BROOK HOUSE REPTON LIMITED - DERBY
Company Profile | Company Filings |
Overview
BROOK HOUSE REPTON LIMITED is a Private Limited Company from DERBY ENGLAND and has the status: Active.
BROOK HOUSE REPTON LIMITED was incorporated 23 years ago on 19/05/2000 and has the registered number: 03998208. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.
BROOK HOUSE REPTON LIMITED was incorporated 23 years ago on 19/05/2000 and has the registered number: 03998208. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.
BROOK HOUSE REPTON LIMITED - DERBY
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
17 MALLARD WAY
DERBY
DE24 8GX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/05/2023 | 02/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAHAM HARVEY | Aug 1949 | British | Director | 2020-01-21 | CURRENT |
PATRICIA MORBURY HARVEY | Dec 1946 | British | Director | 2003-11-12 | CURRENT |
DIANE ELAINE LUMSDEN | Apr 1945 | British | Director | 2021-06-09 | CURRENT |
MRS ANN ELIZABETH MCLENNAN | May 1951 | British | Director | 2020-08-01 | CURRENT |
SHANE ANTHONY MOSLEY | Secretary | 2010-02-01 | CURRENT | ||
GERALDINE ANN DOWNIE | Feb 1944 | British | Director | 2003-11-12 | CURRENT |
MR DAVID JOHN MORDAUNT | Aug 1937 | British | Director | 2017-11-15 UNTIL 2021-06-08 | RESIGNED |
HOUSEMANS MANAGEMENT SERVICES LIMITED | Secretary | 2008-05-01 UNTIL 2009-07-31 | RESIGNED | ||
MR FRANCIS BERNARD MCARDLE | Jul 1951 | British | Director | 2003-11-12 UNTIL 2017-11-15 | RESIGNED |
MRS MOIRA MORIARTY | Jan 1952 | Secretary | 2001-04-04 UNTIL 2003-11-12 | RESIGNED | |
JOHN STEPHEN MCDONALD | British | Secretary | 2003-11-12 UNTIL 2008-05-01 | RESIGNED | |
GORDON JUMP | Mar 1932 | British | Director | 2003-11-12 UNTIL 2014-12-01 | RESIGNED |
ALBERT EDWARD SAYER | Jun 1936 | British | Secretary | 2000-05-19 UNTIL 2001-04-04 | RESIGNED |
MR PAUL COLIN YOUNG | Aug 1949 | British | Director | 2000-05-19 UNTIL 2001-03-29 | RESIGNED |
WILSON MARSH ROBERTS | Feb 1920 | British | Director | 2003-11-12 UNTIL 2017-07-14 | RESIGNED |
MARGARET ANN QUINTON | Jan 1922 | British | Director | 2003-11-12 UNTIL 2017-07-14 | RESIGNED |
PATRICIA HAYES ORTON | Sep 1941 | British | Director | 2003-11-12 UNTIL 2006-08-07 | RESIGNED |
MR PATRICK JOSEPH MORIARTY | Feb 1943 | Irish | Director | 2001-04-04 UNTIL 2003-11-12 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-05-19 UNTIL 2000-05-19 | RESIGNED | ||
PAUL KIRKLAND | May 1940 | British | Director | 2003-11-12 UNTIL 2007-01-19 | RESIGNED |
URSULA MARY DAVIES | Mar 1924 | British | Director | 2003-11-12 UNTIL 2014-07-10 | RESIGNED |
MRS JUDY HAYWOOD | Jun 1943 | British | Director | 2018-04-16 UNTIL 2021-06-08 | RESIGNED |
MARION GILLIAN HARTLEY | Jun 1937 | British | Director | 2003-11-12 UNTIL 2012-05-19 | RESIGNED |
MRS IRENE ANN BURFORD | Sep 1957 | British | Director | 2003-11-12 UNTIL 2014-06-01 | RESIGNED |
COSEC MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2008-10-30 UNTIL 2009-07-31 | RESIGNED | ||
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2000-05-19 UNTIL 2000-05-19 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Brook House Repton Limited 31/05/2023 iXBRL | 2024-02-22 | 31-05-2023 | £23 equity |
Brook House Repton Limited 31/05/2021 iXBRL | 2022-03-01 | 31-05-2021 | £23 equity |
Brook House Repton Limited 31/05/2020 iXBRL | 2021-04-27 | 31-05-2020 | £23 equity |
Brook House Repton Limited 31/05/2019 iXBRL | 2020-02-29 | 31-05-2019 | £23 equity |
Brook House Repton Limited 31/05/2018 iXBRL | 2019-02-28 | 31-05-2018 | £23 equity |
Micro-entity Accounts - BROOK HOUSE REPTON LIMITED | 2017-11-02 | 31-05-2017 | £14,653 equity |
Micro-entity Accounts - BROOK HOUSE REPTON LIMITED | 2017-02-24 | 31-05-2016 | £16,743 equity |
Micro-entity Accounts - BROOK HOUSE REPTON LIMITED | 2016-02-23 | 31-05-2015 | £20,788 Cash £20,040 equity |
Micro-entity Accounts - BROOK HOUSE REPTON LIMITED | 2014-12-24 | 31-05-2014 | £32,337 equity |