Rebrook Homes Ltd LINCOLN


Founded in 2002, Rebrook Homes, classified under reg no. 04587357 is an active company. Currently registered at 6 Horton Place LN1 2GW, Lincoln the company has been in the business for 22 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

Currently there are 2 directors in the the firm, namely Jane K. and Gerald B.. In addition one secretary - Gerald B. - is with the company. As of 29 May 2024, there were 2 ex directors - Sean K., Ellen B. and others listed below. There were no ex secretaries.

Rebrook Homes Ltd Address / Contact

Office Address 6 Horton Place
Office Address2 Saxilby
Town Lincoln
Post code LN1 2GW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04587357
Date of Incorporation Tue, 12th Nov 2002
Industry Dormant Company
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Jane K.

Position: Director

Appointed: 21 November 2004

Gerald B.

Position: Director

Appointed: 12 November 2002

Gerald B.

Position: Secretary

Appointed: 12 November 2002

Sean K.

Position: Director

Appointed: 21 November 2004

Resigned: 15 January 2010

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 2002

Resigned: 12 November 2002

Ellen B.

Position: Director

Appointed: 12 November 2002

Resigned: 11 February 2020

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 12 November 2002

Resigned: 12 November 2002

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Jane K. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Ellen B. This PSC owns 25-50% shares and has 25-50% voting rights.

Jane K.

Notified on 12 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Ellen B.

Notified on 12 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets  570214214214
Net Assets Liabilities1010930286286 
Reserves/Capital
Called Up Share Capital10     
Profit Loss Account Reserve-10     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  500500500500
Net Current Assets Liabilities  430214286214
Total Assets Less Current Liabilities1010430286286214
Average Number Employees During Period  22  
Called Up Share Capital Not Paid Not Expressed As Current Asset1010    
Creditors  1 000500500 
Number Shares Allotted      
Par Value Share      
Share Capital Allotted Called Up Paid      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Address change date: 2023/04/25. New Address: 6 Horton Place Saxilby Lincoln Lincolnshire LN1 2GW. Previous address: Tower House, Lucy Tower Street Lincoln Lincolnshire LN1 1XW
filed on: 25th, April 2023
Free Download (1 page)

Company search