ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bricks & Mortar Property Developments Ltd

Bricks & Mortar Property Developments Ltd is an active company incorporated on 30 July 2020 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Bricks & Mortar Property Developments Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12780744
Private limited company
Age
5 years
Incorporated 30 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 February 2025 (6 months ago)
Next confirmation dated 16 February 2026
Due by 2 March 2026 (5 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
Henson House
Ponteland Road
Newcastle Upon Tyne
NE5 3DF
England
Address changed on 4 Oct 2024 (11 months ago)
Previous address was 132-140 New Bridge Street Newcastle upon Tyne NE1 2SZ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
4
Director • PSC • British • Lives in England • Born in Feb 1971
Director • PSC • British • Lives in England • Born in Jun 1965
Director • Managing Director • British • Lives in UK • Born in Feb 1982
Director • British • Lives in UK • Born in Dec 1973
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bricks And Mortar Beadnell Limited
Stuart Paul Nickloes, David Nathan Wilson, and 1 more are mutual people.
Active
Select Property Developments Limited
Richard Nigel Wilson is a mutual person.
Active
Henson Motor Group Limited
Richard Nigel Wilson is a mutual person.
Active
Maceachern HCH Ltd
Mrs Abigail Clare Miller is a mutual person.
Active
Frecker Limited
Richard Nigel Wilson is a mutual person.
Active
Deluxe Express Limited
Richard Nigel Wilson is a mutual person.
Active
March 2000 Limited
Richard Nigel Wilson is a mutual person.
Active
Livehere Limited
Richard Nigel Wilson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£321.19K
Increased by £2.95K (+1%)
Total Liabilities
-£307.21K
Decreased by £294 (-0%)
Net Assets
£13.99K
Increased by £3.24K (+30%)
Debt Ratio (%)
96%
Decreased by 0.98% (-1%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 24 Jul 2025
Abigail Clare Miller (PSC) Appointed
3 Months Ago on 23 May 2025
Stuart Paul Nickloes (PSC) Appointed
3 Months Ago on 23 May 2025
Richard Nigel Wilson (PSC) Appointed
3 Months Ago on 23 May 2025
David Nathan Wilson (PSC) Appointed
3 Months Ago on 23 May 2025
Confirmation Submitted
6 Months Ago on 17 Feb 2025
Registered Address Changed
11 Months Ago on 4 Oct 2024
Jill Fairney Resigned
11 Months Ago on 3 Oct 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 23 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 28 Feb 2024
Get Credit Report
Discover Bricks & Mortar Property Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 July 2024
Submitted on 24 Jul 2025
Notification of Richard Nigel Wilson as a person with significant control on 23 May 2025
Submitted on 23 May 2025
Notification of David Nathan Wilson as a person with significant control on 23 May 2025
Submitted on 23 May 2025
Notification of Stuart Paul Nickloes as a person with significant control on 23 May 2025
Submitted on 23 May 2025
Withdrawal of a person with significant control statement on 23 May 2025
Submitted on 23 May 2025
Notification of Abigail Clare Miller as a person with significant control on 23 May 2025
Submitted on 23 May 2025
Confirmation statement made on 16 February 2025 with no updates
Submitted on 17 Feb 2025
Registered office address changed from 132-140 New Bridge Street Newcastle upon Tyne NE1 2SZ United Kingdom to Henson House Ponteland Road Newcastle upon Tyne NE5 3DF on 4 October 2024
Submitted on 4 Oct 2024
Termination of appointment of Jill Fairney as a secretary on 3 October 2024
Submitted on 4 Oct 2024
Micro company accounts made up to 31 July 2023
Submitted on 23 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year