Warning: file_put_contents(c/fb35e1bbba9835002436267e4802433a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Darlow Homes (banbury) Ltd, NN4 7PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DARLOW HOMES (BANBURY) LTD

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

This company is commonly known as Darlow Homes (banbury) Ltd. The company was founded 6 years ago and was given the registration number 11100954. The firm's registered office is in NORTHAMPTON. You can find them at Regus-victoria House, 400 Pavilion Drive, Northampton, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DARLOW HOMES (BANBURY) LTD
Company Number:11100954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Regus-victoria House, 400 Pavilion Drive, Northampton, England, NN4 7PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regus-Victoria House, 400 Pavilion Drive, Northampton, England, NN4 7PA

Director07 December 2017Active
Regus-Victoria House, 400 Pavilion Drive, Northampton, England, NN4 7PA

Director07 December 2017Active

People with Significant Control

Mr James Phillip Hemphill
Notified on:07 December 2017
Status:Active
Date of birth:November 1983
Nationality:English
Country of residence:England
Address:Regus-Victoria House, 400 Pavilion Drive, Northampton, England, NN4 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ricky James Darlow
Notified on:07 December 2017
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Regus-Victoria House, 400 Pavilion Drive, Northampton, England, NN4 7PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-24Address

Default companies house registered office address applied.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Resolution

Resolution.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Accounts

Change account reference date company previous extended.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Persons with significant control

Cessation of a person with significant control.

Download
2018-08-03Persons with significant control

Change to a person with significant control.

Download
2018-08-03Officers

Termination director company with name termination date.

Download
2018-02-16Address

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

Download
2018-02-16Persons with significant control

Change to a person with significant control.

Download
2018-02-16Officers

Change person director company with change date.

Download
2018-02-16Persons with significant control

Change to a person with significant control.

Download
2018-02-16Officers

Change person director company with change date.

Download
2017-12-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.