Company NameBRIX Property Limited
Company StatusActive
Company Number06914151
CategoryPrivate Limited Company
Incorporation Date22 May 2009(14 years, 11 months ago)
Previous NameFull Circle Property Group Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Russell Mark James
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTilt Green Cottage 41 Tilt Road
Cobham
Surrey
KT11 3EZ
Director NameMrs Justine James
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2014(4 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleFinancial PR Consultant
Country of ResidenceEngland
Correspondence AddressThe Studios 41 Tilt Road
Cobham
Surrey
KT11 3EZ
Director NameMr Paul Sewell James
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2014(4 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Studios 41 Tilt Road
Cobham
Surrey
KT11 3EZ
Director NameMr Paul Sewell James
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVale House
Over Compton
Sherborne
Dorset
DT9 4QS

Contact

Telephone020 78876214
Telephone regionLondon

Location

Registered AddressThe Studios
41 Tilt Road
Cobham
Surrey
KT11 3EZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Shareholders

2 at £1Russell Mark James
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,756
Cash£92
Current Liabilities£28,848

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 May 2023 (11 months, 2 weeks ago)
Next Return Due5 June 2024 (1 month from now)

Filing History

26 February 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
11 June 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
4 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
5 June 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
11 February 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
9 November 2018Statement of capital following an allotment of shares on 8 November 2018
  • GBP 35,002
(3 pages)
1 June 2018Confirmation statement made on 22 May 2018 with updates (5 pages)
9 March 2018Cessation of Russell Mark James as a person with significant control on 27 February 2018 (1 page)
9 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
8 March 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 30,001
(4 pages)
28 February 2018Notification of Russell Mark James as a person with significant control on 27 February 2018 (2 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
2 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
(3 pages)
2 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
(3 pages)
1 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
29 February 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
29 February 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2
(4 pages)
6 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 January 2014Appointment of Mr Paul Sewell James as a director (2 pages)
3 January 2014Appointment of Mrs Justine James as a director (2 pages)
3 January 2014Appointment of Mrs Justine James as a director (2 pages)
3 January 2014Appointment of Mr Paul Sewell James as a director (2 pages)
7 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
6 June 2013Termination of appointment of Paul James as a director (1 page)
6 June 2013Termination of appointment of Paul James as a director (1 page)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 October 2012Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 17 October 2012 (1 page)
25 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
12 November 2009Registered office address changed from 2Nd Floor One Alfred Place London WC1E 7EB Uk on 12 November 2009 (2 pages)
12 November 2009Registered office address changed from 2Nd Floor One Alfred Place London WC1E 7EB Uk on 12 November 2009 (2 pages)
28 July 2009Accounting reference date extended from 31/05/2010 to 30/09/2010 (1 page)
28 July 2009Accounting reference date extended from 31/05/2010 to 30/09/2010 (1 page)
27 July 2009Ad 22/05/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
27 July 2009Ad 22/05/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
22 May 2009Incorporation (14 pages)
22 May 2009Incorporation (14 pages)