This company is commonly known as Brooke House Yorkshire Limited. The company was founded 26 years ago and was given the registration number 03391028. The firm's registered office is in SHEFFIELD. You can find them at Lancaster House, 20 Market Street, Penistone, Sheffield, South Yorkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | BROOKE HOUSE YORKSHIRE LIMITED |
---|---|---|
Company Number | : | 03391028 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lancaster House, 20 Market Street, Penistone, Sheffield, South Yorkshire, England, S36 6BZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lancaster House, 20 Market Street, Penistone, Sheffield, England, S36 6BZ | Secretary | 19 December 2005 | Active |
Lancaster House, 20 Market Street, Penistone, Sheffield, England, S36 6BZ | Director | 25 June 1998 | Active |
Lancaster House, 20 Market Street, Penistone, Sheffield, England, S36 6BZ | Director | 25 June 1998 | Active |
Brock Hill, Cooper Lane, Hoylandswaine, S36 7JE | Secretary | 25 June 1998 | Active |
11 Shackleton View, Penistone, Sheffield, S30 6HT | Secretary | 24 June 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 24 June 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 24 June 1997 | Active |
1a Wood Street, Skelmanthorpe, Huddersfield, HD8 9BN | Director | 25 June 1998 | Active |
11 Shackleton View, Penistone, Sheffield, S30 6HT | Director | 24 June 1997 | Active |
Rivendell, 16 Hoober Wentworth, Rotherham, S62 7SA | Director | 24 June 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 24 June 1997 | Active |
Ms Tracy Elizabeth Beaumont | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lancaster House, 20 Market Street, Penistone, Sheffield, England, S36 6BZ |
Nature of control | : |
|
Mr Kevin Crossfield | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lancaster House, 20 Market Street, Penistone, Sheffield, England, S36 6BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-26 | Gazette | Gazette filings brought up to date. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Gazette | Gazette notice compulsory. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Gazette | Gazette filings brought up to date. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Gazette | Gazette notice compulsory. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Officers | Change person director company with change date. | Download |
2018-08-31 | Officers | Change person director company with change date. | Download |
2018-08-31 | Officers | Change person director company with change date. | Download |
2018-08-31 | Officers | Change person secretary company with change date. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Address | Change registered office address company with date old address new address. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.