Warning: file_put_contents(c/c164beaee41627f005a812634d3f9632.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Accueil New Homes Ltd, OX27 8BL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACCUEIL NEW HOMES LTD

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

This company is commonly known as Accueil New Homes Ltd. The company was founded 6 years ago and was given the registration number 10823019. The firm's registered office is in BICESTER. You can find them at Eco Business Centre Charlotte Avenue, Elmsbrook, Bicester, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:ACCUEIL NEW HOMES LTD
Company Number:10823019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2017
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Eco Business Centre Charlotte Avenue, Elmsbrook, Bicester, England, OX27 8BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Church Walk, Daventry, England, NN11 4BL

Director16 June 2017Active
The Stables, Church Walk, Daventry, England, NN11 4BL

Director16 June 2017Active
The Stables, Church Walk, Daventry, England, NN11 4BL

Director16 June 2017Active
The Stables, Church Walk, Daventry, England, NN11 4BL

Director28 November 2017Active
The Stables, Church Walk, Daventry, England, NN11 4BL

Director28 November 2017Active

People with Significant Control

Mrs Rachel Payne
Notified on:19 August 2019
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:Eco Business Centre, Charlotte Avenue, Bicester, England, OX27 8BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Alan Buckingham
Notified on:19 August 2019
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Eco Business Centre, Charlotte Avenue, Bicester, England, OX27 8BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ashley Payne
Notified on:19 August 2019
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:Eco Business Centre, Charlotte Avenue, Bicester, England, OX27 8BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved liquidation.

Download
2023-04-18Insolvency

Liquidation compulsory completion.

Download
2022-01-11Insolvency

Liquidation compulsory winding up order.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Address

Change registered office address company with date old address new address.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-08-22Address

Change registered office address company with date old address new address.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Officers

Change person director company with change date.

Download
2018-09-17Officers

Change person director company with change date.

Download
2018-09-17Officers

Change person director company with change date.

Download
2018-09-17Officers

Change person director company with change date.

Download
2018-09-17Officers

Change person director company with change date.

Download
2018-09-17Address

Change registered office address company with date old address new address.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.