REBROOK LIMITED - LINCOLN
Company Profile | Company Filings |
Overview
REBROOK LIMITED is a Private Limited Company from LINCOLN ENGLAND and has the status: Active.
REBROOK LIMITED was incorporated 36 years ago on 20/10/1987 and has the registered number: 02181112. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
REBROOK LIMITED was incorporated 36 years ago on 20/10/1987 and has the registered number: 02181112. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
REBROOK LIMITED - LINCOLN
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
43999 - Other specialised construction activities n.e.c.
68201 - Renting and operating of Housing Association real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 23/06/2022 | 31/03/2024 |
Registered Office
TOWER HOUSE
LINCOLN
LN1 1XW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
REBROOK INVESTMENTS LIMITED (until 09/03/2019)
REBROOK INVESTMENTS LIMITED (until 09/03/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SUZANNE UNDERHILL | Jul 1964 | British | Director | 1997-04-02 | CURRENT |
SEAN STEFAN KENT | Aug 1967 | British | Director | 2019-05-15 | CURRENT |
JANE KENT | British | Director | 1995-06-01 | CURRENT | |
MRS JANE KENT | Secretary | 2019-05-15 | CURRENT | ||
KIRSTIE TATTON | Jan 1972 | British | Director | 1997-04-02 UNTIL 2004-01-14 | RESIGNED |
MR MELVYN KENNETH REVILLE | Apr 1944 | British | Director | RESIGNED | |
MRS CAROL REVILLE | Sep 1945 | British | Director | RESIGNED | |
MS KIRSTIE MARSHALL | Jan 1972 | British | Director | 2019-03-08 UNTIL 2019-08-21 | RESIGNED |
GERALD BROOKS | Jul 1939 | British | Director | RESIGNED | |
GERALD BROOKS | Jul 1939 | British | Director | 1995-06-01 UNTIL 2019-09-03 | RESIGNED |
MRS ELLEN CICLEY BROOKS | Aug 1939 | British | Director | RESIGNED | |
ANTHONY ROBERTS | Jun 1955 | British | Secretary | RESIGNED | |
JANE KENT | British | Secretary | 1994-10-28 UNTIL 1995-06-01 | RESIGNED | |
GERALD BROOKS | Jul 1939 | British | Secretary | 1993-03-19 UNTIL 1994-10-28 | RESIGNED |
GERALD BROOKS | Jul 1939 | British | Secretary | 1995-06-01 UNTIL 2019-05-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Gerald Brooks | 2023-11-06 | 7/1939 | Lincoln |
Ownership of shares 25 to 50 percent Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent Voting rights 25 to 50 percent as firm Right to appoint and remove directors Right to appoint and remove directors as firm |
The Estate Of Ellen Cicley Brooks | 2016-04-06 - 2023-11-06 | 8/1939 | Lincoln |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Rebrook Limited Filleted accounts for Companies House (small and micro) | 2024-02-15 | 30-06-2023 | £329,022 equity |
Micro-entity Accounts - REBROOK LIMITED | 2023-01-20 | 23-06-2022 | £310,980 equity |
Micro-entity Accounts - REBROOK LIMITED | 2022-01-25 | 30-06-2021 | £297,876 equity |
Micro-entity Accounts - REBROOK LIMITED | 2021-02-26 | 30-06-2020 | £274,569 equity |
Micro-entity Accounts - REBROOK LIMITED | 2020-02-28 | 30-06-2019 | £242,649 equity |
Micro-entity Accounts - REBROOK INVESTMENTS LIMITED | 2019-01-16 | 30-06-2018 | £189,478 equity |
REBROOK INVESTMENTS LIMITED | 2018-03-15 | 30-06-2017 | £330 Cash £173,526 equity |
Abbreviated Company Accounts - REBROOK INVESTMENTS LIMITED | 2017-02-03 | 30-06-2016 | £123 Cash £158,424 equity |