UKBizDB.co.uk

ASHER HOMES (THE GREENS) LTD

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

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.

Company Information

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:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Cosmopolitan House, Old Fore Street, Sidmouth, Devon, EX10 8LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cosmopolitan House, Old Fore Street, Sidmouth, EX10 8LS

Secretary19 December 2017Active
Cosmopolitan House, Old Fore Street, Sidmouth, EX10 8LS

Director02 February 2017Active
Benfield Homes Uk (The Greens) Ltd, Unit 5-6 Castle Way, Severn Bridge Ind Est, Caldicot, United Kingdom, NP26 5PR

Secretary02 February 2017Active
Benfield Homes Uk (The Greens) Ltd, Unit 5-6 Castle Way, Severn Bridge Ind Est, Caldicot, United Kingdom, NP26 5PR

Director02 February 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type dormant.

Download
2019-05-03Officers

Change person director company with change date.

Download
2019-05-03Persons with significant control

Change to a person with significant control.

Download
2019-05-03Officers

Change person director company with change date.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type dormant.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download
2017-12-28Officers

Appoint person secretary company with name date.

Download
2017-12-28Officers

Termination director company with name termination date.

Download
2017-12-27Officers

Termination secretary company with name termination date.

Download
2017-12-27Address

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

Download
2017-12-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.