UKBizDB.co.uk

A & A QUALITY HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A & A Quality Homes Limited. The company was founded 8 years ago and was given the registration number 10007607. The firm's registered office is in ST IVES. You can find them at Norfolk House, 4 Station Road, St Ives, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:A & A QUALITY HOMES LIMITED
Company Number:10007607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Norfolk House, 4 Station Road, St Ives, England, PE27 5AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Silver Birches, South Street, Woodhurst, Huntingdon, England, PE28 3BW

Secretary16 February 2016Active
Silver Birches, South Street, Woodhurst, Huntingdon, England, PE28 3BW

Director16 February 2016Active
Silver Birches, South Street, Woodhurst, Huntingdon, England, PE28 3BW

Director07 January 2020Active

People with Significant Control

Aa Holdings 1957 Limited
Notified on:10 January 2023
Status:Active
Country of residence:England
Address:Norfolk House, 4 Station Road, St Ives, England, PE27 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Amanda Louise Augstein
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Norfolk House, 4 Station Road, St Ives, England, PE27 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alvin Bruce Augstein
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Norfolk House, 4 Station Road, St Ives, England, PE27 5AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Mortgage

Mortgage satisfy charge full.

Download
2023-07-28Mortgage

Mortgage satisfy charge full.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-11-08Accounts

Accounts with accounts type micro entity.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type micro entity.

Download
2018-03-26Officers

Change person secretary company with change date.

Download
2017-11-03Accounts

Accounts with accounts type micro entity.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.