About

Registered Number: 06040484
Date of Incorporation: 03/01/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Stramongate House, Stramongate, Kendal, Cumbria, LA9 4BH

 

Founded in 2007, Highbrook Homes Ltd have registered office in Kendal in Cumbria, it's status in the Companies House registry is set to "Active". Middlebrook, Victoria Jayne, Jones, Gill, Wright, Karen are listed as the directors of Highbrook Homes Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MIDDLEBROOK, Victoria Jayne 31 March 2015 - 1
JONES, Gill 10 February 2014 18 February 2015 1
WRIGHT, Karen 21 January 2011 10 February 2014 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 20 December 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 13 February 2017
CS01 - N/A 08 January 2017
CERTNM - Change of name certificate 27 May 2016
AA01 - Change of accounting reference date 25 February 2016
AR01 - Annual Return 04 January 2016
MR01 - N/A 03 December 2015
AA - Annual Accounts 10 June 2015
AD01 - Change of registered office address 25 May 2015
AP03 - Appointment of secretary 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
TM02 - Termination of appointment of secretary 18 February 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 18 December 2014
AP03 - Appointment of secretary 15 September 2014
TM02 - Termination of appointment of secretary 15 September 2014
MR04 - N/A 13 February 2014
MR04 - N/A 13 February 2014
MR04 - N/A 13 February 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 28 December 2011
AP03 - Appointment of secretary 17 February 2011
TM02 - Termination of appointment of secretary 17 February 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 13 January 2011
MG01 - Particulars of a mortgage or charge 13 December 2010
MG01 - Particulars of a mortgage or charge 13 December 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
363a - Annual Return 07 January 2009
AA - Annual Accounts 29 October 2008
395 - Particulars of a mortgage or charge 06 June 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
363a - Annual Return 08 January 2008
395 - Particulars of a mortgage or charge 16 May 2007
395 - Particulars of a mortgage or charge 05 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2007
225 - Change of Accounting Reference Date 17 February 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
NEWINC - New incorporation documents 03 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2015 Outstanding

N/A

Legal charge 30 November 2010 Outstanding

N/A

Legal charge 30 November 2010 Outstanding

N/A

Legal charge 05 June 2008 Fully Satisfied

N/A

Legal charge 15 May 2007 Fully Satisfied

N/A

Legal charge 04 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.