UKBizDB.co.uk

BROOK HOUSE FLATS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brook House Flats Limited. The company was founded 13 years ago and was given the registration number 07385780. The firm's registered office is in ROSS-ON-WYE. You can find them at Thorne & Co Accountants, 1 St. Marys Street, Ross-on-wye, Herefordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BROOK HOUSE FLATS LIMITED
Company Number:07385780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Thorne & Co Accountants, 1 St. Marys Street, Ross-on-wye, Herefordshire, HR9 5HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
310, Chemin De Maillole, Geaune, France,

Director29 February 2016Active
8, Nelson Street, Hereford, United Kingdom, HR1 2NZ

Director30 April 2013Active
7, Almshouse Street, Monmouth, United Kingdom, NP25 3DE

Director21 February 2018Active
Penyard View, Springetts Lane, Weston U Penyard, Ross On Wye, England Uk, HR9 7NR

Director01 July 2014Active
3, Braemar Gardens, Hampton Park, Hereford, United Kingdom, HR1 1SJ

Secretary30 April 2013Active
Unit 1b, Westwood Industrial Estate, Pontrilas, Hereford, United Kingdom, HR2 0EL

Corporate Secretary23 September 2010Active
1, Westwood House, Pontrilas, Hereford, England, HR2 0EL

Director23 September 2010Active
Chosen View, Holbrook, Upper Lydbrook, Lydbrook, England, GL17 9PZ

Director30 April 2013Active
Unit 1b, Westwood Industrial Estate, Pontrilas, Hereford, United Kingdom, HR2 0EL

Corporate Director23 September 2010Active

People with Significant Control

Julie Jones
Notified on:01 September 2023
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:1, St Mary's Street, Ross On Wye, United Kingdom, HR9 5HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Robert Ellis
Notified on:01 September 2023
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:Penyard View, Springetts Lane, Ross On Wye, United Kingdom, HR9 7NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Robert Ellis
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:English
Country of residence:United Kingdom
Address:Spring Cottage, Springetts Lane, Weston-Under-Penyard, United Kingdom, HR9 7NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Karl Allen
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:Great Britain
Address:3 Braemar Gardens, Hampton Park, Hereford, Great Britain, HR1 1SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Hilary Claire Aldridge
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:France
Address:3744, Route De Saint Sever, Nerbis, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Persons with significant control

Notification of a person with significant control.

Download
2023-10-19Persons with significant control

Notification of a person with significant control.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Accounts

Accounts with accounts type micro entity.

Download
2023-01-24Officers

Change person director company with change date.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-04-05Persons with significant control

Change to a person with significant control.

Download
2022-04-05Officers

Change person director company with change date.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Persons with significant control

Cessation of a person with significant control.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.