age

6 Years

Incorporated 12 June 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

Due today

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 23 March 2026
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

167/169 Great Portland Street London, W1W 5PF,

Previous Addresses

24/25 the Shard London Bridge Street London Greater London SE1 9SG United Kingdom
From: 20 January 2025To: 24 February 2025
Ground Floor 8-9 Bulstrode Place London W1U 2HY England
From: 11 June 2020To: 20 January 2025
66 Prescot Street London E1 8NN United Kingdom
From: 12 June 2019To: 11 June 2020
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Nov 21
Loan Secured
Feb 22
Loan Secured
Jul 22
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Joined
Jun 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GRAY, James Richard

Active
Great Portland Street, LondonW1W5PF
Born November 1980
Director
Appointed 03 Oct 2025

PRICKETT, Peter Guy

Active
Great Portland Street, LondonW1W 5PF
Born June 1970
Director
Appointed 12 Jun 2019

CODLING, Dannielle Alexandra

Resigned
8-9 Bulstrode Place, LondonW1U 2HY
Secretary
Appointed 12 Jun 2019
Resigned 30 Dec 2023

RANA, Mobin

Resigned
Great Portland Street, LondonW1W 5PF
Secretary
Appointed 10 Jun 2025
Resigned 24 Oct 2025

HILLEN, Kenneth James Gribben

Resigned
India Of Inchinnan, RenfrewPA4 9LH
Born May 1956
Director
Appointed 10 Jun 2025
Resigned 03 Oct 2025

Persons with significant control

1

Great Portland Street, LondonW1W5PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jun 2019
Fundings
Financials
Latest Activities

Filing History

38

Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
24 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Change To A Person With Significant Control
24 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 October 2019
AA01Change of Accounting Reference Date
Resolution
8 July 2019
RESOLUTIONSResolutions
Incorporation Company
12 June 2019
NEWINCIncorporation