UKBizDB.co.uk

ACLAND HOMES LTD

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

This company is commonly known as Acland Homes Ltd. The company was founded 6 years ago and was given the registration number 11402808. The firm's registered office is in HARTLEPOOL. You can find them at C/o Waltons Clark Whitehill Maritime House, Harbour Walk, The Marina, Hartlepool, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ACLAND HOMES LTD
Company Number:11402808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Waltons Clark Whitehill Maritime House, Harbour Walk, The Marina, Hartlepool, England, TS24 0UX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Waltons Business Advisers Limited, Maritime House, Harbour Walk, The Marina, Hartlepool, England, TS24 0UX

Secretary07 June 2018Active
C/O Waltons Business Advisers Limited, Maritime House, Harbour Walk, The Marina, Hartlepool, England, TS24 0UX

Director25 October 2018Active
C/O Waltons Business Advisers Limited, Maritime House, Harbour Walk, The Marina, Hartlepool, England, TS24 0UX

Director07 June 2018Active
C/O Waltons Business Advisers Limited, Maritime House, Harbour Walk, The Marina, Hartlepool, United Kingdom, TS24 0UX

Director11 March 2019Active
4 Borage Court, Moor Pond Piece, Ampthill, United Kingdom, MK45 2GS

Corporate Secretary07 June 2018Active
4 Borage Court, Moor Pond Piece, Ampthill, United Kingdom, MK45 2GS

Corporate Director07 June 2018Active

People with Significant Control

Lgfr Limited
Notified on:26 October 2018
Status:Active
Country of residence:England
Address:Walltons Clark Whitehill, Harbour Walk, Hartlepool, England, TS24 0UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Robert Allison
Notified on:25 October 2018
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:C/O Waltons Business Advisers Limited, Maritime House, Hartlepool, England, TS24 0UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Litherland
Notified on:25 October 2018
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:C/O Waltons Business Advisers Limited, Maritime House, Harbour Walk, Hartlepool, United Kingdom, TS24 0UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Chris Conroy
Notified on:07 June 2018
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:4 Borage Court, Moor Pond Piece, Ampthill, United Kingdom, MK45 2GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lgfr Ltd
Notified on:07 June 2018
Status:Active
Country of residence:United Kingdom
Address:4 Borage Court, Moor Pond Piece, Ampthill, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Persons with significant control

Change to a person with significant control without name date.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-09-28Officers

Change person secretary company with change date.

Download
2023-09-27Persons with significant control

Change to a person with significant control.

Download
2023-09-27Persons with significant control

Change to a person with significant control.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-09-27Address

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

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-23Mortgage

Mortgage satisfy charge full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Officers

Change person director company with change date.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-05-20Officers

Change person director company with change date.

Download
2022-05-20Officers

Change person director company with change date.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Accounts

Change account reference date company previous extended.

Download
2021-08-30Persons with significant control

Change to a person with significant control.

Download
2021-08-30Officers

Change person director company with change date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.