UKBizDB.co.uk

BROOKE HOUSE YORKSHIRE LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, 20 Market Street, Penistone, Sheffield, England, S36 6BZ

Secretary19 December 2005Active
Lancaster House, 20 Market Street, Penistone, Sheffield, England, S36 6BZ

Director25 June 1998Active
Lancaster House, 20 Market Street, Penistone, Sheffield, England, S36 6BZ

Director25 June 1998Active
Brock Hill, Cooper Lane, Hoylandswaine, S36 7JE

Secretary25 June 1998Active
11 Shackleton View, Penistone, Sheffield, S30 6HT

Secretary24 June 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary24 June 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director24 June 1997Active
1a Wood Street, Skelmanthorpe, Huddersfield, HD8 9BN

Director25 June 1998Active
11 Shackleton View, Penistone, Sheffield, S30 6HT

Director24 June 1997Active
Rivendell, 16 Hoober Wentworth, Rotherham, S62 7SA

Director24 June 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director24 June 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-26Gazette

Gazette filings brought up to date.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Gazette

Gazette filings brought up to date.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Officers

Change person director company with change date.

Download
2018-08-31Officers

Change person director company with change date.

Download
2018-08-31Officers

Change person director company with change date.

Download
2018-08-31Officers

Change person secretary company with change date.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Address

Change registered office address company with date old address new address.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.