Background WavePink WaveYellow Wave

BRICKS SILVERSTONE HOLDCO 2 LIMITED (13233455)

BRICKS SILVERSTONE HOLDCO 2 LIMITED (13233455) is an active UK company. incorporated on 27 February 2021. with registered office in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRICKS SILVERSTONE HOLDCO 2 LIMITED has been registered for 5 years. Current directors include HEANEY, Daniel Charles, MCCLOSKEY, Laura.

Company Number
13233455
Status
active
Type
ltd
Incorporated
27 February 2021
Age
5 years
Address
Suite 210 C/O Novus Partnership Limited, Hemel Hempstead, HP2 7DX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HEANEY, Daniel Charles, MCCLOSKEY, Laura
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRICKS SILVERSTONE HOLDCO 2 LIMITED

BRICKS SILVERSTONE HOLDCO 2 LIMITED is an active company incorporated on 27 February 2021 with the registered office located in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRICKS SILVERSTONE HOLDCO 2 LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13233455

LTD Company

Age

5 Years

Incorporated 27 February 2021

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: 31 December 2022 - 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

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Suite 210 C/O Novus Partnership Limited Imex Centre, 575-599 Maxted Road Hemel Hempstead, HP2 7DX,

Previous Addresses

167/169 Great Portland Street 5th Floor London Greater London W1W 5PF England
From: 6 May 2025To: 6 November 2025
167/169 Great Portland Street London Greater London W1W 5PF England
From: 24 February 2025To: 6 May 2025
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 United Kingdom
From: 27 February 2021To: 20 January 2025
Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Jun 23
Director Joined
Mar 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HEANEY, Daniel Charles

Active
C/O Novus Partnership Limited, Hemel HempsteadHP2 7DX
Born September 1989
Director
Appointed 31 Oct 2025

MCCLOSKEY, Laura

Active
C/O Novus Partnership Limited, Hemel HempsteadHP2 7DX
Born February 1979
Director
Appointed 31 Oct 2025

CODLING, Dannielle Alexandra

Resigned
8-9 Bulstrode Place, LondonW1U 2HY
Secretary
Appointed 27 Feb 2021
Resigned 30 Dec 2023

SHAH, Mihir

Resigned
London Bridge Street, LondonSE1 9SG
Secretary
Appointed 20 Dec 2023
Resigned 10 Mar 2025

PRICKETT, Peter Guy

Resigned
Great Portland Street, LondonW1W 5PF
Born June 1970
Director
Appointed 27 Feb 2021
Resigned 31 Oct 2025

RIORDAN, Ben

Resigned
Great Portland Street, LondonW1W 5PF
Born April 1978
Director
Appointed 10 Mar 2025
Resigned 31 Oct 2025

Persons with significant control

1

Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2021
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Memorandum Articles
12 November 2025
MAMA
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 March 2025
TM02Termination of Secretary
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
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
20 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2025
CH03Change of Secretary 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
Change Account Reference Date Company Current Extended
25 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
8 March 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
3 March 2021
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
27 February 2021
NEWINCIncorporation