BROOK HOUSING LIMITED

Register to unlock more data on OkredoRegister

BROOK HOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03781605

Incorporation date

02/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

10-12 Union Street, Plymouth PL1 2SRCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1999)
dot icon25/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon12/04/2022
Voluntary strike-off action has been suspended
dot icon15/03/2022
First Gazette notice for voluntary strike-off
dot icon02/03/2022
Application to strike the company off the register
dot icon02/02/2022
Satisfaction of charge 1 in full
dot icon02/02/2022
Satisfaction of charge 2 in full
dot icon02/02/2022
Satisfaction of charge 3 in full
dot icon02/02/2022
Satisfaction of charge 4 in full
dot icon02/02/2022
Satisfaction of charge 7 in full
dot icon02/02/2022
Satisfaction of charge 9 in full
dot icon02/02/2022
Satisfaction of charge 8 in full
dot icon02/02/2022
Satisfaction of charge 037816050011 in full
dot icon02/02/2022
Satisfaction of charge 10 in full
dot icon02/02/2022
Satisfaction of charge 037816050012 in full
dot icon02/02/2022
Satisfaction of charge 6 in full
dot icon20/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon13/10/2020
Accounts for a small company made up to 2020-03-31
dot icon03/09/2020
Termination of appointment of David Edward Hendy as a director on 2020-08-27
dot icon03/09/2020
Termination of appointment of James Heath as a director on 2020-08-27
dot icon19/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon05/05/2020
Appointment of Mrs Patricia Kathleen Cuthbert as a director on 2020-04-09
dot icon05/05/2020
Appointment of Mr Neil Moorman as a director on 2020-04-09
dot icon05/05/2020
Appointment of Mrs Caroline Bridget Cassidy as a director on 2020-04-09
dot icon05/05/2020
Appointment of Mr Stephen John Reynolds as a director on 2020-04-09
dot icon24/04/2020
Resolutions
dot icon24/04/2020
Memorandum and Articles of Association
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon10/04/2019
Termination of appointment of Lee Blatchford Rouse as a secretary on 2019-03-28
dot icon10/04/2019
Termination of appointment of Samantha Bridget Sly as a director on 2019-03-28
dot icon07/01/2019
Accounts for a small company made up to 2018-03-31
dot icon13/06/2018
Register inspection address has been changed from Ground Floor Lyster Court Craigie Drive Millfields Plymouth PL1 3JB England to 10-12 Union Street Plymouth PL1 2SR
dot icon13/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon04/01/2018
Accounts for a small company made up to 2017-03-31
dot icon05/12/2017
Registered office address changed from Ground Floor Lyster Court Queen Alexandra Square the Millfields Plymouth PL1 3JB to 10-12 Union Street Plymouth PL1 2SR on 2017-12-05
dot icon18/07/2017
Registration of charge 037816050012, created on 2017-07-07
dot icon22/06/2017
Appointment of Mr James Heath as a director on 2017-06-10
dot icon15/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon09/08/2016
Annual return made up to 2016-06-02 no member list
dot icon28/06/2016
Auditor's resignation
dot icon09/06/2016
Auditor's resignation
dot icon01/03/2016
Appointment of Mr Lee Blatchford Rouse as a secretary on 2016-02-08
dot icon01/03/2016
Termination of appointment of Nicola Sarah Jonas as a director on 2016-02-08
dot icon17/12/2015
Full accounts made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-06-02 no member list
dot icon21/07/2015
Appointment of Mrs Samantha Bridget Sly as a director on 2015-02-20
dot icon14/03/2015
Registration of charge 037816050011, created on 2015-03-11
dot icon04/12/2014
Full accounts made up to 2014-03-31
dot icon17/06/2014
Annual return made up to 2014-06-02 no member list
dot icon02/04/2014
Full accounts made up to 2013-03-31
dot icon18/03/2014
Appointment of Ms Nicola Sarah Jonas as a director
dot icon11/03/2014
Termination of appointment of Janet Pounsberry as a director
dot icon11/03/2014
Appointment of Mrs Janet Pounsberry as a director
dot icon11/03/2014
Termination of appointment of Yvette Benn as a director
dot icon01/07/2013
Annual return made up to 2013-06-02 no member list
dot icon01/07/2013
Register inspection address has been changed from Unit 17 Creykes Court Millfields Stonehouse Plymouth Devon PL1 3JB England
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon14/11/2012
Registered office address changed from Unit 17 Creykes Court Millfields Stonehouse Plymouth Devon PL1 3JB England on 2012-11-14
dot icon20/06/2012
Annual return made up to 2012-06-02 no member list
dot icon05/01/2012
Full accounts made up to 2011-03-31
dot icon24/06/2011
Appointment of Mr David Edward Hendy as a director
dot icon24/06/2011
Annual return made up to 2011-06-02 no member list
dot icon24/06/2011
Termination of appointment of Hilary Fursdon as a secretary
dot icon28/03/2011
Termination of appointment of John Hutchins as a director
dot icon28/03/2011
Termination of appointment of Simon Betty as a director
dot icon17/12/2010
Termination of appointment of Paul Wilmot as a director
dot icon05/10/2010
Full accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-06-02 no member list
dot icon04/06/2010
Director's details changed for John Hutchins on 2010-06-02
dot icon04/06/2010
Director's details changed for Simon Douglas Betty on 2010-06-02
dot icon04/06/2010
Director's details changed for Paul Wilmot on 2010-06-02
dot icon04/06/2010
Director's details changed for Yvette Benn on 2010-06-02
dot icon05/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/11/2009
Register(s) moved to registered inspection location
dot icon03/11/2009
Register inspection address has been changed
dot icon03/11/2009
Registered office address changed from Argosy House Longbridge Road Plymouth Devon PL6 8LD on 2009-11-03
dot icon17/10/2009
Full accounts made up to 2009-03-31
dot icon22/06/2009
Annual return made up to 02/06/09
dot icon09/01/2009
Full accounts made up to 2008-03-31
dot icon16/06/2008
Annual return made up to 02/06/08
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 7
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 8
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 10
dot icon25/01/2008
Director resigned
dot icon24/01/2008
New director appointed
dot icon10/01/2008
Full accounts made up to 2007-03-31
dot icon02/01/2008
New director appointed
dot icon23/12/2007
Director resigned
dot icon05/07/2007
Annual return made up to 02/06/07
dot icon28/12/2006
Full accounts made up to 2006-03-31
dot icon13/09/2006
New director appointed
dot icon08/09/2006
Particulars of mortgage/charge
dot icon23/08/2006
Director resigned
dot icon12/06/2006
Annual return made up to 02/06/06
dot icon30/03/2006
New director appointed
dot icon29/09/2005
Full accounts made up to 2005-03-31
dot icon29/06/2005
Annual return made up to 02/06/05
dot icon06/01/2005
Full accounts made up to 2004-03-31
dot icon09/12/2004
Registered office changed on 09/12/04 from: 3RD floor royal london house 153-155 armada way plymouth devon PL1 1HY
dot icon30/11/2004
New director appointed
dot icon14/09/2004
New secretary appointed
dot icon14/09/2004
Director resigned
dot icon14/09/2004
Secretary resigned
dot icon06/08/2004
Annual return made up to 02/06/04
dot icon05/04/2004
Annual return made up to 24/07/03
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon09/03/2003
Full accounts made up to 2002-03-31
dot icon25/10/2002
Secretary resigned
dot icon25/10/2002
New secretary appointed
dot icon13/06/2002
Annual return made up to 02/06/02
dot icon29/03/2002
Director resigned
dot icon05/02/2002
New director appointed
dot icon16/11/2001
Full accounts made up to 2001-03-31
dot icon10/09/2001
Director resigned
dot icon11/07/2001
New secretary appointed
dot icon27/06/2001
Secretary resigned
dot icon25/06/2001
Annual return made up to 02/06/01
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon31/10/2000
New director appointed
dot icon07/10/2000
Particulars of mortgage/charge
dot icon07/10/2000
Particulars of mortgage/charge
dot icon07/10/2000
Particulars of mortgage/charge
dot icon07/10/2000
Particulars of mortgage/charge
dot icon22/06/2000
Annual return made up to 02/06/00
dot icon18/02/2000
Certificate of change of name
dot icon14/12/1999
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon10/08/1999
New director appointed
dot icon02/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOK HOUSING LIMITED

BROOK HOUSING LIMITED is an(a) Dissolved company incorporated on 02/06/1999 with the registered office located at 10-12 Union Street, Plymouth PL1 2SR. There is currently no 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 BROOK HOUSING LIMITED?

toggle

BROOK HOUSING LIMITED is currently Dissolved. It was registered on 02/06/1999 and dissolved on 25/10/2022.

Where is BROOK HOUSING LIMITED located?

toggle

BROOK HOUSING LIMITED is registered at 10-12 Union Street, Plymouth PL1 2SR.

What does BROOK HOUSING LIMITED do?

toggle

BROOK HOUSING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BROOK HOUSING LIMITED?

toggle

The latest filing was on 25/10/2022: Final Gazette dissolved via voluntary strike-off.