This company is commonly known as Asher Homes (the Greens) Ltd. The company was founded 7 years ago and was given the registration number 10597117. The firm's registered office is in SIDMOUTH. You can find them at Cosmopolitan House, Old Fore Street, Sidmouth, Devon. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | ASHER HOMES (THE GREENS) LTD |
---|---|---|
Company Number | : | 10597117 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 2017 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cosmopolitan House, Old Fore Street, Sidmouth, Devon, EX10 8LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cosmopolitan House, Old Fore Street, Sidmouth, EX10 8LS | Secretary | 19 December 2017 | Active |
Cosmopolitan House, Old Fore Street, Sidmouth, EX10 8LS | Director | 02 February 2017 | Active |
Benfield Homes Uk (The Greens) Ltd, Unit 5-6 Castle Way, Severn Bridge Ind Est, Caldicot, United Kingdom, NP26 5PR | Secretary | 02 February 2017 | Active |
Benfield Homes Uk (The Greens) Ltd, Unit 5-6 Castle Way, Severn Bridge Ind Est, Caldicot, United Kingdom, NP26 5PR | Director | 02 February 2017 | Active |
Mr John Charles Cottingham | ||
Notified on | : | 21 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cosmopolitan House, Old Fore Street, Sidmouth, United Kingdom, EX10 8LS |
Nature of control | : |
|
Ami Estates Ltd | ||
Notified on | : | 18 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cosmopolitan House, Old Fore Street, Sidmouth, United Kingdom, EX10 8LS |
Nature of control | : |
|
Professor Michael Benfield | ||
Notified on | : | 02 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Benfield Homes Uk (The Greens) Ltd, Unit 5-6 Castle Way, Caldicot, United Kingdom, NP26 5PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-03 | Officers | Change person director company with change date. | Download |
2019-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-03 | Officers | Change person director company with change date. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-28 | Officers | Appoint person secretary company with name date. | Download |
2017-12-28 | Officers | Termination director company with name termination date. | Download |
2017-12-27 | Officers | Termination secretary company with name termination date. | Download |
2017-12-27 | Address | Change registered office address company with date old address new address. | Download |
2017-12-21 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.