UKBizDB.co.uk

HOLBROOK HOMES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Orchard St Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

Director13 December 2018Active
Holbrook House, Hensol Road, Hensol, Pontyclun, CF72 8JW

Secretary-Active
Hayvenhursts,, Fairway House, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT

Director13 December 2018Active
Hayvenhursts,, Fairway House, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT

Director08 April 2019Active
Hayvenhursts,, Fairway House, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT

Director12 March 2021Active
Hayvenhursts,, Fairway House, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT

Director13 December 2018Active
Hayvenhursts,, Fairway House, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT

Director12 March 2021Active
Treetops, Buckland Drive, Ystrad, CF41 7SR

Director01 February 2007Active
Holbrook House, Hensol Road, Hensol, Pontyclun, CF72 8JW

Director-Active
9 Nicholas Court, Ton Pentre, Rhondda, CF41 7BH

Director02 October 1997Active
7 Nicholas Court, Ton Pentre, CF41 7BH

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-17Address

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

Download
2022-06-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-16Resolution

Resolution.

Download
2022-06-16Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-02-27Officers

Termination director company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Accounts

Change account reference date company previous extended.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Address

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

Download
2019-12-27Persons with significant control

Notification of a person with significant control.

Download
2019-12-27Officers

Termination director company with name termination date.

Download
2019-12-27Officers

Termination director company with name termination date.

Download
2019-12-27Persons with significant control

Cessation of a person with significant control.

Download
2019-12-27Persons with significant control

Cessation of a person with significant control.

Download
2019-12-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.