Company NameHarvey Brooks Properties Limited
DirectorsDavid Abrook and Harvey Lee Abrook
Company StatusActive
Company Number05544864
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 8 months ago)
Previous NameThe Mortgage Shop (Middlesbrough) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDavid Abrook
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDromonby Farm
Busby Lane, Kirkby In Cleveland
Middlesbrough
Cleveland
TS9 7AR
Secretary NameHarvey Lee Abrook
NationalityBritish
StatusCurrent
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDromonby Farm
Busby Lane Kirkby In Cleveland
Middlesbrough
TS9 7AR
Director NameMr Harvey Lee Abrook
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(11 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 High Street
Stokesley
North Yorkshire
TS9 5AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteharveybrooks.com
Telephone01642 506800
Telephone regionMiddlesbrough

Location

Registered Address31 High Street
Stokesley
North Yorkshire
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1David Abrook
100.00%
Ordinary

Financials

Year2014
Net Worth£72,363
Cash£200,348
Current Liabilities£149,933

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

26 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
3 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 September 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
23 March 2017Appointment of Mr Harvey Lee Abrook as a director on 23 March 2017 (2 pages)
23 March 2017Appointment of Mr Harvey Lee Abrook as a director on 23 March 2017 (2 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
25 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
16 September 2014Statement of capital following an allotment of shares on 17 September 2013
  • GBP 1
(3 pages)
16 September 2014Statement of capital following an allotment of shares on 17 September 2013
  • GBP 1
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
6 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for David Abrook on 1 January 2010 (2 pages)
28 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for David Abrook on 1 January 2010 (2 pages)
28 September 2010Director's details changed for David Abrook on 1 January 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 September 2009Return made up to 24/08/09; full list of members (3 pages)
22 September 2009Return made up to 24/08/09; full list of members (3 pages)
9 September 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
9 September 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 October 2008Return made up to 24/08/08; full list of members (3 pages)
6 October 2008Return made up to 24/08/08; full list of members (3 pages)
18 August 2008Memorandum and Articles of Association (18 pages)
18 August 2008Memorandum and Articles of Association (18 pages)
6 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
6 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
21 April 2008Company name changed the mortgage shop (middlesbrough) LIMITED\certificate issued on 23/04/08 (2 pages)
21 April 2008Company name changed the mortgage shop (middlesbrough) LIMITED\certificate issued on 23/04/08 (2 pages)
8 October 2007Return made up to 24/08/07; full list of members (2 pages)
8 October 2007Return made up to 24/08/07; full list of members (2 pages)
4 October 2007Return made up to 24/08/06; full list of members (2 pages)
4 October 2007Return made up to 24/08/06; full list of members (2 pages)
4 October 2006Accounts for a dormant company made up to 31 August 2006 (8 pages)
4 October 2006Accounts for a dormant company made up to 31 August 2006 (8 pages)
8 September 2005New secretary appointed (1 page)
8 September 2005New director appointed (1 page)
8 September 2005New director appointed (1 page)
8 September 2005Secretary resigned (1 page)
8 September 2005New secretary appointed (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Secretary resigned (1 page)
24 August 2005Incorporation (16 pages)
24 August 2005Incorporation (16 pages)