HOLBROOK ESTATE AGENTS BISHOP AUCKLAND LIMITED

Register to unlock more data on OkredoRegister

HOLBROOK ESTATE AGENTS BISHOP AUCKLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06478514

Incorporation date

21/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

2 Lighthouse View, Spectrum Business Park, Seaham SR7 7TTCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2008)
dot icon09/03/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon31/12/2025
Micro company accounts made up to 2025-03-29
dot icon19/02/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-29
dot icon19/03/2024
Director's details changed for Mrs Adele Crocker on 2024-03-05
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-29
dot icon06/06/2023
Registered office address changed from Easington Business Centre Seaside Lane Easington Colliery Peterlee County Durham SR8 3LJ to 2 Lighthouse View Spectrum Business Park Seaham SR7 7TT on 2023-06-06
dot icon25/05/2023
Certificate of change of name
dot icon09/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-29
dot icon12/10/2022
Satisfaction of charge 064785140001 in full
dot icon02/09/2022
Termination of appointment of John Paul as a director on 2022-09-02
dot icon09/03/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-29
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-29
dot icon17/03/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon13/07/2020
Total exemption full accounts made up to 2019-03-29
dot icon13/03/2020
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon17/02/2020
Appointment of Mr Matthew James Holbrook as a director on 2020-02-17
dot icon17/02/2020
Confirmation statement made on 2020-01-21 with updates
dot icon17/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon15/10/2019
Appointment of Ms Adele Crocker as a director on 2019-10-14
dot icon22/05/2019
Notification of Castledene Holdings Limited as a person with significant control on 2019-03-27
dot icon01/05/2019
Resolutions
dot icon01/05/2019
Statement of company's objects
dot icon30/04/2019
Change of share class name or designation
dot icon23/04/2019
Cessation of John Paul as a person with significant control on 2019-03-27
dot icon04/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-01-21 with updates
dot icon05/02/2018
Notification of John Paul as a person with significant control on 2016-04-06
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/07/2017
Registration of charge 064785140001, created on 2017-07-13
dot icon27/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/02/2016
Certificate of change of name
dot icon03/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/06/2011
Certificate of change of name
dot icon08/03/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon08/03/2011
Registered office address changed from Easington Business Centre Seaside Lane Easington Colliery Peterlee County Durham SR8 3LJ United Kingdom on 2011-03-08
dot icon08/03/2011
Registered office address changed from 16 Front Street Wolsingham Bishop Auckland County Durham DL13 3DD United Kingdom on 2011-03-08
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/11/2010
Appointment of Mr John Paul as a director
dot icon22/11/2010
Termination of appointment of Andrew Wilkinson as a director
dot icon19/11/2010
Termination of appointment of Andrew Wilkinson as a director
dot icon08/03/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon08/03/2010
Director's details changed for Andrew Wilkinson on 2009-10-02
dot icon08/03/2010
Registered office address changed from 1 Wesley View Wolsingham Bishop Auckland DL13 3RL on 2010-03-08
dot icon20/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/11/2009
Previous accounting period extended from 2009-01-31 to 2009-03-31
dot icon10/07/2009
Appointment terminated director kathleen honeyball
dot icon16/04/2009
Return made up to 21/01/09; full list of members
dot icon15/01/2009
Director appointed andrew wilkinson
dot icon02/01/2009
Appointment terminated director and secretary fiona wilkinson
dot icon31/12/2008
Appointment terminated director amanda batson
dot icon31/12/2008
Director appointed kathleen honeyball
dot icon25/01/2008
Secretary resigned
dot icon25/01/2008
Director resigned
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New secretary appointed;new director appointed
dot icon21/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
29/03/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.39K
-
0.00
18.58K
-
2022
4
7.23K
-
0.00
5.53K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paul, John
Director
03/11/2010 - 02/09/2022
55
Crocker, Adele
Director
14/10/2019 - Present
13
WATERLOW SECRETARIES LIMITED
Nominee Secretary
21/01/2008 - 21/01/2008
38039
WATERLOW NOMINEES LIMITED
Corporate Director
21/01/2008 - 21/01/2008
1249
Wilkinson, Fiona Michelle
Director
21/01/2008 - 03/12/2008
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOLBROOK ESTATE AGENTS BISHOP AUCKLAND LIMITED

HOLBROOK ESTATE AGENTS BISHOP AUCKLAND LIMITED is an(a) Active company incorporated on 21/01/2008 with the registered office located at 2 Lighthouse View, Spectrum Business Park, Seaham SR7 7TT. There are currently 2 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 HOLBROOK ESTATE AGENTS BISHOP AUCKLAND LIMITED?

toggle

HOLBROOK ESTATE AGENTS BISHOP AUCKLAND LIMITED is currently Active. It was registered on 21/01/2008 .

Where is HOLBROOK ESTATE AGENTS BISHOP AUCKLAND LIMITED located?

toggle

HOLBROOK ESTATE AGENTS BISHOP AUCKLAND LIMITED is registered at 2 Lighthouse View, Spectrum Business Park, Seaham SR7 7TT.

What does HOLBROOK ESTATE AGENTS BISHOP AUCKLAND LIMITED do?

toggle

HOLBROOK ESTATE AGENTS BISHOP AUCKLAND LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for HOLBROOK ESTATE AGENTS BISHOP AUCKLAND LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-01-08 with no updates.