This company is commonly known as B & A Homes Ltd. The company was founded 3 years ago and was given the registration number 12650086. The firm's registered office is in POOLE. You can find them at 21 Church Road, Parkstone, Poole, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | B & A HOMES LTD |
---|---|---|
Company Number | : | 12650086 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 2020 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Church Road, Parkstone, Poole, Dorset, England, BH14 8UF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Church Road, Parkstone, Poole, England, BH14 8UF | Director | 08 June 2020 | Active |
The Old Dryer, Hinton Business Park, Tarrant Hinton, Blandford Forum, England, DT11 8JF | Director | 08 June 2020 | Active |
The Old Dryer, Hinton Business Park, Tarrant Hinton, Blandford Forum, England, DT11 8JF | Director | 08 June 2020 | Active |
Mr Ian Mark Birchmore | ||
Notified on | : | 02 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21 Church Road, Parkstone, Poole, England, BH14 8UF |
Nature of control | : |
|
Dudsbury Interiors Ltd | ||
Notified on | : | 05 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 21 Church Road, Parkstone, Poole, England, BH14 8UF |
Nature of control | : |
|
Mr Ian Mark Birchmore | ||
Notified on | : | 08 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21 Church Road, Parkstone, Poole, England, BH14 8UF |
Nature of control | : |
|
Mr Stuart Ian Aggas | ||
Notified on | : | 08 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Dryer, Hinton Business Park, Blandford Forum, England, DT11 8JF |
Nature of control | : |
|
S.I.A Tiling Ltd | ||
Notified on | : | 08 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Old Dryer, Hinton Business Park, Blandford Forum, United Kingdom, DT11 8JF |
Nature of control | : |
|
Dudsbury Interiors Ltd | ||
Notified on | : | 08 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 21 Church Road, Parkstone, Poole, England, BH14 8UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-28 | Officers | Change person director company with change date. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.