Company NameLimitbrook Limited
Company StatusActive
Company Number01988941
CategoryPrivate Limited Company
Incorporation Date13 February 1986(38 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John William Balls
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1991(4 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCo Director/Property Developer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Old Church Road
Melton
Woodbridge
IP13 6DH
Director NameMr Blake Nicholas Gorst
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2007(21 years, 6 months after company formation)
Appointment Duration16 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressApt No 702 9b Clerkenwell Road
London
EC1M 5PY
Secretary NameMr Blake Nicholas Gorst
NationalityBritish
StatusCurrent
Appointed31 August 2007(21 years, 6 months after company formation)
Appointment Duration16 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressApt No 702 9b Clerkenwell Road
London
EC1M 5PY
Director NameJulie Buss
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2011(25 years after company formation)
Appointment Duration13 years, 2 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address82 Clerkenwell Road
London
EC1M 5RF
Director NameAnna Canty
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2011(25 years after company formation)
Appointment Duration13 years, 2 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address82 Clerkenwell Road
London
EC1M 5RF
Director NameMrs Jennifer Mary Alexander
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2011(25 years after company formation)
Appointment Duration13 years, 2 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Old Church Road
Melton
Woodbridge
Suffolk
IP13 6DH
Director NameMrs Rosemary Elaine Yablon
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(28 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShelley House 2 Melina Place
London
NW8 9SA
Director NameVanessa Jean Gorst
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(4 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 August 2007)
RoleCo Director
Correspondence Address12a Eton Avenue
London
NW3 3EH
Director NameMr Gordon Anthony Yablon
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(4 years, 11 months after company formation)
Appointment Duration32 years (resigned 22 January 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShelley House
2 Melina Place
London
NW8 9SA
Secretary NameVanessa Jean Gorst
NationalityBritish
StatusResigned
Appointed21 January 1991(4 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address12a Eton Avenue
London
NW3 3EH

Location

Registered AddressK Shah & Co
Buckingham House East
The Broadway
Stanmore
Middlesex
HA7 4EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £0.5Chapeltown Lp
33.33%
Ordinary
2 at £0.5Matred Investments LTD
33.33%
Ordinary
1 at £0.5Jennifer Mary Alexander
16.67%
Ordinary
1 at £0.5Mr John William Balls
16.67%
Ordinary

Financials

Year2014
Net Worth£276,594
Cash£4,890
Current Liabilities£15,900

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

27 April 1986Delivered on: 8 May 1986
Satisfied on: 1 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The hall barn, west mersea, essex, as comprised in a conveyance dated 5/3/86.
Fully Satisfied

Filing History

3 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
22 February 2023Termination of appointment of Gordon Anthony Yablon as a director on 22 January 2023 (1 page)
5 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
12 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
23 March 2021Director's details changed for Mr John William Balls on 23 March 2021 (2 pages)
23 March 2021Director's details changed for Mrs Jennifer Mary Alexander on 23 March 2021 (2 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3
(10 pages)
22 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3
(10 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 May 2015Registered office address changed from 82 Clerkenwell Road Top Floor London EC1M 5RF to C/O K Shah & Co Buckingham House East the Broadway Stanmore Middlesex HA7 4EB on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 82 Clerkenwell Road Top Floor London EC1M 5RF to C/O K Shah & Co Buckingham House East the Broadway Stanmore Middlesex HA7 4EB on 18 May 2015 (1 page)
3 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 3
(10 pages)
3 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 3
(10 pages)
3 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 3
(10 pages)
24 October 2014Appointment of Mrs Rosemary Elaine Yablon as a director on 15 October 2014 (2 pages)
24 October 2014Appointment of Mrs Rosemary Elaine Yablon as a director on 15 October 2014 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(9 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(9 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(9 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (9 pages)
27 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (9 pages)
27 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (9 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (9 pages)
27 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (9 pages)
27 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (9 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (9 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (9 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (9 pages)
14 February 2011Appointment of Mrs Jennifer Mary Alexander as a director (2 pages)
14 February 2011Appointment of Mrs Jennifer Mary Alexander as a director (2 pages)
11 February 2011Appointment of Mrs Anna Canty as a director (2 pages)
11 February 2011Appointment of Mrs Julie Buss as a director (2 pages)
11 February 2011Appointment of Mrs Julie Buss as a director (2 pages)
11 February 2011Appointment of Mrs Anna Canty as a director (2 pages)
7 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 February 2011Statement of company's objects (2 pages)
7 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 February 2011Statement of company's objects (2 pages)
7 February 2011Sub-division of shares on 26 January 2011 (4 pages)
7 February 2011Sub-division of shares on 26 January 2011 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2009Return made up to 21/01/09; full list of members (4 pages)
21 January 2009Return made up to 21/01/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 August 2008Registered office changed on 04/08/2008 from 12A eton avenue london NW3 3EH (1 page)
4 August 2008Registered office changed on 04/08/2008 from 12A eton avenue london NW3 3EH (1 page)
1 August 2008Director and secretary's change of particulars / blake gorst / 01/08/2008 (1 page)
1 August 2008Director and secretary's change of particulars / blake gorst / 01/08/2008 (1 page)
25 January 2008Location of register of members (1 page)
25 January 2008Return made up to 21/01/08; full list of members (3 pages)
25 January 2008Return made up to 21/01/08; full list of members (3 pages)
25 January 2008Location of register of members (1 page)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 September 2007Secretary resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007New secretary appointed (1 page)
12 September 2007New director appointed (1 page)
12 September 2007New secretary appointed (1 page)
12 September 2007New director appointed (1 page)
12 September 2007Director resigned (1 page)
25 January 2007Return made up to 21/01/07; full list of members (3 pages)
25 January 2007Location of register of members (1 page)
25 January 2007Return made up to 21/01/07; full list of members (3 pages)
25 January 2007Location of register of members (1 page)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 February 2006Location of register of members (1 page)
13 February 2006Return made up to 21/01/06; full list of members (3 pages)
13 February 2006Return made up to 21/01/06; full list of members (3 pages)
13 February 2006Location of register of members (1 page)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 January 2005Return made up to 21/01/05; full list of members (7 pages)
25 January 2005Return made up to 21/01/05; full list of members (7 pages)
6 February 2004Return made up to 21/01/04; full list of members (7 pages)
6 February 2004Return made up to 21/01/04; full list of members (7 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 January 2003Return made up to 21/01/03; full list of members (7 pages)
27 January 2003Return made up to 21/01/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
24 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
24 January 2001Return made up to 21/01/01; full list of members (7 pages)
24 January 2001Return made up to 21/01/01; full list of members (7 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
30 January 2000Return made up to 21/01/00; full list of members (7 pages)
30 January 2000Return made up to 21/01/00; full list of members (7 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
29 January 1999Return made up to 21/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
29 January 1999Return made up to 21/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
6 February 1998Return made up to 21/01/98; no change of members (5 pages)
6 February 1998Return made up to 21/01/98; no change of members (5 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
26 January 1997Return made up to 21/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 1997Return made up to 21/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
30 January 1996Return made up to 21/01/96; no change of members (5 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
30 January 1996Return made up to 21/01/96; no change of members (5 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
14 March 1995Return made up to 21/01/95; no change of members (6 pages)
14 March 1995Return made up to 21/01/95; no change of members (6 pages)