This company is commonly known as Admiral Homes (eastern) Limited. The company was founded 56 years ago and was given the registration number 00919528. The firm's registered office is in HIGH WYCOMBE. You can find them at Gate House, Turnpike Road, High Wycombe, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.
Name | : | ADMIRAL HOMES (EASTERN) LIMITED |
---|---|---|
Company Number | : | 00919528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1967 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR | Secretary | 27 June 2023 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR | Director | 18 September 2023 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 17 July 2015 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 10 November 2009 | Active |
Foxfoot House, South Luffenham, Rutland, LE15 8NP | Secretary | 15 April 2008 | Active |
Homestead, Scotland Street, Stoke By Nayland, Colchester, CO6 4QF | Secretary | 01 January 2009 | Active |
24 The Paddocks, Ingatestone, CM4 0BQ | Secretary | 24 July 1991 | Active |
42 The Crescent, Hampton In Arden, Solihull, B92 0BP | Secretary | 27 May 2005 | Active |
85 Avenue Road, Ingatestone, CM4 9HB | Secretary | - | Active |
20 Crail Close, Wokingham, RG11 2PZ | Secretary | 17 September 1996 | Active |
7 Hanger Court, Hanger Green, London, W5 3ER | Secretary | 23 July 2001 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 17 November 2016 | Active |
Grosvenor House, 2 Church Lane, Stanford On Avon, NN6 6JP | Secretary | 12 November 2007 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 16 January 2012 | Active |
Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER | Secretary | 26 January 1994 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 22 December 2008 | Active |
36 Oaklands, Leavenheath, Colchester, CO6 4UH | Director | - | Active |
Scotsdale, Haynes West End, MK45 3QU | Director | 01 August 1995 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 02 May 2008 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 26 January 2011 | Active |
23 Hopkins Mead, Chelmsford, CM2 6SS | Director | - | Active |
60 Starbold Crescent, Knowle, Solihull, B93 9JX | Director | 02 December 2002 | Active |
21 Linton Avenue, Solihull, B91 3NN | Director | 17 September 1996 | Active |
Quarry House, Whittlebury Road Silverstone, Towcester, NN12 8UN | Director | 26 January 1994 | Active |
23 Little Fryth, Wokingham, RG40 3RN | Director | 17 September 1996 | Active |
20 Crail Close, Wokingham, RG11 2PZ | Director | 17 September 1996 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 31 October 2019 | Active |
39 Britannia Road, London, SW6 2HJ | Director | 19 July 2007 | Active |
1 Tamdown Way, Braintree, CM7 2QL | Director | 26 January 1994 | Active |
Froggs Hall, Spring Elms Lane, Little Baddow, Chelmsford, CM3 4SG | Director | - | Active |
82 New Cavendish Street, London, W1M 8AD | Director | - | Active |
Radley Green Farm, Radley Green, Ingatestone, CM4 0LU | Director | - | Active |
10 Silhill Hall Road, Solihull, B91 1JU | Director | 19 October 2006 | Active |
Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER | Director | 26 January 1994 | Active |
7 Lyndon Way, Bramham, LS23 6SP | Director | - | Active |
Admiral Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-05 | Officers | Appoint person secretary company with name date. | Download |
2023-07-05 | Officers | Termination secretary company with name termination date. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-14 | Address | Move registers to sail company with new address. | Download |
2021-06-03 | Address | Change sail address company with old address new address. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-02 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Address | Move registers to sail company with new address. | Download |
2018-08-24 | Address | Change sail address company with old address new address. | Download |
2018-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.