This company is commonly known as Ampersand Homes Limited. The company was founded 17 years ago and was given the registration number 05953663. The firm's registered office is in LONDON. You can find them at Sloane Square House, 1 Holbein Place, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | AMPERSAND HOMES LIMITED |
---|---|---|
Company Number | : | 05953663 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sloane Square House, 1 Holbein Place, London, SW1W 8NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sloane Square House, 1 Holbein Place, London, SW1W 8NS | Director | 17 October 2018 | Active |
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS | Director | 03 October 2006 | Active |
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS | Director | 03 October 2006 | Active |
The Broadgate Tower, Third Floor, 20 Primrose Street, London, England, EC2A 2RS | Corporate Secretary | 03 October 2006 | Active |
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS | Director | 03 February 2014 | Active |
Matchers, Skeleron Lane, Rimington, Clitheroe, BB7 4EH | Director | 03 October 2006 | Active |
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS | Director | 03 October 2006 | Active |
4, Seaton Close, London, United Kingdom, SW15 3TJ | Director | 09 May 2011 | Active |
14 Highlands Moor Lane, Burley In Wharfedale, Ilkley, LS29 7SA | Director | 03 October 2006 | Active |
Thamesfield, Ferry Lane, Mill End, Hambleden, United Kingdom, RG9 3BL | Director | 03 October 2006 | Active |
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS | Director | 03 March 2014 | Active |
Graingers, 14 Oakley Gardens, Brockham Park, Betchworth, RH3 7AZ | Director | 03 October 2006 | Active |
Mr Gerard Mikael Versteegh | ||
Notified on | : | 11 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | Swedish |
Address | : | Sloane Square House, 1 Holbein Place, London, SW1W 8NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type full. | Download |
2024-02-02 | Officers | Change person director company with change date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-11-01 | Accounts | Accounts with accounts type full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-16 | Capital | Legacy. | Download |
2021-12-16 | Insolvency | Legacy. | Download |
2021-12-16 | Resolution | Resolution. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type full. | Download |
2019-05-24 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.