Company NameBRIX Residential Limited
Company StatusActive
Company Number10971222
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 September 2017(6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Lewis Bailey
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 Brix
4a Norfolk Park Road
Sheffield
S2 3QE
Director NameMr Aaron Joshua Fenton-Blake
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 Brix
4a Norfolk Park Road
Sheffield
S2 3QE
Director NameMr Jonathan Rubin
Date of BirthJuly 1991 (Born 32 years ago)
NationalityAustralian,Israeli,R
StatusCurrent
Appointed22 January 2020(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 Brix
4a Norfolk Park Road
Sheffield
S2 3QE
Director NameMr Andrew Wong
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCabin Crew
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 Brix
4a Norfolk Park Road
Sheffield
S2 3QE
Director NameCho Yuen
Date of BirthMay 1987 (Born 37 years ago)
NationalityCanadian
StatusCurrent
Appointed22 January 2020(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 Brix
4a Norfolk Park Road
Sheffield
S2 3QE
Director NameMiss Sharna Lal
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2020(3 years after company formation)
Appointment Duration3 years, 6 months
RoleTherapeutic Worker
Country of ResidenceEngland
Correspondence AddressApartment 6 Brix
4a Norfolk Park Road
Sheffield
S2 3QE
Director NameMr David William Wynne Gunter
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 Brix
4a Norfolk Park Road
Sheffield
S2 3QE
Director NameMr Chris Layton
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleAuto Door Technician
Country of ResidenceEngland
Correspondence AddressApartment 6 Brix
4a Norfolk Park Road
Sheffield
S2 3QE
Director NameMiss Jasmine Rebecca Hewitt
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(6 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks
RoleLighting Designer
Country of ResidenceUnited Kingdom
Correspondence Address4a Apartment 4, Brix
4a Norfolk Park Road, S2 3qe
Sheffield
Yorkshire And The Humber, England
S2 3QE
Director NameMr Roderick Geoffrey Wadsworth
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Director NameSophie Callanan
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 January 2024)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 4, Brix 4a Norfolk Park Road
Sheffield
S2 3QE
Director NameRachel Jane Wilson
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 July 2022)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 4, Brix 4a Norfolk Park Road
Sheffield
S2 3QE
Director NameCelina Ploskonka
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityPolish
StatusResigned
Appointed22 January 2020(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 09 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 Brix
4a Norfolk Park Road
Sheffield
S2 3QE

Location

Registered AddressApartment 6 Brix
4a Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

12 February 2024Appointment of Miss Jasmine Rebecca Hewitt as a director on 9 February 2024 (2 pages)
12 February 2024Termination of appointment of Celina Ploskonka as a director on 9 February 2024 (1 page)
8 February 2024Registered office address changed from Apartment 4, Brix 4a Norfolk Park Road Sheffield S2 3QE England to Apartment 6 Brix 4a Norfolk Park Road Sheffield S2 3QE on 8 February 2024 (1 page)
10 January 2024Termination of appointment of Sophie Callanan as a director on 10 January 2024 (1 page)
24 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
12 April 2023Micro company accounts made up to 30 September 2022 (4 pages)
8 February 2023Appointment of Mr Chris Layton as a director on 7 February 2023 (2 pages)
20 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
20 July 2022Appointment of Mr David William Wynne Gunter as a director on 19 July 2022 (2 pages)
20 July 2022Termination of appointment of Rachel Jane Wilson as a director on 20 July 2022 (1 page)
20 July 2022Director's details changed for Mr David William Wynne Gunter on 20 July 2022 (2 pages)
17 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
20 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
19 October 2020Appointment of Miss Sharna Lal as a director on 17 October 2020 (2 pages)
17 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
7 October 2020Registered office address changed from 12 Victoria Road Barnsley South Yorkshire S70 2BB England to Apartment 4, Brix 4a Norfolk Park Road Sheffield S2 3QE on 7 October 2020 (1 page)
8 September 2020Appointment of Celina Ploskonka as a director on 22 January 2020 (2 pages)
7 September 2020Termination of appointment of Roderick Geoffrey Wadsworth as a director on 22 January 2020 (1 page)
7 September 2020Appointment of Cho Yuen as a director on 22 January 2020 (2 pages)
7 September 2020Appointment of Sophie Callanan as a director on 22 January 2020 (2 pages)
7 September 2020Cessation of Jaguar Property Limited as a person with significant control on 22 January 2020 (1 page)
7 September 2020Appointment of Mr Aaron Joshua Fenton-Blake as a director on 22 January 2020 (2 pages)
7 September 2020Appointment of Rachel Jane Wilson as a director on 22 January 2020 (2 pages)
7 September 2020Appointment of Mr Andrew Wong as a director on 22 January 2020 (2 pages)
7 September 2020Appointment of Mr Alan Lewis Bailey as a director on 22 January 2020 (2 pages)
7 September 2020Appointment of Mr Jonathan Rubin as a director on 22 January 2020 (2 pages)
7 September 2020Notification of a person with significant control statement (2 pages)
8 June 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
23 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
27 June 2019Registered office address changed from Commercial House 14 Commercial Street Sheffield South Yorkshire S1 2AT to 12 Victoria Road Barnsley South Yorkshire S70 2BB on 27 June 2019 (1 page)
26 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
25 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
19 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(53 pages)
19 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(53 pages)