Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIMITBROOK LIMITED
Company Information for

LIMITBROOK LIMITED

K SHAH & CO, BUCKINGHAM HOUSE EAST, THE BROADWAY, STANMORE, MIDDLESEX, HA7 4EB,
Company Registration Number
01988941
Private Limited Company
Active

Company Overview

About Limitbrook Ltd
LIMITBROOK LIMITED was founded on 1986-02-13 and has its registered office in Stanmore. The organisation's status is listed as "Active". Limitbrook Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIMITBROOK LIMITED
 
Legal Registered Office
K SHAH & CO
BUCKINGHAM HOUSE EAST
THE BROADWAY
STANMORE
MIDDLESEX
HA7 4EB
Other companies in EC1M
 
Filing Information
Company Number 01988941
Company ID Number 01988941
Date formed 1986-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB219252614  
Last Datalog update: 2024-04-07 01:22:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIMITBROOK LIMITED
The accountancy firm based at this address is HANS ACCOUNTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIMITBROOK LIMITED

Current Directors
Officer Role Date Appointed
BLAKE NICHOLAS GORST
Company Secretary 2007-08-31
JENNIFER MARY ALEXANDER
Director 2011-02-11
JOHN WILLIAM BALLS
Director 1991-01-21
JULIE BUSS
Director 2011-02-11
ANNA CANTY
Director 2011-02-11
BLAKE NICHOLAS GORST
Director 2007-08-31
GORDON ANTHONY YABLON
Director 1991-01-21
ROSEMARY ELAINE YABLON
Director 2014-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
VANESSA JEAN GORST
Company Secretary 1991-01-21 2007-08-31
VANESSA JEAN GORST
Director 1991-01-21 2007-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM BALLS WEXCROFT LIMITED Director 2005-04-04 CURRENT 2004-12-07 Dissolved 2017-07-04
JULIE BUSS REMAVON LIMITED Director 2015-05-18 CURRENT 1987-12-10 Active
JULIE BUSS CLERKS WELL DEVELOPMENTS LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
JULIE BUSS PORTERWAY LIMITED Director 2014-03-26 CURRENT 1989-07-06 Dissolved 2016-05-17
JULIE BUSS CLERKS WELL PROPERTIES LIMITED Director 2012-12-20 CURRENT 2009-11-06 Active
JULIE BUSS MIRRORSTOKE LIMITED Director 2011-07-06 CURRENT 1972-01-03 Active
ANNA CANTY GUYOTT LTD Director 2017-03-01 CURRENT 2017-03-01 Active - Proposal to Strike off
ANNA CANTY CLERKS WELL DEVELOPMENTS LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
ANNA CANTY CLERKS WELL PROPERTIES LIMITED Director 2012-12-20 CURRENT 2009-11-06 Active
BLAKE NICHOLAS GORST CLERKS WELL DEVELOPMENTS LIMITED Director 2014-11-07 CURRENT 2014-10-03 Active
BLAKE NICHOLAS GORST SCHOSWEEN 26 LIMITED Director 2014-10-03 CURRENT 2014-10-03 Dissolved 2016-04-06
BLAKE NICHOLAS GORST 15 FITZJOHN'S AVENUE LIMITED Director 2014-04-02 CURRENT 1966-12-05 Active
BLAKE NICHOLAS GORST CLERKS WELL PROPERTIES LIMITED Director 2012-12-20 CURRENT 2009-11-06 Active
BLAKE NICHOLAS GORST SWANSON MANUFACTURING LTD Director 2012-04-25 CURRENT 2011-07-26 Active - Proposal to Strike off
BLAKE NICHOLAS GORST REMAVON LIMITED Director 2011-02-07 CURRENT 1987-12-10 Active
BLAKE NICHOLAS GORST WEXCROFT LIMITED Director 2005-04-04 CURRENT 2004-12-07 Dissolved 2017-07-04
BLAKE NICHOLAS GORST BLYTHVIEW MANAGEMENT COMPANY LIMITED Director 2003-06-27 CURRENT 2000-08-09 Active
BLAKE NICHOLAS GORST COVERDEEP LIMITED Director 1998-09-29 CURRENT 1997-11-05 Active
BLAKE NICHOLAS GORST SARUM HALL SCHOOL TRUST LIMITED Director 1993-04-16 CURRENT 1960-07-29 Active
BLAKE NICHOLAS GORST MIRRORSTOKE LIMITED Director 1991-05-31 CURRENT 1972-01-03 Active
GORDON ANTHONY YABLON PHASEPROUD LIMITED Director 2010-02-26 CURRENT 1989-11-30 Active
GORDON ANTHONY YABLON IAN HODGKINS & CO. LIMITED Director 1991-12-21 CURRENT 1972-07-31 Dissolved 2017-12-12
GORDON ANTHONY YABLON ZEPHYR PROPERTIES LIMITED Director 1991-12-15 CURRENT 1955-04-14 Liquidation
GORDON ANTHONY YABLON YABLON FAMILY CHARITY COMPANY LIMITED(THE) Director 1991-01-14 CURRENT 1963-08-20 Active - Proposal to Strike off
GORDON ANTHONY YABLON MATRED INVESTMENTS LIMITED Director 1990-12-29 CURRENT 1957-10-08 Active
ROSEMARY ELAINE YABLON YABLON FAMILY CHARITY COMPANY LIMITED(THE) Director 1991-01-14 CURRENT 1963-08-20 Active - Proposal to Strike off
ROSEMARY ELAINE YABLON MATRED INVESTMENTS LIMITED Director 1990-12-29 CURRENT 1957-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-03-20CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2023-02-22APPOINTMENT TERMINATED, DIRECTOR GORDON ANTHONY YABLON
2022-12-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-11-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-03-23CH01Director's details changed for Mr John William Balls on 2021-03-23
2020-12-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2018-11-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-10-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-10-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-22AR0104/03/16 ANNUAL RETURN FULL LIST
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/15 FROM 82 Clerkenwell Road Top Floor London EC1M 5RF
2015-04-03LATEST SOC03/04/15 STATEMENT OF CAPITAL;GBP 3
2015-04-03AR0104/03/15 ANNUAL RETURN FULL LIST
2014-10-24AP01DIRECTOR APPOINTED MRS ROSEMARY ELAINE YABLON
2014-09-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-31AR0104/03/14 ANNUAL RETURN FULL LIST
2013-09-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0104/03/13 ANNUAL RETURN FULL LIST
2012-11-01AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AR0104/03/12 ANNUAL RETURN FULL LIST
2011-09-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-08AR0104/03/11 ANNUAL RETURN FULL LIST
2011-02-14AP01DIRECTOR APPOINTED MRS JENNIFER MARY ALEXANDER
2011-02-11AP01DIRECTOR APPOINTED MRS JULIE BUSS
2011-02-11AP01DIRECTOR APPOINTED MRS ANNA CANTY
2011-02-07SH02Sub-division of shares on 2011-01-26
2011-02-07RES12Resolution of varying share rights or name
2011-02-07CC04Statement of company's objects
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-01AR0121/01/10 FULL LIST
2009-10-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-11-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 12A ETON AVENUE LONDON NW3 3EH
2008-08-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BLAKE GORST / 01/08/2008
2008-01-25363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-01-25353LOCATION OF REGISTER OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-12288bDIRECTOR RESIGNED
2007-09-12288bSECRETARY RESIGNED
2007-09-12288aNEW SECRETARY APPOINTED
2007-09-12288aNEW DIRECTOR APPOINTED
2007-01-25363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2007-01-25353LOCATION OF REGISTER OF MEMBERS
2006-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-13363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-02-13353LOCATION OF REGISTER OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-25363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-02-06363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2004-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-27363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-24363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-24363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-30363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
1999-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-01-29363sRETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS
1998-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-06363sRETURN MADE UP TO 21/01/98; NO CHANGE OF MEMBERS
1997-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-01-26363sRETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS
1997-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-30363sRETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS
1995-03-14363sRETURN MADE UP TO 21/01/95; NO CHANGE OF MEMBERS
1995-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-02363sRETURN MADE UP TO 21/01/94; FULL LIST OF MEMBERS
1994-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-02-02363sRETURN MADE UP TO 21/01/93; NO CHANGE OF MEMBERS
1991-02-19Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1987-01-01Error
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to LIMITBROOK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIMITBROOK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-04-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIMITBROOK LIMITED

Intangible Assets
Patents
We have not found any records of LIMITBROOK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIMITBROOK LIMITED
Trademarks
We have not found any records of LIMITBROOK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIMITBROOK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LIMITBROOK LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LIMITBROOK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIMITBROOK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIMITBROOK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.