Background WavePink WaveYellow Wave

BRICKS SILVERSTONE HOLDCO 4 LIMITED (14798738)

BRICKS SILVERSTONE HOLDCO 4 LIMITED (14798738) is an active UK company. incorporated on 13 April 2023. with registered office in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. BRICKS SILVERSTONE HOLDCO 4 LIMITED has been registered for 2 years. Current directors include HEANEY, Daniel Charles, MCCLOSKEY, Laura.

Company Number
14798738
Status
active
Type
ltd
Incorporated
13 April 2023
Age
2 years
Address
Suite 210 C/O Novus Partnership Limited, Hemel Hempstead, HP2 7DX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
HEANEY, Daniel Charles, MCCLOSKEY, Laura
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRICKS SILVERSTONE HOLDCO 4 LIMITED

BRICKS SILVERSTONE HOLDCO 4 LIMITED is an active company incorporated on 13 April 2023 with the registered office located in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. BRICKS SILVERSTONE HOLDCO 4 LIMITED was registered 2 years ago.(SIC: 64203)

Status

active

Active since 2 years ago

Company No

14798738

LTD Company

Age

2 Years

Incorporated 13 April 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
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: 2 May 2025To: 6 November 2025
167/169 Great Portland Street London Greater London W1W 5PF England
From: 24 February 2025To: 2 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: 13 April 2023To: 20 January 2025
Timeline

6 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Apr 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 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 October 1979
Director
Appointed 31 Oct 2025

CODLING, Dannielle Alexandra

Resigned
8-9 Bulstrode Place, LondonW1U 2HY
Secretary
Appointed 13 Apr 2023
Resigned 30 Dec 2023

SHAH, Mihir

Resigned
London Bridge Street, LondonSE1 9SG
Secretary
Appointed 24 Dec 2023
Resigned 31 Dec 2024

PRICKETT, Peter Guy

Resigned
Great Portland Street, LondonW1W 5PF
Born June 1970
Director
Appointed 13 Apr 2023
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 13 Apr 2023
Fundings
Financials
Latest Activities

Filing History

28

Memorandum Articles
12 November 2025
MAMA
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
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment 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 Dormant
7 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Liquidation Receiver Cease To Act Receiver
13 March 2025
RM02RM02
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
Liquidation Receiver Appointment Of Receiver
19 October 2024
RM01RM01
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 April 2023
AA01Change of Accounting Reference Date
Incorporation Company
13 April 2023
NEWINCIncorporation