UKBizDB.co.uk

TYROBROOK LIMITED

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

This company is commonly known as Tyrobrook Limited. The company was founded 39 years ago and was given the registration number 01895818. The firm's registered office is in HYTHE. You can find them at 16 Napier Gardens, , Hythe, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TYROBROOK LIMITED
Company Number:01895818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:16 Napier Gardens, Hythe, England, CT21 6DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11a, Cross Street, Moretonhampstead, Newton Abbot, England, TQ13 8NL

Secretary13 May 2023Active
Flat 5 Hollowell House, The Bridge, Boscastle, United Kingdom, PL35 0HE

Director23 January 2014Active
12, Betton Way, Moretonhampstead, Newton Abbot, United Kingdom, TQ13 8JA

Director20 June 2000Active
16 Napier Gardens, Hythe, CT21 6DD

Director14 July 2007Active
The Coach House, Heathfield Rectory, Taunton, TA4 1DP

Director25 September 2002Active
The Nook, Dunn Street, Boscastle, PL35 0AA

Director-Active
287-291, Banbury Road, Oxford, England, OX2 7JQ

Director06 May 2017Active
16, Napier Gardens, Hythe, United Kingdom, CT61 6DD

Secretary12 May 2012Active
49 The Maltings, Hunton Bridge, Kings Langley, WD4 8QL

Secretary-Active
Dunorlan Gables, 3 Beechwood Mews Halls Hole Road, Tunbridge Wells, TN2 4RD

Secretary31 May 1997Active
Stacombe Barn, Doccombe Moretonhampstead, Newton Abbot, TQ13 8SS

Secretary16 May 1998Active
Hillside, Barrack Hill, Coleshill, HP7 0LW

Secretary15 May 2010Active
6 Hollowell House, Boscastle, PL35 0HE

Director-Active
9 Cullimore View, Railway Road, Ruspidge, GL14 3HP

Director25 May 1996Active
73 Mayfield Road, Chingford, London, E4 7JB

Director14 July 2007Active
49 The Maltings, Hunton Bridge, Kings Langley, WD4 8QL

Director-Active
Seaways, Restronquet Point Feock, Truro, TR3 6RB

Director-Active
Dunorlan Gables, 3 Beechwood Mews, Tunbridge Wells, TN2 4RD

Director-Active
28 Slaney Street, Gloucester, GL1 4TH

Director22 June 2002Active
Stacombe Barn, Doccombe Moretonhampstead, Newton Abbot, TQ13 8SS

Director16 May 1998Active
Hillside, Barrack Hill, Coleshill, HP7 0LW

Director22 June 2002Active
4 Hollowell House, Boscastle, PL35 0HE

Director-Active
Hillside Farm, Frensham, Farnham, GU10 3AJ

Director15 May 1999Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Address

Change sail address company with old address new address.

Download
2023-06-19Officers

Termination secretary company with name termination date.

Download
2023-06-19Officers

Appoint person secretary company with name date.

Download
2023-05-15Address

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

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Officers

Appoint person director company with name date.

Download
2017-05-12Officers

Termination director company with name termination date.

Download
2017-05-12Address

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

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.