UKBizDB.co.uk

ALFA HOMES LIMITED

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

This company is commonly known as Alfa Homes Limited. The company was founded 8 years ago and was given the registration number 10108104. The firm's registered office is in THORP ARCH, WETHERBY. You can find them at Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, West Yorkshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:ALFA HOMES LIMITED
Company Number:10108104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2016
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, West Yorkshire, United Kingdom, LS23 7BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, United Kingdom, LS23 7BA

Director06 July 2016Active
Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, United Kingdom, LS23 7BA

Director06 July 2016Active
Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, United Kingdom, LS23 7BA

Director07 April 2016Active

People with Significant Control

Berkeley De Veer Limited
Notified on:04 October 2019
Status:Active
Country of residence:England
Address:Thorp Arch Grange, Walton Road, Wetherby, England, LS23 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Resi Investments Limited
Notified on:21 July 2017
Status:Active
Country of residence:England
Address:Thorp Arch Grange, Walton Road, Wetherby, England, LS23 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel George Newett
Notified on:06 July 2016
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, United Kingdom, LS23 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Mark Harrison
Notified on:06 July 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, United Kingdom, LS23 7BA
Nature of control:
  • Significant influence or control
Mr Stephen Noel Burdett
Notified on:06 July 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, United Kingdom, LS23 7BA
Nature of control:
  • Significant influence or control

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 (7 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
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type small.

Download
2021-04-13Mortgage

Mortgage satisfy charge full.

Download
2021-04-13Mortgage

Mortgage satisfy charge full.

Download
2021-01-29Accounts

Change account reference date company current extended.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-09Resolution

Resolution.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-10-21Persons with significant control

Change to a person with significant control.

Download
2019-10-21Persons with significant control

Notification of a person with significant control.

Download
2019-10-21Persons with significant control

Change to a person with significant control.

Download
2019-10-21Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Mortgage

Mortgage satisfy charge full.

Download
2019-10-02Mortgage

Mortgage satisfy charge full.

Download
2019-10-02Mortgage

Mortgage satisfy charge full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.