Background WavePink WaveYellow Wave

BYBROOK HOMES LIMITED (04648056)

BYBROOK HOMES LIMITED (04648056) is an active UK company. incorporated on 27 January 2003. with registered office in Market Harborough. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. BYBROOK HOMES LIMITED has been registered for 23 years. Current directors include CRIPPS, Benjamin Robin, CRIPPS, Toby Geoffrey.

Company Number
04648056
Status
active
Type
ltd
Incorporated
27 January 2003
Age
23 years
Address
Berry Accountants Bowden House, Market Harborough, LE16 9HE
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CRIPPS, Benjamin Robin, CRIPPS, Toby Geoffrey
SIC Codes
41202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYBROOK HOMES LIMITED

BYBROOK HOMES LIMITED is an active company incorporated on 27 January 2003 with the registered office located in Market Harborough. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. BYBROOK HOMES LIMITED was registered 23 years ago.(SIC: 41202, 68209)

Status

active

Active since 23 years ago

Company No

04648056

LTD Company

Age

23 Years

Incorporated 27 January 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Berry Accountants Bowden House 36 Northampton Road Market Harborough, LE16 9HE,

Previous Addresses

Bybrook House 1 Cross Bank Great Easton Leicestershire LE16 8SR
From: 27 January 2003To: 15 December 2015
Timeline

16 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Jun 10
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CRIPPS, Benjamin Robin

Active
Bowden House, Market HarboroughLE16 9HE
Born August 1974
Director
Appointed 23 Sept 2015

CRIPPS, Toby Geoffrey

Active
The Hey, BarrowdenLE15 8EP
Born November 1972
Director
Appointed 23 Sept 2015

UPPAL, Rajan

Resigned
Bybrook House, Market HarboroughLE16 8SR
Secretary
Appointed 27 Jan 2003
Resigned 23 Sept 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 27 Jan 2003
Resigned 27 Jan 2003

QUEALLY, Michael Patrick

Resigned
1 Meadowcourt Road, OadbyLE2 2PD
Born February 1959
Director
Appointed 27 Jan 2003
Resigned 01 Oct 2009

UPPAL, Rajan

Resigned
Cross Bank, Market HarboroughLE16 8SR
Born November 1962
Director
Appointed 24 Sept 2015
Resigned 03 Nov 2015

UPPAL, Rajan

Resigned
Bybrook House, Market HarboroughLE16 8SR
Born November 1962
Director
Appointed 27 Jan 2003
Resigned 23 Sept 2015

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 27 Jan 2003
Resigned 27 Jan 2003

Persons with significant control

1

36 Northampton Road, Market HarboroughLE16 9HE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
2 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Part
12 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
12 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
11 November 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
17 June 2010
AR01AR01
Gazette Filings Brought Up To Date
15 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Gazette Notice Compulsary
1 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
7 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
25 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2007
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
287Change of Registered Office
Legacy
13 February 2003
288aAppointment of Director or Secretary
Incorporation Company
27 January 2003
NEWINCIncorporation