BLEAK HOUSE LIMITED

Register to unlock more data on OkredoRegister

BLEAK HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03391007

Incorporation date

24/06/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

28 Bailey Street, Sheffield, South Yorkshire S1 4EHCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1997)
dot icon07/04/2026
Director's details changed for Mr Keith Desmond Heppenstall on 2026-04-07
dot icon03/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon03/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon03/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon03/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon03/12/2025
Change of details for Davison Property Investments Holdings Ltd as a person with significant control on 2021-05-14
dot icon23/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon07/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/05/2022
Change of details for Davison Property Investments Ltd as a person with significant control on 2021-05-14
dot icon23/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon22/12/2021
Registration of charge 033910070010, created on 2021-12-17
dot icon22/12/2021
Registration of charge 033910070011, created on 2021-12-17
dot icon07/12/2021
Registration of charge 033910070009, created on 2021-12-02
dot icon02/12/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon09/08/2021
Appointment of Ms Sara Louise Turley as a director on 2021-08-01
dot icon25/06/2021
Confirmation statement made on 2021-05-22 with updates
dot icon18/05/2021
Cessation of Stachs (Yorkshire) Ltd as a person with significant control on 2021-05-14
dot icon18/05/2021
Notification of Davison Property Investments Ltd as a person with significant control on 2021-05-14
dot icon18/05/2021
Registered office address changed from High Street Patrington Hull HU12 0RE to 28 Bailey Street Sheffield South Yorkshire S1 4EH on 2021-05-18
dot icon18/05/2021
Termination of appointment of Susan Kathryn Harris as a director on 2021-05-14
dot icon18/05/2021
Termination of appointment of Steven Turley as a director on 2021-05-14
dot icon18/05/2021
Termination of appointment of Susan Kathryn Harris as a secretary on 2021-05-14
dot icon18/05/2021
Appointment of Mr Keith Desmond Heppenstall as a director on 2021-05-14
dot icon18/05/2021
Appointment of Mr Matthew James Davison as a director on 2021-05-14
dot icon06/05/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon16/04/2021
Notification of Stachs (Yorkshire) Ltd as a person with significant control on 2016-04-06
dot icon16/04/2021
Cessation of Susan Kathryn Harris as a person with significant control on 2016-04-06
dot icon16/04/2021
Cessation of Steven Turley as a person with significant control on 2016-04-06
dot icon26/01/2021
Secretary's details changed for Susan Kathryn Harris on 2021-01-01
dot icon26/01/2021
Director's details changed for Mrs Susan Kathryn Harris on 2021-01-01
dot icon26/01/2021
Change of details for Mrs Susan Kathryn Harris as a person with significant control on 2021-01-01
dot icon26/01/2021
Termination of appointment of Christine Linda Allan as a director on 2017-11-09
dot icon26/01/2021
Cessation of Christine Linda Allan as a person with significant control on 2017-11-09
dot icon05/08/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon10/07/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon11/03/2019
Previous accounting period extended from 2018-06-30 to 2018-12-31
dot icon16/07/2018
Confirmation statement made on 2018-06-08 with updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/11/2017
Satisfaction of charge 4 in full
dot icon22/11/2017
Satisfaction of charge 6 in full
dot icon22/11/2017
Satisfaction of charge 5 in full
dot icon23/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon24/10/2016
Satisfaction of charge 3 in full
dot icon24/10/2016
Satisfaction of charge 7 in full
dot icon20/07/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon22/02/2016
Satisfaction of charge 8 in full
dot icon04/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon06/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon08/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/12/2012
Termination of appointment of Sheila Turley as a director
dot icon08/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon29/06/2010
Director's details changed for Susan Kathryn Harris on 2009-11-01
dot icon29/06/2010
Director's details changed for Steven Turley on 2009-11-01
dot icon29/06/2010
Secretary's details changed for Susan Kathryn Harris on 2009-11-01
dot icon29/06/2010
Director's details changed for Sheila Margaret Turley on 2009-11-01
dot icon29/06/2010
Director's details changed for Christine Linda Allan on 2009-11-01
dot icon11/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon17/06/2009
Return made up to 17/06/09; full list of members
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 8
dot icon21/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon10/07/2008
Return made up to 24/06/08; full list of members
dot icon12/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/08/2007
Return made up to 24/06/07; no change of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/07/2006
Return made up to 24/06/06; full list of members
dot icon06/02/2006
Particulars of mortgage/charge
dot icon25/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon21/09/2005
Declaration of satisfaction of mortgage/charge
dot icon30/08/2005
Return made up to 24/06/05; full list of members
dot icon25/08/2005
Declaration of satisfaction of mortgage/charge
dot icon20/07/2005
Particulars of mortgage/charge
dot icon20/07/2005
Particulars of mortgage/charge
dot icon11/06/2005
Particulars of mortgage/charge
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon27/08/2004
Miscellaneous
dot icon02/08/2004
Return made up to 24/06/04; full list of members
dot icon02/08/2004
Ad 20/07/04--------- £ si 3@1=3 £ ic 81/84
dot icon23/06/2004
Resolutions
dot icon23/06/2004
Resolutions
dot icon21/06/2004
Resolutions
dot icon21/06/2004
Resolutions
dot icon21/06/2004
Resolutions
dot icon21/06/2004
Resolutions
dot icon21/06/2004
£ ic 101/81 20/05/04 £ sr 20@1=20
dot icon21/04/2004
Particulars of mortgage/charge
dot icon31/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon14/08/2003
Return made up to 24/06/03; full list of members
dot icon29/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon16/09/2002
Return made up to 24/06/02; full list of members
dot icon17/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon18/07/2001
Return made up to 24/06/01; change of members
dot icon24/04/2001
Accounts for a small company made up to 2000-06-30
dot icon10/12/2000
Director's particulars changed
dot icon21/09/2000
Director's particulars changed
dot icon06/07/2000
Return made up to 24/06/00; change of members
dot icon25/11/1999
Particulars of mortgage/charge
dot icon25/11/1999
Particulars of mortgage/charge
dot icon30/09/1999
Director resigned
dot icon16/09/1999
Accounts for a dormant company made up to 1999-06-30
dot icon16/09/1999
Resolutions
dot icon13/07/1999
Return made up to 24/06/99; full list of members
dot icon28/08/1998
Full accounts made up to 1998-06-30
dot icon29/06/1998
Return made up to 24/06/98; full list of members
dot icon16/06/1998
New director appointed
dot icon16/06/1998
New director appointed
dot icon17/03/1998
Ad 10/03/98--------- £ si 99@1=99 £ ic 2/101
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Resolutions
dot icon10/03/1998
£ nc 1000/20000 02/03/98
dot icon28/06/1997
Secretary resigned
dot icon24/06/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-31 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
31
1.10M
-
0.00
50.12K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heppenstall, Keith Desmond
Director
14/05/2021 - Present
21
Matthew James Davison
Director
14/05/2021 - Present
28
Turley, Sara Louise
Director
01/08/2021 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BLEAK HOUSE LIMITED

BLEAK HOUSE LIMITED is an(a) Active company incorporated on 24/06/1997 with the registered office located at 28 Bailey Street, Sheffield, South Yorkshire S1 4EH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLEAK HOUSE LIMITED?

toggle

BLEAK HOUSE LIMITED is currently Active. It was registered on 24/06/1997 .

Where is BLEAK HOUSE LIMITED located?

toggle

BLEAK HOUSE LIMITED is registered at 28 Bailey Street, Sheffield, South Yorkshire S1 4EH.

What does BLEAK HOUSE LIMITED do?

toggle

BLEAK HOUSE LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BLEAK HOUSE LIMITED?

toggle

The latest filing was on 07/04/2026: Director's details changed for Mr Keith Desmond Heppenstall on 2026-04-07.