Company NameDaato Bricks Limited
DirectorsOlutoyin Funmilayo Busari and Yussuf Olawunmi Busari
Company StatusActive
Company Number09802455
CategoryPrivate Limited Company
Incorporation Date30 September 2015(8 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Olutoyin Funmilayo Busari
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(same day as company formation)
RoleChartered Accountant - Nhs
Country of ResidenceEngland
Correspondence Address12 Butlers Close
Chelmsford
CM1 7BE
Director NameMr Yussuf Olawunmi Busari
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(same day as company formation)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence Address12 Butlers Close
Chelmsford
CM1 7BE

Location

Registered Address12 Butlers Close
Chelmsford
CM1 7BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishBroomfield
WardBroomfield and The Walthams
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return29 September 2023 (7 months, 3 weeks ago)
Next Return Due13 October 2024 (4 months, 3 weeks from now)

Charges

27 April 2022Delivered on: 6 May 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 79 langton avenue, chelmsford CM1 2BW.
Outstanding
12 March 2021Delivered on: 17 March 2021
Persons entitled: Nottingham Building Society

Classification: A registered charge
Particulars: 54 queens road, braintree, essex, CM7 5UA.
Outstanding
16 October 2020Delivered on: 19 October 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 67 bartram avenue, braintree, essex, CM7 3RB. Title no: EX816261.
Outstanding
13 September 2019Delivered on: 13 September 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 90 west lawn. Chelmsford. CM2 8SL. Title no: EX250429.
Outstanding
16 February 2018Delivered on: 23 February 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 52 west lawn, chelmsford, CM2 8SJ registered under title number EX256329.
Outstanding
9 June 2017Delivered on: 9 June 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 110 lethe grove, colchester, essex, CO2 8RH. Registered under title number: EX415721.
Outstanding
28 April 2017Delivered on: 2 May 2017
Persons entitled: Onesavings Bank PLC Trading as Kent Reliance Banking Services

Classification: A registered charge
Particulars: 107 melbourne avenue. Chelmsford. CM1 2DR. Title no: EX351287.
Outstanding
30 November 2016Delivered on: 30 November 2016
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: 33 woodhall road, chelmsford, CM1 4AE registered under title number EX617222.
Outstanding
4 April 2023Delivered on: 4 April 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 52 west lawn, chelmsford CM2 8SJ.
Outstanding
21 December 2022Delivered on: 21 December 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 54 queens road braintree CM7 5UA.
Outstanding
16 December 2022Delivered on: 21 December 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 14 lowen bre truro TR1 3FH. 25 halbullock view truro TR1 3WW. 96 polstain road truro TR3 6DB.
Outstanding
28 November 2022Delivered on: 30 November 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 67 bartram avenue braintree CM7 3RB.
Outstanding
22 July 2022Delivered on: 22 July 2022
Persons entitled: Charter Court Financial Services Limited, Trading as Precise Mortgages

Classification: A registered charge
Particulars: All of that freehold land known as 68 wherstead road, ipswich, IP2 8JW as registered with hmlr under the title number: SK35629.
Outstanding
10 June 2022Delivered on: 21 June 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 2 chilton court, belstead avenue, ipswitch, IP2 8NS.
Outstanding
30 August 2016Delivered on: 30 August 2016
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 79 langton avenue, chelmsford, essex, CM1 2BW.
Outstanding

Filing History

19 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
4 April 2023Registration of charge 098024550015, created on 4 April 2023 (3 pages)
24 March 2023Satisfaction of charge 098024550013 in full (1 page)
21 December 2022Registration of charge 098024550013, created on 16 December 2022 (4 pages)
21 December 2022Registration of charge 098024550014, created on 21 December 2022 (3 pages)
30 November 2022Registration of charge 098024550012, created on 28 November 2022 (3 pages)
2 November 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
22 July 2022Registration of charge 098024550011, created on 22 July 2022 (4 pages)
21 June 2022Registration of charge 098024550010, created on 10 June 2022 (4 pages)
8 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
6 May 2022Registration of charge 098024550009, created on 27 April 2022 (5 pages)
30 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
17 March 2021Registration of charge 098024550008, created on 12 March 2021 (3 pages)
19 October 2020Registration of charge 098024550007, created on 16 October 2020 (18 pages)
30 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
2 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
13 September 2019Registration of charge 098024550006, created on 13 September 2019 (3 pages)
29 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
29 September 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
23 February 2018Registration of charge 098024550005, created on 16 February 2018 (24 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
19 July 2017Registered office address changed from 2 Rubens Gate Springfield Chelmsford Essex CM1 6GN United Kingdom to 12 Butlers Close Chelmsford CM1 7BE on 19 July 2017 (2 pages)
19 July 2017Registered office address changed from 2 Rubens Gate Springfield Chelmsford Essex CM1 6GN United Kingdom to 12 Butlers Close Chelmsford CM1 7BE on 19 July 2017 (2 pages)
10 July 2017Change of details for Mr Olawunmi Yussuf Busari as a person with significant control on 30 June 2017 (2 pages)
10 July 2017Change of details for Mr Olawunmi Yussuf Busari as a person with significant control on 30 June 2017 (2 pages)
9 June 2017Registration of charge 098024550004, created on 9 June 2017 (20 pages)
9 June 2017Registration of charge 098024550004, created on 9 June 2017 (20 pages)
28 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 May 2017Registration of charge 098024550003, created on 28 April 2017 (20 pages)
2 May 2017Registration of charge 098024550003, created on 28 April 2017 (20 pages)
30 November 2016Registration of charge 098024550002, created on 30 November 2016 (8 pages)
30 November 2016Registration of charge 098024550002, created on 30 November 2016 (8 pages)
1 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
1 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
30 August 2016Registration of charge 098024550001, created on 30 August 2016 (20 pages)
30 August 2016Registration of charge 098024550001, created on 30 August 2016 (20 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)