UKBizDB.co.uk

AMPERSAND HOMES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Sloane Square House, 1 Holbein Place, London, SW1W 8NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sloane Square House, 1 Holbein Place, London, SW1W 8NS

Director17 October 2018Active
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS

Director03 October 2006Active
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS

Director03 October 2006Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, England, EC2A 2RS

Corporate Secretary03 October 2006Active
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS

Director03 February 2014Active
Matchers, Skeleron Lane, Rimington, Clitheroe, BB7 4EH

Director03 October 2006Active
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS

Director03 October 2006Active
4, Seaton Close, London, United Kingdom, SW15 3TJ

Director09 May 2011Active
14 Highlands Moor Lane, Burley In Wharfedale, Ilkley, LS29 7SA

Director03 October 2006Active
Thamesfield, Ferry Lane, Mill End, Hambleden, United Kingdom, RG9 3BL

Director03 October 2006Active
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS

Director03 March 2014Active
Graingers, 14 Oakley Gardens, Brockham Park, Betchworth, RH3 7AZ

Director03 October 2006Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-03-07Accounts

Accounts with accounts type full.

Download
2024-02-02Officers

Change person director company with change date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-01Accounts

Accounts with accounts type full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Capital

Capital statement capital company with date currency figure.

Download
2021-12-16Capital

Legacy.

Download
2021-12-16Insolvency

Legacy.

Download
2021-12-16Resolution

Resolution.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-11Mortgage

Mortgage satisfy charge full.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type full.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.