UKBizDB.co.uk

BOOM HOUSING LTD

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

This company is commonly known as Boom Housing Ltd. The company was founded 5 years ago and was given the registration number 11501420. The firm's registered office is in YORK. You can find them at 2 Holly Tree House Northminster Business Park, Upper Poppleton, York, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BOOM HOUSING LTD
Company Number:11501420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2018
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2 Holly Tree House Northminster Business Park, Upper Poppleton, York, United Kingdom, YO26 6QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Resolution House 12, Mill Hill, Leeds, LS1 5DQ

Director15 August 2018Active
Resolution House 12, Mill Hill, Leeds, LS1 5DQ

Director09 April 2019Active
2 Holly Tree House, Northminster Business Park, Upper Poppleton, York, United Kingdom, YO26 6QU

Director15 August 2018Active
2 Holly Tree House, Northminster Business Park, Upper Poppleton, York, United Kingdom, YO26 6QU

Director15 August 2018Active
14, Pearsons Yard, Swinton, Malton, United Kingdom, YO17 6TF

Director06 August 2018Active

People with Significant Control

Mrs Joanne Williams
Notified on:06 August 2018
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:14, Pearsons Yard, Malton, United Kingdom, YO17 6TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew Robinson Groom
Notified on:06 August 2018
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:1, New Cottages, Sutton On Forest, United Kingdom, YO61 1DP
Nature of control:
  • Right to appoint and remove directors
Mr Carl Quinton Massey
Notified on:06 August 2018
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:Long Acre, The Green, York, United Kingdom, YO60 6SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-14Address

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

Download
2022-06-14Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-14Resolution

Resolution.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Accounts

Change account reference date company previous extended.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-01-24Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download
2018-08-15Officers

Appoint person director company with name date.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.