BROOK HOUSE REPTON LIMITED

Register to unlock more data on OkredoRegister

BROOK HOUSE REPTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03998208

Incorporation date

19/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

17 Mallard Way, Pride Park, Derby DE24 8GXCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2000)
dot icon10/02/2026
Micro company accounts made up to 2025-05-31
dot icon03/02/2026
Termination of appointment of Geraldine Ann Downie as a director on 2026-02-03
dot icon20/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon19/05/2025
Director's details changed for Geraldine Ann Downie on 2025-05-08
dot icon10/04/2025
Micro company accounts made up to 2024-05-31
dot icon20/12/2024
Termination of appointment of Shane Anthony Mosley as a secretary on 2024-12-17
dot icon30/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon21/02/2024
Appointment of Mrs Angela Burrows as a director on 2024-02-21
dot icon21/02/2024
Micro company accounts made up to 2023-05-31
dot icon21/09/2023
Registered office address changed from 6 st James's Street Derby Derbyshire DE1 1RL to 17 Mallard Way Pride Park Derby DE24 8GX on 2023-09-21
dot icon12/06/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-05-31
dot icon09/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon27/02/2022
Micro company accounts made up to 2021-05-31
dot icon11/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon11/06/2021
Appointment of Diane Elaine Lumsden as a director on 2021-06-09
dot icon08/06/2021
Termination of appointment of David John Mordaunt as a director on 2021-06-08
dot icon08/06/2021
Termination of appointment of Judy Haywood as a director on 2021-06-08
dot icon26/04/2021
Micro company accounts made up to 2020-05-31
dot icon21/08/2020
Appointment of Mrs Ann Elizabeth Mclennan as a director on 2020-08-01
dot icon18/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon21/01/2020
Appointment of Mr Graham Harvey as a director on 2020-01-21
dot icon24/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon22/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon01/05/2018
Appointment of Mrs Judy Haywood as a director on 2018-04-16
dot icon15/11/2017
Appointment of Mr David John Mordaunt as a director on 2017-11-15
dot icon15/11/2017
Termination of appointment of Francis Bernard Mcardle as a director on 2017-11-15
dot icon01/11/2017
Micro company accounts made up to 2017-05-31
dot icon24/07/2017
Notification of a person with significant control statement
dot icon17/07/2017
Termination of appointment of Wilson Marsh Roberts as a director on 2017-07-14
dot icon17/07/2017
Termination of appointment of Margaret Ann Quinton as a director on 2017-07-14
dot icon13/07/2017
Confirmation statement made on 2017-05-19 with updates
dot icon23/02/2017
Micro company accounts made up to 2016-05-31
dot icon17/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon20/02/2016
Micro company accounts made up to 2015-05-31
dot icon05/02/2016
Director's details changed for Patricia Morbury Harvey on 2015-12-02
dot icon29/07/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon23/12/2014
Micro company accounts made up to 2014-05-31
dot icon23/12/2014
Termination of appointment of Gordon Jump as a director on 2014-12-01
dot icon23/12/2014
Termination of appointment of Irene Ann Burford as a director on 2014-06-01
dot icon15/07/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon15/07/2014
Termination of appointment of Ursula Mary Davies as a director on 2014-07-10
dot icon15/07/2014
Termination of appointment of Ursula Mary Davies as a director on 2014-07-10
dot icon06/03/2014
Total exemption full accounts made up to 2013-05-31
dot icon23/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon01/03/2013
Total exemption full accounts made up to 2012-05-31
dot icon10/07/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon10/07/2012
Termination of appointment of Marion Hartley as a director
dot icon01/03/2012
Total exemption full accounts made up to 2011-05-31
dot icon19/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon16/11/2010
Total exemption full accounts made up to 2010-05-31
dot icon24/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon24/06/2010
Director's details changed for Patricia Morbury Harvey on 2010-05-01
dot icon24/06/2010
Director's details changed for Ursula Mary Davies on 2010-05-01
dot icon24/06/2010
Director's details changed for Geraldine Ann Downie on 2010-05-01
dot icon24/06/2010
Director's details changed for Marion Gillian Hartley on 2010-05-01
dot icon24/06/2010
Director's details changed for Gordon Jump on 2010-05-01
dot icon24/06/2010
Director's details changed for Wilson Marsh Roberts on 2010-05-01
dot icon24/06/2010
Director's details changed for Irene Ann Burford on 2010-05-01
dot icon24/06/2010
Director's details changed for Margaret Ann Quinton on 2010-05-01
dot icon26/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon11/02/2010
Appointment of Shane Anthony Mosley as a secretary
dot icon11/02/2010
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2010-02-11
dot icon21/10/2009
Termination of appointment of Cosec Management Services Ltd as a secretary
dot icon03/09/2009
Appointment terminate, secretary housemans management services LTD logged form
dot icon25/08/2009
Appointment terminated secretary housemans management services LIMITED
dot icon30/06/2009
Return made up to 19/05/09; full list of members
dot icon14/05/2009
Secretary's change of particulars / cosec management services LTD / 06/05/2009
dot icon28/04/2009
Appointment terminate, secretary housemans management company LTD logged form
dot icon27/04/2009
Secretary appointed cosec management services LTD
dot icon21/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon12/09/2008
Total exemption small company accounts made up to 2007-05-31
dot icon09/07/2008
Registered office changed on 09/07/2008 from suite d global house shrewsbury business park shrewsbury shropshire SY2 6LG
dot icon09/07/2008
Secretary appointed housemans management services LIMITED
dot icon09/07/2008
Appointment terminated secretary john mcdonald
dot icon08/07/2008
Return made up to 19/05/08; full list of members
dot icon04/06/2007
Return made up to 19/05/07; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon26/06/2006
Return made up to 19/05/06; no change of members
dot icon15/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon31/05/2005
Return made up to 19/05/05; no change of members
dot icon20/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon30/06/2004
Return made up to 19/05/04; full list of members
dot icon09/03/2004
New director appointed
dot icon09/03/2004
New director appointed
dot icon01/03/2004
New director appointed
dot icon01/03/2004
New director appointed
dot icon01/03/2004
New director appointed
dot icon01/03/2004
New director appointed
dot icon01/03/2004
New director appointed
dot icon01/03/2004
New director appointed
dot icon01/03/2004
New director appointed
dot icon01/03/2004
New director appointed
dot icon01/03/2004
New director appointed
dot icon01/03/2004
New secretary appointed
dot icon01/03/2004
Registered office changed on 01/03/04 from: 12 stafford street derby derbyshire DE1 1JG
dot icon07/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon23/05/2003
Return made up to 19/05/03; full list of members
dot icon09/12/2002
Total exemption full accounts made up to 2002-05-31
dot icon30/05/2002
Nc inc already adjusted 20/05/02
dot icon29/05/2002
Ad 19/05/01-19/05/02 £ si 11@1
dot icon29/05/2002
Return made up to 19/05/02; full list of members
dot icon22/04/2002
Registered office changed on 22/04/02 from: suite 5 keynes house alfreton road derby derbyshire DE21 4AS
dot icon26/03/2002
Accounts for a dormant company made up to 2001-05-31
dot icon25/06/2001
Return made up to 19/05/01; full list of members
dot icon21/05/2001
Director resigned
dot icon27/04/2001
New secretary appointed
dot icon27/04/2001
New director appointed
dot icon27/04/2001
Secretary resigned
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Secretary resigned
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New secretary appointed
dot icon05/06/2000
Registered office changed on 05/06/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon19/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/05/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.00
-
0.00
-
-
2022
0
23.00
-
0.00
-
-
2023
0
23.00
-
0.00
-
-
2023
0
23.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

23.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Graham
Director
21/01/2020 - Present
-
Mclennan, Ann Elizabeth
Director
01/08/2020 - Present
-
Lumsden, Diane Elaine
Director
09/06/2021 - Present
-
Burrows, Angela
Director
21/02/2024 - Present
-
Mosley, Shane Anthony
Secretary
01/02/2010 - 17/12/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOK HOUSE REPTON LIMITED

BROOK HOUSE REPTON LIMITED is an(a) Active company incorporated on 19/05/2000 with the registered office located at 17 Mallard Way, Pride Park, Derby DE24 8GX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOK HOUSE REPTON LIMITED?

toggle

BROOK HOUSE REPTON LIMITED is currently Active. It was registered on 19/05/2000 .

Where is BROOK HOUSE REPTON LIMITED located?

toggle

BROOK HOUSE REPTON LIMITED is registered at 17 Mallard Way, Pride Park, Derby DE24 8GX.

What does BROOK HOUSE REPTON LIMITED do?

toggle

BROOK HOUSE REPTON LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROOK HOUSE REPTON LIMITED?

toggle

The latest filing was on 10/02/2026: Micro company accounts made up to 2025-05-31.