This company is commonly known as Holbrook Homes Limited. The company was founded 35 years ago and was given the registration number 02280635. The firm's registered office is in CARDIFF. You can find them at Hayvenhursts, Fairway House, Fortran Road, St. Mellons, Cardiff, . This company's SIC code is 41100 - Development of building projects.
Name | : | HOLBROOK HOMES LIMITED |
---|---|---|
Company Number | : | 02280635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1988 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hayvenhursts, Fairway House, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard St Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH | Director | 13 December 2018 | Active |
Holbrook House, Hensol Road, Hensol, Pontyclun, CF72 8JW | Secretary | - | Active |
Hayvenhursts,, Fairway House, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT | Director | 13 December 2018 | Active |
Hayvenhursts,, Fairway House, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT | Director | 08 April 2019 | Active |
Hayvenhursts,, Fairway House, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT | Director | 12 March 2021 | Active |
Hayvenhursts,, Fairway House, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT | Director | 13 December 2018 | Active |
Hayvenhursts,, Fairway House, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT | Director | 12 March 2021 | Active |
Treetops, Buckland Drive, Ystrad, CF41 7SR | Director | 01 February 2007 | Active |
Holbrook House, Hensol Road, Hensol, Pontyclun, CF72 8JW | Director | - | Active |
9 Nicholas Court, Ton Pentre, Rhondda, CF41 7BH | Director | 02 October 1997 | Active |
7 Nicholas Court, Ton Pentre, CF41 7BH | Director | - | Active |
Trident Holbrook Limited | ||
Notified on | : | 10 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Fairway House, Fortran Road, Cardiff, Wales, CF3 0LT |
Nature of control | : |
|
Mr Philip Robert Smith | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | Holbrook House, Pontyclun, CF72 8JU |
Nature of control | : |
|
Mr Neil Daniel Smith | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Address | : | Holbrook House, Pontyclun, CF72 8JU |
Nature of control | : |
|
Mr Stephen James | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | Welsh |
Address | : | Holbrook House, Pontyclun, CF72 8JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-17 | Address | Change registered office address company with date old address new address. | Download |
2022-06-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-16 | Resolution | Resolution. | Download |
2022-06-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
2022-02-27 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Accounts | Change account reference date company previous extended. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Address | Change registered office address company with date old address new address. | Download |
2019-12-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-27 | Officers | Termination director company with name termination date. | Download |
2019-12-27 | Officers | Termination director company with name termination date. | Download |
2019-12-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-27 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.