UKBizDB.co.uk

B & A HOMES LTD

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:21 Church Road, Parkstone, Poole, Dorset, England, BH14 8UF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Church Road, Parkstone, Poole, England, BH14 8UF

Director08 June 2020Active
The Old Dryer, Hinton Business Park, Tarrant Hinton, Blandford Forum, England, DT11 8JF

Director08 June 2020Active
The Old Dryer, Hinton Business Park, Tarrant Hinton, Blandford Forum, England, DT11 8JF

Director08 June 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Persons with significant control

Notification of a person with significant control.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-10-20Persons with significant control

Notification of a person with significant control.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-06-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.