UKBizDB.co.uk

BROOK HOUSING LIMITED

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

This company is commonly known as Brook Housing Limited. The company was founded 24 years ago and was given the registration number 03781605. The firm's registered office is in PLYMOUTH. You can find them at 10-12 Union Street, , Plymouth, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BROOK HOUSING LIMITED
Company Number:03781605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1999
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:10-12 Union Street, Plymouth, England, PL1 2SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-12, Union Street, Plymouth, England, PL1 2SR

Director09 April 2020Active
10-12, Union Street, Plymouth, England, PL1 2SR

Director09 April 2020Active
Harrowbeer Farmhouse, Harrowbeer Lane, Yelverton, PL20 6DZ

Director17 October 2000Active
10-12, Union Street, Plymouth, England, PL1 2SR

Director09 April 2020Active
10-12, Union Street, Plymouth, England, PL1 2SR

Director09 April 2020Active
123 Hooe Road, Plumstock, Plymouth, PL9 9NJ

Secretary07 September 2004Active
Cumnor, Burrator Road, Dousland, Yelverton, PL20 6NF

Secretary02 June 1999Active
18 Drovers Way, Woodlands Ivybridge, Plymouth, PL21 9XA

Secretary11 June 2001Active
17 Longbrook Street, Plymouth, PL7 1NJ

Secretary11 October 2002Active
10-12, Union Street, Plymouth, England, PL1 2SR

Secretary08 February 2016Active
Trewinney, 42 Callington Road, Saltash, PL12 6DY

Director09 July 1999Active
7 Archers Court, Newton Ferrers, PL8 1BD

Director05 September 2006Active
45 Woodland Drive, Plympton, Plymouth, PL7 1SN

Director06 September 2005Active
10-12, Union Street, Plymouth, England, PL1 2SR

Director10 June 2017Active
10-12, Union Street, Plymouth, England, PL1 2SR

Director07 June 2011Active
Cumnor, Burrator Road, Dousland, Yelverton, PL20 6NF

Director02 June 1999Active
62 Palmerston Street, Plymouth, PL1 5LJ

Director04 December 2007Active
Ground Floor Lyster Court, Queen Alexandra Square, The Millfields, Plymouth, United Kingdom, PL1 3JB

Director07 February 2014Active
Ground Floor Lyster Court, Queen Alexandra Square, The Millfields, Plymouth, United Kingdom, PL1 3JB

Director29 October 2013Active
17 Longbrook Street, Plymouth, PL7 1NJ

Director20 November 2004Active
10-12, Union Street, Plymouth, England, PL1 2SR

Director20 February 2015Active
13 South Hill, Stoke, Plymouth, PL1 5RR

Director28 January 2002Active
19 Valley Drive, Wembury, Plymouth, PL9 0EZ

Director02 June 1999Active
68 White Lady Road, Plymouth, PL9 9GB

Director04 December 2007Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-25Gazette

Gazette dissolved voluntary.

Download
2022-04-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-15Gazette

Gazette notice voluntary.

Download
2022-03-02Dissolution

Dissolution application strike off company.

Download
2022-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type small.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.