Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRICREST HOMES LIMITED
Company Information for

BRICREST HOMES LIMITED

VAUGHAN CHAMBERS, VAUGHAN ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4EE,
Company Registration Number
03547279
Private Limited Company
Active

Company Overview

About Bricrest Homes Ltd
BRICREST HOMES LIMITED was founded on 1998-04-17 and has its registered office in Harpenden. The organisation's status is listed as "Active". Bricrest Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRICREST HOMES LIMITED
 
Legal Registered Office
VAUGHAN CHAMBERS
VAUGHAN ROAD
HARPENDEN
HERTFORDSHIRE
AL5 4EE
Other companies in AL3
 
Filing Information
Company Number 03547279
Company ID Number 03547279
Date formed 1998-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB730963039  
Last Datalog update: 2024-05-05 14:34:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRICREST HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRICREST HOMES LIMITED

Current Directors
Officer Role Date Appointed
WM BUSINESS SERVICES LIMITED
Company Secretary 2004-09-24
ELIZABETH MARY TAAFFE
Director 1999-02-17
MICHAEL LAWRENCE TAAFFE
Director 2017-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGINA DENISE DAVIS
Company Secretary 1999-01-27 2004-09-24
HOWARD LOUIS CRAMER
Director 1999-01-27 2003-11-21
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-04-17 1999-01-27
COMPANY DIRECTORS LIMITED
Nominated Director 1998-04-17 1999-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH MARY TAAFFE SHANDY DEVELOPMENTS LIMITED Director 2009-06-08 CURRENT 2009-06-08 Liquidation
ELIZABETH MARY TAAFFE BRICREST LIMITED Director 2007-03-07 CURRENT 2007-03-07 Dissolved 2016-04-26
ELIZABETH MARY TAAFFE LEASEY DELL MANAGEMENT COMPANY LIMITED Director 1996-07-31 CURRENT 1995-04-24 Active
MICHAEL LAWRENCE TAAFFE TDC NEW HOMES LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active
MICHAEL LAWRENCE TAAFFE ASPENDEN ROAD MANAGEMENT COMPANY LIMITED Director 2013-06-19 CURRENT 2013-06-19 Dissolved 2014-09-16
MICHAEL LAWRENCE TAAFFE TRIMAC DEVELOPMENTS LIMITED Director 2011-04-21 CURRENT 2011-04-21 Liquidation
MICHAEL LAWRENCE TAAFFE SHANDY DEVELOPMENTS LIMITED Director 2009-06-08 CURRENT 2009-06-08 Liquidation
MICHAEL LAWRENCE TAAFFE UNICOIN (ACK) LIMITED Director 2007-12-04 CURRENT 2007-10-25 Dissolved 2016-02-16
MICHAEL LAWRENCE TAAFFE UNICOIN (DARTFORD) LIMITED Director 2007-12-04 CURRENT 2002-09-05 Dissolved 2015-03-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES
2023-06-2130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2022-11-08REGISTERED OFFICE CHANGED ON 08/11/22 FROM Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ England
2022-11-08Change of details for Mrs Elizabeth Taaffe as a person with significant control on 2022-11-08
2022-11-08Change of details for Mr Michael Lawrence Taaffe as a person with significant control on 2022-11-08
2022-11-08Director's details changed for Mrs Elizabeth Mary Taaffe on 2022-11-08
2022-11-08Director's details changed for Mr Michael Lawrence Taaffe on 2022-11-08
2022-11-08CH01Director's details changed for Mrs Elizabeth Mary Taaffe on 2022-11-08
2022-11-08PSC04Change of details for Mrs Elizabeth Taaffe as a person with significant control on 2022-11-08
2022-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/22 FROM Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ England
2022-06-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2022-01-31Termination of appointment of Wm Business Services Limited on 2022-01-31
2022-01-31TM02Termination of appointment of Wm Business Services Limited on 2022-01-31
2021-10-01CH04SECRETARY'S DETAILS CHNAGED FOR WM BUSINESS SERVICES LIMITED on 2021-10-01
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom
2021-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 035472790005
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES
2021-04-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LAWRENCE TAAFFE
2021-04-21PSC04Change of details for Mrs Elizabeth Taaffe as a person with significant control on 2021-03-31
2020-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035472790003
2020-11-12MR05All of the property or undertaking has been released from charge for charge number 035472790003
2020-09-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-09-30PSC04Change of details for Mrs Elizabeth Taaffe as a person with significant control on 2019-09-30
2019-09-30CH01Director's details changed for Elizabeth Mary Taaffe on 2019-09-30
2019-09-23PSC04Change of details for Mrs Elizabeth Taaffe as a person with significant control on 2019-09-19
2019-09-23CH01Director's details changed for Mr Michael Lawrence Taaffe on 2019-09-19
2019-06-21MR05
2019-06-14AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-06-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2017-09-07AA01Current accounting period extended from 30/04/17 TO 30/09/17
2017-04-24AP01DIRECTOR APPOINTED MR MICHAEL LAWRENCE TAAFFE
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27CH04SECRETARY'S DETAILS CHNAGED FOR WM BUSINESS SERVICES LIMITED on 2016-10-18
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/16 FROM 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-28AR0117/04/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 035472790003
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 035472790002
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-23AR0117/04/15 ANNUAL RETURN FULL LIST
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-22AR0117/04/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19AR0117/04/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-20AR0117/04/12 ANNUAL RETURN FULL LIST
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-28AR0117/04/11 ANNUAL RETURN FULL LIST
2011-01-26AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-23AR0117/04/10 FULL LIST
2010-04-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WM BUSINESS SERVICES LIMITED / 02/10/2009
2010-01-29AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-04-23353LOCATION OF REGISTER OF MEMBERS
2009-02-20AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-18287REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 3 COLLEGE STREET ST. ALBANS HERTFORDSHIRE AL3 4PW
2008-04-25363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-26363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2007-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-09363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-14363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-13288aNEW SECRETARY APPOINTED
2004-10-13288bSECRETARY RESIGNED
2004-09-23287REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 67-69 GEORGE STREET LONDON W1U 8LT
2004-06-03363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-05-14288bDIRECTOR RESIGNED
2003-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-29363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-06-18363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-06-25363(287)REGISTERED OFFICE CHANGED ON 25/06/01
2001-06-25363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2000-12-28AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-05-26363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
2000-01-05AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-04363sRETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS
1999-03-05288aNEW DIRECTOR APPOINTED
1999-02-26288aNEW DIRECTOR APPOINTED
1999-02-26288bDIRECTOR RESIGNED
1999-02-26288aNEW SECRETARY APPOINTED
1999-02-26288bSECRETARY RESIGNED
1999-02-03287REGISTERED OFFICE CHANGED ON 03/02/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1998-04-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BRICREST HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRICREST HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-27 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-05-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 232,300
Creditors Due After One Year 2012-04-30 £ 232,300
Creditors Due After One Year 2012-04-30 £ 232,300
Creditors Due After One Year 2011-04-30 £ 232,300
Creditors Due Within One Year 2013-04-30 £ 218,131
Creditors Due Within One Year 2012-04-30 £ 379,399
Creditors Due Within One Year 2012-04-30 £ 379,399
Creditors Due Within One Year 2011-04-30 £ 362,620
Provisions For Liabilities Charges 2013-04-30 £ 1,884

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRICREST HOMES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 20,204
Cash Bank In Hand 2012-04-30 £ 1,888
Cash Bank In Hand 2012-04-30 £ 1,888
Cash Bank In Hand 2011-04-30 £ 1,485
Current Assets 2013-04-30 £ 492,683
Current Assets 2012-04-30 £ 578,665
Current Assets 2012-04-30 £ 578,665
Current Assets 2011-04-30 £ 602,385
Debtors 2013-04-30 £ 123,736
Debtors 2012-04-30 £ 17,565
Debtors 2012-04-30 £ 17,565
Debtors 2011-04-30 £ 67,110
Secured Debts 2013-04-30 £ 232,300
Secured Debts 2012-04-30 £ 232,300
Secured Debts 2012-04-30 £ 232,300
Secured Debts 2011-04-30 £ 232,300
Shareholder Funds 2013-04-30 £ 49,867
Shareholder Funds 2011-04-30 £ 13,520
Stocks Inventory 2013-04-30 £ 348,743
Stocks Inventory 2012-04-30 £ 559,212
Stocks Inventory 2012-04-30 £ 559,212
Stocks Inventory 2011-04-30 £ 533,790
Tangible Fixed Assets 2013-04-30 £ 9,499
Tangible Fixed Assets 2012-04-30 £ 9,196
Tangible Fixed Assets 2012-04-30 £ 9,196
Tangible Fixed Assets 2011-04-30 £ 6,055

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRICREST HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRICREST HOMES LIMITED
Trademarks
We have not found any records of BRICREST HOMES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED THE IAIN RENNIE HOSPICE AT HOME 2012-11-07 Outstanding

We have found 1 mortgage charges which are owed to BRICREST HOMES LIMITED

Income
Government Income
We have not found government income sources for BRICREST HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BRICREST HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BRICREST HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRICREST HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRICREST HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.