This company is commonly known as Beris Homes Limited. The company was founded 10 years ago and was given the registration number 09052853. The firm's registered office is in ST. ALBANS. You can find them at 4 Victoria Street, , St. Albans, Hertfordshire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | BERIS HOMES LIMITED |
---|---|---|
Company Number | : | 09052853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 2014 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Victoria Street, St. Albans, Hertfordshire, AL1 3TF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Keens Shay Keens Limited, 2nd Floor Exchange Building, 16 St Cuthberts St, Bedford, MK40 3JG | Director | 16 March 2017 | Active |
C/O Keens Shay Keens Limited, 2nd Floor Exchange Building, 16 St Cuthberts St, Bedford, MK40 3JG | Director | 16 March 2017 | Active |
55, Gossoms End, Berkhamsted, United Kingdom, HP4 1DF | Director | 22 May 2014 | Active |
96, Clarence Road, St Albans, United Kingdom, AL1 4NQ | Director | 22 May 2014 | Active |
Shortgrove Developments Limited | ||
Notified on | : | 22 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-08 | Gazette | Gazette dissolved compulsory. | Download |
2022-01-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-12-21 | Gazette | Gazette notice compulsory. | Download |
2021-07-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-19 | Address | Change registered office address company with date old address new address. | Download |
2017-07-18 | Accounts | Change account reference date company current extended. | Download |
2017-06-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-31 | Capital | Capital allotment shares. | Download |
2017-03-30 | Capital | Capital name of class of shares. | Download |
2017-03-30 | Capital | Capital variation of rights attached to shares. | Download |
2017-03-27 | Officers | Appoint person director company with name date. | Download |
2017-03-27 | Officers | Appoint person director company with name date. | Download |
2017-03-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.