ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hold My Bricks Ltd

Hold My Bricks Ltd is an active company incorporated on 5 November 2020 with the registered office located in Haywards Heath, West Sussex. Hold My Bricks Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13000263
Private limited company
Age
4 years
Incorporated 5 November 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 November 2024 (10 months ago)
Next confirmation dated 4 November 2025
Due by 18 November 2025 (2 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
3rd Floor 21 Perrymount Road
Haywards Heath
West Sussex
RH16 3TP
England
Address changed on 19 Mar 2025 (5 months ago)
Previous address was 4th Floor 95 Gresham Street London EC2V 7AB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Monaco • Born in Feb 1957
Director • British • Lives in England • Born in Sep 1991
Director • British • Lives in UK • Born in Nov 1993
Director • British • Lives in UK • Born in Apr 1965
Director • British • Lives in UK • Born in Sep 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hold Management Ltd
Callum Edmund David Kempe, Paul William Frederick Kempe, and 3 more are mutual people.
Active
Hold Topco Ltd
Paul William Frederick Kempe, Frederic Lambert Jean De Ryckman De Betz, and 2 more are mutual people.
Active
Hold Midco Ltd
Paul William Frederick Kempe, Frederic Lambert Jean De Ryckman De Betz, and 2 more are mutual people.
Active
Hold Self Storage Limited
Frederic Lambert Jean De Ryckman De Betz, Christopher Grant Forsyth, and 1 more are mutual people.
Active
City & Provincial Properties Finance Limited
Paul William Frederick Kempe, Christopher Grant Forsyth, and 1 more are mutual people.
Active
Hold Propco 1 Ltd
Callum Edmund David Kempe, Christopher Grant Forsyth, and 1 more are mutual people.
Active
Hold My Shovel Ltd
Callum Edmund David Kempe, Christopher Grant Forsyth, and 1 more are mutual people.
Active
Hold Propco 2 Ltd
Callum Edmund David Kempe, Christopher Grant Forsyth, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£5K
Decreased by £87K (-95%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£56.8M
Increased by £29.69M (+110%)
Total Liabilities
-£42.08M
Increased by £26.36M (+168%)
Net Assets
£14.72M
Increased by £3.33M (+29%)
Debt Ratio (%)
74%
Increased by 16.08% (+28%)
Latest Activity
Mr Paul William Frederick Kempe Details Changed
1 Month Ago on 25 Jul 2025
Charge Satisfied
5 Months Ago on 9 Apr 2025
Mr Stuart Alexander Macrae Appointed
5 Months Ago on 31 Mar 2025
Registered Address Changed
5 Months Ago on 19 Mar 2025
Hold Midco Ltd (PSC) Details Changed
5 Months Ago on 13 Mar 2025
Registered Address Changed
6 Months Ago on 5 Mar 2025
Confirmation Submitted
9 Months Ago on 18 Nov 2024
Small Accounts Submitted
11 Months Ago on 1 Oct 2024
New Charge Registered
1 Year 2 Months Ago on 12 Jun 2024
Attic Self Storage Kings Cross Holdings Limited (PSC) Details Changed
1 Year 5 Months Ago on 22 Mar 2024
Get Credit Report
Discover Hold My Bricks Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Paul William Frederick Kempe on 25 July 2025
Submitted on 25 Jul 2025
Appointment of Mr Stuart Alexander Macrae as a director on 31 March 2025
Submitted on 1 May 2025
Satisfaction of charge 130002630002 in full
Submitted on 9 Apr 2025
Registered office address changed from 4th Floor 95 Gresham Street London EC2V 7AB United Kingdom to 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on 19 March 2025
Submitted on 19 Mar 2025
Change of details for Hold Midco Ltd as a person with significant control on 13 March 2025
Submitted on 13 Mar 2025
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 4th Floor 95 Gresham Street London EC2V 7AB on 5 March 2025
Submitted on 5 Mar 2025
Confirmation statement made on 4 November 2024 with no updates
Submitted on 18 Nov 2024
Change of details for Attic Self Storage Kings Cross Holdings Limited as a person with significant control on 22 March 2024
Submitted on 30 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 1 Oct 2024
Registration of charge 130002630003, created on 12 June 2024
Submitted on 12 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year