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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
310, Chemin De Maillole, Geaune, France, | Director | 29 February 2016 | Active |
8, Nelson Street, Hereford, United Kingdom, HR1 2NZ | Director | 30 April 2013 | Active |
7, Almshouse Street, Monmouth, United Kingdom, NP25 3DE | Director | 21 February 2018 | Active |
Penyard View, Springetts Lane, Weston U Penyard, Ross On Wye, England Uk, HR9 7NR | Director | 01 July 2014 | Active |
3, Braemar Gardens, Hampton Park, Hereford, United Kingdom, HR1 1SJ | Secretary | 30 April 2013 | Active |
Unit 1b, Westwood Industrial Estate, Pontrilas, Hereford, United Kingdom, HR2 0EL | Corporate Secretary | 23 September 2010 | Active |
1, Westwood House, Pontrilas, Hereford, England, HR2 0EL | Director | 23 September 2010 | Active |
Chosen View, Holbrook, Upper Lydbrook, Lydbrook, England, GL17 9PZ | Director | 30 April 2013 | Active |
Unit 1b, Westwood Industrial Estate, Pontrilas, Hereford, United Kingdom, HR2 0EL | Corporate Director | 23 September 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-24 | Officers | Change person director company with change date. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-06 | Officers | Change person director company with change date. | Download |
2022-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-05 | Officers | Change person director company with change date. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-05 | Officers | Appoint person director company with name date. | Download |
2018-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.