UKBizDB.co.uk

ALMAREN HOMES LIMITED

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

This company is commonly known as Almaren Homes Limited. The company was founded 18 years ago and was given the registration number 05834505. The firm's registered office is in BRENTWOOD. You can find them at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:ALMAREN HOMES LIMITED
Company Number:05834505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:01 June 2006
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
James Hall, Parsons Green, St. Ives, England, PE27 4AA

Corporate Secretary27 September 2016Active
Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director01 June 2006Active
30 Dovehouse Close, Godmanchester, Huntingdon, PE29 2DY

Secretary01 June 2006Active
12 Bramley Close, Bury St Edmunds, IP32 7HP

Secretary16 March 2007Active
Cedar Court, Barton Road, Bury St. Edmunds, IP32 7BE

Corporate Secretary15 October 2008Active
James Hall, Parsons Green, St. Ives, United Kingdom, PE27 4AA

Corporate Secretary01 March 2012Active
31 West End, Brampton, Huntingdon, PE28 4SD

Director01 June 2006Active
James Hall, Parsons Green, St. Ives, United Kingdom, PE27 4AA

Director01 March 2014Active
24 Albion Hill, Loughton, IG10 4RG

Director04 September 2006Active
30 Downham Road, Wickford, SS11 7LX

Director04 September 2006Active

People with Significant Control

Mr Christopher David Walling
Notified on:28 September 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-04Gazette

Gazette dissolved liquidation.

Download
2022-05-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-29Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-09-24Insolvency

Liquidation in administration progress report.

Download
2020-03-13Insolvency

Liquidation in administration progress report.

Download
2020-03-04Insolvency

Liquidation in administration extension of period.

Download
2019-09-27Insolvency

Liquidation in administration progress report.

Download
2019-04-05Insolvency

Liquidation in administration progress report.

Download
2018-10-31Insolvency

Liquidation in administration extension of period.

Download
2018-10-03Insolvency

Liquidation in administration progress report.

Download
2018-05-25Insolvency

Liquidation in administration result creditors meeting.

Download
2018-05-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-05-01Insolvency

Liquidation in administration proposals.

Download
2018-03-14Address

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

Download
2018-03-12Insolvency

Liquidation in administration appointment of administrator.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2017-07-07Accounts

Accounts with accounts type small.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Mortgage

Mortgage satisfy charge full.

Download
2016-09-27Officers

Appoint corporate secretary company with name date.

Download
2016-09-27Officers

Termination secretary company with name termination date.

Download
2016-07-06Accounts

Accounts with accounts type full.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.